GATWICK REFUELLING SERVICES LIMITED

GATWICK REFUELLING SERVICES LIMITED

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

    Company NameGATWICK REFUELLING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01843411
    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 GATWICK REFUELLING SERVICES LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is GATWICK REFUELLING SERVICES LIMITED located?

    Registered Office Address
    Chertsey Road
    TW16 7BP Sunbury On Thames
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GATWICK REFUELLING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBEKALE LIMITEDAug 24, 1984Aug 24, 1984

    What are the latest accounts for GATWICK REFUELLING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GATWICK REFUELLING SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GATWICK REFUELLING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Director's details changed for Mr Anthony William James Mills on Feb 05, 2013

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Dec 21, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 16, 2012

    • Capital: GBP 750,300
    3 pagesSH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Anthony William James Mills as a director

    2 pagesAP01

    Termination of appointment of Anthony Mills as a director

    1 pagesTM01

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

    5 pagesAR01

    Director's details changed for Mr Amir Saadeddin Ibrahim on May 30, 2012

    2 pagesCH01

    Registered office address changed from * 40 Clarendon Road Watford Hertfordshire WD17 1TQ* on Aug 01, 2012

    1 pagesAD01

    Appointment of Anthony William James Mills as a director

    2 pagesAP01

    Appointment of Sunbury Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Richard Jones as a director

    1 pagesTM01

    Termination of appointment of Francis Hogan as a director

    1 pagesTM01

    Termination of appointment of Lee Young as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Director's details changed for Mr Amir Ibrahim on Sep 01, 2011

    2 pagesCH01

    Who are the officers of GATWICK REFUELLING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUNBURY SECRETARIES LIMITED
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Secretary
    Union Street
    SE1 1SZ London
    10-18
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7158629
    149548200001
    IBRAHIM, Amir Saadeddin
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Director
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    United KingdomBritish137932770001
    MILLS, Anthony William James
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Director
    TW16 7BP Sunbury On Thames
    Chertsey Road
    Middlesex
    United Kingdom
    EnglandBritish168458310002
    BOYDELL, John Nicholas
    4 Hester Terrace
    Chilton Road
    TW9 4JT Richmond
    Surrey
    Secretary
    4 Hester Terrace
    Chilton Road
    TW9 4JT Richmond
    Surrey
    British50044960001
    GORDON, Graham James Low
    9 Albany Towers
    6 St Catherines Terrace
    BN3 2RQ Hove
    East Sussex
    Secretary
    9 Albany Towers
    6 St Catherines Terrace
    BN3 2RQ Hove
    East Sussex
    British4411750002
    POYNTER, Russell Gerard
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    Secretary
    13 Hopwood Close
    WD17 4LJ Watford
    Hertfordshire
    British79276050002
    ROBERTSON, Roy Alan
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    Secretary
    13 Fontarabia Road
    Battersea
    SW11 5PE London
    British13267800001
    WILKINSON, Russell John
    18 St Anthony's Close
    St Katherine's Dock
    E1 9LT London
    Secretary
    18 St Anthony's Close
    St Katherine's Dock
    E1 9LT London
    British58492210001
    YOUNG, Lee Ian
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Secretary
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    British132535290001
    ASTON, Christopher David
    Orchard Corner
    12a Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    Director
    Orchard Corner
    12a Terry Road
    HP13 6QJ High Wycombe
    Buckinghamshire
    United KingdomBritish122958480001
    ATTWOOD, Jeffrey Neil
    13 Gustard Wood
    Wheathampstead
    AL4 8RP St. Albans
    Hertfordshire
    Director
    13 Gustard Wood
    Wheathampstead
    AL4 8RP St. Albans
    Hertfordshire
    British64968430001
    BANKS, Christopher Richard
    9 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    Director
    9 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    British14348590001
    CHUBB, Andrew Steven
    16 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    Director
    16 Dalkeith Road
    AL5 5PW Harpenden
    Hertfordshire
    EnglandBritish102462020001
    COLEMAN, David
    Woodlands Temple Way
    Farnham Common
    SL2 3HE Slough
    Bucks
    Director
    Woodlands Temple Way
    Farnham Common
    SL2 3HE Slough
    Bucks
    EnglandBritish51305770001
    COLLINS, Timothy
    1 Smallbridge Cottages
    Smallbridge Road Horsmonden
    TN12 8EP Tonbridge
    Kent
    Director
    1 Smallbridge Cottages
    Smallbridge Road Horsmonden
    TN12 8EP Tonbridge
    Kent
    British86281760001
    COOPER, John Hardy
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    Director
    5 Norgrove Park
    SL9 8QT Gerrards Cross
    Buckinghamshire
    British58948460001
    DE LA LANDE DE CALAN, Bruno
    22 The Deerings
    AL5 2PE Harpenden
    Hertfordshire
    Director
    22 The Deerings
    AL5 2PE Harpenden
    Hertfordshire
    French54008320001
    DIGBY, John Richard
    Berry House High Street
    RH1 4PA Bletchingley
    Surry
    Director
    Berry House High Street
    RH1 4PA Bletchingley
    Surry
    Aritish59770120002
    DUBENSKI, Paul Jerzy
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    Director
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    EnglandBritish63133120001
    DUBENSKI, Paul Jerzy
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    Director
    13 Highfield Road
    HP4 2DA Berkhamsted
    Hertfordshire
    EnglandBritish63133120001
    FINCH, Robert William
    37 Station Road
    HP23 5NW Tring
    Hertfordshire
    Director
    37 Station Road
    HP23 5NW Tring
    Hertfordshire
    British99346130001
    GRAY, Ian Alexander
    12 Silvertrees Drive
    SL6 4QJ Maidenhead
    Berkshire
    Director
    12 Silvertrees Drive
    SL6 4QJ Maidenhead
    Berkshire
    British28124080001
    GREENE, Roger William
    2 Barham House Molyneux Street
    W1H 5HW London
    Director
    2 Barham House Molyneux Street
    W1H 5HW London
    British41352340001
    HAMMOND, Jonathan Guy
    190 Astonville Street
    Southfields
    SW18 5AG London
    Director
    190 Astonville Street
    Southfields
    SW18 5AG London
    British45440930005
    HAMMOND, Jonathan Guy
    7 Ashville House
    131-139 The Broadway
    SW19 1QJ London
    Director
    7 Ashville House
    131-139 The Broadway
    SW19 1QJ London
    British45440930001
    HARRIS, Howard James
    The Widerness Barn
    Church Lane
    HP18 0EP Aylesbury
    Buckinghamshire
    Director
    The Widerness Barn
    Church Lane
    HP18 0EP Aylesbury
    Buckinghamshire
    British56614710001
    HARRISON, Ian Courtenay, Dr
    Mill House
    Cambridge Road, Fulbourn
    CB21 5EG Cambridge
    Cambridgeshire
    Director
    Mill House
    Cambridge Road, Fulbourn
    CB21 5EG Cambridge
    Cambridgeshire
    EnglandBritish119525750001
    HAUFF, David Mark
    14a Silverdale Road
    WD23 2LZ Bushey
    Hertfordshire
    Director
    14a Silverdale Road
    WD23 2LZ Bushey
    Hertfordshire
    EnglandBritish119482700001
    HESLOP, Stanley William
    8 Alresford Green
    SS12 9RB Wickford
    Essex
    Director
    8 Alresford Green
    SS12 9RB Wickford
    Essex
    British50974830001
    HOGAN, Francis Christopher
    c/o C/O Valero Energy Ltd
    Westferry Circus
    E14 4HA London
    1
    United Kingdom
    Director
    c/o C/O Valero Energy Ltd
    Westferry Circus
    E14 4HA London
    1
    United Kingdom
    United KingdomIrish30895610001
    HOUGHTON, Richard Wyndham
    22 Brackendale Grove
    AL5 3EJ Harpenden
    Hertfordshire
    Director
    22 Brackendale Grove
    AL5 3EJ Harpenden
    Hertfordshire
    British30834050001
    JONES, David Rees
    The Cottage
    Bar Lane
    DE13 8AL Barton-Under-Needwood
    Staffordshire
    Director
    The Cottage
    Bar Lane
    DE13 8AL Barton-Under-Needwood
    Staffordshire
    British18074790001
    JONES, Richard Aled
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    Director
    40 Clarendon Road
    Watford
    WD17 1TQ Hertfordshire
    EnglandBritish56967200002
    KNAPP, Paul Richard
    32 Birchen Lee
    Emerson Valley
    MK4 2JX Milton Keynes
    Buckinghamshire
    Director
    32 Birchen Lee
    Emerson Valley
    MK4 2JX Milton Keynes
    Buckinghamshire
    British46335690001
    MASSEY, Kenneth Richard
    Tweseldown Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    Director
    Tweseldown Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    British18074780001

    Does GATWICK REFUELLING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 08, 2014Dissolved on
    Mar 15, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Elizabeth Anne Bingham
    Ernst & Young
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young
    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