Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kea Petroleum Plc
Kea Petroleum Plc is a dissolved company incorporated on 18 September 2009 with the registered office located in London, Greater London. Kea Petroleum Plc was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 September 2017
(7 years ago)
Was
7 years old
at the time of dissolution
Company No
07023751
Public limited company
Age
15 years
Incorporated
18 September 2009
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Kea Petroleum Plc
Contact
Address
CORK GULLY
52 Brook Street
London
W1K 5DS
England
Same address for the past
9 years
Companies in W1K 5DS
Telephone
Unreported
Email
Unreported
Website
Keapetroleum.com
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
-
Mr Ian Roderick Gowrie-Smith
Director • British,australian • Lives in UK • Born in Jun 1948
Mr Peter Trevor Wright
Director • British • Lives in UK • Born in Apr 1969
Mr John William Sharp Bentley
Director • British • Lives in Scotland • Born in Apr 1948
Mr Peter William Mikkelsen
Director • British • Lives in UK • Born in Nov 1952
Mr David John Lees
Director • British • Lives in UK • Born in Sep 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Caledonian Airborne Systems Limited
David Smith is a mutual person.
Active
Beginextra Limited
David Smith is a mutual person.
Active
Network Estates Limited
Mr David John Lees is a mutual person.
Active
Crossways Court Management Company Limited
David Smith is a mutual person.
Active
Ptarmigan Natural Resources Limited
Mr John William Sharp Bentley is a mutual person.
Active
Ventutec Limited
Mr David John Lees is a mutual person.
Active
Dorcasia Limited
David Smith is a mutual person.
Active
Balmuir Estates Nominees Limited
Mr John William Sharp Bentley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
31 May 2014
For period
31 May
⟶
31 May 2014
Traded for
12 months
Cash in Bank
£823K
Decreased by £1.97M (-70%)
Turnover
£2.09M
Increased by £1.26M (+152%)
Employees
15
Decreased by 2 (-12%)
Total Assets
£19.47M
Decreased by £4.29M (-18%)
Total Liabilities
-£1.89M
Decreased by £961K (-34%)
Net Assets
£17.58M
Decreased by £3.33M (-16%)
Debt Ratio (%)
10%
Decreased by 2.3% (-19%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
9 Years Ago on 24 Dec 2015
Compulsory Gazette Notice
9 Years Ago on 15 Dec 2015
Registered Address Changed
9 Years Ago on 9 Dec 2015
Group Accounts Submitted
10 Years Ago on 25 Nov 2014
Registers Moved To Inspection Address
10 Years Ago on 12 Nov 2014
Registers Moved To Registered Address
10 Years Ago on 4 Nov 2014
Confirmation Submitted
10 Years Ago on 4 Nov 2014
Richard Parkes Resigned
11 Years Ago on 19 Jun 2014
New Charge Registered
11 Years Ago on 20 Dec 2013
John Francis Dennehy Resigned
12 Years Ago on 24 Jun 2013
Get Alerts
Get Credit Report
Discover Kea Petroleum Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 15 Sep 2017
Liquidators' statement of receipts and payments to 2 June 2017
Submitted on 15 Jun 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jun 2017
Liquidators' statement of receipts and payments to 13 December 2016
Submitted on 26 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 22 Feb 2016
Statement of affairs with form 4.19
Submitted on 24 Dec 2015
Appointment of a voluntary liquidator
Submitted on 24 Dec 2015
Resolutions
Submitted on 24 Dec 2015
First Gazette notice for compulsory strike-off
Submitted on 15 Dec 2015
Registered office address changed from 5-8 the Sanctuary London SW1P 3JS to C/O Cork Gully 52 Brook Street London W1K 5DS on 9 December 2015
Submitted on 9 Dec 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs