REFINED PETROLEUM LIMITED

REFINED PETROLEUM LIMITED

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

    Company NameREFINED PETROLEUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04998448
    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 PETROLEUM LIMITED?

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

    Where is REFINED PETROLEUM 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 REFINED PETROLEUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for REFINED PETROLEUM 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

    Confirmation statement made on Dec 17, 2019 with updates

    5 pagesCS01

    Director's details changed for Dr Simon Paul Lane on Dec 31, 2018

    2 pagesCH01

    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
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for Mrh (Gb) 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 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

    Confirmation statement made on Dec 17, 2018 with no updates

    3 pagesCS01

    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

    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

    Who are the officers of REFINED PETROLEUM 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
    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
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    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
    PEACOCK, Graham Frederick
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    Director
    Vincent House
    4 Grove Lane
    CM16 4LH Epping
    Essex
    United KingdomBritish5133310002
    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
    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
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001
    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 PETROLEUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrh (Gb) 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 And Wales
    Registration Number06360543
    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 PETROLEUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 19, 2005
    Delivered On May 26, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Jubilee way service station high street lowestoft suffolk. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Redhouse service station middlemore lane aldridge walsall. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Roman road service station basingstoke road three mile cross reading. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Osprey service station wolverhampton road oldbury wayley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Archway service station harlaxton road grantham lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lobley hill service station lobley hill gateshead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Homend service station homend ledbury herefordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St mary's service station nottingham road nottingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Swallowfield service station woodcock lane berkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shell townend service station ridgeway road sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shell cambrian beatrice street oswestry. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Redcar service station trunk road redcar. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 19, 2005
    Delivered On May 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Shepperton service station the high street shepperton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Nov 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 2004
    Delivered On Jan 06, 2005
    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
    Queensland service station lower road belvedere in the london borough of bexley.
    Persons Entitled
    • Shell U.K. Limited
    Transactions
    • Jan 06, 2005Registration of a charge (395)
    • Dec 09, 2016Satisfaction of a charge (MR04)

    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