EAST LANCASHIRE REFRIGERATION LIMITED

EAST LANCASHIRE REFRIGERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEAST LANCASHIRE REFRIGERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01605243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST LANCASHIRE REFRIGERATION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EAST LANCASHIRE REFRIGERATION LIMITED located?

    Registered Office Address
    9/10 The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAST LANCASHIRE REFRIGERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for EAST LANCASHIRE REFRIGERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 03, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2020

    23 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    23 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Darren Melvin as a director on May 17, 2019

    1 pagesTM01

    Termination of appointment of Martin William White as a director on May 17, 2019

    1 pagesTM01

    Appointment of Mr Mark Ayre as a director on May 17, 2019

    2 pagesAP01

    Notification of Elrac Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Martin William White as a person with significant control on Apr 25, 2017

    1 pagesPSC07

    Termination of appointment of Martin William White as a secretary on May 17, 2019

    1 pagesTM02

    Appointment of Mr Andrew John Ellis as a director on May 17, 2019

    2 pagesAP01

    Appointment of Mr Richard Hilton Jones as a director on May 17, 2019

    2 pagesAP01

    Appointment of Mr James Paul Earnshaw as a director on May 17, 2019

    2 pagesAP01

    Registered office address changed from Clarendon Road Works Clarendon Road Blackburn BB1 9SS to 9/10 the Briars, Waterberry Drive Waterlooville England PO7 7YH on May 22, 2019

    1 pagesAD01

    Current accounting period shortened from Feb 28, 2020 to Sep 30, 2019

    1 pagesAA01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of EAST LANCASHIRE REFRIGERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AYRE, Mark
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritish129877500001
    EARNSHAW, James Paul
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritish242029700001
    ELLIS, Andrew John
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritish150028400001
    JONES, Richard Hilton
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    Director
    The Briars
    Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    EnglandBritish101090610001
    GRAHAM, Kathleen
    Windy Ridge
    Wallings Lane, Silverdale
    LA5 0RZ Carnforth
    Secretary
    Windy Ridge
    Wallings Lane, Silverdale
    LA5 0RZ Carnforth
    British24150300001
    HOWARTH, Margaret
    4 Hill View
    BB1 8RA Blackburn
    Secretary
    4 Hill View
    BB1 8RA Blackburn
    British8751710003
    WHITE, Martin William
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    Secretary
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    British105439390001
    HOWARTH, Geoffrey
    25 Goodshaw Avenue
    Pleckgate
    BB1 8PF Blackburn
    Lancashire
    Director
    25 Goodshaw Avenue
    Pleckgate
    BB1 8PF Blackburn
    Lancashire
    British8751720002
    HOWARTH, Margaret
    4 Hill View
    BB1 8RA Blackburn
    Director
    4 Hill View
    BB1 8RA Blackburn
    British8751710003
    MELVIN, Darren
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    United KingdomBritish105439380001
    WHITE, Martin William
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    Director
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    United KingdomBritish105439390002

    Who are the persons with significant control of EAST LANCASHIRE REFRIGERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin William White
    Clarendon Road
    BB1 9SS Blackburn
    Clarendon Road Works
    Lancashire
    England
    Apr 25, 2017
    Clarendon Road
    BB1 9SS Blackburn
    Clarendon Road Works
    Lancashire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    Apr 06, 2016
    The Briars, Waterberry Drive
    PO7 7YH Waterlooville
    9/10
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number05832640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EAST LANCASHIRE REFRIGERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2014
    Delivered On Dec 13, 2014
    Satisfied
    Brief description
    1 clarendon road blackburn lancashire title no LA595481.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 13, 2014Registration of a charge (MR01)
    • May 10, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 18, 2008
    Delivered On Jul 22, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 2008Registration of a charge (395)
    • May 10, 2019Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Sep 15, 2006
    Delivered On Sep 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    • Oct 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 15, 2006
    Delivered On Sep 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land and buildings on the north side of clarendon road blackburn t/n LA393387. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 2006Registration of a charge (395)
    • May 10, 2019Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Nov 02, 2001
    Delivered On Nov 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The initial deposit of £3,632.28 credited to account designation 14062356 with the bank and any addition and any deposit or account of any other currency deriving therdfrom.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 2001Registration of a charge (395)
    • May 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Aug 15, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of phillips components limited blackburn for £70,696.60
    Short particulars
    The sum of £70,696.60 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 12879002 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • May 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 15, 1982
    Delivered On Jul 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north side of clarendon road, blackburn lancashire title no la 393387. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 21, 1982Registration of a charge
    • May 14, 2003Statement of satisfaction of a charge in full or part (403a)

    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