MALTHURST FUELS LIMITED

MALTHURST FUELS LIMITED

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

    Company NameMALTHURST FUELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04526281
    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 MALTHURST FUELS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MALTHURST FUELS LIMITED located?

    Registered Office Address
    Gladstone Place
    36 - 38 Upper Marlborough Road
    AL1 3UU St. Albans
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALTHURST FUELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for MALTHURST FUELS 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

    Confirmation statement made on Sep 04, 2019 with updates

    4 pagesCS01

    Change of details for Malthurst Limited as a person with significant control on Jul 16, 2019

    2 pagesPSC05

    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 13, 2018

    2 pagesAP01

    Appointment of Mr William Bahlsen Bannister as a director on Dec 13, 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 Dec 14, 2018

    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 Sep 04, 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 Sep 04, 2017 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Total exemption full accounts made up to Oct 02, 2016

    7 pagesAA

    Satisfaction of charge 6 in full

    5 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Who are the officers of MALTHURST FUELS 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
    DUFFIN, Fraser James
    Flat 46 Gainsborough Studios South
    1 Poole Street
    N1 5EE London
    Secretary
    Flat 46 Gainsborough Studios South
    1 Poole Street
    N1 5EE London
    British126363010001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    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
    IQBAL, Damian Shameem
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Secretary
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    British126363060001
    BACK, Steven John
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish205661380001
    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
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    LYNN, John Charles
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    Director
    4 Grove Lane
    CM16 4LH Epping
    Vincent House
    Essex
    United KingdomBritish29838790004
    PEACOCK, Graham Frederick
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish5133310002
    SCOTT, Richard Antony Cargill
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    EnglandBritish107002130001
    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

    Who are the persons with significant control of MALTHURST FUELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Malthurst Limited
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number03445529
    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 MALTHURST FUELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 11, 2009
    Delivered On Sep 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a main road filling station wisbech road long sutton t/no LL77216.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 22, 2009Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 28, 2009
    Delivered On Jun 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rose kiln lane service station on the west side of rose kiln lane reading t/n BK323137.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2009Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 28, 2009
    Delivered On Jun 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as numbers 1 and 3 gordon road and service station on the south side of truck road redcar t/n CE11935, TES9082 and CE180076.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2009Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 02, 2009
    Delivered On Apr 07, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H admiral filling station, 89 broomfield road, chelmsford, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 2009Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 10, 2009
    Delivered On Mar 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a station road filling station station road stow-on-the-wold cheltenham gloucestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 2009Registration of a charge (395)
    • Dec 31, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 20, 2008
    Delivered On Jun 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H nene service station lynn road wisbech cambridgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2008Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 20, 2008
    Delivered On Jun 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a egerton park service station leicester road melton mowbray leicestershire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2008Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 10, 2008
    Delivered On Apr 25, 2008
    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 those subjects known as and forming grants service station, grampian road, aviemore t/no INV21803.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Apr 10, 2008
    Delivered On Apr 25, 2008
    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 those subjects known as and forming grants service station, spey avenue, granton on spey t/no MOR8341.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Apr 10, 2008
    Delivered On Apr 25, 2008
    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 the subjects forming grants service station, perth road, newtonmore t/no INV21805.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • Aug 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 07, 2008
    Delivered On Feb 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a gleadless filling station ridgeway road gleadless sheffield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 24, 2008
    Delivered On Jan 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H st richard's service station narborough road and walton street leicester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 26, 2008Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 25, 2007
    Delivered On Oct 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a tendring park service station, colchester road, weeley, clacton-on-sea, essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    A standard security which was presented for registration in scotland on the 02/10/2007 and
    Created On Apr 27, 2007
    Delivered On Oct 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole property lying on the south wst side of the B8048 at craiglinn cumbernauld t/no DMB56956.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 2007Registration of a charge (395)
    • Jun 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 05, 2007
    Delivered On Feb 08, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a alford filling station horsham road alford cranleigh surrey t/n SY498194 and WY130835.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 05, 2007
    Delivered On Feb 08, 2007
    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 barton stacey filling station barton stacey bypass winchester hampshire t/n HP602665.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 05, 2007
    Delivered On Feb 08, 2007
    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 st nicholas filling station vauxhall bridge road london t/n NGL734589.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2007Registration of a charge (395)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Standard security which was presented for registration in scotland on 26 february 2007 and
    Created On Dec 29, 2006
    Delivered On Mar 08, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Crossroads filling station dean road bo'ness.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 08, 2007Registration 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 22 february 2007 and
    Created On Dec 29, 2006
    Delivered On Mar 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Millfield service station main street polmont falkirk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 2007Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 04, 2006
    Delivered On Aug 17, 2006
    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
    • Aug 17, 2006Registration of a charge (395)
    • Nov 21, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 31, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 06, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Aug 04, 2006
    Delivered On Aug 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H sholings service station 430 burlesdon road southampton t/no HP605630.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 24, 2004
    Delivered On Mar 04, 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
    • Refined Petroleum Limited
    Transactions
    • Mar 04, 2004Registration of a charge (395)
    • Oct 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Second supplemental debenture and deed of variation
    Created On Jun 26, 2003
    Delivered On Jul 10, 2003
    Satisfied
    Amount secured
    Further additional working capital of £750,000 and all monies due or to become due from the company to the chargee
    Short particulars
    A debenture dated 23 october 2002 (as varied by the supplemental debenture and variation dated 2 april 2003). further varied pursuant to this charge. See the mortgage charge document for full details.
    Persons Entitled
    • Refined Estates Limited
    Transactions
    • Jul 10, 2003Registration of a charge (395)
    • Oct 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture and deed of variation
    Created On Apr 02, 2003
    Delivered On Apr 12, 2003
    Satisfied
    Amount secured
    Additional working capital of £240,000 and 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
    The new facility letter ("second facility letter") arising out of and relating to: the second facility letter dated 7 march 2003, fuel supply guarantee dated on or around 2 april 2003 made between wpgl and bp, refined indemnity 2 dated on or around 2 april 2003 made between refined estates limited and wpgl.
    Persons Entitled
    • Refined Estates Limited
    Transactions
    • Apr 12, 2003Registration of a charge (395)
    • Oct 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 2002
    Delivered On Nov 01, 2002
    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
    • Refined Estates Limited
    Transactions
    • Nov 01, 2002Registration of a charge (395)
    • Oct 19, 2006Statement 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