Company NameWhessoe Oil & Gas Limited
Company StatusDissolved
Company Number05081024
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date20 April 2023 (1 year ago)
Previous NameFoldertrack Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Harry Heathcock
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2020(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
Director NameMr Mark Lawson Galloway
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameJohn Patrick Keehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 2004)
RoleFinance Director
Correspondence Address60 Fitzjames Avenue
Croydon
Surrey
CR0 5DD
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed21 April 2004(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 June 2004)
RoleCompany Director
Correspondence Address1 Centre Walk
Hazlemere
Buckinghamshire
HP15 7UZ
Director NameMr William Jonathan Dale
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Five Mile Drive
Oxford
OX2 8HT
Director NameMr Alistair Roderick Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2005)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameShekhar Dooma Shetty
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed09 June 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 2009)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Kensington West
Blythe Road
London
W14 0JG
Secretary NameDavid Whitehouse
NationalityBritish
StatusResigned
Appointed15 June 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 11 November 2010)
RoleAccountant
Correspondence AddressWhessoe Technology Centre Alderman Best Way
Darlington
County Durham
DL1 4WB
Director NameMr John William Kennedy
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 South Eaton Place
London
SW1W 9ES
Director NameHassan Aly Ramady
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2008)
RoleVice President Business Develo
Correspondence AddressKingdom Of Saudi Arabia
Al-Khobar
31952
Director NameDr Emad Abbas Kamil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameDr Sherif Ismail Ahmed Ismail
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Christopher John Droogan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.whessoe.co.uk
Email address[email protected]
Telephone01325 390000
Telephone regionDarlington

Location

Registered AddressC/O Frp Advisory 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2012
Turnover£9,443,000
Gross Profit£3,021,000
Net Worth-£51,839,000
Cash£186,000
Current Liabilities£52,575,000

Accounts

Latest Accounts29 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

2 May 2007Delivered on: 4 May 2007
Satisfied on: 9 July 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 August 2004Delivered on: 27 August 2004
Satisfied on: 25 November 2011
Persons entitled: Samba Financial Group, London Branch

Classification: A deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chargor charges the account and deposits with full title guarantee and by way of first fixed charge in favour of the bank for the payment and discharge of all of the secured obligations.
Fully Satisfied
12 August 2004Delivered on: 27 August 2004
Satisfied on: 25 November 2011
Persons entitled: Samba Financial Group, London Branch

Classification: A deed of assignment of construction contract proceeds
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first priority assignment and all rights under or in connection with the assigned property and all claims of whatsoever nature relating thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2023Final Gazette dissolved following liquidation (1 page)
20 January 2023Return of final meeting in a creditors' voluntary winding up (21 pages)
23 November 2022Liquidators' statement of receipts and payments to 23 September 2022 (21 pages)
1 December 2021Liquidators' statement of receipts and payments to 23 September 2021 (21 pages)
23 October 2020Registered office address changed from Cleveland House Yarm Road Darlington County Durham DL1 4DE to C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 23 October 2020 (2 pages)
13 October 2020Appointment of a voluntary liquidator (3 pages)
13 October 2020Statement of affairs (8 pages)
13 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-24
(1 page)
22 September 2020Total exemption full accounts made up to 29 June 2020 (10 pages)
22 September 2020Total exemption full accounts made up to 29 June 2019 (10 pages)
26 August 2020Appointment of Mr John Harry Heathcock as a director on 26 August 2020 (2 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
11 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
4 March 2020Termination of appointment of Christopher John Droogan as a director on 1 March 2020 (1 page)
26 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (13 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 July 2017Termination of appointment of Sherif Ismail Ahmed Ismail as a director on 10 July 2017 (1 page)
21 July 2017Termination of appointment of Sherif Ismail Ahmed Ismail as a director on 10 July 2017 (1 page)
18 July 2017Notification of Abdullah Rushaid Al Rushaid as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Appointment of Mr Christopher John Droogan as a director on 10 July 2017 (2 pages)
18 July 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 July 2017Notification of Abdullah Rushaid Al Rushaid as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Abdullah Rushaid Al Rushaid as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
18 July 2017Appointment of Mr Christopher John Droogan as a director on 10 July 2017 (2 pages)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Full accounts made up to 31 December 2015 (13 pages)
19 October 2016Full accounts made up to 31 December 2015 (13 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 834,518
(3 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 834,518
(3 pages)
3 March 2016Full accounts made up to 31 December 2014 (13 pages)
3 March 2016Full accounts made up to 31 December 2014 (13 pages)
29 February 2016Auditor's resignation (1 page)
29 February 2016Auditor's resignation (1 page)
23 July 2015Amended full accounts made up to 31 December 2013 (20 pages)
23 July 2015Amended full accounts made up to 31 December 2013 (20 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 834,518
(3 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 834,518
(3 pages)
10 March 2015Full accounts made up to 31 December 2013 (18 pages)
10 March 2015Full accounts made up to 31 December 2013 (18 pages)
9 July 2014Satisfaction of charge 3 in full (5 pages)
9 July 2014Satisfaction of charge 3 in full (5 pages)
7 April 2014Registered office address changed from Po Box Po Box 27 Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Po Box Po Box 27 Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 834,518
(3 pages)
7 April 2014Registered office address changed from Po Box Po Box 27 Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE United Kingdom on 7 April 2014 (1 page)
7 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 834,518
(3 pages)
3 January 2014Full accounts made up to 31 December 2012 (18 pages)
3 January 2014Full accounts made up to 31 December 2012 (18 pages)
10 July 2013Termination of appointment of Emad Kamil as a director (1 page)
10 July 2013Termination of appointment of Emad Kamil as a director (1 page)
24 June 2013Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages)
24 June 2013Director's details changed for Dr Emad Abbas Kamil on 29 April 2013 (3 pages)
24 June 2013Appointment of Dr Sherif Ismail Ahmed Ismail as a director (2 pages)
24 June 2013Director's details changed for Dr Emad Abbas Kamil on 29 April 2013 (3 pages)
8 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
8 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
19 March 2013Registered office address changed from Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Whessoe Technology Centre Alderman Best Way Morton Palms Darlington County Durham DL1 4WB England on 19 March 2013 (1 page)
30 October 2012Full accounts made up to 31 December 2011 (20 pages)
30 October 2012Full accounts made up to 31 December 2011 (20 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
15 December 2011Director's details changed for Dr Emad Abbas Kamil on 5 September 2011 (2 pages)
15 December 2011Director's details changed for Dr Emad Abbas Kamil on 5 September 2011 (2 pages)
15 December 2011Director's details changed for Dr Emad Abbas Kamil on 5 September 2011 (2 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
6 October 2011Full accounts made up to 31 December 2010 (21 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
9 December 2010Full accounts made up to 31 December 2009 (25 pages)
9 December 2010Full accounts made up to 31 December 2009 (25 pages)
17 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
17 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
18 May 2010Termination of appointment of William Dale as a director (1 page)
18 May 2010Termination of appointment of William Dale as a director (1 page)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 October 2009Registered office address changed from 5 Princes Gate London SW7 1QJ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Princes Gate London SW7 1QJ on 19 October 2009 (1 page)
7 October 2009Secretary's details changed for David Whitehouse on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for David Whitehouse on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for David Whitehouse on 5 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
6 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
24 September 2009Appointment terminated director shekhar shetty (1 page)
24 September 2009Appointment terminated director shekhar shetty (1 page)
4 September 2009Director appointed dr emad kamil (1 page)
4 September 2009Director appointed dr emad kamil (1 page)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
20 April 2009Return made up to 23/03/09; full list of members (3 pages)
18 March 2009Full accounts made up to 31 December 2008 (23 pages)
18 March 2009Full accounts made up to 31 December 2008 (23 pages)
27 January 2009Appointment terminated director john kennedy (1 page)
27 January 2009Appointment terminated director john kennedy (1 page)
22 January 2009Full accounts made up to 31 December 2007 (22 pages)
22 January 2009Full accounts made up to 31 December 2007 (22 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 April 2008Registered office changed on 15/04/2008 from 5 prince's gate london SW7 1QJ (1 page)
15 April 2008Registered office changed on 15/04/2008 from 5 prince's gate london SW7 1QJ (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
20 July 2007Full accounts made up to 31 December 2006 (21 pages)
20 July 2007Full accounts made up to 31 December 2006 (21 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
19 April 2007Return made up to 23/03/07; full list of members (3 pages)
19 April 2007Return made up to 23/03/07; full list of members (3 pages)
24 May 2006Full accounts made up to 31 December 2005 (21 pages)
24 May 2006Full accounts made up to 31 December 2005 (21 pages)
13 April 2006Return made up to 23/03/06; full list of members (3 pages)
13 April 2006Return made up to 23/03/06; full list of members (3 pages)
13 April 2006Location of register of members (1 page)
13 April 2006Location of register of members (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
10 May 2005Full accounts made up to 31 December 2004 (21 pages)
10 May 2005Full accounts made up to 31 December 2004 (21 pages)
19 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
30 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: maple cross house denham way maple cross rickmansworth hertfordshire WD3 9SW (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
14 June 2004Ad 07/06/04--------- £ si 834517@1=834517 £ ic 1/834518 (2 pages)
14 June 2004Nc inc already adjusted 07/06/04 (1 page)
14 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2004Nc inc already adjusted 07/06/04 (1 page)
14 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2004Ad 07/06/04--------- £ si 834517@1=834517 £ ic 1/834518 (2 pages)
13 May 2004Memorandum and Articles of Association (12 pages)
13 May 2004Memorandum and Articles of Association (12 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Company name changed foldertrack LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004Registered office changed on 04/05/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 May 2004Company name changed foldertrack LIMITED\certificate issued on 04/05/04 (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
23 March 2004Incorporation (17 pages)
23 March 2004Incorporation (17 pages)