CHALK HILL SERVICE STATION LIMITED

CHALK HILL SERVICE STATION LIMITED

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

    Company NameCHALK HILL SERVICE STATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02733710
    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 CHALK HILL SERVICE STATION LIMITED?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHALK HILL SERVICE STATION LIMITED located?

    Registered Office Address
    Chalk Hill A5
    North Dunstable
    LU6 1RS Beds
    Undeliverable Registered Office AddressNo

    What were the previous names of CHALK HILL SERVICE STATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEED 2777 LIMITEDJul 23, 1992Jul 23, 1992

    What are the latest accounts for CHALK HILL SERVICE STATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 30, 2016

    What are the latest filings for CHALK HILL SERVICE STATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jul 30, 2016

    7 pagesAA

    Confirmation statement made on Jul 23, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jul 30, 2015

    7 pagesAA

    Previous accounting period shortened from Jul 31, 2015 to Jul 30, 2015

    1 pagesAA01

    Annual return made up to Jul 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    7 pagesAA

    Previous accounting period extended from May 31, 2014 to Jul 31, 2014

    1 pagesAA01

    Annual return made up to Jul 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 100
    SH01

    Second filing of AR01 previously delivered to Companies House made up to Jul 23, 2013

    16 pagesRP04

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Annual return made up to Jul 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01
    Annotations
    DateAnnotation
    Apr 02, 2014A SECOND FILED AR01 WAS REGISTERED ON 02/04/2014

    Termination of appointment of Wayne Maguire as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2012

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jul 23, 2012

    17 pagesRP04

    Annual return made up to Jul 23, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Nov 29, 2012A second filed AR01 was registered on the 29 November 2012

    Total exemption small company accounts made up to May 31, 2011

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jul 23, 2011

    17 pagesRP04

    Annual return made up to Jul 23, 2011 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Dec 07, 2011A SECOND FILED AR01 WAS REGISTERED ON 07/12/11

    Total exemption small company accounts made up to May 31, 2010

    7 pagesAA

    Annual return made up to Jul 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Wayne Paul Maguire on Jul 23, 2010

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2009

    7 pagesAA

    Who are the officers of CHALK HILL SERVICE STATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKLEDGE, Irene
    Old Yews 43 Wallace Drive
    Eaton Bray
    LU6 2DF Dunstable
    Bedfordshire
    Secretary
    Old Yews 43 Wallace Drive
    Eaton Bray
    LU6 2DF Dunstable
    Bedfordshire
    EnglishDirector23554020001
    BLACKLEDGE, Irene
    Old Yews 43 Wallace Drive
    Eaton Bray
    LU6 2DF Dunstable
    Bedfordshire
    Director
    Old Yews 43 Wallace Drive
    Eaton Bray
    LU6 2DF Dunstable
    Bedfordshire
    EnglandEnglishDirector23554020001
    BLACKLEDGE, Lance Gordon
    Old Yews 43 Wallace Drive
    Eaton Bray
    LU6 2DF Dunstable
    Bedfordshire
    Director
    Old Yews 43 Wallace Drive
    Eaton Bray
    LU6 2DF Dunstable
    Bedfordshire
    EnglandEnglishDirector3525240001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    GINGER, Peter Reginald
    3 St Michaels Avenue
    Leverstock Green
    HP3 8HF Hemel Hempstead
    Hertfordshire
    Director
    3 St Michaels Avenue
    Leverstock Green
    HP3 8HF Hemel Hempstead
    Hertfordshire
    United KingdomBritishBusiness/Financial Consultant13398770001
    MAGUIRE, Wayne Paul
    2 Cowper Street
    LU1 3RZ Luton
    Bedfordshire
    Director
    2 Cowper Street
    LU1 3RZ Luton
    Bedfordshire
    EnglandBritishManager68178080001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CHALK HILL SERVICE STATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Irene Blackledge
    Chalk Hill A5
    North Dunstable
    LU6 1RS Beds
    Apr 06, 2016
    Chalk Hill A5
    North Dunstable
    LU6 1RS Beds
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Lance Gordon Blackledge
    Chalk Hill A5
    North Dunstable
    LU6 1RS Beds
    Apr 06, 2016
    Chalk Hill A5
    North Dunstable
    LU6 1RS Beds
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CHALK HILL SERVICE STATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Nov 18, 1994
    Delivered On Nov 22, 1994
    Satisfied
    Amount secured
    £170,000 and all other monies due or to become due including sums due in respect of fuel and lubricants, sums due under hire purchase agreements and sums due or contingently due in respect of equipment lent or hired from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    The goodwill of the motor fuel and lubricant sales business at chalk hill garage watling street houghton regis and by way of floating charge all asset and undertaking present and future including uncalled capiital.
    Persons Entitled
    • Kuwait Petroleum (G.B.) Limited
    Transactions
    • Nov 22, 1994Registration of a charge (395)
    • May 14, 2007Statement 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