Company NamePHP Operations
Company StatusDissolved
Company NumberSC311034
CategoryPrivate Unlimited Company
Incorporation Date26 October 2006(17 years, 6 months ago)
Dissolution Date17 December 2014 (9 years, 4 months ago)
Previous NamePHP Operations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Stephen Blythe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 17 December 2014)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Secretary NameSunbury Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2010(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 17 December 2014)
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDavid William John Grant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleLawyer
Correspondence Address16 Braemar Place
Aberdeen
AB10 6EP
Scotland
Secretary NameMs Dawn Noel
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Herbert Place
Isleworth
Middx
TW7 4BU
Director NameCraig William Coburn
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2006(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2008)
RoleAe Spu Controller
Correspondence AddressSquirrels
Fairmile Park Road
Cobham
Surrey
KT11 2PG
Director NameMr Christopher Barton Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 November 2006(6 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2008)
RoleEnergy Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Strathmore Gardens
London
W8 4RZ
Secretary NameJanet Elvidge
StatusResigned
Appointed03 November 2006(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2008)
RoleCompany Director
Correspondence Address4 Whitehall Road
Hanwell
London
W7 2JE
Secretary NameYasin Stanley Ali
StatusResigned
Appointed21 July 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
Director NameMr Robert Carl Fearnley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 10 October 2011)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland

Contact

Websitewww.bp.com
Telephone020 31703678
Telephone regionLondon

Location

Registered Address1 Wellheads Avenue
Dyce
Aberdeen
AB21 7PB
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Shareholders

598.1k at $1Bp Exploration Operating Company LTD
51.00%
Ordinary
574.6k at $1Php Investments LTD
49.00%
Ordinary
51 at £1Bp Exploration Operating Company LTD
0.00%
Ordinary 1
49 at £1Php Investments LTD
0.00%
Ordinary 1

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£10,620

Accounts

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

Filing History

17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved following liquidation (1 page)
17 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2014Return of final meeting of voluntary winding up (3 pages)
17 September 2014Return of final meeting of voluntary winding up (3 pages)
16 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2013Statement by directors (1 page)
30 October 2013Statement of capital on 30 October 2013
  • USD 2,000
(4 pages)
30 October 2013Solvency statement dated 25/10/13 (1 page)
30 October 2013Solvency statement dated 25/10/13 (1 page)
30 October 2013Statement by directors (1 page)
30 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2013Statement of capital on 30 October 2013
  • USD 2,000
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders (4 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 July 2013Full accounts made up to 31 December 2012 (14 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
25 July 2012Full accounts made up to 31 December 2011 (14 pages)
25 July 2012Full accounts made up to 31 December 2011 (14 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
2 November 2011Termination of appointment of Robert Carl Fearnley as a director on 10 October 2011 (1 page)
2 November 2011Appointment of Mr James Stephen Blythe as a director on 10 October 2011 (2 pages)
2 November 2011Appointment of Mr James Stephen Blythe as a director on 10 October 2011 (2 pages)
2 November 2011Termination of appointment of Robert Carl Fearnley as a director on 10 October 2011 (1 page)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
13 December 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Robert Carl Fearnley on 1 October 2009 (2 pages)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
1 October 2010Termination of appointment of Yasin Ali as a secretary (1 page)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital revoked 25/06/2010
(1 page)
30 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorised share capital revoked 25/06/2010
(1 page)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
4 June 2010Full accounts made up to 31 December 2009 (11 pages)
4 June 2010Full accounts made up to 31 December 2009 (11 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Yasin Stanley Ali on 1 October 2009 (1 page)
4 August 2009Full accounts made up to 31 December 2008 (11 pages)
4 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
6 November 2008Return made up to 26/10/08; full list of members (4 pages)
30 October 2008882 289100 @ us$1 (2 pages)
30 October 2008882 289100 @ us$1 (2 pages)
30 October 2008882 29/9/08 300900 @ us$1 (2 pages)
30 October 2008882 29/9/08 300900 @ us$1 (2 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
1 October 2008123 form increase by $1200000 (1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
1 October 2008123 form increase by $1200000 (1 page)
29 September 200888(2) allotting 49 shares @ $1.00 (2 pages)
29 September 200888 (2) allotting 51 shares @ $1.00 (2 pages)
29 September 200888(2) allotting 51 shares @ £1.00 (2 pages)
29 September 200888(2) allotting 48 shares @ £1 (2 pages)
29 September 200888 (2) allotting 51 shares @ $1.00 (2 pages)
29 September 200888(2) allotting 49 shares @ $1.00 (2 pages)
29 September 200888(2) allotting 51 shares @ £1.00 (2 pages)
29 September 200888(2) allotting 48 shares @ £1 (2 pages)
23 September 2008Members' assent for rereg from LTD to UNLTD (1 page)
23 September 2008Declaration of assent for reregistration to UNLTD (1 page)
23 September 2008Re-registration of Memorandum and Articles (19 pages)
23 September 2008Re-registration of Memorandum and Articles (19 pages)
23 September 2008Members' assent for rereg from LTD to UNLTD (1 page)
23 September 2008Application for reregistration from LTD to UNLTD (2 pages)
23 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
23 September 2008Declaration of assent for reregistration to UNLTD (1 page)
23 September 2008Application for reregistration from LTD to UNLTD (2 pages)
23 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 September 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 September 2008Certificate of re-registration from Limited to Unlimited (1 page)
18 September 2008Appointment terminated director craig coburn (1 page)
18 September 2008Director appointed robert carl fearnley (2 pages)
18 September 2008Director appointed robert carl fearnley (2 pages)
18 September 2008Appointment terminated director craig coburn (1 page)
14 August 2008Appointment terminated secretary janet elvidge (1 page)
14 August 2008Secretary appointed yasin stanley ali (1 page)
14 August 2008Secretary appointed yasin stanley ali (1 page)
14 August 2008Appointment terminated secretary janet elvidge (1 page)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
2 April 2008Registered office changed on 02/04/2008 from burnside road farburn industrial estate dyce aberdeen AB21 7PB (1 page)
27 February 2008Appointment terminated director christopher hunt (1 page)
27 February 2008Appointment terminated director christopher hunt (1 page)
20 February 2008Accounts made up to 31 December 2007 (2 pages)
20 February 2008Accounts made up to 31 December 2007 (2 pages)
16 November 2007Return made up to 26/10/07; full list of members (3 pages)
16 November 2007Return made up to 26/10/07; full list of members (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
22 March 2007Accounts made up to 31 December 2006 (2 pages)
22 March 2007Accounts made up to 31 December 2006 (2 pages)
12 February 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
12 February 2007Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (3 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (3 pages)
26 October 2006Incorporation (25 pages)
26 October 2006Incorporation (25 pages)