EAST LANCASHIRE REFRIGERATION LIMITED
Overview
| Company Name | EAST LANCASHIRE REFRIGERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01605243 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EAST LANCASHIRE REFRIGERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for EAST LANCASHIRE REFRIGERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Mar 03, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Darren Melvin as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin William White as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Ayre as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
Notification of Elrac Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Martin William White as a person with significant control on Apr 25, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Martin William White as a secretary on May 17, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew John Ellis as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Hilton Jones as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Paul Earnshaw as a director on May 17, 2019 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period shortened from Feb 28, 2020 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of EAST LANCASHIRE REFRIGERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYRE, Mark | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 129877500001 | |||||
| EARNSHAW, James Paul | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 242029700001 | |||||
| ELLIS, Andrew John | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 150028400001 | |||||
| JONES, Richard Hilton | Director | The Briars Waterberry Drive PO7 7YH Waterlooville 9/10 England | England | British | 101090610001 | |||||
| GRAHAM, Kathleen | Secretary | Windy Ridge Wallings Lane, Silverdale LA5 0RZ Carnforth | British | 24150300001 | ||||||
| HOWARTH, Margaret | Secretary | 4 Hill View BB1 8RA Blackburn | British | 8751710003 | ||||||
| WHITE, Martin William | Secretary | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England England | British | 105439390001 | ||||||
| HOWARTH, Geoffrey | Director | 25 Goodshaw Avenue Pleckgate BB1 8PF Blackburn Lancashire | British | 8751720002 | ||||||
| HOWARTH, Margaret | Director | 4 Hill View BB1 8RA Blackburn | British | 8751710003 | ||||||
| MELVIN, Darren | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England England | United Kingdom | British | 105439380001 | |||||
| WHITE, Martin William | Director | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England England | United Kingdom | British | 105439390002 |
Who are the persons with significant control of EAST LANCASHIRE REFRIGERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Martin William White | Apr 25, 2017 | Clarendon Road BB1 9SS Blackburn Clarendon Road Works Lancashire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Elrac Limited | Apr 06, 2016 | The Briars, Waterberry Drive PO7 7YH Waterlooville 9/10 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EAST LANCASHIRE REFRIGERATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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