M & D OIL CO. LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 02984166
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 1ST FLOOR CASHS BUSINESS CENTRE, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1,000 . The most likely internet sites of M & D OIL CO. LIMITED are www.mdoilco.co.uk, and www.m-d-oil-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. M D Oil Co Limited is a Private Limited Company. The company registration number is 02984166. M D Oil Co Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of M D Oil Co Limited is 1st Floor Cashs Business Centre 228 Widdrington Road Coventry West Midlands Cv1 4pb. . SHAH, Mayankkumar is a Secretary of the company. SHAH, Mayankkumar is a Director of the company. SHAH, Rameshchandra Kumchand is a Director of the company. SHAH, Vasumati Rameshchandra is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director SHAH, Rameshchandra Kumchand has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
SHAH, Mayankkumar
Appointed Date: 27 October 1994

Director
SHAH, Mayankkumar
Appointed Date: 27 October 1994
57 years old

Director
SHAH, Rameshchandra Kumchand
Appointed Date: 01 August 2002
85 years old

Director
SHAH, Vasumati Rameshchandra
Appointed Date: 04 October 2000
78 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Nominee Director
SCOTT, Jacqueline
Resigned: 27 October 1994
Appointed Date: 27 October 1994
74 years old

Director
SHAH, Rameshchandra Kumchand
Resigned: 04 October 2000
Appointed Date: 27 October 1994
85 years old

Persons With Significant Control

Mr Rameshchandra Kumchand Shah
Notified on: 1 July 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M & D OIL CO. LIMITED Events

08 Dec 2016
Confirmation statement made on 27 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Feb 2015
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000

...
... and 53 more events
23 Nov 1994
Ad 27/10/94--------- £ si 999@1=999 £ ic 1/1000

23 Nov 1994
Registered office changed on 23/11/94 from: 52 mucklow hill halesowen west midlands B62 8BL

23 Nov 1994
New secretary appointed;director resigned;new director appointed

23 Nov 1994
Secretary resigned;new director appointed

27 Oct 1994
Incorporation

M & D OIL CO. LIMITED Charges

1 September 2011
Legal mortgage
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 62 markenfield road, guildford surrey t/n SY573359 with the…
3 July 2008
Charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Falcon road petrol station woodbridge road guildford surrey.
6 August 2007
Mortgage
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Falcon petrol station woodbridge road guildford surrey.
21 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 1995
Legal charge
Delivered: 11 January 1995
Status: Satisfied on 8 April 2011
Persons entitled: Bp Oil UK Limited
Description: Land on the east side of woodbridge road and on the north…