REFINED MP LIMITED
Visión general
| Nombre de la empresa | REFINED MP LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02847780 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de REFINED MP LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra REFINED MP LIMITED?
| Dirección de la sede social | Gladstone Place 36-38 Upper Marlborough Road AL1 3UU St. Albans Hertfordshire England |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de REFINED MP LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| MALTHURST PETROLEUM LIMITED | 21 jun 2000 | 21 jun 2000 |
| GILLINGHAM SERVICE STATION LIMITED | 22 oct 1998 | 22 oct 1998 |
| HEARTS SERVICES LIMITED | 25 ago 1993 | 25 ago 1993 |
¿Cuáles son las últimas cuentas de REFINED MP LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 31 dic 2018 |
¿Cuáles son las últimas presentaciones para REFINED MP LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||||||
Cuentas de exención total completas preparadas hasta el 31 dic 2018 | 8 páginas | AA | ||||||||||||||
legacy | 2 páginas | SH20 | ||||||||||||||
Estado de capital el 30 ago 2019
| 4 páginas | SH19 | ||||||||||||||
legacy | 2 páginas | CAP-SS | ||||||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaración de confirmación presentada el 25 ago 2019 con actualizaciones | 4 páginas | CS01 | ||||||||||||||
Nombramiento de Thomas Mckenzie Biggart como director el 11 mar 2019 | 2 páginas | AP01 | ||||||||||||||
Nombramiento de Pinsent Masons Secretarial Limited como secretario el 07 mar 2019 | 2 páginas | AP04 | ||||||||||||||
Cese del nombramiento de David Hathaway como secretario el 07 mar 2019 | 1 páginas | TM02 | ||||||||||||||
Cese del nombramiento de Graham Paul Timbers como director el 12 feb 2019 | 1 páginas | TM01 | ||||||||||||||
Nombramiento de Mr Simon Paul Lane como director el 31 dic 2018 | 2 páginas | AP01 | ||||||||||||||
Nombramiento de Mr William Bahlsen Bannister como director el 31 dic 2018 | 2 páginas | AP01 | ||||||||||||||
Domicilio social registrado cambiado de Vincent House 4 Grove Lane Epping Essex CM16 4LH a Gladstone Place 36-38 Upper Marlborough Road St. Albans Hertfordshire AL1 3UU el 02 ene 2019 | 1 páginas | AD01 | ||||||||||||||
Cese del nombramiento de Steven John Back como director el 15 oct 2018 | 1 páginas | TM01 | ||||||||||||||
Nombramiento de Mr Graham Paul Timbers como director el 12 oct 2018 | 2 páginas | AP01 | ||||||||||||||
Exercice comptable en cours prolongé du 30 sept 2018 au 31 dic 2018 | 1 páginas | AA01 | ||||||||||||||
Declaración de confirmación presentada el 25 ago 2018 sin actualizaciones | 3 páginas | CS01 | ||||||||||||||
Cese del nombramiento de Karen Juanita Dickens como director el 22 jun 2018 | 1 páginas | TM01 | ||||||||||||||
Cuentas de exención total completas preparadas hasta el 01 oct 2017 | 7 páginas | AA | ||||||||||||||
Exercice comptable précédent raccourci du 31 dic 2017 au 30 sept 2017 | 1 páginas | AA01 | ||||||||||||||
Declaración de confirmación presentada el 25 ago 2017 sin actualizaciones | 3 páginas | CS01 | ||||||||||||||
Exercice comptable en cours prolongé du 30 sept 2017 au 31 dic 2017 | 1 páginas | AA01 | ||||||||||||||
¿Quiénes son los directivos de REFINED MP LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretario corporativo | 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 | Secretario | Hulver Dane O'Coys Road CM23 2JP Bishops Stortford Hertfordshire | British | 55967160001 | ||||||||||
| CAMPBELL, James Oliver | Secretario | 9 Marine Parade Gorleston NR31 6DU Great Yarmouth Norfolk | British | 29587680003 | ||||||||||
| DOWDING, Charles Michael | Secretario | 1 Oakcroft Drive Framingham Earl NR14 7JQ Norwich Norfolk | British | 13193130001 | ||||||||||
| FRENCH, Walter | Secretario | High Farm Bungalow High Farm PE9 3BY Southorpe Lincolnshire | British | 88005070001 | ||||||||||
| HATHAWAY, David | Secretario | 36-38 Upper Marlborough Road AL1 3UU St. Albans Gladstone Place Hertfordshire England | British | 117227730001 | ||||||||||
| KEATING, Roderick Charles | Secretario | Vincent House 4 Grove Lane CM16 4LH Epping Essex | British | 126363230002 | ||||||||||
| KEIDAN, Michael David Alan | Secretario | 15 Crooked Usage Finchley N3 3HD London | Other | 1447490001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secretario designado corporativo | 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 | England | British | 65200910001 | |||||||||
| PEARS, Mark Andrew | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | England | British | 1447500008 | |||||||||
| PEARS, Trevor Steven, Sir | Director | 2 Old Brewery Mews Hampstead NW3 1PZ London | England | 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 corporativo | Ground Floor 30 City Road EC1Y 2AB London | 106986280001 |
¿Quiénes son las personas con control significativo de REFINED MP LIMITED?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Refined Estates Limited | 06 abr 2016 | 4 Grove Lane CM16 4LH Epping Vincent House Essex England | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene REFINED MP LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Rental assignation | Creado el 11 ene 2005 Entregado el 21 ene 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and refined estates limited to the chargee | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 22 dic 2004 Entregado el 23 dic 2004 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A standard security which was presented for registration in scotland on 19 january 2005 and | Creado el 15 dic 2004 Entregado el 25 ene 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción All and whole subjects k/a milngavie service station, glasgow road, milngavie t/n DMB4074. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 15 feb 2002 Entregado el 26 feb 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The property known as 457 alfreton road nottingham. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 18 jul 2001 Entregado el 30 jul 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Freehold property k/a little london service station london road spalding lincolnshire. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 22 may 2001 Entregado el 31 may 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Leasehold property being land and buildings on the south side of norwich road gillingham. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 22 may 2001 Entregado el 24 may 2001 | Satisfecho en su totalidad | Cantidad garantizada 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 | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 21 may 2001 Entregado el 30 may 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| A standard security which was presented for registration in scotland on the 21 june 2001 and | Creado el 18 may 2001 Entregado el 26 jun 2001 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee | |
Breve descripción Milngavie service station, 42 glasgow road, milngavie. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 09 feb 1996 Entregado el 28 feb 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 09 feb 1996 Entregado el 28 feb 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Charge and assignment | Creado el 19 ene 1995 Entregado el 23 ene 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Fixed and floating charge | Creado el 03 jun 1994 Entregado el 10 jun 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0