TOTAL REFRIGERATION LIMITED
Overview
| Company Name | TOTAL REFRIGERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00562262 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOTAL REFRIGERATION LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is TOTAL REFRIGERATION LIMITED located?
| Registered Office Address | Unilever House Springfield Drive KT22 7GR Leatherhead |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOTAL REFRIGERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOTAL (INVESTMENTS) LIMITED | Mar 06, 1956 | Mar 06, 1956 |
What are the latest accounts for TOTAL REFRIGERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for TOTAL REFRIGERATION LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TOTAL REFRIGERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 36 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2014 | 17 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of The New Hovema Limited as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mary Lomax as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Parkes as a director | 1 pages | TM01 | ||||||||||
Appointment of Christopher John Leighton-Davies as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Logan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Bruce as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Apr 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Annual return made up to Apr 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 18 pages | AA | ||||||||||
Annual return made up to Apr 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Director's details changed for David Alan Parkes on Feb 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mary Ellen Lomax on Feb 03, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for William James Martin Bruce on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Appointment of William James Martin Bruce as a director | 2 pages | AP01 | ||||||||||
Who are the officers of TOTAL REFRIGERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIGHTON-DAVIES, Christopher John | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House United Kingdom | United Kingdom | British | 173464310001 | |||||
| LOGAN, Paul David | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 154765460001 | |||||
| BARNES, James William | Secretary | 2 Cardinal Place Putney SW15 1NX London | British | 28291830004 | ||||||
| BIGMORE, Tracey Anne | Secretary | 43 Keens Lane GU3 3HS Guildford Surrey | British | 45254490003 | ||||||
| MACAULAY, Barbara Scott | Secretary | 30 Croft Gardens HA4 8EY Ruislip Middlesex | British | 39335990002 | ||||||
| MARCUS, Anthony Herbert Mervyn | Secretary | 43 Elm Park Mansions Park Walk SW10 0AW London | British | 32970002 | ||||||
| THE NEW HOVEMA LIMITED | Secretary | Unilever House 100 Victoria Embankment EC4Y 0DY London | 602120004 | |||||||
| ALLISON, James Brian | Director | 95 Oatlands Drive KT13 9LH Weybridge Surrey | England | British | 210053170001 | |||||
| BAILEY, Paul Andrew | Director | 5 Trout Lane Barns Green RH13 7QD Horsham West Sussex | United Kingdom | British | 149695480001 | |||||
| BREYVOGEL, Gilbert Adrien | Director | 5 Earlsmere Earlswood B94 6AJ Solihull West Midlands | British | 36300410001 | ||||||
| BROWN, Alan John | Director | 64 Blandford Road Chiswick W4 1EA London | British | 17507560001 | ||||||
| BRUCE, William James Martin, Mr. | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | England | British | 259195990001 | |||||
| CLARKE, Robert Hunt | Director | Burcot Manor Wrockwardine TF6 5DW Telford Salop | American | 16599540001 | ||||||
| CLARKE JR, Henry De Brunner | Director | 22 Alexander Square SW3 2AU London | American | 16599560001 | ||||||
| CONWAY, Ronald Edmund | Director | 83 Hathersage Drive Shirebrook Park SK13 8RG Glossop Derbyshire | British | 60814300002 | ||||||
| COOPER JONES, Timothy John, Mr. | Director | Hatchers Barn Careby PE9 4EA Stamford Lincolnshire | United Kingdom | British | 109503930001 | |||||
| ELLISON, Paul | Director | 28 Queen Annes Road Bootham YO30 7AA York Yorkshire | British | 60908230001 | ||||||
| FERGUSON, Iain George Thomas | Director | Newlands Cottage 37 Trodds Lane GU1 2XY Merrow Surrey | United Kingdom | British | 148020580001 | |||||
| GURNE, Jean Marie Raymond Georges | Director | 8 Dewsbury Terrace YO1 6HA York | British | 58889430001 | ||||||
| HILL, James Jasper | Director | Flat 5 30 South Audley Street Mayfair W1K 2PF London | United Kingdom | British | 207888180001 | |||||
| HUMPHREYS, Edward Lloyd | Director | Sandpipers Warren Road TN6 1TT Crowborough East Sussex | England | British | 43587770001 | |||||
| KEEN, David Rae | Director | 85 Whistler Road TN10 4RG Tonbridge Kent | British | 18660150001 | ||||||
| LAL, Anuj | Director | Morston St Omer Road GU1 2DA Guildford Surrey | Indian | 105119760002 | ||||||
| LAWRENCE, Ian William | Director | 6 Orchard Road GU4 8ER Shalford Surrey | United Kingdom | British | 111682020002 | |||||
| LOMAX, Mary Ellen | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | British | 100978860002 | ||||||
| MILLAR, Graham | Director | The White House 28 Water End YO30 6LP York North Yorkshire | United Kingdom | British | 650880001 | |||||
| NELSON, Paula Miriam | Director | Ashdown Lunghurst Road Woldingham CR3 7EG Caterham Surrey | England | British | 44914570001 | |||||
| PARKES, David Alan | Director | 100 Victoria Embankment EC4Y 0DY London Unilever House England England | United Kingdom | British | 91447680002 | |||||
| PEARCE, Anthony Michael | Director | Timbers Combe Carlton Road, South Godstone RH9 8LG Godstone Surrey | British | 15241750002 | ||||||
| PENNY, Robert Timothy | Director | 4 Lyndhurst Drive WA15 8EA Hale Cheshire | British | 56069060002 | ||||||
| PRICE, Allan Stuart | Director | 44 Princes Gate Mews SW7 2PR London | British | 77587810001 | ||||||
| QUINN, Sean | Director | Boundary Cottage 94 Simmondley Lane SK13 6LX Glossop Derbyshire | England | British | 56069030002 | |||||
| REID, John Macbean | Director | 17 Moor Lane Strensall YO3 5UG York North Yorkshire | England | British | 6535560001 | |||||
| REVELL, Anthony | Director | 42 Simbalk Lane YO2 1QQ Bishopthorpe York | British | 98251410001 | ||||||
| RICHARDS, Brian Thomas | Director | 13 Braemar Close GU7 1SA Godalming Surrey | England | British | 71505870001 |
Does TOTAL REFRIGERATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0