R & A FUELS LIMITED

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

    Company NameR & A FUELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01748345
    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 R & A FUELS LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is R & A FUELS LIMITED located?

    Registered Office Address
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Undeliverable Registered Office AddressNo

    What were the previous names of R & A FUELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    R. & A. FUELS (MIDLANDS) LIMITEDNov 03, 1983Nov 03, 1983
    MARSHAIM LIMITEDAug 26, 1983Aug 26, 1983

    What are the latest accounts for R & A FUELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2021

    What are the latest filings for R & A FUELS 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

    Accounts for a dormant company made up to May 31, 2021

    10 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Nov 12, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dividend 09/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Appointment of John William Young Strachan Samuel as a director on Oct 31, 2020

    2 pagesAP01

    Termination of appointment of John Paul Burks as a director on Oct 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2020

    10 pagesAA

    Director's details changed for Mr John Paul Burks on Jan 10, 2020

    2 pagesCH01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    10 pagesAA

    Appointment of Hargreaves Corporate Director Limited as a director on Jul 31, 2019

    2 pagesAP02

    Accounts for a dormant company made up to May 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    10 pagesAA

    Confirmation statement made on Oct 10, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Iain Duncan Cockburn as a director on Oct 04, 2017

    1 pagesTM01

    Appointment of Mr John Paul Burks as a director on Oct 04, 2017

    2 pagesAP01

    Accounts for a dormant company made up to May 31, 2016

    10 pagesAA

    Who are the officers of R & A FUELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMUEL, John William Young Strachan
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Director
    West Terrace
    Esh Winning
    DH7 9PT Durham
    EnglandBritishDirector262133080002
    HARGREAVES CORPORATE DIRECTOR LIMITED
    Esh Winning
    DH7 9PT Durham
    West Terrace
    England
    Director
    Esh Winning
    DH7 9PT Durham
    West Terrace
    England
    Identification TypeUK Limited Company
    Registration Number11459305
    251432920001
    BROTHERSTON, Robert
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    Secretary
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    BritishAccountant52698550001
    LEMMON, Lloyd John
    Warkworth Woods
    Gosforth
    NE3 5RB Newcastle Upon Tyne
    115
    United Kingdom
    Secretary
    Warkworth Woods
    Gosforth
    NE3 5RB Newcastle Upon Tyne
    115
    United Kingdom
    BritishSolicitor131212000001
    MACQUARRIE, Stephen Nigel
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Secretary
    West Terrace
    Esh Winning
    DH7 9PT Durham
    BritishSurveyor38438540006
    MACQUARRIE, Stephen Nigel
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    Secretary
    9 Aykley Vale
    Aykley Heads
    DH1 5WA Durham City
    County Durham
    British38438540006
    WILDGOOSE, Margaret Anne
    1 Ashby Road
    Packington
    LE65 1TD Ashby De La Zouch
    Leicestershire
    Secretary
    1 Ashby Road
    Packington
    LE65 1TD Ashby De La Zouch
    Leicestershire
    British 31603060002
    ALLAN, Robert
    29 Southlands
    High Heaton
    NE7 7YH Newcastle Upon Tyne
    Tyne & Wear
    Director
    29 Southlands
    High Heaton
    NE7 7YH Newcastle Upon Tyne
    Tyne & Wear
    BritishExecutive Director37097310002
    BANHAM, Gordon Frank Colenso
    The Sands
    DH1 1NU Durham
    37 Ferens Park
    Co Durham
    Director
    The Sands
    DH1 1NU Durham
    37 Ferens Park
    Co Durham
    United KingdomBritishDirector132506640001
    BROTHERSTON, Robert
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    Director
    7 Heath Close
    NE11 9TF Gateshead
    Tyne & Wear
    United KingdomBritishAccountant52698550001
    BURKS, John Paul
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Director
    West Terrace
    Esh Winning
    DH7 9PT Durham
    EnglandBritishManaging Director214517730002
    COCKBURN, Iain Duncan
    West Terrace
    Esh Winning
    DH7 9PT Durham
    Director
    West Terrace
    Esh Winning
    DH7 9PT Durham
    United KingdomBritishDirector53876310007
    DILLON, Peter Marshall
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    Director
    Broomfield Bank Lane
    Upper Denby
    HD8 8UT Huddersfield
    West Yorkshire
    BritishChartered Accountant5143680001
    MOULSON, Ian
    29 Chaucer Drive
    Galley Common
    CV10 9SB Nuneaton
    Warwickshire
    Director
    29 Chaucer Drive
    Galley Common
    CV10 9SB Nuneaton
    Warwickshire
    BritishExecutive Director19538250001
    WILDGOOSE, Margaret Anne
    1 Ashby Road
    Packington
    LE65 1TD Ashby De La Zouch
    Leicestershire
    Director
    1 Ashby Road
    Packington
    LE65 1TD Ashby De La Zouch
    Leicestershire
    British 31603060002
    WILDGOOSE, Robert William Arthur
    1 Ashby Road
    Packington
    LE65 1TD Ashby De La Zouch
    Leicestershire
    Director
    1 Ashby Road
    Packington
    LE65 1TD Ashby De La Zouch
    Leicestershire
    BritishChairman And Managing Director11672750002

    Who are the persons with significant control of R & A FUELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esh Winning
    DH7 9PT Durham
    West Terrace
    England
    Apr 06, 2016
    Esh Winning
    DH7 9PT Durham
    West Terrace
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number4140051
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 R & A FUELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 29, 2003
    Delivered On Sep 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Enterprise Finance Europe (UK) Limited
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • Jun 28, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 18, 2002
    Delivered On Mar 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Mar 25, 2002Registration of a charge (395)
    • Oct 28, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 08, 1993
    Delivered On Mar 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 10, 1993Registration of a charge (395)
    • Dec 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 21, 1991
    Delivered On Jan 28, 1991
    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 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
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1991Registration of a charge
    • Jan 09, 1993Statement 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