Company NameMedoil Plc
Company StatusDissolved
Company Number05220759
CategoryPublic Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date29 April 2015 (8 years, 12 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Duncan Alexander Wood
NationalityBritish
StatusClosed
Appointed10 October 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 29 April 2015)
RoleCompany Director
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Joseph Michael McKniff
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mallards Reach
Weybridge
Surrey
KT13 9HQ
Director NameMr David Mansel Thomas
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleConsultant Geoscientist
Country of ResidenceUnited Kingdom
Correspondence Address5 High Wickham
Hastings
East Sussex
TN35 5PB
Secretary NameJames Stewart
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address33 The Garstons
Great Bookham
Surrey
KT23 3DT
Director NameMr John Hugh Russell Lander
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCamelot
26 The Island
Thames Ditton
Surrey
KT7 0SH
Director NameGraham Wrafter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2004(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2007)
RoleConsultant
Correspondence Address9b The Park
Military Road
Dublin 6
Irish
Secretary NameMr Patrick Gerald Mahony
NationalityIrish
StatusResigned
Appointed02 December 2004(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2007)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address103 Rath Farnham Wood
Dublin 14
Irish
Secretary NameMr John Leonard Wade
NationalityEnglish
StatusResigned
Appointed31 May 2007(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Park
Haywards Heath
West Sussex
RH16 3UA

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

276.5m at £0.01Capricorn Petroleum LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,291,555
Cash£257,154
Current Liabilities£16,096,411

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2015Return of final meeting in a members' voluntary winding up (4 pages)
13 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(3 pages)
11 April 2014Registered office address changed from 20 Berkeley Square 6th Floor London W1J 6EQ England on 11 April 2014 (2 pages)
10 April 2014Appointment of a voluntary liquidator (1 page)
10 April 2014Declaration of solvency (3 pages)
5 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
14 October 2013Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL on 14 October 2013 (1 page)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,764,508.56
(6 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2,764,508.56
(6 pages)
16 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
18 June 2013Full accounts made up to 31 December 2012 (19 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (25 pages)
1 May 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (25 pages)
8 November 2010Termination of appointment of a director (1 page)
5 October 2010Secretary's details changed for Mr Duncan Alexander Wood on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Simon John Thomson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Dr Michael John Watts on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Duncan Alexander Wood on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Simon John Thomson on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Dr Michael John Watts on 5 October 2010 (2 pages)
23 September 2010Director's details changed for Ms. Janice Margaret Brown on 23 September 2010 (2 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
6 July 2010Full accounts made up to 31 December 2009 (23 pages)
18 September 2009Return made up to 02/09/09; full list of members (4 pages)
18 September 2009Director's change of particulars / simon thomson / 02/09/2009 (1 page)
2 July 2009Full accounts made up to 31 December 2008 (25 pages)
23 December 2008Ad 01/12/08\gbp si [email protected]=2221953\gbp ic 542555.56/2764508.56\ (2 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
14 October 2008Director's change of particulars / joseph mckniff / 10/10/2007 (1 page)
14 October 2008Return made up to 02/09/08; full list of members (6 pages)
14 October 2008Location of register of members (1 page)
24 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
20 March 2008Appointment terminated director david thomas (1 page)
25 October 2007New director appointed (4 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Registered office changed on 23/10/07 from: 8 high street heathfield east sussex TN21 8LS (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
23 October 2007New director appointed (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (3 pages)
2 October 2007Ad 21/09/07--------- £ si [email protected]=2000 £ ic 540556/542556 (2 pages)
19 September 2007Return made up to 02/09/07; bulk list available separately (9 pages)
11 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2007Group of companies' accounts made up to 30 September 2006 (24 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Director's particulars changed (1 page)
7 February 2007Auditor's resignation (1 page)
4 October 2006Return made up to 02/09/06; bulk list available separately (9 pages)
11 May 2006Resolutions
  • RES13 ‐ Filing accs oked 03/05/06
(1 page)
11 May 2006Group of companies' accounts made up to 30 September 2005 (19 pages)
11 April 2006Ad 10/03/06--------- £ si [email protected]=180555 £ ic 360000/540555 (4 pages)
1 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2005Return made up to 02/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2005Ad 02/12/04--------- £ si [email protected]=100000 £ ic 100000/200000 (2 pages)
17 January 2005Statement of affairs (10 pages)
7 January 2005Ad 02/12/04--------- £ si [email protected]=50000 £ ic 50000/100000 (6 pages)
29 December 2004New secretary appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Location of register of members (non legible) (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
17 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
19 October 2004Ad 02/09/04--------- £ si [email protected]=37500 £ ic 12500/50000 (2 pages)
12 October 2004Certificate of authorisation to commence business and borrow (1 page)
12 October 2004Application to commence business (2 pages)
2 September 2004Incorporation (31 pages)