UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q Quarterly Report pursuant to Section 13 or 15(d) of the [X] Securities Exchange Act of 1934 For the Quarterly Period Ended September 30, 1996 ------------------ OR Transition Report Pursuant to Section 13 or 15(d) of [ ] the Securities Exchange Act of 1934 Commission File No. 1-10669 ------- XCL Ltd. (Exact name of registrant as specified in its charter) Delaware 51-0305643 (State of Incorporation) (I.R.S. Employer Identification Number) 110 Rue Jean Lafitte, Lafayette, LA 70508 (Address of principal executive offices) (Zip Code) 318-237-0325 (Registrant's telephone number, including area code) N/A (Former name, former address and former fiscal year, if changed since last report) Indicate by check mark whether the registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES [X] NO [ ] Indicate the number of shares outstanding of each of the issuer's classes of common stock, as of the latest practicable date. 276,594,965 shares Common Stock, $.01 par value were outstanding on November 13, 1996. XCL LTD. TABLE OF CONTENTS PART I Item 1. Financial Statements Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations PART II Item 1. Legal Proceedings Item 2. Changes in Securities Item 3. Defaults Upon Senior Securities Item 4. Submission of Matters to a Vote of Security Holders Item 6. Exhibits and Reports on Form 8-K XCL Ltd. and Subsidiaries PART I - FINANCIAL INFORMATION Item 1. Financial Statements CONSOLIDATED BALANCE SHEET (Thousands of Dollars) September 30 December 31 Assets 1996 1995 ------ ------------ ----------- (Unaudited) Current assets: Cash and cash equivalents $ 74 $ 1,610 Accounts receivable, net 175 340 Amounts receivable from sale of assets -- 4,151 Subscriptions receivable -- 483 Prepaid expenses 207 205 Assets held for sale -- 4,376 ------- ------- Total current assets 456 11,165 ------- ------- Property and equipment: Oil and gas (full cost method): Unproved and unevaluated foreign properties: 33,172 27,315 Land, at cost 135 135 Other 2,999 3,017 ------- ------- 36,306 30,467 Accumulated depreciation, depletion and amortization (1,936) (1,845) ------- ------- 34,370 28,622 ------- ------- Investments (Note 4) 2,766 5,369 Assets held for sale (Note 4) 24,866 25,395 Deferred charges and other assets 1,554 1,785 ------- ------- Total assets $ 64,012 $ 72,336 ======= ======= Liabilities and Shareholders' Equity ------------------------------------ Current liabilities: Accounts payable and accrued costs $ 7,848 $ 3,884 Royalty and production taxes payable 19 218 Dividends payable 928 928 Current maturities of limited recourse debt 4,772 5,229 Collateralized credit facility 17,279 25,115 Current maturities of subordinated debt 15,000 -- Other current maturities 649 30 ------- ------- Total current liabilities 46,495 35,404 ------- ------- Long-term debt, net of current maturities -- 15,644 Other non-current liabilities 2,731 4,388 Commitments and contingencies (Note 7) Shareholders' equity (Note 6): Preferred stock-$1.00 par value; authorized 2,400,000 at September 30, 1996 and 1,200,000 shares at December 31, 1996; issued shares of 669,411 at September 30, 1996 and 680,570 at December 31, 1995-liquidation preference of $54.3 million at September 30, 1996 669 681 Preferred stock subscribed -- 4 Common stock-$.01 par value; authorized 500 million shares at September 30, 1996 and 350 million shares at December 31, 1995; issued shares of 272,533,740 at September 30, 1996 and 256,157,224 at December 31, 1995 2,725 2,561 Common stock held in treasury-$.01 par value; 1,042,065 shares at September 30, 1996 and 2,514,238 shares at December 31, 1995 (10) (25) Additional paid-in capital 225,083 220,364 Accumulated deficit (213,681) (206,685) ------- ------- Total shareholders' equity 14,786 16,900 ------- ------- Total liabilities and share- holders' equity $ 64,012 $ 72,336 ======= ======= The accompanying notes are an integral part of these financial statements. XCL Ltd. and Subsidiaries CONSOLIDATED STATEMENT OF OPERATIONS (Thousands of Dollars, Except Per Share Amounts) Three Months Ended Nine Months Ended ------------------ ----------------- September 30 September 30 1996 1995 1996 1995 ----- ---- ---- ---- (Unaudited) Oil and gas revenues $ 94 $ 604 $ 1,031 $ 2,006 ------ ------ ------ ------ Oil and gas operating expenses: Operating (including marketing) 43 231 280 795 Depreciation, depletion and amortization 18 535 119 1,831 Depletion - oil and gas assets held for sale 27 -- 409 -- Provision for impairment of oil and gas properties -- 5,800 -- 16,500 Writedown/loss on sale of other assets and investments 750 2,740 2,000 2,740 General and administrative 760 1,452 2,667 3,562 Taxes, other than income 102 208 189 558 ------ ------- ------ ------- 1,700 10,966 5,664 25,986 ------ ------- ------ ------- Operating loss (1,606) (10,362) (4,633) (23,980) ------ ------- ------ ------- Other income (expenses): Interest expense, net of amounts capitalized (558) (797) (1,765) (2,186) Gain (loss) on sale of investments -- 613 (661) 613 Other, net 431 50 623 182 ------ ------ ------ ------ (127) (134) (1,803) (1,391) ------ ------ ------ ------ Net loss (1,733) (10,496) (6,436) (25,371) Preferred stock dividends (113) (103) (560) (2,567) ------ ------ ------ ------- Net loss attributable to common stock $ (1,846) $(10,599) $(6,996) $(27,938) ====== ======= ====== ======= Net loss per common and common equivalent share $ (.01) $ (.04) $ (.03) $ (.11) ====== ======= ====== ======= Average number of common and common equivalent shares outstanding 267,542 242,533 262,651 238,029 ======= ======= ======= ======= The accompanying notes are an integral part of these financial statements. XCL Ltd. and Subsidiaries CONSOLIDATED STATEMENT OF CASH FLOWS (Thousands of Dollars) Nine Months Ended ----------------- September 30 1996 1995 ---- ---- (Unaudited) Cash flows from operating activities: Net loss $ (6,436) $ (25,371) ------ ------- Adjustments to reconcile net loss to net cash provided by (used in) operating activities: Depreciation, depletion and amortization 528 1,831 Provision for impairment of oil and gas properties -- 16,500 Loss (gain) on sale of investments 661 (613) Loss on sale of other assets -- 383 Writedown of other assets and investments 2,000 2,357 Change in assets and liabilities: Accounts receivable 647 1,041 Prepaid expenses (2) (142) Accounts payable and accrued expenses 2,766 (273) Royalty and production taxes payable (199) (109) Other, net 142 87 ------ ------ Total adjustments 6,543 21,062 ------ ------ Net cash provided by (used in) operating activities 107 (4,309) ------ ------ Cash flows from investing activities: Capital expenditures (3,867) (7,679) Investments (474) (1,162) Proceeds from sale of assets 9,147 2,643 Other 4 304 ----- ------ Net cash provided by (used in) investing activities 4,810 (5,894) ----- ------ Cash flows from financing activities: Proceeds from sales of common stock 1,626 1,378 Proceeds from sales of treasury stock 264 2,364 Payment for treasury stock (141) -- Proceeds from issuance of preferred stock 282 -- Proceeds from exercise of warrants and options -- 874 Payment of long-term debt (8,348) (425) Payment of preferred stock dividends -- (250) Stock issuance costs and other (136) 69 ------ ------ Net cash provided by (used in) financing activities (6,453) 4,010 ------- ------ Net increase (decrease) in cash and cash equivalents (1,536) (6,193) Cash and cash equivalents at beginning of period 1,610 6,751 ------- ------- Cash and cash equivalents at end of period $ 74 $ 558 ======= ======= The accompanying notes are an integral part of these financial statements. XCL Ltd. and Subsidiaries NOTES TO UNAUDITED CONSOLIDATED FINANCIAL STATEMENTS September 30, 1996 (1) General The consolidated financial statements at September 30, 1996 and for the three months and nine months then ended have been prepared by the Company, without audit, pursuant to the Rules and Regulations of the Securities and Exchange Commission. Certain information and footnote disclosures normally included in financial statements prepared in accordance with generally accepted accounting principles have been condensed or omitted pursuant to such Rules and Regulations. The Company believes that the disclosures are adequate to make the information presented herein not misleading. These consolidated financial statements should be read in conjunction with the financial statements and the notes thereto included in the Company's Annual Report on Form 10-K for the year ended December 31, 1995 as amended. In the opinion of the Company, all adjustments, consisting only of normal recurring adjustments, necessary to present fairly the financial position of XCL Ltd. and subsidiaries as of September 30, 1996 and December 31, 1995 and the results of their operations for the three months and nine months ended September 30, 1996 and 1995 and their cash flows for the nine months ended September 30, 1996 and 1995, have been included. The results of the Company's operations for such interim periods are not necessarily indicative of the results for the full year. The year-end balance sheet data was derived from audited financial statements, but all disclosures required by generally accepted accounting principles are not included herein. (2) Liquidity and Capital Resources The Company has incurred net losses for each of its past five fiscal years and the first nine months of the current fiscal year and currently has a significant working capital deficit. The Company anticipates insufficient cash flows from operations to meet its current obligations, including expenditures required for the development of the Company's assets. Since 1994, the Company has been able to meet its financial obligations by obtaining funds from sales of equity in the Company and sales of various assets. However as of November 11, 1996, the Company did not have sufficient commitments in place to insure that the Company's obligations for 1996 can be satisfied and its ability to obtain funds from further sales of equity may become impaired if the Company's shares of Common Stock are delisted from the American Stock Exchange. (See Note 7 - "Commitments, Contingencies and Subsequent Events.") Included in such obligations are trade payables (net of disputed amounts) of approximately $1.4 million as of November 11, 1996, of which 60 percent are unpaid in excess of 120 days from the invoice date. On October 23, 1996, the contract operator for the Company's remaining producing oil and gas property filed operator's liens against the Company's interest in such producing property in the amount of approximately $45,000, representing costs and expenses incurred by such contract operator for the Company's interest in such property. Upon notice of filing of the liens, the purchaser of the gas attributable to the Company's interest in such property may suspend payment to the Company of revenues attributable to such interest until such time as the Company satisfies the amounts due and owing. Included in accounts payable and accrued costs are net salaries due to officers and managers of approximately $87,000, representing two months salary due executive officers and one month salary due other officers and managers. Further, in addition to such trade payables, as of November 11, 1996, the Company has accrued liabilities to Apache arising from their joint interest billings and cash calls in respect of the Company's interest in the Zhao Dong Block of approximately $5.5 million ($3.7 million as of September 30, 1996) the entire amount of which is in arbitration. An audit of Apache conducted by Company personnel has called into question approximately $0.3 million of charges in one category of costs in dispute. While the Company believes that certain of the other charges are valid, and has fully provided for them in the consolidated financial statements, it does not have sufficient liquidity to make payment at this time. Unless alternative sources of funds are obtained, substantial doubt exists regarding the Company's ability to continue as a going concern. At September 30, 1996, the Company had an operating cash balance of $74,000 and a working capital deficit of $46 million, which includes $17.3 million in bank debt, $15 million in secured subordinated debt, $4.8 million in limited recourse debt collateralized only by the Lutcher Moore Tract, and $0.7 million in institutional debt secured by a first mortgage on the Company's office building. On January 31, 1994, the Company borrowed $29.2 million from Internationale Nederlanden (U.S.) Capital Corporation ("INCC") under a $35 million credit agreement ("INCC Agreement"). The bank debt is collateralized by the Company's domestic oil and gas properties and the stock of certain subsidiaries, including the stock of XCL-China, Ltd., through which the Company owns its interest in the Zhao Dong Block. During 1995, the INCC Agreement was amended to modify certain covenant requirements through September 29, 1995. These covenants were subsequently amended to modify requirements through April 1, 1996, and again amended through September 30, 1996. The Company did not make an interest payment of $248,600 due the bank on October 1, 1996, resulting in an event of default under the terms of the INCC Agreement. By letter dated October 7, 1996, the bank acknowledged that failure to make such interest payment constituted an event of default and advised that such past due interest payment bears interest at the Late Payment Rate in effect on such date. From October 1, 1996, the Late Payment Rate has been 12.25 percent. The bank has not given formal notice to accelerate the loan, it has however, reserved all of its rights and remedies under the INCC Agreement. In addition to the event of default described above, the Company is in violation of several covenants in the INCC Agreement. The bank has informed the Company that it will look favorably upon waiving existing defaults, entering into a standstill agreement and modifying other terms and conditions of the INCC Agreement in connection with a recapitalization of the Company satisfactory to the bank. (See Note 5 below.) During April 1993, the Company issued in a private placement, $15 million of secured subordinated note units (the "Secured Subordinated Debt"). Each of these 40 units consisted of a $375,000 note payable, warrants to acquire 100,000 shares of the Company's Common Stock at $0.625 per share (as amended at the time the Company entered into the INCC Agreement), a net profits interest in certain exploration leases, and a contractual interest in the net revenues of XCL-China, Ltd., a wholly owned subsidiary of the Company, under the Production Sharing Agreement related to the Zhao Dong Block. This borrowing bears interest at 12 percent if paid in cash or 14 percent if the Company elects to use Common Stock, with payment at 125 percent of the interest due if paid in unregistered shares. It is collateralized by a second mortgage on all of the Company's producing properties and a second lien on the stock of XCL- China, Ltd. Payment on this debt cannot be made prior to payment on the INCC Agreement. The terms of the Secured Subordinated Debt provide that an event of default under the INCC Agreement which has not been waived and permits the bank to accelerate the maturity of its indebtedness is an event of default in the Secured Subordinated Debt. As noted above an event of default exists in the INCC Agreement, therefore an event of default exists with respect to the Secured Subordinated Debt. The Company also has $4.8 million of Limited Recourse debt outstanding which is collateralized by the Lutcher Moore Tract, of which $2.3 million is due on December 17, 1996. Payments of principal and interest on the remaining $2.5 million of the Lutcher Moore limited recourse debt are past due. No action has been taken by the holders of the debt. Should the Company not be successful in its attempts to sell the property or refinance the debt on the property the holders have recourse only to the property itself, as the Company is not liable for the debt. The outstanding balance of the building mortgage loan as of September 30, 1996, was approximately $0.7 million, bearing interest at the rate of 14 percent per annum. As of November 11, 1996, the Company has not made the October and November scheduled loan payments. By letter dated October 29, 1996, the mortgagee has advised that if the loan default is not satisfactorily cured, it in its sole discretion will take action to protect its security and to enforce its loan remedies. Payment of the building mortgage is personally guaranteed by the Chairman of the Board. The Company's Series A Preferred Stock dividend requirements are approximately 2.6 million Pounds Sterling (U.K.) annually and currently insufficient liquidity exists to continue to pay such amounts. The Company declared the Series A Preferred Stock dividend payable June 30, 1995. A portion of this dividend was paid with shares of Common Stock and approximately $900,000 remains to be paid in cash. As the Company was unable to pay this dividend by June 30, 1996, the holders of Series A Preferred Stock can now require Board of Director representation. The December 31, 1995 dividend payment on the Series A Preferred Stock has been declared payable in additional shares of Series A Preferred Stock, however such shares cannot be issued until the shares allocated to withholding taxes are sold for cash and the proceeds remitted to the taxing authorities. The Board of Directors elected not to declare the dividend payable June 30, 1996. During the quarter ended September 30, 1996, the Company supplemented cash generated from the sale of oil and gas production by the completion of the following transactions: o In July 1996, the Company sold 50,000 shares of Common Stock held as Treasury Stock in a Regulation S transaction for net proceeds after fees and discounts of $12,875. (See Part II - Item 2(c) "Changes in Securities.") o In July 1996, the Company received approximately $56,000 as consideration for a pipeline right-of-way granted on the Lutcher Moore Tract. o In August 1996, the Company sold in two separate Regulation S transactions, (1) 2,800,000 Units, each Unit consisting of one share of Common Stock and one warrant to acquire one share of Common Stock, for net proceeds of approximately $402,000 and (2) 1,500,000 shares of Common Stock for net proceeds of $200,000, after deduction of commissions. An aggregate of 4,300,000 shares of Common Stock and Warrants to acquire additional 3,380,000 shares of Common stock were issued. (See Part II - Item 2(c) "Changes in Securities.") o In August 1996, the Company borrowed $225,000 from an investor and such investor was granted 1,200,000 warrants in connection therewith. The loan is to be satisfied by the issuance of shares of Common Stock. o In September 1996, the Company granted two oil and gas leases on the Lutcher Moore tract totaling 18,400 acres, for which it received $184,000 in gross proceeds, of which $100,000 was applied to principal reduction of the first mortgage on that property. o In September 1996, the Company received $75,000 in payment for surface damages to 50 acres of the Lutcher Moore Tract. During the fourth quarter of 1996, the Company projects a total trade payable position of approximately $0.9 million and general and administrative expenses of approximately $0.7 million. Additionally the Company has received cash calls from Apache of approximately $5.5 million as of November 11, 1996, the entire amount of which is in arbitration. The Company additionally projects fourth quarter costs of approximately $0.2 million for the China lubrication oil project and approximately $0.2 million for the China coalbed methane project. During the fourth quarter the Company projects approximately $0.7 million of interest due to INCC. Management's plans to obtain the necessary capital include: o The sale of the Lutcher Moore Tract and leasing activities thereon. The Company is in ongoing negotiations for the sale of this property. Should a sale be completed, $4.8 million of the proceeds would be applied to the limited recourse debt with additional proceeds used to satisfy working capital requirements. During October 1996, the Company granted an oil and gas lease covering 365 acres on the property for which it received $36,500 in gross proceeds. o Negotiating joint venture agreements with potential partners to supply the cash needed to pursue various China projects. Discussions with several potential partners are in progress. o Negotiating a recapitalization of the Company. o Until July 29, 1996, the Company was engaged in attempts to sell its remaining domestic oil and gas properties. On that day it received service of three lawsuits filed by lessors of the most productive remaining lease, effectively thwarting the Company's ability to consummate a sale by casting doubt as to the Company's rights to certain interests in the leases and demanding damages. While the Company believes that the charges are without merit, it is of the opinion that the property cannot be sold until such time as the litigation is concluded or settled. In response to a request by the lessors' counsel, the Company has granted the lessors an extension of time to respond to discovery demands made by the Company and to allow sufficient time to pursue settlement of this litigation. (See Note 7 - "Commitments, Contingencies and Subsequent Events" and Part II - Item 1. "Legal Proceedings," herein.) The Company believes that working capital can be made available from certain of its major stockholders or other investors, should the Company (1) contract for the sale of the Lutcher Moore tract, (2) enter into a letter(s) of intent with industry partners to provide funds for the Company's China projects capital requirements, or (3) conclude a plan to recapitalize the Company. However, no assurance can be given that the Company's efforts in this regard will be successful. In addition, the Company's efforts to secure additional working capital will be impaired if the Company's Common Stock is delisted from the American Stock Exchange. (See Note 7 - "Commitments, Contingencies and Subsequent Events.") Longer term liquidity is dependent on the Company's commencement of production in China and continued access to capital markets, including its ability to issue additional debt and equity securities, which in certain cases may require the consent of INCC and holders of the Company's Subordinated Debt and Preferred Stock. By shareholder vote on July 30, 1996, the shareholders approved an increase of 150,000,000 authorized shares of Common Stock and 1,200,000 authorized shares of Preferred Stock. (3) Supplemental Cash Flow Information There were no income taxes paid during the nine month periods ended September 30, 1996 and 1995. (See Note 7 herein). Interest and associated capitalized costs for the three and nine month periods ended September 30 totaled $0.6 million and $1.9 million, respectively for 1996 and $0.6 million and $2.2 million, respectively for the corresponding periods in 1995. Interest paid during the three and nine month periods ended September 30, 1996 and 1995 amounted to $0.4 million and $1.5 million, and $0.7 million and $2.0 million, respectively. During the nine months ended September 30, 1996, the Company completed the following noncash transactions not reported elsewhere herein: o In March and April 1996, the Company sold Units of Common Stock and Warrants through Rauscher Pierce & Clark, as Placement Agent, in a Regulation S Unit Offering. As compensation for acting as Placement Agent for such unit offering, Rauscher Pierce & Clark was granted warrants to acquire an aggregate of 384,000 shares of Common Stock. o As compensation for services performed resulting in Apache purchasing an additional interest in the Zhao Dong Block, the Company issued 50,000 shares of Common Stock (held in treasury) to EnCap Investments, L.C. ("EnCap") and EnCap's existing warrant to acquire 500,000 shares of Common Stock was amended as to exercise price, expiration date and forced conversion feature to conform the terms of this warrant to the terms of warrants granted to the Placement Agent in the Regulation S Unit Offering o As compensation for identifying Rauscher Pierce & Clark as the Placement Agent for the Regulation S Unit Offering, EnCap earned a four percent stock fee of the gross proceeds of the Regulation S Unit Offering. In payment of this fee the Company, during the first quarter, issued 267,264 shares of Common Stock (held in treasury) in connection with the initial closing and during the second quarter issued an aggregate 122,880 shares of Common Stock as compensation for the subsequent closings. During the nine months ended September 30, 1995, the Company issued 18,714 shares of Common Stock in payment of interest on funds escrowed in advance of purchase of Series D Preferred Stock. (4) Assets Held for Sale and Investments Assets Held for Sale -------------------- Domestic Oil and Gas Properties - ------------------------------- During the fourth quarter of 1995, in connection with management's decision to concentrate the Company's resources on the development of its China investments, a decision was made to dispose of all of the Company's domestic properties. Accordingly, the recorded value of the Company's domestic properties was reduced to their estimated fair market value and the resulting balances were transferred to assets held for sale. During the first quarter of 1996, the Company sold two domestic gas fields producing net proceeds of $5.4 million which was primarily used to pay interest and prepay principal due on the Company's bank loan. The Company sold a third property in a sale completed during the second quarter of 1996 generating gross proceeds of approximately $3.0 million, of which $2.8 million was applied to payment of interest and prepayment of principal on the bank loan. Until July 29, 1996, the Company was engaged in attempts to sell its remaining domestic oil and gas properties. On that day it received service of three lawsuits filed by lessors of the most productive remaining lease, effectively thwarting the Company's ability to consummate a sale by casting doubt as to the Company's rights to certain interests in the leases and demanding damages. While the Company believes that the charges are without merit, it is of the opinion that the property cannot be sold until such time as the litigation is concluded. In response to the request by the lessors' counsel, the Company has granted the lessors an extension of time to respond to discovery demands made by the Company to allow sufficient time to pursue settlement of this litigation. Lutcher Moore Tract - ------------------- During 1993, the Company completed the acquisition of a group of corporations which together owned 100 percent of a 62,500-acre tract in southeastern Louisiana (the "Lutcher Moore Tract"). Total consideration of $15.4 million included the assumption of $9.9 million of limited recourse debt (see Note 5 to the Consolidated Financial Statements), $2.7 million in cash, the issuance of 3,616,667 shares of Common Stock and warrants to purchase an additional 4,166,667 shares of Common Stock at $1.00 per share. In connection with the purchase, the Company capitalized acquisition related costs of $900,000. The Company is presently negotiating for the sale of this property. Investments ----------- Lube Oil Investment - ------------------- On July 17, 1995, the Company signed a contract with CNPC United Lube Oil Corporation to form a joint venture company to engage in the manufacturing, distribution and marketing of lubricating oil in China and southeast Asian markets. The Company has invested approximately $1.7 million in the project, including a $600,000 down payment and a $200,000 payment made in August 1996. There remains an additional $1.6 million in payments to be made pursuant to a renegotiated schedule of payments. Coalbed Methane Project - ----------------------- During 1995, the Company signed an agreement with the China National Administration of Coal Geology, pursuant to which the parties have commenced cooperation for the exploration and development of coalbed methane in two areas in China. As of September 30, 1996, the Company has invested approximately $504,000 in the project. Phoenix Lake Tract - ------------------ On May 18, 1995, the Company sold its 77.78 percent fee interest in 11,600 gross acres comprising the Phoenix Lake Tract retaining 75 percent of its mineral interest underlying those lands, less and except two tracts covering approximately 77 net acres in which XCL retained no mineral interest. The purchase price was comprised of approximately $1.7 million in cash and a $0.5 million reduction in obligations owed by the Company to the purchaser. No gain or loss was recognized on the sale. In June 1996, the Company sold its remaining mineral interest in the Phoenix Lake Tract. The sale price was $417,000 in cash and the Company recorded a $661,000 loss on the sale. Terrenex Warrants - ----------------- During the third quarter of 1995, the Company exercised its warrants to purchase 700,000 shares of Terrenex common stock and recognized $613,000 in net proceeds from the sale of the Terrenex stock. As there was no remaining basis attributed to these warrants, the Company recognized a gain in the third quarter. (5) Debt Long-term debt at September 30, 1996 consists of the following (000's): Current Long-Term Maturities Portion Total ---------- --------- ----- Collateralized credit facility $ 17,279 $ -- $ 17,279 Subordinated debt 15,000 -- 15,000 Building Mortgage 649 -- 649 ------- ------- ------- Total $ 32,928 $ -- $ 32,928 ======== ======= ======= Lutcher Moore Group Limited Recourse Debt $ 4,772 $ -- $ 4,772 ======== ======= ======= Substantially all of the Company's assets collateralize certain of these borrowings. Accounts payable and accrued costs include interest accrued at September 30, 1996, of approximately $1.6 million. Lutcher Moore Group Limited Recourse Debt - ------------------------------------------ Mortgage and Seller Notes ------------------------- At September 30, 1996, approximately $2.3 million of Mortgage Notes (net of amounts escrowed for payment) and $2.5 million of Seller Notes were outstanding. In January 1996, the terms of the Mortgage Notes were modified providing that the remaining principal (which bears interest at 9.25 percent per annum) is payable on demand, and if no demand is made, in three monthly installments of $52,300 each, commencing February 15, 1996, plus a final payment of all outstanding principal and interest due on May 16, 1996. In June 1996, upon the payment by the Company of principal and interest in the aggregate amount of $265,000 the terms of the Mortgage Notes were again modified providing that the remaining principal (which bears interest at 9.25 percent per annum) is payable on demand, and if no demand is made, in five monthly installments of interest, commencing July 17, 1996, with a final payment of all outstanding principal and interest due on December 17, 1996. During September, the principal of the Mortgage Notes was reduced by $100,000 from payments received for oil and gas leases granted on the property. The Seller Notes bear interest at 8 percent and payments of principal and interest on the Seller Notes are past due. No action has been taken by holders of the debt. Should the Company not be successful in its attempts to sell the property or refinance the debt on the property, the holders have recourse only to the property itself, as the Company is not liable for the debt. Collateralized Credit Facility - ------------------------------ The INCC Agreement provides for scheduled semiannual borrowing base determinations by INCC based on a review of reserve estimates and other factors, with the initial borrowing base set at $29.2 million. Effective October 31, 1994, the borrowing base was set at $25.2 million. The net proceeds of $4.1 million from the divestiture of the Mestena Grande Field in January 1996, were applied to a $2 million principal payment due January 2, 1996, a principal payment of $1.63 million due April 1, 1996, with the remainder applied to the balance of the outstanding indebtedness. The net proceeds of $1.325 million from the sale of the Gonzales Gas Unit sold in March 1996, were applied to accrued interest through the date of closing and $1.1 million of principal. The net proceeds of $2.79 million from the sale of the Lopez Gas Units sold in April 1996, were applied to accrued interest through the date of closing then to principal of $535,556 due on July 1, 1996, principal of $1.625 million due October 1, 1996 and the remainder against principal due January 2, 1997. The next scheduled principal payment is due January 2, 1997, in the amount of approximately $1.2 million with quarterly payments of $1.63 million thereafter. During 1995, the INCC Agreement was amended to modify certain covenants and was further amended to modify requirements through April 1, 1996. The INCC Agreement was further amended in April 1996 to modify requirements through September 30, 1996, and accordingly the full amount of such debt has been reflected as a current liability. The Company did not make an interest payment of $248,600 due the bank on October 1, 1996, resulting in an event of default under the terms of the INCC Agreement. By letter dated October 7, 1996, the bank acknowledged that failure to make such interest payment constituted an event of default and advised that such past due interest payment bears interest at the Late Payment Rate in effect on such date. From October 1, 1996, the Late Payment Rate has been 12.25 percent. The bank has not given formal notice to accelerate the loan, it has however, reserved all of its rights and remedies under the INCC Agreement. In addition to the event of default described above, the Company is in violation of several covenants in the INCC Agreement. The bank has informed the Company that it will look favorably upon waiving existing defaults, entering into a standstill agreement and modifying other terms and conditions of the INCC Agreement in connection with a recapitalization of the Company satisfactory to the bank. Secured Subordinated Debt - ------------------------- During April 1993, the Company issued in a private placement, $15 million of secured subordinated note units (the "Secured Subordinated Debt"). Each of these 40 units consisted of a $375,000 note payable, warrants to acquire 100,000 shares of the Company's Common Stock at $0.625 per share (as amended at the time the Company entered into the INCC Agreement), a net profits interest in certain exploration leases, and a contractual interest in the net revenues of XCL-China, Ltd., a wholly owned subsidiary of the Company, under the Production Sharing Agreement related to the Zhao Dong Block. This borrowing bears interest at 12 percent if paid in cash or 14 percent if the Company elects to use Common Stock, with payment at 125 percent of the interest due if paid in unregistered shares. It is collateralized by a second mortgage on all of the Company's producing properties and a second lien on the stock of XCL- China, Ltd. Payment on this debt cannot be made prior to payment on the INCC Agreement. The terms of the Secured Subordinated Debt provide that an event of default under the INCC Agreement which has not been waived and permits the bank to accelerate the maturity of its indebtedness is an event of default in the Secured Subordinated Debt. As noted above an event of default exists in the INCC Agreement, therefore an event of default exists with respect to the Secured Subordinated Debt. The Company issued approximately 6.5 million and 1.6 million shares of Common Stock in payment of $2.7 million and $1.3 million of interest due on the Secured Subordinated Debt during the nine month periods ended September 30, 1996 and 1995, respectively. (6) Preferred Stock and Common Stock As of September 30, 1996, the Company had the following shares of Preferred Stock issued and outstanding: Shares Liquidation Value ------ ----------------- Series A 577,803 $ 45,166,861(1) Series B 44,954 4,495,400 Series E 46,654 4,665,400 __________ (1) 50 Pounds Sterling (U.K.) per share (1 Pound Sterling U.K. = U.S. $1.5634 at September 30, 1996). Series A Preferred Stock ------------------------ The Company's Series A Preferred Stock dividend requirements are approximately 2.6 million Pounds Sterling (U.K.) annually and currently insufficient liquidity exists to continue to pay such amounts. Further, the INCC Agreement restricts payment of cash dividends. With the approval of its lender, the Company declared the June 30, 1995 dividend payable in cash, with such cash to be obtained from the sale of Common Stock. In order to reduce the cash requirement, effective June 26, 1995, the Company entered into agreements with three U.S. holders of Series A Preferred Stock representing approximately 59 percent of the class pursuant to which they elected to receive their dividends in Common Stock of the Company. Cash dividends remaining to be paid with respect to the June 30, 1995 dividend declaration, aggregate approximately $900,000. As the Company was unable to pay this dividend by June 30, 1996, the holders of Series A Preferred Stock are entitled to representation on the Board of Directors. On June 11, 1996, the holder of 21,441 shares of Series A Preferred Stock elected, pursuant to the terms of the Series A Preferred Stock, to convert such shares into Common Stock of the Company. In July 1996, the Company issued 450,261 shares of Common Stock in connection with this conversion. The December 31, 1995 dividend payment on the Series A Preferred Stock has been declared payable in additional shares of Series A Preferred Stock. During 1996, the terms of the Series A Preferred Stock were amended to allow for payment of the December 31, 1995 and subsequent dividend payments to be made in additional shares of Series A Preferred Stock. The Board of Directors correspondingly approved a 250,000 share increase in the number of authorized shares of Series A Preferred Stock. An aggregate of 53,932 shares of Series A Preferred Stock are to be issued for payment of the December 31, 1995 dividend and U.S. and U.K. withholding taxes, however such shares cannot be issued until the shares allocated to withholding taxes are sold for cash and the proceeds remitted to the taxing authorities. The Board of Directors elected not to declare the dividend payable June 30, 1996. Series B Preferred Stock ------------------------ On May 16, 1995, the Company received notice from the Series B Preferred holder exercising its redemption rights. The Company has elected to redeem in shares of Common Stock ("Redemption Stock") and the holder has exercised its option to have the Company sell its shares of Redemption Stock. The aggregate redemption price is $5 million, plus accrued dividends from January 1, 1995 to the date of redemption. The Company has registered 5.3 million shares for sale and has reserved additional shares should the sale of the registered shares not be sufficient to fulfill the redemption obligation. Approximately 5,046 shares had been redeemed at September 30, 1996, from the sale of approximately 2.6 million shares of Redemption Stock. Proceeds are first allocated to accrued dividends, with the remainder applied toward redemption of shares of the Series B Preferred Stock. During the fourth quarter 1996, an additional 57,000 shares of Redemption Stock were sold and the proceeds applied against accrued dividends. By letter dated April 5, 1996, the holder has advised the Company that it is not satisfied with the rate at which the Series B shares are being redeemed and that unless the rate of redemption is accelerated, the holder may no longer extend the time in which the redemption is to be completed. Series E Preferred Stock ------------------------ The June 30, 1996 dividend on the Series E Preferred Stock was declared payable in additional shares of Series E Preferred Stock. In July 1996, the Company issued 2,218 shares of Series E Preferred Stock in payment of this dividend. (7) Commitments, Contingencies and Subsequent Events Other commitments, contingencies and subsequent events include: Commitments and Contingencies ----------------------------- o The Company acquired the rights to the exploration, development and production of the Zhao Dong Block by executing a Production Sharing Agreement with CNODC in February 1993. Under the terms of the Production Sharing Agreement, the Company and Apache are responsible for all exploration costs. If a commercial discovery is made, and if CNODC exercises its option to participate in the development of the field, all development and operating costs and related oil and gas production will be shared up to 51 percent by CNODC and the remainder by the Company and Apache. In March 1994, the Company farmed out a one-third interest in its contract rights for the Zhao Dong Block to Apache. To further reduce the Company's exploration capital requirements and to accelerate the development of the Zhao Dong Block, the Company signed an agreement on May 10, 1995, with Apache (approved by Chinese authorities on August 10, 1995) pursuant to which Apache became obligated to pay 100 percent of the costs to drill and test two wildcat wells and one appraisal well on the Zhao Dong Block, with a requirement to pay for a third wildcat well, if Apache elected to participate in the second phase of the Production Sharing Agreement. In January 1996, Apache so elected and therefore will pay the drilling and testing costs of a third wildcat well. The amounts advanced by Apache are recoverable from revenues generated from Zhao Dong Block production. Future expenditures beyond those described above will be borne 50 percent each by the Company and Apache. Pursuant to this agreement Apache also purchased an additional 16.67 percent interest in the foreign contractor's share of the oil and gas reserves of the "C" Field. Payment for this purchase will be computed and made to the Company from time to time as each segment of the field is placed on production in order to insure that the Company will receive the full market value of the 16.67 percent interest. In consideration of the above described payments, Apache assumed operatorship of the Zhao Dong Block and increased its interest in the Zhao Dong Block from 33.33 percent to 50 percent of the foreign contractor's share of the Zhao Dong Block. The Production Sharing Agreement includes the following additional principal terms: The Production Sharing Agreement is basically divided into three periods: the Exploration period, the Development period and the Production period. Work to be performed and expenditures to be incurred during the Exploration period, which consists of three phases totaling seven years from May 1, 1993, are the exclusive responsibility of the Contractor (the Company and Apache as a group). The Contractor's obligations in the three exploration phases are as follows: 1. During the first three years, the Contractor is required to drill three wildcat wells, perform seismic data acquisition and processing and expend a minimum of $6 million (The Contractor has drilled two wildcat wells, satisfied the seismic acquisition and minimum expenditure requirements and has received an extension allowing the drilling of the third wildcat well during the first year of the second exploration phase.); 2. During the next two years, the Contractor is required to drill two wildcat wells, perform seismic data acquisition and processing and expend a minimum of $4 million. (The Contractor has elected to proceed with the second phase of the Contract. The seismic data acquisition requirement for the second phase has been satisfied.); 3. During the last two years, the Contractor is required to drill two wildcat wells and expend a minimum of $4 million. The Production Sharing Agreement may be terminated by the Contractor at the end of each phase of the Exploration period, without further obligation. o On December 1, 1995, the Company submitted certain accounting disputes to arbitration arising from Apache's operations at the Zhao Dong Block. In the initial submission, the Company disputed certain amounts charged to the Company by Apache in the August, September and October 1995 joint interest billings and the November and December 1995 cash calls. As of November 11, 1996, the Company has accrued liabilities of approximately $5.5 million ($3.7 million as of September 30, 1996) certain amounts of which are in dispute with Apache arising from their joint interest billings and cash calls. An audit of Apache conducted by Company personnel has called into question approximately $0.3 million of charges in one category of costs in dispute. While the Company believes that certain charges are valid, and has fully provided for them in the consolidated financial statements, it does not have sufficient liquidity to make payment at this time. o The Company has future commitments of $1.6 million associated with its joint venture contract to enter the lubricating oil business in China. The Company has invested approximately $1.7 million in the project, including a $600,000 down payment and a $200,000 payment made in August 1996. There remains an additional $1.6 million in payments to be made pursuant to a renegotiated schedule of payments. o During 1992, the Company received notice, and amendment thereto, of a proposed assessment for state income and franchise taxes. During December 1993, the Company and two of its wholly-owned subsidiaries, XCL-Texas, Inc. and XCL Acquisitions, Inc. were sued in separate law suits entitled Ralph Slaughter, Secretary of the Department of Revenue and Taxation, State of Louisiana vs. Exploration Company of Louisiana, Inc. (15th Judicial District, Parish of Lafayette, Louisiana, Docket No. 93-5449); Ralph Slaughter, Secretary of the Department of Revenue and Taxation, State of Louisiana vs. XCL-Texas, Incorporated (15th Judicial District, Parish of Lafayette, Louisiana, Docket No. 93- 5450); and Ralph Slaughter, Secretary of the Department of Revenue and Taxation, State of Louisiana vs. XCL Acquisitions, Inc. (15th Judicial District, Parish of Lafayette, Louisiana, Docket No. 93-5337) by the Louisiana Department of Revenue for Louisiana State corporate franchise and income taxes. The claims relate to assessments for the 1987 through 1991 fiscal years. The aggregate amount of the assessments as of December 31, 1995, including penalties and interest, is approximately $2.25 million. The Company believes that this contingency has been adequately provided for in the consolidated financial statements. The law suits are all in their initial stages. The Company has filed answers to each of these suits and intends to defend them vigorously. The Company believes it has meritorious defenses and has instructed its counsel to contest these claims. o In connection with a lawsuit entitled The Elia G. Gonzalez Mineral Trust, et al vs. Edwin L. Cox, et al which was settled and dismissed on December 31, 1993, two groups of non-participating royalty owners filed interventions. The court ordered the interventions stricken. During 1994, the first group appealed and the second group filed a new lawsuit. The Company settled the new lawsuit filed by the second group with its share of the settlement being $20,000. During December 1994, the appellate court affirmed the trial court's decision to deny the intervention to the first group. The Company, in March 1995, was named as a third party defendant by the original lessor who had been previously sued by the nonparticipating royalty owners comprising the first group. Management believes that the outcome of the lawsuit will not have a material adverse effect on the Company's liquidity or results of operations. The Company intends to defend vigorously all claims asserted by the first group in its lawsuit. o During April 1994, the Company was sued in an action entitled Kathy M. McIlhenny vs. The Exploration Company of Louisiana, Inc. (15th Judicial District Court, Parish of Lafayette, Louisiana, Docket No. 941845). Kathy McIlhenny, former wife of a former officer and director of the Company, has asserted a claim in the aggregate amount of approximately $500,000 in respect of compensation for certain services alleged to have been performed on behalf of the Company and under an alleged verbal employment agreement and, by amendment, asserted a claim for payments arising from purported rights to mineral interests. The Company believes that such claim is without merit and rejects the existence of any such alleged agreement. o On July 26, 1996, Mr. Frank Armstrong of Corpus Christi, Texas, individually and on behalf of others (the "Plaintiffs") filed three lawsuits against XCL-Texas, Inc., a wholly-owned subsidiary of the Company. The first lawsuit entitled Stroman Ranch Company Ltd., et al v. XCL-Texas, Inc. (229th Judicial District, Jim Hogg County, Texas, Cause No. 4550) alleges that in order to secure from Plaintiffs an amendment to an oil and gas lease in order to allow for the creation of a voluntary pooled unit, the Company represented to the Plaintiffs, that it (1) would make a series of payments totaling $80,000 and (2) would commence drilling a well prior to December 31, 1993, or pay $500,000 as liquidated damages. Further, the Plaintiffs allege that the Company has supplied false and misleading information to them in order to deprive them of their rightful share of an oil, gas and mineral estate and revenue therefrom; that being a 50 percent interest in the pooled unit rather than the 30 percent interest actually received. Plaintiffs allege actual damages of $580,000, any additional amounts to result from an accounting of the amount of damages suffered by the Plaintiffs, exemplary damages, court costs and interest. The Company denies liability and expects not only to enter affirmative defenses but to counter claim for damages to the Company caused by the actions of the Plaintiffs. The second lawsuit entitled Frank Armstrong, et al v. XCL-Texas, Inc. (229th Judicial District, Jim Hogg County, Texas, Cause No. 4551) alleges that the Company did not adequately represent the interests of the Plaintiffs before a Texas Railroad Commission hearing, therefore, the Plaintiffs incurred legal and related expenses totaling $56,473 for which they seek reimbursement. The Company denies liability and intends to vigorously defend itself. The third lawsuit entitled Stroman Ranch Company Ltd., et al v. XCL-Texas, Inc. (229th Judicial District, Jim Hogg County, Texas, Cause No. 4552) alleges that, with respect to a lease executed in 1938 and assigned to the Company by Edwin L. and Berry R. Cox (the "Cox Group"), ceased producing in paying quantities prior to November 11, 1987 and therefore should be declared terminated. In the alternative, the Plaintiffs seek a declaratory judgment that the Cox Group engaged in bad faith, invalid and wrongful pooling of the 1938 lease with another lease executed in 1985. Further, the Plaintiffs seek damages in excess of $1 million to effect environmental restoration arising from damage caused by the Company's operation of the leases in question. Finally, Plaintiffs seek an accounting and the damages determined from such accounting, of all oil and gas production and revenues from the sale of the same under the 1938 lease, attorneys fees and court costs. The Company believes the claims made in this lawsuit are without merit and intends to vigorously defend itself. In response to a request by the lessors' counsel, the Company has granted the lessors an extension of time to respond to discovery demands made by the Company and to allow sufficient time to pursue settlement of this litigation. o The Company may be subject to other legal proceedings which arise in the ordinary course of its business. In the opinion of Management, the amount of ultimate liability with respect to these actions will not materially affect the financial position of the Company or results of operations of the Company. o The Company is subject to existing domestic federal, state and local and Chinese laws and regulations governing environmental quality and pollution control. Although management believes that its operations are in general compliance with applicable environmental regulations, risks of substantial costs and liabilities are inherent in oil and gas operations, and there can be no assurance that significant costs and liabilities will not be incurred. Subsequent Events ----------------- o By letter agreement dated October 7, 1996, the Company modified its arrangement with Wolf Creek Resources, Inc. ("Wolf Creek") with respect to its interests in the Galvan Ranch. The Company reassigned its rights to certain overriding royalty interests and rights to after payout participation in certain gas wells, surrendered its note receivable from Wolf Creek, and option to purchase additional equity in Wolf Creek and executed a general release in favor of Wolf Creek and its principals in return for: (1) an immediate cash payment of $75,000; (2) a $150,000 preferred payout from 80% of the net revenues of Wolf Creek; and (3) 5.44% of the Common Stock of Wolf Creek. In recognition of the reduced value of the Galvan Ranch, the sole property of Wolf Creek, the Company on September 30, 1996, recorded a $750,000 writedown in the value of this investment. o On October 8, 1996, Apache as operator of the Zhao Dong Block, commenced drilling of the F(a) wildcat well. The F(a) is a 4,378 meter test, scheduled to reach targeted depth on or about December 4, 1996. Under an agreement between the Company and Apache concluded on May 10, 1995, this well is one of the two remaining wells which Apache is obligated to pay 100% of the costs to drill and test. Apache has advised the Company that on or about November 16, 1996, it plans to commence drilling of the D(c) well to appraise the D-1 discovery well at the Zhao Dong Block. The Company is to bear its share of the costs of this well and has accrued $1.7 million of such costs billed to the Company by Apache through November 11, 1996. o By letter dated November 8, 1996, the American Stock Exchange ("AMEX") has informed the Company that they are reviewing the Company's continued listing eligibility because: (1) the Company has incurred net losses for each of the past five fiscal years and the first six months of the current fiscal year; (2) the Company has disclosed that it does not have sufficient cash flow from operations to meet its obligations; (3) the Company is in default of payment of certain debt; (4) the Company's independent accountants in their report on the Company's 1995 financial statements noted that as a consequence of the matters discussed above, substantial doubt has been raised as to the Company's ability to continue as a going concern. The Company has scheduled a meeting for December 10, 1996, with representatives of the AMEX to present information in support of a continued listing. Management believes that the Company's AMEX listing will be continued after presentation of the Company's operations and financial plans. o Since September 30, 1996, John T. Chandler, the President of the Company has made two advances to the Company totaling $88,000, which remain outstanding. XCL LTD. AND SUBSIDIARIES September 30, 1995 Item 2. Management's Discussion and Analysis of Financial Condition and Results of Operations REVIEW OF FINANCIAL RESOURCES - ----------------------------- Liquidity and Capital Resources - ------------------------------- The Company has incurred net losses for each of its past five fiscal years and the first nine months of the current fiscal year and currently has a significant working capital deficit. The Company anticipates insufficient cash flows from operations to meet its current obligations, including expenditures required for the development of the Company's assets. Since 1994, the Company has been able to meet its financial obligations by obtaining funds from sales of equity in the Company and sales of various assets. However as of November 11, 1996, the Company did not have sufficient commitments in place to insure that the Company's obligations for 1996 can be satisfied and its ability to obtain funds from further sales of equity may become impaired if the Company's shares of Common Stock are delisted from the American Stock Exchange. (See Note 7 - "Commitments, Contingencies and Subsequent Events.") Included in such obligations are trade payables (net of disputed amounts) of approximately $1.4 million as of November 11, 1996, of which 60 percent are unpaid in excess of 120 days from the invoice date. On October 23, 1996, the contract operator for the Company's remaining producing oil and gas property filed operator's liens against the Company's interest in such producing property in the amount of approximately $45,000, representing costs and expenses incurred by such contract operator for the Company's interest in such property. Upon notice of filing of the liens, the purchaser of the gas attributable to the Company's interest in such property may suspend payment to the Company of revenues attributable to such interest until such time as the Company satisfies the amounts due and owing. Included in accounts payable and accrued costs are net salaries due to officers and managers of approximately $87,000, representing two months salary due executive officers and one month salary due other officers and managers. Further, in addition to such trade payables, as of November 11, 1996, the Company has accrued liabilities to Apache arising from their joint interest billings and cash calls in respect of the Company's interest in the Zhao Dong Block of approximately $5.5 million ($3.7 million as of September 30, 1996) the entire amount of which is in arbitration. An audit of Apache conducted by Company personnel has called into question approximately $0.3 million of charges in one category of costs in dispute. While the Company believes that certain of the other charges are valid, and has fully provided for them in the consolidated financial statements, it does not have sufficient liquidity to make payment at this time. Unless alternative sources of funds are obtained, substantial doubt exists regarding the Company's ability to continue as a going concern. At September 30, 1996, the Company had an operating cash balance of $74,000 and a working capital deficit of $46 million, which includes $17.3 million in bank debt, $15 million in secured subordinated debt, $4.8 million in limited recourse debt collateralized only by the Lutcher Moore Tract, and $0.7 million in institutional debt secured by a first mortgage on the Company's office building. On January 31, 1994, the Company borrowed $29.2 million from Internationale Nederlanden (U.S.) Capital Corporation ("INCC") under a $35 million credit agreement ("INCC Agreement"). The bank debt is collateralized by the Company's domestic oil and gas properties and the stock of certain subsidiaries, including the stock of XCL-China, Ltd., through which the Company owns its interest in the Zhao Dong Block. During 1995, the INCC Agreement was amended to modify certain covenant requirements through September 29, 1995. These covenants were subsequently amended to modify requirements through April 1, 1996, and again amended through September 30, 1996. The Company did not make an interest payment of $248,600 due the bank on October 1, 1996, resulting in an event of default under the terms of the INCC Agreement. By letter dated October 7, 1996, the bank acknowledged that failure to make such interest payment constituted an event of default and advised that such past due interest payment bears interest at the Late Payment Rate in effect on such date. From October 1, 1996, the Late Payment Rate has been 12.25 percent. The bank has not given formal notice to accelerate the loan, it has however, reserved all of its rights and remedies under the INCC Agreement. In addition to the event of default described above, the Company is in violation of several covenants in the INCC Agreement. The bank has informed the Company that it will look favorably upon waiving existing defaults, entering into a standstill agreement and modifying other terms and conditions of the INCC Agreement in connection with a recapitalization of the Company satisfactory to the bank. (See Note 5 below.) During April 1993, the Company issued in a private placement, $15 million of secured subordinated note units (the "Secured Subordinated Debt"). Each of these 40 units consisted of a $375,000 note payable, warrants to acquire 100,000 shares of the Company's Common Stock at $0.625 per share (as amended at the time the Company entered into the INCC Agreement), a net profits interest in certain exploration leases, and a contractual interest in the net revenues of XCL-China, Ltd., a wholly owned subsidiary of the Company, under the Production Sharing Agreement related to the Zhao Dong Block. This borrowing bears interest at 12 percent if paid in cash or 14 percent if the Company elects to use Common Stock, with payment at 125 percent of the interest due if paid in unregistered shares. It is collateralized by a second mortgage on all of the Company's producing properties and a second lien on the stock of XCL- China, Ltd. Payment on this debt cannot be made prior to payment on the INCC Agreement. The terms of the Secured Subordinated Debt provide that an event of default under the INCC Agreement which has not been waived and permits the bank to accelerate the maturity of its indebtedness is an event of default in the Secured Subordinated Debt. As noted above an event of default exists in the INCC Agreement, therefore an event of default exists with respect to the Secured Subordinated Debt. The Company also has $4.8 million of Limited Recourse debt outstanding which is collateralized by the Lutcher Moore Tract, of which $2.3 million is due on December 17, 1996. Payments of principal and interest on the remaining $2.5 million of the Lutcher Moore limited recourse debt are past due. No action has been taken by the holders of the debt. Should the Company not be successful in its attempts to sell the property or refinance the debt on the property the holders have recourse only to the property itself, as the Company is not liable for the debt. The outstanding balance of the building mortgage loan as of September 30, 1996, was approximately $0.7 million, bearing interest at the rate of 14 percent per annum. As of November 11, 1996, the Company has not made the October and November scheduled loan payments. By letter dated October 29, 1996, the mortgagee has advised that if the loan default is not satisfactorily cured, it in its sole discretion will take action to protect its security and to enforce its loan remedies. Payment of the building mortgage is personally guaranteed by the Chairman of the Board. The Company's Series A Preferred Stock dividend requirements are approximately 2.6 million Pounds Sterling (U.K.) annually and currently insufficient liquidity exists to continue to pay such amounts. The Company declared the Series A Preferred Stock dividend payable June 30, 1995. A portion of this dividend was paid with shares of Common Stock and approximately $900,000 remains to be paid in cash. As the Company was unable to pay this dividend by June 30, 1996, the holders of Series A Preferred Stock can now require Board of Director representation. The December 31, 1995 dividend payment on the Series A Preferred Stock has been declared payable in additional shares of Series A Preferred Stock, however such shares cannot be issued until the shares allocated to withholding taxes are sold for cash and the proceeds remitted to the taxing authorities. The Board of Directors elected not to declare the dividend payable June 30, 1996. During the quarter ended September 30, 1996, the Company supplemented cash generated from the sale of production by completion of the following transactions: o In July 1996, the Company sold 50,000 shares of Common Stock held as Treasury Stock in a Regulation S transaction for net proceeds after fees and discounts of $12,875. (See Part II - Item 2(c) "Changes in Securities.") o In July 1996, the Company received approximately $56,000 as consideration for a pipeline right-of-way granted on the Lutcher Moore Tract. o In August 1996, the Company sold in two separate Regulation S transactions, (1) 2,800,000 Units, each Unit consisting of one share of Common Stock and one warrant to acquire one share of Common Stock, for net proceeds of approximately $402,000 and (2) 1,500,000 shares of Common Stock for net proceeds of $200,000, after deduction of commissions. An aggregate of 4,300,000 shares of Common Stock and Warrants to acquire additional 3,380,000 shares of Common stock were issued. (See Part II - Item 2(c) "Changes in Securities.") o In August 1996, the Company borrowed $225,000 from an investor and such investor was granted 1,200,000 warrants in connection therewith. The loan is to be satisfied by the issuance of shares of Common Stock. o In September 1996, the Company granted two oil and gas leases on the Lutcher Moore tract totaling 18,400 acres, for which it received $184,000 in gross proceeds, of which $100,000 was applied to principal reduction of the first mortgage on that property. o In September 1996, the Company received $75,000 in payment for surface damages to 50 acres of the Lutcher Moore Tract. During the fourth quarter of 1996, the Company projects a total trade payable position of approximately $0.9 million and general and administrative expenses of approximately $0.7 million. Additionally the Company has received cash calls from Apache of approximately $5.5 million as of November 11, 1996, the entire amount of which is in arbitration. The Company additionally projects fourth quarter costs of approximately $0.2 million for the China lubrication oil project and approximately $0.2 million for the China coalbed methane project. During the fourth quarter the Company projects approximately $0.7 million of interest due to INCC. Management's plans to obtain the necessary capital include: o The sale of the Lutcher Moore Tract and leasing activities thereon. The Company is in ongoing negotiations for the sale of this property. Should a sale be completed, $4.8 million of the proceeds would be applied to the limited recourse debt with additional proceeds used to satisfy working capital requirements. During October 1996, the Company granted an oil and gas lease covering 365 acres on the property for which it received $36,500 in gross proceeds. o Negotiating joint venture agreements with potential partners to supply the cash needed to pursue various China projects. Discussions with several potential partners are in progress. o Negotiating a recapitalization of the Company. o Until July 29, 1996, the Company was engaged in attempts to sell its remaining domestic oil and gas properties. On that day it received service of three lawsuits filed by lessors of the most productive remaining lease, effectively thwarting the Company's ability to consummate a sale by casting doubt as to the Company's rights to certain interests in the leases and demanding damages. While the Company believes that the charges are without merit, it is of the opinion that the property cannot be sold until such time as the litigation is concluded or settled. In response to a request by the lessors' counsel, the Company has granted the lessors an extension of time to respond to discovery demands made by the Company and to allow sufficient time to pursue settlement of this litigation. (See Note 7 - "Commitments, Contingencies and Subsequent Events" and Part II - Item 1. "Legal Proceedings," herein.) The Company believes that working capital can be made available from certain of its major stockholders or other investors, should the Company (1) contract for the sale of the Lutcher Moore tract, (2) enter into a letter(s) of intent with industry partners to provide funds for the Company's China projects capital requirements, or (3) conclude a plan to recapitalize the Company. However, no assurance can be given that the Company's efforts in this regard will be successful. In addition, the Company's efforts to secure additional working capital will be impaired if the Company's Common Stock is delisted from the American Stock Exchange. (See Note 7 - "Commitments, Contingencies and Subsequent Events.") Longer term liquidity is dependent on the Company's commencement of production in China and continued access to capital markets, including its ability to issue additional debt and equity securities, which in certain cases may require the consent of INCC and holders of the Company's Subordinated Debt and Preferred Stock. By shareholder vote on July 30, 1996, the shareholders approved an increase of 150,000,000 authorized shares of Common Stock and 1,200,000 authorized shares of Preferred Stock. Other General Considerations - ---------------------------- The Company believes that inflation has had no material impact on the Company's sales, revenues or income during such periods. Drilling costs and costs of other related services during the relevant periods have remained stable. The Company is subject to existing domestic federal, state and local and Chinese laws and regulations governing environmental quality and pollution control. Although management believes that its operations are in general compliance with applicable environmental regulations, risks of substantial costs and liabilities are inherent in oil and gas operations, and there can be no assurance that significant costs and liabilities will not be incurred. (See Items 1 and 2 - "Business and Properties - Title to Properties, Competition, Certain Risk Factors Relating to the Company and the Oil and Gas Industry and Environmental Matters" in the Annual Report on Form 10-K for the year ended December 31, 1996.") Results of Operations - --------------------- During the three and nine month periods ended September 30, 1996, the Company incurred net losses of $1.7 million and $6.4 million, respectively, as compared to net losses of $10.5 million and $25.4 million, respectively, during the corresponding periods in 1995. The nine months results in 1996 include a $2 million writedown and $0.7 million loss on sale of the Company's investments. The nine months results for 1995 include a $16.5 million provision for impairment of oil and gas properties. The carrying amounts of the Company's properties in Texas were written down by $10.7 million in the second quarter of 1995, and $5.8 million in the third quarter of 1995, in order to comply with the ceiling limitation prescribed by the Securities and Exchange Commission (the "SEC"). These writedowns were principally due to downward revisions in estimated reserves in the second quarter and reduced present values of reserves attributable to delays in scheduled development drilling in the third quarter. The nine months results for 1995 also reflect the effects of a $2.4 million valuation reserve for the Company's assets held for sale. Oil and gas revenues for the three and nine month periods ended September 30, 1996, were $94,000 and $1 million compared to $0.6 million and $2 million during the corresponding periods in 1995. Revenues and expenses associated with the Company's U.S. producing properties will continue to decline as the Company completes its announced program of selling substantially all of its U.S. producing properties. Net interest charges are not expected to increase significantly throughout 1996, as the Company has made $7.8 million in principal payments on its bank debt in the first and second quarters of 1996. As the Company continues to focus its resources on exploration and development of the Zhao Dong Block and other China projects, future oil and gas revenues will be directly related to the degree of drilling success initially experienced on the Zhao Dong Block. The Company does not anticipate significant increases in its oil and gas production in the short-term and expects to incur operating losses until such time as sufficient revenues from the China projects are realized which exceed operating costs. At the present time, the Company is unable to predict when revenues from the China projects will exceed operating costs. Net proceeds received from the exercise of warrants and subsequent sale of shares of Terrenex common stock during the third quarter of 1995 resulted in a gain of $613,000 which was offset by a $383,000 loss recorded from the sale of minor assets. XCL LTD. AND SUBSIDIARIES September 30, 1996 PART II - OTHER INFORMATION Item 1. Legal Proceedings In October 1991, lessors under two leases dated July 20, 1982, and February 1, 1985, which were subsequently pooled to form the R. Gonzalez No. 1 Gas Unit covering 526 acres in the Berry R. Cox Field, filed suit against the Company and others who hold or previously held working interests in the Gas Unit in an action entitled The Elia G. Gonzalez Mineral Trust, et al. v. Edwin L. Cox, et al. (341st Judicial District, Webb County, Texas, Docket No. C- 91-747-D3). The suit alleged non-performance under certain express and implied terms of the leases, including an allegation that defendants failed to protect the leases against drainage from wells on adjacent tracts and failed to properly pay royalties, and seeking an accounting of revenues and expenses, damages and attorney's fees. The Court ordered that the parties subject the dispute to non- binding mediation. As a result of the mediation, the parties agreed to an amount for a settlement payment and to the terms of a settlement agreement dispensing with all issues and dismissing the suit. The Company's share of the settlement payment amounted to $750,000. The parties executed and consummated the settlement on December 31, 1993. Two groups filed interventions in this matter on March 5, 1993 and March 15, 1993. The first group are non- participating royalty owners claiming under the same group of leases as the original plaintiffs. The second group sued under different leases. The interventions were opposed by the original plaintiffs and all defendants. After hearing arguments, the court ordered the interventions stricken on July 14, 1993. During 1994 the first group appealed and the second filed a new lawsuit. The Company settled the new lawsuit filed by the second group with its share of the settlement being $20,000. During December 1994 the appellate court affirmed the trial court's decision to deny the intervention to the first group. The Company in March 1995 was named as a third party defendant by the original lessor who had been previously sued by the non-participating royalty owners comprising the first group. Management believes that the outcome of the lawsuit will not have a material adverse effect on the Company's financial position or results of operations. The Company intends to defend diligently all claims asserted by the first group in its lawsuit. During December 1993, the Company and two of its wholly- owned subsidiaries, XCL-Texas, Inc. and XCL Acquisitions, Inc. were sued in separate law suits entitled Ralph Slaughter, Secretary of the Department of Revenue and Taxation, State of Louisiana vs. Exploration Company of Louisiana, Inc. (15th Judicial District, Parish of Lafayette, Louisiana, Docket No. 93-5449); Ralph Slaughter, Secretary of the Department of Revenue and Taxation, State of Louisiana vs. XCL-Texas, Incorporated (15th Judicial District, Parish of Lafayette, Louisiana, Docket No. 93- 5450); and Ralph Slaughter, Secretary of Department of Revenue and Taxation, State of Louisiana vs. XCL Acquisitions, Inc. (15th Judicial District, Parish of Lafayette, Louisiana, Docket No. 93-5337) by the Louisiana Department of Revenue for Louisiana State corporate franchise and income taxes. The claims relate to assessments for the 1987 through 1991 fiscal years. The aggregate amount of the assessments, including penalties and interest, is approximately $2.25 million. The Company believes that these assessments have been adequately provided for in the consolidated financial statements. The lawsuits are all in their initial stages. The Company believes that its has meritorious defenses and it has instructed its counsel to contest these claims. During April 1994, the Company was sued in an action entitled Kathy M. McIlhenny vs. The Exploration Company of Louisiana, Inc. (15th Judicial District Court, Parish of Lafayette, Louisiana, Docket No. 941845). Kathy McIlhenny, the former wife of a former officer and director of the Company, has asserted a claim in the aggregate amount of approximately $0.5 million in respect of compensation for certain services alleged to have been performed on behalf of the Company and under an alleged verbal employment agreement and, by amendment, asserted a claim for payments arising from purported rights to mineral interests. The Company believes that such claim is without merit and rejects the existence of any such alleged agreement. On December 1, 1995, the Company submitted certain accounting disputes to arbitration arising from Apache's operations at the Zhao Dong Block. In the initial submission, the Company disputed certain amounts charged to the Company by Apache in the August, September and October 1995 joint interest billings and the November and December 1995 cash calls. Amounts involved in later months joint interest billings and cash calls were subsequently added to the submission. As of November 11, 1996, the Company has accrued liabilities to Apache arising from their joint interest billings and cash calls in respect of the Company's interest in the Zhao Dong Block of approximately $5.5 million ($3.7 million as of September 30, 1996) the entire amount of which is in arbitration. An audit of Apache conducted by Company personnel has called into question approximately $0.3 million of charges in one category of costs in dispute. While the Company believes that certain charges are valid, and has fully provided for them in the consolidated financial statements, it does not have sufficient liquidity to make payment at this time. On July 26, 1996, Mr. Frank Armstrong of Corpus Christi, Texas, individually and on behalf of others (the "Plaintiffs") filed three lawsuits against XCL-Texas, Inc., a wholly-owned subsidiary of the Company. The first lawsuit entitled Stroman Ranch Company Ltd., et al v. XCL-Texas, Inc. (229th Judicial District, Jim Hogg County, Texas, Cause No. 4550) alleges that in order to secure from Plaintiffs an amendment to an oil and gas lease in order to allow for the creation of a voluntary pooled unit, the Company represented to the Plaintiffs, that it (1) would make a series of payments totaling $80,000 and (2) would commence drilling a well prior to December 31, 1993, or pay $500,000 as liquidated damages. Further, the Plaintiffs allege that the Company has supplied false and misleading information to them in order to deprive them of their rightful share of an oil, gas and mineral estate and revenue therefrom; that being a 50 percent interest in the pooled unit rather than the 30 percent interest actually received. Plaintiffs allege actual damages of $580,000, any additional amounts to result from an accounting of the amount of damages suffered by the Plaintiffs, exemplary damages, court costs and interest. The Company denies liability and expects not only to enter affirmative defenses but to counter claim for damages to the Company caused by the actions of the Plaintiffs. The second lawsuit entitled Frank Armstrong, et al v. XCL-Texas, Inc. (229th Judicial District, Jim Hogg County, Texas, Cause No. 4551) alleges that the Company did not adequately represent the interests of the Plaintiffs before a Texas Railroad Commission hearing, therefore, the Plaintiffs incurred legal and related expenses totaling $56,473.00 for which they seek reimbursement. The Company denies liability and intends to vigorously defend itself. The third lawsuit entitled Stroman Ranch Company Ltd., et al v. XCL-Texas, Inc. (229th Judicial District, Jim Hogg County, Texas, Cause No. 4552) alleges that, with respect to a lease executed in 1938 and assigned to the Company by Edwin L. and Berry R. Cox (the "Cox Group"), ceased producing in paying quantities prior to November 11, 1987 and therefore should be declared terminated. In the alternative, the Plaintiffs seek a declaratory judgment that the Cox Group engaged in bad faith, invalid and wrongful pooling of the 1938 lease with another lease executed in 1985. Further, the Plaintiffs seek damages in excess of $1 million to effect environmental restoration arising from damage caused by the Company's operation of the leases in question. Finally, Plaintiffs seek an accounting and the damages determined from such accounting, of all oil and gas production and revenues from the sale of the same under the 1938 lease, attorneys fees and court costs. The Company believes the claims made in this lawsuit are without merit and intends to vigorously defend itself. In response to a request by the lessors' counsel, the Company has granted the lessors an extension of time to respond to discovery demands made by the Company and to allow sufficient time to pursue settlement of this litigation. Other than disclosed above, there are no material pending legal proceedings to which the Company or any of its subsidiaries is a party or to which any of their properties are subject. Item 2(c). Changes in Securities. On July 3, 1996, the Company sold 50,000 shares of Common Stock held as Treasury Stock to an accredited non- U.S. institutional investor in a brokered transaction intended to qualify for exemption from registration pursuant to Regulation S, for net proceeds after fees and discounts of $12,875. On August 14, 1996, the Company sold 2,800,000 Units, each Unit consisting of one share of Common Stock and one warrant to acquire one share of Common Stock, and an additional 280,000 warrants, to an accredited non-U.S. institutional investor in a private placement transaction intended to qualify for exemption from registration pursuant to Regulation S, for net proceeds of approximately $402,000. The warrants are exercisable at $0.25 per share until August 13, 2001. On August 16, 1996, the Company sold 1,500,000 shares of Common Stock to an accredited non-U.S. institutional investor in a private placement transaction intended to qualify for exemption from registration pursuant to Regulation S, for net proceeds of $200,000, after deduction of commissions. A Canadian corporation was granted warrants to acquire 300,000 shares of Common Stock, exercisable at $0.25 per share expiring December 31, 1998, as compensation, in a private placement transaction intended to qualify for exemption from registration pursuant to Regulation S. Item 3. Defaults Upon Senior Securities. (a) Debt The Company did not make an interest payment of $248,600 due INCC on October 1, 1996, resulting in an event of default under the terms of the INCC Agreement. By letter dated October 7, 1996, the bank acknowledged that failure to make such interest payment constituted an event of default and advised that such past due interest payment bears interest at the Late Payment Rate in effect on such date. From October 1, 1996, the Late Payment Rate has been 12.25 percent. The bank has not given formal notice to accelerate the loan, however, it has reserved all of its rights and remedies under the INCC Agreement. In addition to the event of default described above, the Company is in violation of several covenants in the INCC Agreement. The bank has informed the Company that it will look favorably upon waiving existing defaults, entering into a standstill agreement and modifying other terms and conditions of the INCC Agreement in connection with a recapitalization of the Company satisfactory to the bank. During April 1993, the Company issued in a private placement, $15 million of secured subordinated note units (the "Secured Subordinated Debt"). Each of these 40 units consisted of a $375,000 note payable, warrants to acquire 100,000 shares of the Company's Common Stock at $0.625 per share (as amended at the time the Company entered into the INCC Agreement), a net profits interest in certain exploration leases, and a contractual interest in the net revenues of XCL-China, Ltd., a wholly owned subsidiary of the Company, under the Production Sharing Agreement related to the Zhao Dong Block. This borrowing bears interest at 12 percent if paid in cash or 14 percent if the Company elects to use Common Stock, with payment at 125 percent of the interest due if paid in unregistered shares. It is collateralized by a second mortgage on all of the Company's producing properties and a second lien on the stock of XCL- China, Ltd. Payment on this debt cannot be made prior to payment on the INCC Agreement. The terms of the Secured Subordinated Debt provide that an event of default under the INCC Agreement which has not been waived and permits the bank to accelerate the maturity of its indebtedness is an event of default in the Secured Subordinated Debt. As noted above an event of default exists in the INCC Agreement, therefore an event of default exists with respect to the Secured Subordinated Debt. The outstanding balance of the building mortgage loan as of September 30, 1996, was approximately $0.7 million, bearing interest at the rate of 14 percent per annum. As of November 11, 1996, the Company has not made the October and November scheduled payments. By letter dated October 29, 1996, the mortgagee has advised that if the loan default is not satisfactorily cured, it in its sole discretion will take action to protect its security and to enforce its loan remedies. Payment of the building mortgage is guaranteed by the Chairman of the Board. (b) Preferred Stock The Company's Series A Preferred Stock dividend requirements are approximately 2.6 million Pound Sterling (U.K.) annually and currently insufficient liquidity exists to continue to pay such amounts. Further, the INCC Agreement restricts payment of cash dividends. With the approval of its lender, the Company declared the June 30, 1995 dividend payable in cash, with such cash to be obtained from the sale of Common Stock. In order to reduce the cash requirement, effective June 26, 1995, the Company entered into agreements with three U.S. holders of Series A Preferred Stock representing approximately 59 percent of the class pursuant to which they elected to receive their dividends in Common Stock of the Company. Cash dividends remaining to be paid with respect to the June 30, 1995 dividend declaration, aggregate approximately $900,000. As the Company was unable to pay this dividend by June 30, 1996, the holders of Series A Preferred Stock can now require Board of Director representation. The December 31, 1995 dividend payment on the Series A Preferred Stock has been declared payable in additional shares of Series A Preferred Stock. During 1996, the terms of the Series A Preferred Stock were amended to allow for payment of the December 31, 1995 and subsequent dividend payments to be made in additional shares of Series A Preferred Stock. The Board of Directors correspondingly approved a 250,000 share increase in the number of authorized shares of Series A Preferred Stock. An aggregate of 53,932 shares of Series A Preferred Stock are to be issued for payment of the December 31, 1995 dividend and U.S. and U.K. withholding taxes, however such shares cannot be issued until the shares allocated to withholding taxes are sold for cash and the proceeds remitted to the taxing authorities. The Board of Directors elected not to declare the dividend payable June 30, 1996. Item 4. Submission of Matters to a Vote of Security- Holders On July 1, 1996, the Company held an Annual Meeting of Shareholders at the Lafayette Petroleum Club, 111 Heymann Boulevard, Lafayette, Louisiana. A quorum was present to convene the meeting. The matters to be considered and voted upon at the meeting were (1) election of two Class III directors of the Company's Board of Directors, and (2) approval of an amendment to the Company's Certificate of Incorporation to increase the number of authorized shares of Common Stock and Preferred Stock. The Company's Board of Directors is divided into three Classes with each Class consisting of at least one executive director and at least one non-executive director serving three year terms. Messrs. John T. Chandler and Fred Hofheinz were elected as Class III directors at this meeting. A total of not fewer than 235,488,467 votes, constituting a plurality of all of the votes cast at the meeting by holders of shares present in person or by proxy, were voted for each of the named persons elected as Class III directors to the Company to serve until the Annual Meeting of Shareholders to be held in 1999. Class I directors are Messrs. David A. Melman, Arthur W. Hummel, Jr., and Sir Michael Palliser, whose terms expire at the 1997 Annual Meeting of Shareholders and Class II directors are Messrs. Marsden W. Miller, Jr. and Francis J. Reinhardt, Jr., whose terms expire at the 1998 Annual Meeting of Shareholders. Mr. Edmund McIlhenny, a Class II director, resigned effective June 26, 1996. The affirmative vote of a majority of the issued and outstanding shares of Common Stock and Series A and Series B Preferred Stock was required to adopt the resolution relating to the approval and adoption of an amendment to Article FOURTH of the Company's Certificate of Incorporation to increase the Company's total current authorized capital stock from 351,200,000 shares to 502,400,000 shares, consisting of 500,000,000 shares of Common Stock, par value $.01 per share, and 2,400,000 shares of Preferred Stock, par value $1.00 per share. The Company was unable to secure sufficient proxies in time in order to approve the resolution so the meeting was adjourned until July 30, 1996, to allow for additional time in which to solicit the required number of votes. The adjourned Annual Meeting of Shareholders was held July 30, 1996, at the Lafayette Petroleum Club, 111 Heymann Boulevard, Lafayette, Louisiana, at which a quorum was present, in order to consider and vote upon the approval of an amendment to the Company's Certificate of Incorporation to increase the number of authorized shares of Common Stock and Preferred Stock. With respect to the resolution relating to the approval and adoption of an amendment to Article FOURTH of the Company's Certificate of Incorporation to increase the Company's total current authorized capital stock from 351,200,000 shares to 502,400,000 shares, consisting of 500,000,000 shares of Common Stock, par value $.01 per share, and 2,400,000 shares of Preferred Stock, par value $1.00 per share, a total of 170,273,372 votes were cast to ratify the amendment, as follows: 144,911,492 votes in favor 20,098,783 votes against 5,263,097 abstentions Item 6. Exhibits and Reports on Form 8-K. (a) Exhibits required by Item 601 of Regulation S-K. 1.0 Not applicable 2.0 Not applicable 3(i) Articles of incorporation 3.1 Certificate of Incorporation of the Company dated December 28, 1987. (A)(i) 3.2 Certificate of Amendment to the Certificate of Incorporation of the Company dated March 30, 1988. (A)(ii) 3.3 Certificate of Amendment to the Certificate of Incorporation of the Company dated June 22, 1990. (B)(i) 3.4 Certificate of Amendment to the Certificate of Incorporation of the Company dated June 12, 1993. (C) 3.5 Certificate of Amendment to the Certificate of Incorporation of the Company dated June 8, 1992, whereby Article Fourth was amended to increase the number of shares of Common Stock authorized. (D)(i) 3.6 Certificate of Amendment to the Certificate of Incorporation of the Company dated September 29, 1993, whereby Article Fourth was amended to increase the number of shares of Common Stock authorized. (E)(i) 3.7 Certificate of Amendment dated July 1, 1994, whereby Article Fourth was amended to increase the number of shares of Common Stock and the name of the Company was changed. (F)(i) 3.8 Certificate of Amendment dated June 19, 1995, whereby Article Fourth was amended to increase the number of shares of Common Stock. (N)(i) 3.9 Certificate of Amendment dated July 30, 1996, whereby Article Fourth was amended to increase the number of shares of Common Stock and Preferred Stock. (Q)(i) 3(ii) Amended and Restated Bylaws of the Company as currently in effect. (A)(iii) 4.0 Instruments defining rights of security holders, including indentures: 4.1 Form of Common Stock Certificate. (A)(iv) 4.2 Certificate of Designation of Series A, Cumulative Convertible Preferred Stock. (G) 4.3 Form of Series A, Cumulative Convertible Preferred Stock Certificate. (B)(ii) 4.4 Certificate of Designation of Series B, Cumulative Preferred Stock. (H)(i) 4.5 Form of Series B, Cumulative Preferred Stock Certificate. (H)(ii) 4.6 Form of Class B Warrants issued to China Investment & Development Co. Ltd. to purchase 2,500,000 shares of Common Stock at $2.00 per share payable upon redemption of the Series B, Cumulative Preferred Stock. (H)(iii) 4.7 Form of Amendment to Certificate of Designation of Series B Preferred Stock dated August 7, 1992. (D)(ii) 4.8 Certificate of Designation of Series C, Cumulative Convertible Preferred Stock. (E)(ii) 4.9 Copy of Amendment to Certificate of Designation of Series C Preferred Stock dated February 18, 1994.(I)(i) 4.10 Form of Series C, Cumulative Convertible Preferred Stock Certificate. (I)(iii) 4.11 Certificate of Designation of Series D, Cumulative Convertible Preferred Stock. (I)(iv) 4.12 Form of Amendment to Certificate of Designation of Series D Preferred Stock dated January 24, 1994. (I)(ii) 4.13 Form of Series D, Cumulative Convertible Preferred Stock Certificate. (E)(v) 4.14 Form of Warrant dated January 31, 1994 to purchase 2,500,000 shares of Common Stock at an exercise price of $1.00 per share, subject to adjustment, issued to INCC. (I)(iii) 4.15 Form of Registrar and Stock Transfer Agency Agreement, effective March 18, 1991, entered into between the Company and Manufacturers Hanover Trust Company (predecessor to Chemical Bank), whereby Chemical Bank serves as the Company's Registrar and U.S. Transfer Agent. (J) 4.16 Copy of Warrant Agreement and Stock Purchase Warrant dated March 1, 1994 to purchase 500,000 shares of Common Stock at an exercise price of $1.00 per share, subject to adjustment, issued to EnCap Investments, L.C. (I)(iv) 4.17 Copy of Warrant Agreement and form of Stock Purchase Warrant dated March 1, 1994 to purchase an aggregate 600,000 shares of Common Stock at an exercise price of $1.00 per share, subject to adjustment, issued to principals of San Jacinto Securities, Inc. in connection with its financial consulting agreement with the Company. (I)(v) 4.18 Form of Warrant Agreement and Stock Purchase Warrant dated April 1, 1994, to purchase an aggregate 6,440,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to executives of the Company surrendering all of their rights under their employment contracts with the Company. (F)(ii) 4.19 Form of Warrant Agreement and Stock Purchase Warrant dated April 1, 1994, to purchase an aggregate 878,900 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to executives of the Company in consideration for salary reductions sustained under their employment contracts with the Company. (F)(iii) 4.20 Form of Warrant Agreement and Stock Purchase Warrant dated April 1, 1994, to purchase 200,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to Thomas H. Hudson. (F)(iv) 4.21 Form of Warrant Agreement and Stock Purchase Warrant dated May 25, 1994, to purchase an aggregate 100,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to the holders of Purchase Notes B, in consideration of amendment to payment terms of such Notes. (F)(v) 4.22 Form of Warrant Agreement and Stock Purchase Warrant dated May 25, 1994, to purchase an aggregate 100,000 shares of Common Stock at an exercise price of $1.25 per share, subject to adjustment, issued to the holders of Purchase Notes B, in consideration for the granting of an option to further extend payment terms of such Notes. (F)(vi) 4.23 Form of Amendment to Certificate of Designation of Series B Preferred Stock dated June 30, 1994. (F)(vii) 4.24 Form of Warrant Agreement and Stock Purchase Warrant dated January 31, 1995, to purchase 100,000 shares of Common Stock at an exercise price of $0.75 per share, subject to adjustment, issued to Energy Advisors, Inc. (L)(i) 4.25 Copy of Amendment to Certificate of Designation of Series A Preferred Stock dated October 31, 1995. (N)(ii) 4.26 Copy of Certificate of Designation of Series E, Cumulative Convertible Preferred Stock dated November 2, 1995. (N)(iii) 4.27 Form of Purchase Agreement between the Company and each of the Purchasers of Units in the Regulation S Unit Offering conducted by Rauscher Pierce & Clark with closings as follows: December 22, 1995 116 Units March 8, 1996 34 Units April 23, 1996 30 Units (O)(i) 4.28 Form of Warrant Agreement between the Company and each of the Purchasers of Units in the Regulation S Unit Offering conducted by Rauscher Pierce & Clark, as follows: Closing Date Warrants Exercise Price ------------ --------- -------------- December 22, 1995 6,960,000 $0.50 March 8, 1996 2,040,000 $0.35 April 23, 1996 1,800,000 $0.35 (O)(ii) 4.29 Form of Warrant Agreement between the Company and Rauscher Pierce & Clark in consideration for acting as placement agent in the Regulation S Units Offering, as follows: Closing Date Warrants Exercise Price ------------ -------- -------------- December 22, 1995 696,000 $0.50 March 8, 1996 204,000 $0.35 April 23, 1996 180,000 $0.35 (O)(iii) 4.30 Form of Amendment of Certificate of Designation of Series A Preferred Stock dated April 11, 1996. (O)(iv) 4.31 Stock Purchase Agreement between the Company and Janz Financial Corp. Ltd. dated August 14, 1996, whereby clients of Janz Financial Corp. Ltd. purchased 2,800,000 units comprised of one share of Common Stock and one warrant to purchase one share of Common Stock in a Regulation S transaction.* 4.32 Form of a series Stock Purchase Warrants issued to Janz Financial Corp. Ltd. dated August 14, 1996, entitling the holders thereof to purchase up to 3,080,000 shares of Common Stock at $0.25 per share on or before August 13, 2001.* 4.33 Stock Purchase Agreement between the Company and Provincial Securities Ltd. dated August 16, 1996, whereby Provincial purchased 1,500,000 shares of Common Stock in a Regulation S transaction.* 4.34 Stock Purchase Warrant issued to Terrenex Acquisitions Corp. dated August 16, 1996, entitled the holder thereof to purchase up to 300,000 shares of Common Stock at $0.25 per share on or before December 31, 1998.* 10.0 - Material Contracts 10.1 Contract for Petroleum Exploration, Development and Production on Zhao Dong Block in Bohai Bay Shallow Water Sea Area of The People's Republic of China between China National Oil and Gas Exploration and Development Corporation and XCL - China, Ltd., dated February 10, 1993. (E)(vi) 10.2 $35,000,000 Credit Agreement dated as of January 31, 1994 between the Company and Internationale Nederlanden (U.S.) Capital Corporation ("INCC"), as Agent. (I)(vi) 10.3 Copy of Subordination Agreement among the Company, INCC and the holders of the Secured Notes dated. (I)(vii) 10.4 Form of First Amendment of Secured Subordinated Note dated January 31, 1994. (I)(viii) 10.5 Form of First Amendment of Limited Recourse Secured Lease Note dated January 31, 1994. (I)(ix) 10.6 Stock Pledge Agreement dated January 31, 1994, among the Company and INCC. (I)(x) 10.7 Deed of Trust, Mortgage, Assignment, Security Agreement and Financing Statement from XCL-Texas, Inc. to INCC dated January 31, 1994. (I)(xi) 10.8 Form of Net Revenue Interest Assignment dated February 23, 1994, between the Company and the purchasers of the Company's Series D, Cumulative Convertible Preferred Stock. (I)(xii) 10.9 Modification Agreement for Petroleum Contract on Zhao Dong Block in Bohai Bay Shallow Water Sea Area of The People's Republic of China dated March 11, 1994, between the Company, China National Oil and Gas Exploration and Development corporation and Apache China Corporation LDC. (I)(xiii) 10.10 Letter Agreement dated May 25, 1994 between the Company, L.M. Holdings Associates, L.P. and vendors holding Purchase Note B with respect to the Lutcher Moore Tract. (E)(vii) 10.11 Letter Agreement dated June 30, 1994 between the Company, China Investment & Development Co. Ltd. and China Investment and Development Corporation. (F)(ix) 10.12 Letter Agreement dated July 10, 1994 between the Company and holders of the Lease Notes. (F)(x) 10.13 Stock Purchase Agreement between the Company and Provincial Securities Limited dated May 17, 1994. (F)(xi) 10.14 Consulting agreement between the Company and Sir Michael Palliser dated April 1, 1994. (K)(i) 10.15 Consulting agreement between the Company and Mr. Arthur W. Hummel, Jr. dated April 1, 1994. (K)(ii) 10.16 Letter Agreement between the Company and Mr. William Wang dated June 2, 1992, executed effective February 10, 1993. (K)(iii) 10.17 First Amendment to Credit Agreement between the Company and Internationale Nederlanden (U.S.) Capital Corporation dated April 13, 1995. (L)(ii) 10.18 Letter of Intent between the Company and CNPC United Lube Oil Corporation for a joint venture for the manufacture and sale of lubricating oil dated January 14, 1995. (L)(iii) 10.19 Purchase and Sale Agreement dated May 10, 1995, between XCL Land, Ltd., a wholly owned subsidiary of the Company ("Seller") and The Succession of Edward M. Carmouche, Matilda Gray Stream, Harold H. Stream, III, The Opal Gray Trust, Matilda Geddings Gray Trust for Harold H. Stream, III, Matilda Geddings Gray Trust for William Gray Stream, Matilda Geddings Gray Trust for Sandra Gray Stream, M.G. Stream Trust for Harold H. Stream, III, M.G. Stream Trust for William Gray Stream, and M.G. Stream Trust for Sandra Gray Stream ("Purchasers") whereby the Purchasers will acquire Seller's fee interest in and to a parcel of southwestern Louisiana land known as the Phoenix Lake Tract. (L)(iv) 10.20 Farmout Agreement dated May 10, 1995, between XCL China Ltd., a wholly owned subsidiary of the Company and Apache Corporation whereby Apache will acquire an additional interest in the Zhao Dong Block, Offshore People's Republic of China. (L)(v) 10.21 Modification Agreement of Non-Negotiable Promissory Note and Waiver Agreement between Lutcher & Moore Cypress Lumber Company and L.M. Holding Associates, L.P. dated June 15, 1995. (M)(i) 10.22 Third Amendment to Credit Agreement between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated June 15, 1995. (M)(ii) 10.23 Second Amendment to Appointment of Agent for Collection and Agreement to Application of Funds between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, L.M. Holding Associates, L.P. and The First National Bank of Lake Charles, dated June 15, 1995. (M)(iii) 10.24 Contract of Chinese Foreign Joint Venture dated July 17, 1995, between United Lube Oil Corporation and XCL China Ltd. for the manufacturing and selling of lubricating oil and related products. (M)(iv) 10.25 Letter of Intent dated July 17, 1995 between CNPC United Lube Oil Corporation and XCL Ltd. for discussion of further projects. (M)(v) 10.26 Form of Letter Agreement dated June 26, 1995 between the Company and three of its U.S. holders of Series A Preferred Stock, whereby the following such holders have agreed to accept Common Stock in respect of dividends payable December 31, 1994 and June 30, 1995 in the amounts set forth: 12/31/94 6/30/95 Holder Dividend Dividend Shares ------ -------- -------- ------ Kayne Anderson Investment Management $627,788.12 $689,238.87 2,225,024 Cumberland Associates $429,056.51 $445,838.59 1,487,294 T. Rowe Price & Associates, Inc. $159,975.00 $166,232.25 554,543 (M)(vi) 10.27 Copy of Letter Agreement dated March 31, 1995, between the Company and China National Administration of Coal Geology for the exploration and development of coal bed methane in Liao Ling Tiefa and Shanxi Hanchang Mining Areas. (N)(iv) 10.28 Copy of Second Amendment to Credit Agreement between the Company and Internationale Nederlanden (U.S.) Capital Corporation dated effective as of September 29, 1995. (N)(v) 10.29 Copy of Fee Agreement dated October 26, 1995, between the Company and EnCap Investments L.C. for past services and proposed European equity offering. (N)(vi) 10.30 Copy of Engagement Letter dated November 9, 1995, between the Company and Rauscher Pierce & Clark for a proposed Unit offering to be conducted in Europe. (N)(vii) 10.31 Memo of Understanding dated December 14, 1995, between XCL Ltd. and China National Administration of Coal Geology. (O)(v) 10.32 Copy of Purchase and Sale Agreement dated December 28, 1995, between XCL Ltd., XCL-Texas, Inc. and Cody Energy Corporation, for the sale to Cody Energy of the Mestena Grande Field located in Texas. (O)(vi) 10.33 Form of Fourth Amendment to Credit Agreement between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, The First National Bank of Lake Charles, Mary Elizabeth Mecom, The Estate of John W. Mecom, The Mary Elizabeth Mecom Irrevocable Trust, Matilda Gray Stream, The Opal Gray Trust, Harold H. Stream III, The Succession of Edward M. Carmouche, Virginia Martin Carmouche and L.M. Holding Associates, L.P. dated January 16, 1996. (O)(vii) 10.34 Form of Third Amendment to Appointment of Agent for Collection and Agreement to application of Funds between Lutcher-Moore Development Corp., Lutcher & Moore Cypress Lumber Company, L.M. Holding Associates, L.P. and The First National Bank of Lake Charles, dated January 16, 1996. (O)(viii) 10.35 Copy of Purchase and Sale Agreement dated March 8, 1996, between XCL-Texas, Inc. and Tesoro E&P Company, L.P. for the sale of the Gonzales Gas Unit located in south Texas. (O)(ix) 10.36 Copy of Limited Waiver between the Company and Internationale Nederlanden (U.S.) Capital Corporation dated April 3, 1996. (O)(x) 10.37 Copy of Purchase and Sale Agreement dated April 22, 1996, between XCL-Texas, Inc. and Dan A. Hughes Company for the sale of the Lopez Gas Unites located in south Texas. (P) 10.38 Form of Sale of Mineral Servitude dated June 18, 1996, whereby the Company sold its 75 percent mineral interest in the Phoenix Lake Tract to the Stream Family Limited Partners and Virginia Martin Carmouche Gayle. (Q)(ii) 11. Statement re computation of per share earnings * 16. Not applicable. 17. Not applicable. 20. Not applicable. 23. Not applicable. 24. Not applicable. 27. Financial Data Schedule * 99. Glossary of Terms * - ------------ * Filed herewith. (A) Incorporated by reference to the Registration Statement on Form 8-B filed on July 28, 1988, where it appears as: (i) through (iii) as Exhibits 3(a) through 3(c), respectively; and (iv) as Exhibit 4.1. (B) Incorporated by reference to a Quarterly Report on Form 10-Q filed on August 14, 1990, where it appears as: (i) Exhibit 3 and (ii) Exhibit 4.4. (C) Incorporated by reference to an Annual Report on Form 10-K filed on March 30, 1992, where it appears as Exhibit (3)(g). (D) Incorporated by reference to a Quarterly Report on Form 10-Q filed August 14, 1992, where it appears as: (i) Exhibit 4.25 and (ii) Exhibit 4.28. (E) Incorporated by reference to a Registration Statement on Form S-3 (File No. 33-68552) where it appears as: (i) Exhibit 4.27; (ii) Exhibit 4.14; (iii) Exhibit 4.16; (iv) Exhibit 4.17; (v) Exhibit 4.19; (vi) Exhibit 10.1; and (vii) Exhibit 10.6. (F) Incorporated by reference to Post-Effective Amendment No. 2 to Registration Statement on Form S-3 (File No. 33-68552) where it appears as: (i) through (iii) Exhibits 4.28 through 4.30, respectively; (iv) through (viii) Exhibits 4.34 through 4.38, respectively; and (ix) through (xi) Exhibits 10.8 through 10.10, respectively. (G) Incorporated by reference to a Current Report on Form 8-K filed on August 13, 1990, where it appears as Exhibit 4. (H) Incorporated by reference to Quarterly Report on Form 10Q filed May 15, 1991, where it appears as: (i) Exhibit 4.1; (ii) Exhibit 4.2; and (iii) Exhibit 4.5. (I) Incorporated by reference to Amendment No. 1 to Annual Report on Form 10-K filed April 15, 1994, where it appears as: (i) Exhibit 4.35; (ii) Exhibit 4.31; (iii) Exhibit 4.32; (iv) Exhibit 4.36; (v) Exhibit 4.37; (vi) through (xii) Exhibit 10.41 through Exhibit 10.47, respectively; and (xii) Exhibit 10.49. (J) Incorporated by reference to an Annual Report on Form 10K for the fiscal year ended December 31, 1990, filed April 1, 1991, where it appears as Exhibit 10.27. (K) Incorporated by reference to Amendment No. 1 to an Annual Report on Form 10-K/A No. 1 for the fiscal year ended December 31, 1994, filed April 17, 1995, where it appears as: (i) through (iii) Exhibits 10.22 through 10.24, respectively. (L) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended March 31, 1995, filed May 15, 1995, where it appears as: (i) Exhibit 4.28; and (ii) through (v) Exhibits 10.25 through 10.28, respectively. (M) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended June 30, 1995, filed August 14, 1995, where it appears as: (i) through (vi) Exhibits 10.29 through 10.34, respectively. (N) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended September 30, 1995, filed November 13, 1995, where it appears as: (i) Exhibit 3.8; (ii) and (iii) Exhibits 4.29 and 4.30, respectively; and (iv) through (vii) Exhibits 10.35 through 10.38, respectively. (O) Incorporated by reference to Annual Report on Form 10-K for the year ended December 31, 1995, filed April 15, 1996, where it appears as: (i) through (iv) Exhibits 4.28 through 4.31, respectively; and (v) through (x) Exhibits 10.31 through 10.36, respectively. (P) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended March 31, 1996, filed May 15, 1996, where it appears as Exhibit 10.37. (Q) Incorporated by reference to Quarterly Report on Form 10-Q for the quarter ended June 30, 1996, filed August 14, 1996, where it appears as (i) Exhibit 3.9 and (ii) Exhibit 10.38. (b) Reports on Form 8-K No reports on Form 8-K were filed during the quarter ended September 30, 1996. SIGNATURES Pursuant to the requirements of the Securities and Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. XCL Ltd. /s/ David A. Melman By: __________________________ David A. Melman Executive Vice President and General Counsel Date: November 14, 1996