Background WavePink WaveYellow Wave

CAMBRIDGE PETROLEUM ROYALTIES LIMITED (03537374)

CAMBRIDGE PETROLEUM ROYALTIES LIMITED (03537374) is a liquidation UK company. incorporated on 30 March 1998. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAMBRIDGE PETROLEUM ROYALTIES LIMITED has been registered for 28 years. Current directors include COONEY, Paul Joseph.

Company Number
03537374
Status
liquidation
Type
ltd
Incorporated
30 March 1998
Age
28 years
Address
3rd Floor Castlemead Lower Castle Street, Bristol, BS1 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COONEY, Paul Joseph
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE PETROLEUM ROYALTIES LIMITED

CAMBRIDGE PETROLEUM ROYALTIES LIMITED is an liquidation company incorporated on 30 March 1998 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAMBRIDGE PETROLEUM ROYALTIES LIMITED was registered 28 years ago.(SIC: 64999)

Status

liquidation

Active since 28 years ago

Company No

03537374

LTD Company

Age

28 Years

Incorporated 30 March 1998

Size

N/A

Accounts

ARD: 30/6

Overdue

1 year overdue

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 1 July 2022 - 30 June 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2025
Period: 1 July 2023 - 30 June 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 13 September 2024 (1 year ago)
Submitted on 16 September 2024 (1 year ago)

Next Due

Due by 27 September 2025
For period ending 13 September 2025

Previous Company Names

FROPET HOLDINGS LIMITED
From: 24 June 1998To: 6 February 2008
BURGINHALL 1044 LIMITED
From: 30 March 1998To: 24 June 1998
Contact
Address

3rd Floor Castlemead Lower Castle Street C/O Begbies Traynor (Central) Llp Bristol, BS1 3AG,

Previous Addresses

6 Charlotte Street Bath BA1 2NE England
From: 26 June 2022To: 4 November 2024
The Rock Hatfield Nr.Leominster Herefordshire HR6 0SE United Kingdom
From: 26 February 2018To: 26 June 2022
6-7 Pollen Street London W1S 1NJ
From: 30 March 1998To: 26 February 2018
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Sept 12
Director Left
Oct 12
Share Issue
Jun 16
Loan Secured
Sept 17
Loan Secured
Oct 17
New Owner
Jun 18
Owner Exit
Sept 22
Director Left
May 23
Director Left
May 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SMALL, Matthew

Active
Charlotte Street, BathBA1 2NE
Secretary
Appointed 23 Jun 2022

COONEY, Paul Joseph

Active
Stonecutters Road, Portsea
Born November 1952
Director
Appointed 27 Nov 2001

GODSON, Raymond George

Resigned
14 Bryanston Mansions, LondonW1H 1DA
Secretary
Appointed 08 Jul 2008
Resigned 23 Jun 2022

GRAYS INN SECRETARIES LIMITED

Resigned
One Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 30 Mar 1998
Resigned 29 Jul 2008

COONEY, Anne

Resigned
Manor Place, EdinburghEH3 7EB
Born March 1957
Director
Appointed 27 Oct 2008
Resigned 09 May 2023

GODSON, Raymond George

Resigned
Pollen Street, LondonW1S 1NJ
Born February 1944
Director
Appointed 24 Sept 2012
Resigned 22 Oct 2012

HAYES, David Nevis

Resigned
Random Thatch, Shepton MalletBA4 6NS
Born December 1942
Director
Appointed 18 Jun 1998
Resigned 01 Jun 1999

KELLY, John Rutherford Scott

Resigned
High Street, DalkeithEH22 1BB
Born January 1938
Director
Appointed 28 Apr 2003
Resigned 09 May 2023

TARRANT, John Patrick

Resigned
2090 Clayton Road, Helena Valley
Born April 1962
Director
Appointed 29 Apr 1999
Resigned 28 Sept 2001

WILKINSON, Paul Gerard

Resigned
70a Railway Cresent, Williamstown
Born July 1952
Director
Appointed 28 Sept 2001
Resigned 27 Nov 2001

WOODROW, Alastair James

Resigned
10 Ranelagh Grove, LondonSW1W 8PD
Born April 1947
Director
Appointed 18 Jun 1998
Resigned 05 Jan 2005

DH & B DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 30 Mar 1998
Resigned 18 Jun 1998

DH & B MANAGERS LIMITED

Resigned
5 Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 30 Mar 1998
Resigned 18 Jun 1998

Persons with significant control

4

3 Active
1 Ceased

Paul Joseph Cooney

Ceased
Montrose Court, Toorak
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 26 Jul 2017
Ceased 15 Sept 2022
Level 1, South Yarra 33141

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2017
60 Toorak Road, South Yarra 3141

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 26 Jul 2017

Mr Paul Joseph Cooney

Active
Stonecutters Road, Portsea
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 December 2025
LIQ03LIQ03
Mortgage Satisfy Charge Full
19 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2025
MR04Satisfaction of Charge
Liquidation Voluntary Declaration Of Solvency
9 November 2024
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 November 2024
600600
Resolution
9 November 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
27 June 2016
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
16 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Memorandum Articles
1 August 2012
MEM/ARTSMEM/ARTS
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts Amended With Made Up Date
18 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
353353
Miscellaneous
4 June 2009
MISCMISC
Legacy
4 June 2009
SH20SH20
Legacy
4 June 2009
CAP-SSCAP-SS
Resolution
4 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
1 April 2008
363aAnnual Return
Certificate Change Of Name Company
6 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
26 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Auditors Resignation Company
13 December 2006
AUDAUD
Auditors Resignation Company
11 December 2006
AUDAUD
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts Amended With Accounts Type Group
24 March 2006
AAMDAAMD
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
1 November 2005
287Change of Registered Office
Legacy
9 April 2005
363aAnnual Return
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 January 2005
AAAnnual Accounts
Legacy
6 July 2004
288cChange of Particulars
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Group
25 March 2004
AAAnnual Accounts
Auditors Resignation Company
10 December 2003
AUDAUD
Auditors Resignation Company
26 November 2003
AUDAUD
Legacy
2 October 2003
244244
Accounts With Accounts Type Group
20 September 2003
AAAnnual Accounts
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288cChange of Particulars
Legacy
30 April 2003
363aAnnual Return
Legacy
5 November 2002
244244
Legacy
9 April 2002
363aAnnual Return
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
8 December 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
244244
Legacy
14 April 2001
363aAnnual Return
Legacy
8 November 2000
353353
Accounts With Accounts Type Full Group
17 October 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Full Group
19 November 1999
AAAnnual Accounts
Legacy
24 June 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
363aAnnual Return
Legacy
21 May 1999
88(2)R88(2)R
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
21 May 1999
123Notice of Increase in Nominal Capital
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
11 May 1999
288cChange of Particulars
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
225Change of Accounting Reference Date
Memorandum Articles
3 July 1998
MEM/ARTSMEM/ARTS
Legacy
3 July 1998
88(2)R88(2)R
Resolution
2 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1998
NEWINCIncorporation