KETTLEWELL FUELS LIMITED
Overview
Company Name | KETTLEWELL FUELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02092955 |
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 KETTLEWELL FUELS LIMITED?
- Wholesale of petroleum and petroleum products (46711) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is KETTLEWELL FUELS LIMITED located?
Registered Office Address | Energy House Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KETTLEWELL FUELS LIMITED?
Company Name | From | Until |
---|---|---|
LOUDSTURDY LIMITED | Jan 26, 1987 | Jan 26, 1987 |
What are the latest accounts for KETTLEWELL FUELS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for KETTLEWELL FUELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Trevor Malcolm Kettlewell as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Janet Kettlewell as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart John Illingworth as a director on Oct 18, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O Schofield Sweeney Llp, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY England to Energy House Hampsthwaite Head Hampsthwaite Harrogate HG3 2HT on Oct 26, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of John Marshall Edward Skinner as a director on Oct 18, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Marshall Edward Skinner as a secretary on Oct 18, 2022 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 13 pages | AA | ||||||||||
Satisfaction of charge 020929550005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Nov 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2019 | 14 pages | AA | ||||||||||
Appointment of Mr John Marshall Edward Skinner as a secretary on May 18, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Janet Kettlewell as a secretary on May 18, 2020 | 1 pages | TM02 | ||||||||||
Change of details for Kettlewell Energy Holdings Limited as a person with significant control on Apr 14, 2020 | 2 pages | PSC05 | ||||||||||
Cessation of M. Kettlewell Holdings Limited as a person with significant control on Apr 14, 2020 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Station Depot Melmerby Ripon N Yorks HG4 5EX to C/O Schofield Sweeney Llp, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on Apr 22, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of KETTLEWELL FUELS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ILLINGWORTH, Stuart John | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House England | England | British | Director | 245794870001 | ||||
KETTLEWELL, Janet | Secretary | Station Cottage Melmerby HG4 5EX Ripon North Yorkshire | British | 109095780001 | ||||||
KETTLEWELL, Paul Robert | Secretary | Station View Melmerby HG4 5EX Ripon North Yorkshire | British | 91189630001 | ||||||
SKINNER, John Marshall Edward | Secretary | 76 Wellington Street LS1 2AY Leeds C/O Schofield Sweeney Llp, Springfield House West Yorkshire England | 269852790001 | |||||||
KETTLEWELL, Janet | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House England | England | British | Director | 195472770001 | ||||
KETTLEWELL, Kevin Gordon | Director | 1 Whitwell Terrace Melmerby HG4 5HQ Ripon North Yorkshire | England | English | Haulier | 17770760001 | ||||
KETTLEWELL, Malcolm | Director | 70 Harrogate Road HG4 1SZ Ripon | British | Haulier | 17770750003 | |||||
KETTLEWELL, Paul Robert | Director | Station View Melmerby HG4 5EX Ripon North Yorkshire | England | British | Haulier | 91189630001 | ||||
KETTLEWELL, Trevor Malcolm | Director | Station Cottage Melmerby HG4 5EX Ripon North Yorkshire | England | British | Oil Distributor | 39615600001 | ||||
KETTLEWELL, Trevor Malcolm | Director | Station Cottage Melmerby HG4 5EX Ripon North Yorkshire | England | British | Fuel Dist | 39615600001 | ||||
RUSSELL, Bryan | Director | Waldbry Maunby YO7 4HD Thirsk North Yorkshire | United Kingdom | British | Fuel Distributor | 49247890001 | ||||
RUSSELL, Susan | Director | Waldbry Maunby YO7 4HD Thirsk North Yorkshire | British | Secretary | 21174990001 | |||||
SKINNER, John Marshall Edward | Director | 76 Wellington Street LS1 2AY Leeds C/O Schofield Sweeney Llp, Springfield House West Yorkshire England | United Kingdom | British | Director | 48747570002 |
Who are the persons with significant control of KETTLEWELL FUELS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M. Kettlewell Holdings Limited | Mar 13, 2020 | Melmerby HG4 5EX Ripon Station Depot North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kettlewell Energy Holdings Limited | Mar 12, 2020 | Springfield House 76 Wellington Street LS1 2AY Leeds C/O Schofield Sweeney Llp West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
M Kettlewell (Melmerby) Ltd | Apr 06, 2016 | Melmerby HG4 5EX Ripon Station Yard North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does KETTLEWELL FUELS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 15, 2020 Delivered On Apr 15, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 24, 2013 Delivered On Jul 26, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 27, 2003 Delivered On Feb 28, 2003 | 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
| ||||
Transactions
| ||||
Floating charge | Created On Nov 26, 2001 Delivered On Dec 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge over all assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over book and other debts | Created On Nov 26, 2001 Delivered On Dec 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge over all book and other debts,revenues and claims arising under contracts in any manner whatsoever with the full benefit of of any encumbrances,indemnities and any other rights thereto; all other rights property and interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 08, 1990 Delivered On Jun 12, 1990 | 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
| ||||
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