TRIANGLE ESTATE & PETROLEUM (SOUTHALL) LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 02633985
Status Active
Incorporation Date 31 July 1991
Company Type Private Limited Company
Address SPRINGFIELD HOUSE CROSSBROOK STREET, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of TRIANGLE ESTATE & PETROLEUM (SOUTHALL) LIMITED are www.triangleestatepetroleumsouthall.co.uk, and www.triangle-estate-petroleum-southall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Triangle Estate Petroleum Southall Limited is a Private Limited Company. The company registration number is 02633985. Triangle Estate Petroleum Southall Limited has been working since 31 July 1991. The present status of the company is Active. The registered address of Triangle Estate Petroleum Southall Limited is Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire En8 8jr. The company`s financial liabilities are £46.66k. It is £-33.87k against last year. The cash in hand is £178.39k. It is £-86.36k against last year. And the total assets are £289.48k, which is £-135.12k against last year. FEATHERSTONE, Peter William is a Director of the company. Secretary CHICKSAND, Stanley Barry has been resigned. Director CHICKSAND, Stanley Barry has been resigned. The company operates in "Wholesale of other fuels and related products".


triangle estate & petroleum (southall) Key Finiance

LIABILITIES £46.66k
-43%
CASH £178.39k
-33%
TOTAL ASSETS £289.48k
-32%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
CHICKSAND, Stanley Barry
Resigned: 18 December 2014

Director
CHICKSAND, Stanley Barry
Resigned: 18 December 2014
79 years old

Persons With Significant Control

Mr Peter Featherstone
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

TRIANGLE ESTATE & PETROLEUM (SOUTHALL) LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Jan 2017
Satisfaction of charge 7 in full
06 Jan 2017
Satisfaction of charge 8 in full
26 Oct 2016
Total exemption full accounts made up to 29 February 2016
28 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 2 March 2016
...
... and 71 more events
04 Sep 1991
New director appointed

06 Aug 1991
Secretary resigned;new secretary appointed

06 Aug 1991
Director resigned;new director appointed

31 Jul 1991
Incorporation

31 Jul 1991
Incorporation

TRIANGLE ESTATE & PETROLEUM (SOUTHALL) LIMITED Charges

28 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 6 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land k/a triangle service station merrick road…
3 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 6 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
11 January 1996
Mortgage debenture
Delivered: 16 January 1996
Status: Satisfied on 21 July 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 January 1996
Legal mortgage
Delivered: 16 January 1996
Status: Satisfied on 21 July 2000
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property k/a triangle fillings station merrick road…
30 July 1993
Legal charge
Delivered: 7 August 1993
Status: Satisfied on 31 October 2012
Persons entitled: Mobil Oil Company Limited
Description: Triangle filling station merrick road southall middlesex…
29 July 1993
Legal charge
Delivered: 5 August 1993
Status: Satisfied on 3 September 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the east of merrick road l/b of…
29 July 1993
Debenture
Delivered: 5 August 1993
Status: Satisfied on 15 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1992
Charge
Delivered: 9 June 1992
Status: Satisfied on 7 August 1993
Persons entitled: Cyma Petroleum Limited
Description: Please see doc M126C for details. Fixed and floating…