REFINED ESTATES TRADING LIMITED
Overview
| Company Name | REFINED ESTATES TRADING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06379764 |
| 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 ESTATES TRADING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is REFINED ESTATES TRADING LIMITED located?
| Registered Office Address | Gladstone Place 36-38 Upper Marlborough Road AL1 3UU St. Albans Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for REFINED ESTATES TRADING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for REFINED ESTATES TRADING 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 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2019 with updates | 5 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Aug 30, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Lupo Limited as a person with significant control on Jul 16, 2019 | 2 pages | PSC05 | ||||||||||
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 27, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Bahlsen Bannister as a director on Dec 27, 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 Dec 28, 2018 | 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 Sep 24, 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 Sep 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of REFINED ESTATES TRADING 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 | |||||||||
| HATHAWAY, David | Secretary | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | British | 117227730001 | ||||||||||
| IQBAL, Damian Shameem | Secretary | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | British | 126363060001 | ||||||||||
| D & D SECRETARIAL LTD | Secretary | Linden House Court Lodge Farm, Warren Road BR6 6ER Chelsfield Kent | 114884700001 | |||||||||||
| BACK, Steven John | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | 205661380001 | |||||||||
| DICKENS, Karen Juanita, Dr | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | 124061360001 | |||||||||
| LYNN, John Charles | Director | 4 Grove Lane CM16 4LH Epping Vincent House Essex | United Kingdom | British | 29838790004 | |||||||||
| PEACOCK, Graham Frederick | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | United Kingdom | British | 5133310002 | |||||||||
| SCOTT, Richard Antony Cargill | Director | Vincent House, 4 Grove Lane Epping CM16 4LH Essex | England | British | 107002130001 | |||||||||
| 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 Epping CM16 4LH Essex | United Kingdom | British | 17957620003 |
Who are the persons with significant control of REFINED ESTATES TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lupo Limited | Apr 06, 2016 | 36-38 Upper Marlborough Road AL1 3UU St Albans Gladstone Place Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REFINED ESTATES TRADING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security which was presented for registration in scotland on 23/11/07 and | Created On Oct 24, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Milngavie service station 42 glasgow road milngavie glasgow t/no DMB4074. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Oct 24, 2007 Delivered On Nov 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (For details of properties charged pleas. 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
| ||||
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