REFINED MP LIMITED

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

    Company NameREFINED MP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02847780
    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 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 AddressNo

    What were the previous names of REFINED MP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MALTHURST PETROLEUM LIMITEDJun 21, 2000Jun 21, 2000
    GILLINGHAM SERVICE STATION LIMITEDOct 22, 1998Oct 22, 1998
    HEARTS SERVICES LIMITEDAug 25, 1993Aug 25, 1993

    What are the latest accounts for REFINED MP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REFINED MP 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 full accounts made up to Dec 31, 2018

    8 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Aug 30, 2019

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve 28/08/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 25, 2019 with updates

    4 pagesCS01

    Appointment of Thomas Mckenzie Biggart as a director on Mar 11, 2019

    2 pagesAP01

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Mar 07, 2019

    2 pagesAP04

    Termination of appointment of David Hathaway as a secretary on Mar 07, 2019

    1 pagesTM02

    Termination of appointment of Graham Paul Timbers as a director on Feb 12, 2019

    1 pagesTM01

    Appointment of Mr Simon Paul Lane as a director on Dec 31, 2018

    2 pagesAP01

    Appointment of Mr William Bahlsen Bannister as a director on Dec 31, 2018

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Steven John Back as a director on Oct 15, 2018

    1 pagesTM01

    Appointment of Mr Graham Paul Timbers as a director on Oct 12, 2018

    2 pagesAP01

    Current accounting period extended from Sep 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Aug 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Karen Juanita Dickens as a director on Jun 22, 2018

    1 pagesTM01

    Total exemption full accounts made up to Oct 01, 2017

    7 pagesAA

    Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on Aug 25, 2017 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Who are the officers of REFINED MP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number02318923
    76579530001
    BANNISTER, William Bahlsen
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    United KingdomBritish252731900001
    BIGGART, Thomas Mckenzie
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    ScotlandBritish215843640001
    LANE, Simon Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish252862090001
    BIRD, Edwin Arthur
    Hulver
    Dane O'Coys Road
    CM23 2JP Bishops Stortford
    Hertfordshire
    Secretary
    Hulver
    Dane O'Coys Road
    CM23 2JP Bishops Stortford
    Hertfordshire
    British55967160001
    CAMPBELL, James Oliver
    9 Marine Parade
    Gorleston
    NR31 6DU Great Yarmouth
    Norfolk
    Secretary
    9 Marine Parade
    Gorleston
    NR31 6DU Great Yarmouth
    Norfolk
    British29587680003
    DOWDING, Charles Michael
    1 Oakcroft Drive
    Framingham Earl
    NR14 7JQ Norwich
    Norfolk
    Secretary
    1 Oakcroft Drive
    Framingham Earl
    NR14 7JQ Norwich
    Norfolk
    British13193130001
    FRENCH, Walter
    High Farm Bungalow
    High Farm
    PE9 3BY Southorpe
    Lincolnshire
    Secretary
    High Farm Bungalow
    High Farm
    PE9 3BY Southorpe
    Lincolnshire
    British88005070001
    HATHAWAY, David
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Secretary
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    British117227730001
    KEATING, Roderick Charles
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Secretary
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    British126363230002
    KEIDAN, Michael David Alan
    15 Crooked Usage
    Finchley
    N3 3HD London
    Secretary
    15 Crooked Usage
    Finchley
    N3 3HD London
    Other1447490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BACK, Steven John
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish205661380001
    CAMPBELL, James Oliver
    9 Marine Parade
    Gorleston
    NR31 6DU Great Yarmouth
    Norfolk
    Director
    9 Marine Parade
    Gorleston
    NR31 6DU Great Yarmouth
    Norfolk
    United KingdomBritish29587680003
    DICKENS, Karen Juanita, Dr
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish124061360001
    FRENCH, Walter
    High Farm Bungalow
    High Farm
    PE9 3BY Southorpe
    Lincolnshire
    Director
    High Farm Bungalow
    High Farm
    PE9 3BY Southorpe
    Lincolnshire
    EnglandBritish88005070001
    KING, Joseph
    Stratford House
    Stratford Crescent
    NR4 7SF Cringleford
    Norfolk
    Director
    Stratford House
    Stratford Crescent
    NR4 7SF Cringleford
    Norfolk
    British3635770001
    PEACOCK, Graham Frederick
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish5133310002
    PEACOCK, Graham Frederick
    5 Brook Street
    Little Dunmow
    CM6 3HU Dunmow
    Essex
    Director
    5 Brook Street
    Little Dunmow
    CM6 3HU Dunmow
    Essex
    British5133310001
    PEARS, David Alan
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish65200910001
    PEARS, Mark Andrew
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish1447500008
    PEARS, Trevor Steven, Sir
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    Director
    2 Old Brewery Mews
    Hampstead
    NW3 1PZ London
    United KingdomBritish40036010005
    ROBINSON, Melvin Frank
    19 Aylmer Drive
    HA7 3EJ Stanmore
    Middlesex
    Director
    19 Aylmer Drive
    HA7 3EJ Stanmore
    Middlesex
    EnglandBritish146452070001
    SCOTT, Richard Antony Cargill
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    EnglandBritish107002130001
    SHARPE, Steven
    Kenwood House
    Kenwood Close
    NW3 7JL London
    Director
    Kenwood House
    Kenwood Close
    NW3 7JL London
    EnglandBritish146452160001
    THOMPSON, Brian Lane
    Rock Hill House Rock Hill
    OX7 5BA Chipping Norton
    Oxfordshire
    Director
    Rock Hill House Rock Hill
    OX7 5BA Chipping Norton
    Oxfordshire
    British56518620001
    TIMBERS, Graham Paul
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St. Albans
    Gladstone Place
    Hertfordshire
    England
    EnglandBritish127888240001
    TOBBELL, Susan Margaret
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish17957620003
    TOBBELL, Susan Margaret
    The Finch Inn Church Hill
    Finchingfield
    CM7 4NN Essex
    Director
    The Finch Inn Church Hill
    Finchingfield
    CM7 4NN Essex
    United KingdomBritish17957620003
    WPG REGISTRARS LIMITED
    Ground Floor
    30 City Road
    EC1Y 2AB London
    Director
    Ground Floor
    30 City Road
    EC1Y 2AB London
    106986280001

    Who are the persons with significant control of REFINED MP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Refined Estates Limited
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    Apr 06, 2016
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04193995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does REFINED MP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 21, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Banking Corporation PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jan 25, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 26, 2002Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 30, 2001Registration of a charge (395)
    • Feb 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 31, 2001Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bp Oil UK Limited
    Transactions
    • May 24, 2001Registration of a charge (395)
    • Nov 11, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Feb 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Feb 10, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Jun 13, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Mobil Oil Company Limited
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Jun 13, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Mobil Oil Company Limited
    • Midland Bank PLC
    Transactions
    • Jan 23, 1995Registration of a charge (395)
    • Mar 01, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jun 10, 1994Registration of a charge (395)
    • Jun 13, 2001Statement 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