TOTAL REFRIGERATION LIMITED

TOTAL REFRIGERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTOTAL REFRIGERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00562262
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOTAL REFRIGERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOTAL (INVESTMENTS) LIMITEDMar 06, 1956Mar 06, 1956

    What are the latest accounts for TOTAL REFRIGERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for TOTAL REFRIGERATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TOTAL REFRIGERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    36 pages4.71

    Liquidators' statement of receipts and payments to Nov 26, 2014

    17 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of The New Hovema Limited as a secretary

    1 pagesTM02

    Annual return made up to Apr 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2013

    Statement of capital on Apr 15, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Mary Lomax as a director

    1 pagesTM01

    Termination of appointment of David Parkes as a director

    1 pagesTM01

    Appointment of Christopher John Leighton-Davies as a director

    2 pagesAP01

    Appointment of Paul Logan as a director

    2 pagesAP01

    Termination of appointment of William Bruce as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    20 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for David Alan Parkes on Feb 03, 2010

    2 pagesCH01

    Director's details changed for Mary Ellen Lomax on Feb 03, 2010

    2 pagesCH01

    Director's details changed for William James Martin Bruce on Jan 29, 2010

    2 pagesCH01

    Appointment of William James Martin Bruce as a director

    2 pagesAP01

    Who are the officers of TOTAL REFRIGERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEIGHTON-DAVIES, Christopher John
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    United Kingdom
    United KingdomBritish173464310001
    LOGAN, Paul David
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish154765460001
    BARNES, James William
    2 Cardinal Place
    Putney
    SW15 1NX London
    Secretary
    2 Cardinal Place
    Putney
    SW15 1NX London
    British28291830004
    BIGMORE, Tracey Anne
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    Secretary
    43 Keens Lane
    GU3 3HS Guildford
    Surrey
    British45254490003
    MACAULAY, Barbara Scott
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    Secretary
    30 Croft Gardens
    HA4 8EY Ruislip
    Middlesex
    British39335990002
    MARCUS, Anthony Herbert Mervyn
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    Secretary
    43 Elm Park Mansions
    Park Walk
    SW10 0AW London
    British32970002
    THE NEW HOVEMA LIMITED
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    Secretary
    Unilever House
    100 Victoria Embankment
    EC4Y 0DY London
    602120004
    ALLISON, James Brian
    95 Oatlands Drive
    KT13 9LH Weybridge
    Surrey
    Director
    95 Oatlands Drive
    KT13 9LH Weybridge
    Surrey
    EnglandBritish210053170001
    BAILEY, Paul Andrew
    5 Trout Lane
    Barns Green
    RH13 7QD Horsham
    West Sussex
    Director
    5 Trout Lane
    Barns Green
    RH13 7QD Horsham
    West Sussex
    United KingdomBritish149695480001
    BREYVOGEL, Gilbert Adrien
    5 Earlsmere
    Earlswood
    B94 6AJ Solihull
    West Midlands
    Director
    5 Earlsmere
    Earlswood
    B94 6AJ Solihull
    West Midlands
    British36300410001
    BROWN, Alan John
    64 Blandford Road
    Chiswick
    W4 1EA London
    Director
    64 Blandford Road
    Chiswick
    W4 1EA London
    British17507560001
    BRUCE, William James Martin, Mr.
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    EnglandBritish259195990001
    CLARKE, Robert Hunt
    Burcot Manor
    Wrockwardine
    TF6 5DW Telford
    Salop
    Director
    Burcot Manor
    Wrockwardine
    TF6 5DW Telford
    Salop
    American16599540001
    CLARKE JR, Henry De Brunner
    22 Alexander Square
    SW3 2AU London
    Director
    22 Alexander Square
    SW3 2AU London
    American16599560001
    CONWAY, Ronald Edmund
    83 Hathersage Drive Shirebrook Park
    SK13 8RG Glossop
    Derbyshire
    Director
    83 Hathersage Drive Shirebrook Park
    SK13 8RG Glossop
    Derbyshire
    British60814300002
    COOPER JONES, Timothy John, Mr.
    Hatchers Barn
    Careby
    PE9 4EA Stamford
    Lincolnshire
    Director
    Hatchers Barn
    Careby
    PE9 4EA Stamford
    Lincolnshire
    United KingdomBritish109503930001
    ELLISON, Paul
    28 Queen Annes Road
    Bootham
    YO30 7AA York
    Yorkshire
    Director
    28 Queen Annes Road
    Bootham
    YO30 7AA York
    Yorkshire
    British60908230001
    FERGUSON, Iain George Thomas
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    Director
    Newlands Cottage 37 Trodds Lane
    GU1 2XY Merrow
    Surrey
    United KingdomBritish148020580001
    GURNE, Jean Marie Raymond Georges
    8 Dewsbury Terrace
    YO1 6HA York
    Director
    8 Dewsbury Terrace
    YO1 6HA York
    British58889430001
    HILL, James Jasper
    Flat 5
    30 South Audley Street Mayfair
    W1K 2PF London
    Director
    Flat 5
    30 South Audley Street Mayfair
    W1K 2PF London
    United KingdomBritish207888180001
    HUMPHREYS, Edward Lloyd
    Sandpipers Warren Road
    TN6 1TT Crowborough
    East Sussex
    Director
    Sandpipers Warren Road
    TN6 1TT Crowborough
    East Sussex
    EnglandBritish43587770001
    KEEN, David Rae
    85 Whistler Road
    TN10 4RG Tonbridge
    Kent
    Director
    85 Whistler Road
    TN10 4RG Tonbridge
    Kent
    British18660150001
    LAL, Anuj
    Morston
    St Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    Morston
    St Omer Road
    GU1 2DA Guildford
    Surrey
    Indian105119760002
    LAWRENCE, Ian William
    6 Orchard Road
    GU4 8ER Shalford
    Surrey
    Director
    6 Orchard Road
    GU4 8ER Shalford
    Surrey
    United KingdomBritish111682020002
    LOMAX, Mary Ellen
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    British100978860002
    MILLAR, Graham
    The White House 28 Water End
    YO30 6LP York
    North Yorkshire
    Director
    The White House 28 Water End
    YO30 6LP York
    North Yorkshire
    United KingdomBritish650880001
    NELSON, Paula Miriam
    Ashdown Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Ashdown Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish44914570001
    PARKES, David Alan
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    Director
    100 Victoria Embankment
    EC4Y 0DY London
    Unilever House
    England
    England
    United KingdomBritish91447680002
    PEARCE, Anthony Michael
    Timbers Combe
    Carlton Road, South Godstone
    RH9 8LG Godstone
    Surrey
    Director
    Timbers Combe
    Carlton Road, South Godstone
    RH9 8LG Godstone
    Surrey
    British15241750002
    PENNY, Robert Timothy
    4 Lyndhurst Drive
    WA15 8EA Hale
    Cheshire
    Director
    4 Lyndhurst Drive
    WA15 8EA Hale
    Cheshire
    British56069060002
    PRICE, Allan Stuart
    44 Princes Gate Mews
    SW7 2PR London
    Director
    44 Princes Gate Mews
    SW7 2PR London
    British77587810001
    QUINN, Sean
    Boundary Cottage
    94 Simmondley Lane
    SK13 6LX Glossop
    Derbyshire
    Director
    Boundary Cottage
    94 Simmondley Lane
    SK13 6LX Glossop
    Derbyshire
    EnglandBritish56069030002
    REID, John Macbean
    17 Moor Lane
    Strensall
    YO3 5UG York
    North Yorkshire
    Director
    17 Moor Lane
    Strensall
    YO3 5UG York
    North Yorkshire
    EnglandBritish6535560001
    REVELL, Anthony
    42 Simbalk Lane
    YO2 1QQ Bishopthorpe
    York
    Director
    42 Simbalk Lane
    YO2 1QQ Bishopthorpe
    York
    British98251410001
    RICHARDS, Brian Thomas
    13 Braemar Close
    GU7 1SA Godalming
    Surrey
    Director
    13 Braemar Close
    GU7 1SA Godalming
    Surrey
    EnglandBritish71505870001

    Does TOTAL REFRIGERATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2015Dissolved on
    Nov 27, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    1 More London Place
    SE1 2AF London
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London

    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