REFINED MP LIMITED
Overview
| Company Name | REFINED MP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02847780 |
| 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 REFINED MP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REFINED MP LIMITED located?
| Registered Office Address | Gladstone Place 36-38 Upper Marlborough Road AL1 3UU St. Albans Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REFINED MP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MALTHURST PETROLEUM LIMITED | Jun 21, 2000 | Jun 21, 2000 |
| GILLINGHAM SERVICE STATION LIMITED | Oct 22, 1998 | Oct 22, 1998 |
| HEARTS SERVICES LIMITED | Aug 25, 1993 | Aug 25, 1993 |
What are the latest accounts for REFINED MP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REFINED MP 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 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Aug 30, 2019
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 25, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Thomas Mckenzie Biggart as a director on Mar 11, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 07, 2019 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of David Hathaway as a secretary on Mar 07, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Simon Paul Lane as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr William Bahlsen Bannister as a director on Dec 31, 2018 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Vincent House 4 Grove Lane Epping Essex CM16 4LH to Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU on Jan 02, 2019 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Steven John Back as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Graham Paul Timbers as a director on Oct 12, 2018 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Karen Juanita Dickens as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Oct 01, 2017 | 7 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Aug 25, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||||||
Who are the officers of REFINED MP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||
| BANNISTER, William Bahlsen | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | United Kingdom | British | 252731900001 | |||||||||
| BIGGART, Thomas Mckenzie | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | Scotland | British | 215843640001 | |||||||||
| LANE, Simon Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | 252862090001 | |||||||||
| BIRD, Edwin Arthur | Secretary | Hulver Dane O'Coys Road CM23 2JP Bishops Stortford Hertfordshire | British | 55967160001 | ||||||||||
| CAMPBELL, James Oliver | Secretary | 9 Marine Parade Gorleston NR31 6DU Great Yarmouth Norfolk | British | 29587680003 | ||||||||||
| DOWDING, Charles Michael | Secretary | 1 Oakcroft Drive Framingham Earl NR14 7JQ Norwich Norfolk | British | 13193130001 | ||||||||||
| FRENCH, Walter | Secretary | High Farm Bungalow High Farm PE9 3BY Southorpe Lincolnshire | British | 88005070001 | ||||||||||
| HATHAWAY, David | Secretary | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | British | 117227730001 | ||||||||||
| KEATING, Roderick Charles | Secretary | Vincent House 4 Grove Lane CM16 4LH Epping Essex | British | 126363230002 | ||||||||||
| KEIDAN, Michael David Alan | Secretary | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BACK, Steven John | Director | Vincent House 4 Grove Lane CM16 4LH Epping Essex | United Kingdom | British | 205661380001 | |||||||||
| CAMPBELL, James Oliver | Director | 9 Marine Parade Gorleston NR31 6DU Great Yarmouth Norfolk | United Kingdom | British | 29587680003 | |||||||||
| DICKENS, Karen Juanita, Dr | Director | Vincent House 4 Grove Lane CM16 4LH Epping Essex | United Kingdom | British | 124061360001 | |||||||||
| FRENCH, Walter | Director | High Farm Bungalow High Farm PE9 3BY Southorpe Lincolnshire | England | British | 88005070001 | |||||||||
| KING, Joseph | Director | Stratford House Stratford Crescent NR4 7SF Cringleford Norfolk | British | 3635770001 | ||||||||||
| PEACOCK, Graham Frederick | Director | Vincent House 4 Grove Lane CM16 4LH Epping Essex | United Kingdom | British | 5133310002 | |||||||||
| PEACOCK, Graham Frederick | Director | 5 Brook Street Little Dunmow CM6 3HU Dunmow Essex | British | 5133310001 | ||||||||||
| PEARS, David Alan | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 65200910001 | |||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 1447500008 | |||||||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | United Kingdom | British | 40036010005 | |||||||||
| ROBINSON, Melvin Frank | Director | 19 Aylmer Drive HA7 3EJ Stanmore Middlesex | England | British | 146452070001 | |||||||||
| SCOTT, Richard Antony Cargill | Director | Vincent House 4 Grove Lane CM16 4LH Epping Essex | England | British | 107002130001 | |||||||||
| SHARPE, Steven | Director | Kenwood House Kenwood Close NW3 7JL London | England | British | 146452160001 | |||||||||
| THOMPSON, Brian Lane | Director | Rock Hill House Rock Hill OX7 5BA Chipping Norton Oxfordshire | British | 56518620001 | ||||||||||
| TIMBERS, Graham Paul | Director | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | England | British | 127888240001 | |||||||||
| TOBBELL, Susan Margaret | Director | Vincent House 4 Grove Lane CM16 4LH Epping Essex | United Kingdom | British | 17957620003 | |||||||||
| TOBBELL, Susan Margaret | Director | The Finch Inn Church Hill Finchingfield CM7 4NN Essex | United Kingdom | British | 17957620003 | |||||||||
| WPG REGISTRARS LIMITED | Director | Ground Floor 30 City Road EC1Y 2AB London | 106986280001 |
Who are the persons with significant control of REFINED MP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Refined Estates Limited | Apr 06, 2016 | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REFINED MP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rental assignation | Created On Jan 11, 2005 Delivered On Jan 21, 2005 | Satisfied | Amount secured All monies due or to become due from the company and refined estates limited to the chargee | |
Short particulars The benefit of all rents payable under the lease entered into between malthurst petroleum limited, malthurst fuels limited and malthurst UK limited dated 17 november 2003, together with such arrears (if any), including (without limitation) all vat (if any) payable on or in respect of the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 2004 Delivered On Dec 23, 2004 | 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
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 19 january 2005 and | Created On Dec 15, 2004 Delivered On Jan 25, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and whole subjects k/a milngavie service station, glasgow road, milngavie t/n DMB4074. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 15, 2002 Delivered On Feb 26, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The property known as 457 alfreton road nottingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 18, 2001 Delivered On Jul 30, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property k/a little london service station london road spalding lincolnshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 22, 2001 Delivered On May 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Leasehold property being land and buildings on the south side of norwich road gillingham. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 22, 2001 Delivered On May 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee including all such monies as may fall due for payment under any agreements present and future all costs and expenses all sums due for any goods or services supplied by the chargee to the company, any interest payable to the chargee by the company, or sums which become due to the chargee in connection with any loan, and all sums which become due to the chargee in connection with an externally funded loan | |
Short particulars Premises k/a widows cruse filling station gillinham nr beccles norfolk all fixtures and fittings not being personal chattels within the bill of sales act on the premises, all rental income present or future and whether payable now or in the future and the proceeds of sale. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 21, 2001 Delivered On May 30, 2001 | 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
| ||||
| A standard security which was presented for registration in scotland on the 21 june 2001 and | Created On May 18, 2001 Delivered On Jun 26, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Milngavie service station, 42 glasgow road, milngavie. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 09, 1996 Delivered On Feb 28, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a petrol filling station at junction of A143/A146 roads gillingham near beccles norfolk together with all fixtures and fittings at any tim at the property the benefits of all rights licences and the goodwill of the company at the premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 09, 1996 Delivered On Feb 28, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars L/H property k/a petrol filling station junction A143/A146 roads gillingham nr. Beccles norfolk together with all fixtures fittings at the premises all rental income at any time all rights and claims against any third parties all goodwill full benefit of all contracts of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge and assignment | Created On Jan 19, 1995 Delivered On Jan 23, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Petrol filling station development site situate at the junction of A143 and A146 gillingham norfolk all and singular the mortgagor's respective rights title and interest in and to each of the development documents and the development. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 03, 1994 Delivered On Jun 10, 1994 | 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 uncalled capital goodwill bookdebts and patents. | ||||
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