GRADEBROOK FILLING STATIONS LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4BA

Company number 05656415
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address 24A CROWN STREET, BRENTWOOD, ESSEX, ENGLAND, CM14 4BA
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Termination of appointment of John Carter as a director on 15 August 2016; Registered office address changed from 24B Crown Street Brentwood Essex CM14 4BA to 24a Crown Street Brentwood Essex CM14 4BA on 28 October 2016. The most likely internet sites of GRADEBROOK FILLING STATIONS LIMITED are www.gradebrookfillingstations.co.uk, and www.gradebrook-filling-stations.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Gidea Park Rail Station is 4.8 miles; to Billericay Rail Station is 5.1 miles; to Laindon Rail Station is 6.4 miles; to Grays Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gradebrook Filling Stations Limited is a Private Limited Company. The company registration number is 05656415. Gradebrook Filling Stations Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Gradebrook Filling Stations Limited is 24a Crown Street Brentwood Essex England Cm14 4ba. . CARTER, Carina Megan is a Director of the company. Secretary WISKIN, David Alfred Joseph has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director CARTER, John has been resigned. Director MCGUIRE, Stephen James has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
CARTER, Carina Megan
Appointed Date: 29 June 2015
36 years old

Resigned Directors

Secretary
WISKIN, David Alfred Joseph
Resigned: 01 June 2013
Appointed Date: 17 December 2005

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Director
CARTER, John
Resigned: 15 August 2016
Appointed Date: 16 December 2005
83 years old

Director
MCGUIRE, Stephen James
Resigned: 20 July 2010
Appointed Date: 16 December 2005
63 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 16 December 2005
Appointed Date: 16 December 2005

GRADEBROOK FILLING STATIONS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 28 February 2016
28 Oct 2016
Termination of appointment of John Carter as a director on 15 August 2016
28 Oct 2016
Registered office address changed from 24B Crown Street Brentwood Essex CM14 4BA to 24a Crown Street Brentwood Essex CM14 4BA on 28 October 2016
23 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 39 more events
21 Feb 2006
New director appointed
21 Feb 2006
New director appointed
28 Dec 2005
Director resigned
28 Dec 2005
Secretary resigned
16 Dec 2005
Incorporation

GRADEBROOK FILLING STATIONS LIMITED Charges

27 March 2009
Legal charge and floating charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: The f/h property k/a luxmore (east and west) service…
27 March 2009
Legal charge and floating charge
Delivered: 15 April 2009
Status: Outstanding
Persons entitled: Bp Oil UK Limited
Description: The f/h property k/a wragby road service station being land…
27 July 2007
Legal charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H foxcover filling station 5 durham road sunderland t/no…
9 July 2007
Guarantee & debenture
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2007
Deed of charge over credit balances
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re gradebrook fillingstations limited…
7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the south of…
7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the north west side…
2 March 2006
Debenture
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…