PETROCELL HOLDINGS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 8BJ

Company number 01190922
Status Active
Incorporation Date 18 November 1974
Company Type Private Limited Company
Address 274-8 WICKHAM ROAD, SHIRLEY, CROYDON, SURREY, CR0 8BJ
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registration of charge 011909220030, created on 16 August 2016; Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016. The most likely internet sites of PETROCELL HOLDINGS LIMITED are www.petrocellholdings.co.uk, and www.petrocell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Petrocell Holdings Limited is a Private Limited Company. The company registration number is 01190922. Petrocell Holdings Limited has been working since 18 November 1974. The present status of the company is Active. The registered address of Petrocell Holdings Limited is 274 8 Wickham Road Shirley Croydon Surrey Cr0 8bj. . READ, Elaine is a Secretary of the company. DOWLING, Jeremiah Bernard is a Director of the company. DOWLING, John Timothy is a Director of the company. DOWLING, Patrick Ronald is a Director of the company. READ, Elaine is a Director of the company. SPACKMAN, Alan is a Director of the company. Secretary DOWLING, Nuala Veronica Theresa has been resigned. Director DOWLING, Nuala Veronica Theresa has been resigned. Director O CONNOR, Patrick Joseph has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
READ, Elaine
Appointed Date: 06 November 1999

Director

Director
DOWLING, John Timothy
Appointed Date: 23 June 2009
49 years old

Director
DOWLING, Patrick Ronald
Appointed Date: 01 November 2011
45 years old

Director
READ, Elaine
Appointed Date: 26 April 1993
61 years old

Director
SPACKMAN, Alan
Appointed Date: 26 April 1993
65 years old

Resigned Directors

Secretary
DOWLING, Nuala Veronica Theresa
Resigned: 06 November 1999

Director
DOWLING, Nuala Veronica Theresa
Resigned: 06 November 1999
Appointed Date: 26 April 1993
79 years old

Director
O CONNOR, Patrick Joseph
Resigned: 23 February 2002
Appointed Date: 26 April 1993
67 years old

PETROCELL HOLDINGS LIMITED Events

15 Nov 2016
Group of companies' accounts made up to 30 April 2016
16 Aug 2016
Registration of charge 011909220030, created on 16 August 2016
04 Jul 2016
Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016
09 Jun 2016
Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA
03 Jun 2016
Satisfaction of charge 20 in full
...
... and 167 more events
04 Sep 1986
Return made up to 07/07/86; full list of members

30 Apr 1986
Return made up to 24/06/85; full list of members

24 Jan 1984
Accounts made up to 30 April 1982
05 Sep 1977
Company name changed\certificate issued on 05/09/77
18 Nov 1974
Certificate of incorporation

PETROCELL HOLDINGS LIMITED Charges

16 August 2016
Charge code 0119 0922 0030
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: Certas Energy UK Limited
Description: Winslow self service high street winslow MK18 3DR title…
16 December 2015
Charge code 0119 0922 0029
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Wheelways self service station belmont road erith t/no…
16 December 2015
Charge code 0119 0922 0028
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hayesford service station 40 letchworth drive bromley t/no…
16 December 2015
Charge code 0119 0922 0027
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of church lane oxted…
16 December 2015
Charge code 0119 0922 0026
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mill hill garage mill hill edenbridge t/no K854694…
29 August 2014
Charge code 0119 0922 0025
Delivered: 8 September 2014
Status: Satisfied on 3 June 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
17 December 2013
Charge code 0119 0922 0024
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: All that freehold land and buildings known as oakford…
12 June 2013
Charge code 0119 0922 0023
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lady lane garage lady lane hadleigh ipswich t/no. SK342129…
27 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Harvest Energy Limited
Description: All the land and buildings k/a tram road filling station…
27 September 2011
Legal mortgage
Delivered: 1 October 2011
Status: Satisfied on 16 April 2016
Persons entitled: Harvest Energy Limited
Description: Property being all the land and buildings k/a tile hill…
20 March 2008
Legal charge
Delivered: 27 March 2008
Status: Satisfied on 3 June 2016
Persons entitled: Alliance & Leicester PLC
Description: F/H land on the south side of wolseley bridge, stafford…
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 16 April 2016
Persons entitled: Jeremiah Bernard Dowling Timothy Dowling Christopher John Bell All as Trustees of the Jbddowling Pension Scheme
Description: Sidmouth self-serve station woolbrook road sidmouth devon.
16 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 16 April 2016
Persons entitled: Bp Oil UK Limited
Description: The f/h premises known as mill hill garage, edenbridge…
15 September 1997
Fixed charge
Delivered: 16 September 1997
Status: Satisfied on 22 August 2002
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over the goods being;- 2 x quad pumps, 1…
24 March 1997
Legal mortgage
Delivered: 10 April 1997
Status: Satisfied on 24 May 2000
Persons entitled: National Westminster Bank PLC
Description: L/H 10/40 belmont road erith kent and the proceeds of sale…
24 March 1997
Legal mortgage
Delivered: 10 April 1997
Status: Satisfied on 24 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H hayesford service station 40 letchworth drive bromley…
26 November 1996
Fixed charge
Delivered: 28 November 1996
Status: Satisfied on 3 May 2000
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x preseident 4000 whell balancer,1 x monty 1200 tyre…
1 November 1996
Legal mortgage
Delivered: 6 November 1996
Status: Satisfied on 21 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a erme valley garage western road ivybridge…
16 October 1995
Legal charge
Delivered: 19 October 1995
Status: Satisfied on 21 March 2003
Persons entitled: Total Oil Great Britain Limited
Description: F/H land k/a 1-3 old hinkley road nuneaton warwickshire…
29 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 21 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mill hill garage mill hill edenbridge kent…
29 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 24 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 22 franklin road penge l/b of bromley…
29 September 1994
Legal mortgage
Delivered: 6 October 1994
Status: Satisfied on 21 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a burycross garage privett road alverstoke…
19 September 1994
Mortgage debenture
Delivered: 6 October 1994
Status: Satisfied on 12 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 January 1994
Legal mortgage
Delivered: 4 February 1994
Status: Satisfied on 21 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a burycross garage privett road alverstoke…
1 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Satisfied on 18 March 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a churchside service station franklin road…
1 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Satisfied on 20 September 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1-3 old hinkley road nuneaton warwickshire…
1 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Satisfied on 18 March 1995
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mill hill garage edenbridge kent t/n…
1 November 1993
Legal charge
Delivered: 4 November 1993
Status: Satisfied on 15 March 2003
Persons entitled: Shell UK Limited
Description: Mill hill garage mill hill edenbridge kent & fixtures &…
5 June 1992
A credit agreement
Delivered: 12 June 1992
Status: Satisfied on 22 May 1993
Persons entitled: Close Brothers Limited
Description: All right title and interest in and all sums payable under…
20 May 1987
Mortgage debenture
Delivered: 27 May 1987
Status: Satisfied on 6 February 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…