MALTHURST RETAIL LIMITED
EPPING OAKSTEAD FORECOURTS LIMITED

Hellopages » Essex » Epping Forest » CM16 4LH

Company number 03313799
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address VINCENT HOUSE, 4 GROVE LANE, EPPING, ESSEX, CM16 4LH
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of MALTHURST RETAIL LIMITED are www.malthurstretail.co.uk, and www.malthurst-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Gidea Park Rail Station is 9.1 miles; to Romford Rail Station is 9.2 miles; to Chadwell Heath Rail Station is 9.2 miles; to Goodmayes Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Malthurst Retail Limited is a Private Limited Company. The company registration number is 03313799. Malthurst Retail Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of Malthurst Retail Limited is Vincent House 4 Grove Lane Epping Essex Cm16 4lh. . HATHAWAY, David is a Secretary of the company. BACK, Steven John is a Director of the company. DICKENS, Karen Juanita, Dr is a Director of the company. Secretary BIRD, Edwin Arthur has been resigned. Secretary DUFFIN, Fraser James has been resigned. Secretary HILLIER, Ronald David has been resigned. Secretary IQBAL, Damian Shameem has been resigned. Director LYNN, John Charles has been resigned. Director PEACOCK, Graham Frederick has been resigned. Director SCOTT, Richard Antony Cargill has been resigned. Director THOMPSON, Brian Lane has been resigned. Director TOBBELL, Susan Margaret has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
HATHAWAY, David
Appointed Date: 24 October 2007

Director
BACK, Steven John
Appointed Date: 01 March 2016
65 years old

Director
DICKENS, Karen Juanita, Dr
Appointed Date: 01 March 2016
62 years old

Resigned Directors

Secretary
BIRD, Edwin Arthur
Resigned: 24 October 2007
Appointed Date: 17 November 1997

Secretary
DUFFIN, Fraser James
Resigned: 01 December 2007
Appointed Date: 18 May 2006

Secretary
HILLIER, Ronald David
Resigned: 13 November 1997
Appointed Date: 31 January 1997

Secretary
IQBAL, Damian Shameem
Resigned: 03 May 2016
Appointed Date: 01 December 2007

Director
LYNN, John Charles
Resigned: 31 May 2016
Appointed Date: 08 September 2010
63 years old

Director
PEACOCK, Graham Frederick
Resigned: 29 February 2016
Appointed Date: 31 January 1997
75 years old

Director
SCOTT, Richard Antony Cargill
Resigned: 05 May 2015
Appointed Date: 08 February 2012
66 years old

Director
THOMPSON, Brian Lane
Resigned: 24 October 2007
Appointed Date: 05 January 1998
77 years old

Director
TOBBELL, Susan Margaret
Resigned: 29 February 2016
Appointed Date: 31 January 1997
73 years old

Persons With Significant Control

Refined Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MALTHURST RETAIL LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Dec 2016
Memorandum and Articles of Association
29 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

16 Dec 2016
Registration of charge 033137990051, created on 14 December 2016
14 Sep 2016
Auditor's resignation
...
... and 170 more events
09 Dec 1997
Registered office changed on 09/12/97 from: the pinnacles elizabeth way, harlow, essex, CM19 5AR
11 Nov 1997
Company name changed oakstead forecourts LIMITED\certificate issued on 11/11/97
13 May 1997
Particulars of mortgage/charge
13 May 1997
Particulars of mortgage/charge
31 Jan 1997
Incorporation

MALTHURST RETAIL LIMITED Charges

14 December 2016
Charge code 0331 3799 0051
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: The material real property specified in the instrument…
10 October 2011
Legal charge
Delivered: 12 October 2011
Status: Satisfied on 12 August 2015
Persons entitled: Conocophillips Limited
Description: F/H property k/a budshead road service station budshead…
10 October 2011
Legal charge
Delivered: 12 October 2011
Status: Satisfied on 12 August 2015
Persons entitled: Conocophillips Limited
Description: F/H & l/h property k/a rugeley service station elmore lane…
10 October 2011
Legal charge
Delivered: 12 October 2011
Status: Satisfied on 18 July 2016
Persons entitled: Conocophillips Limited
Description: F/H property k/a rickmansworth service station uxbridge…
7 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Downsway service station, 134 ditchling road t/no ESX158066…
7 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Service station, 2 dereham road, new costessey, norwich…
7 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 19 August 2015
Persons entitled: National Westminster Bank PLC
Description: Wallisdown service station, 524 wallisdown road…
7 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Shell chepstow filling station, newport road, chepstow t/no…
7 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 18 July 2016
Persons entitled: National Westminster Bank PLC
Description: Chaddlewood garage, 251 ridgeway, plympton, plymouth t/no…
7 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Blackpole service station, blackpole road, worcester t/no…
7 October 2011
Legal charge
Delivered: 11 October 2011
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Baddow road service station, baddow road, chelmsford, essex…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a mill inn service station…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a 1 imperial service station…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a wellheads road dyce aberdeen…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a 94 carlisle road airdrie…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a services station glasgow…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a 23 ballieston road glasgow…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a service station 661 king…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a 199,201 and 203 st clair…
23 September 2011
Standard security executed on 23 august 2011
Delivered: 14 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a (one) 631 paisley road west…
23 September 2011
Standard security
Delivered: 7 October 2011
Status: Satisfied on 28 February 2013
Persons entitled: Bp Oil UK Limited
Description: All and whole the subjects k/a old coach road east kilbride…
23 May 2011
Standard security dated 13/05/11
Delivered: 25 May 2011
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a 179 ayr road newton mearns…
23 May 2011
Standard security dated 13/05/11
Delivered: 25 May 2011
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects k/a and forming road to the…
4 August 2009
Legal charge
Delivered: 11 August 2009
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of elmore lane…
9 July 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: Shell service station horton cross somerset t/n WS6807, by…
9 July 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: Shell fontwell arundel road fontwell arundel t/n WSX244887…
9 July 2009
Legal charge
Delivered: 14 July 2009
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of A30, trunk road, sourton cross…
25 June 2008
Legal charge
Delivered: 15 July 2008
Status: Satisfied on 19 August 2015
Persons entitled: National Westminster Bank PLC
Description: Budshead road service station budshead road plymouth by way…
16 May 2008
Legal charge
Delivered: 20 May 2008
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of hyde road gorton manchester (aka…
18 December 2007
Legal charge
Delivered: 21 December 2007
Status: Satisfied on 20 April 2012
Persons entitled: National Westminster Bank PLC
Description: F/H agar service station agar road illogan highway redruth…
6 March 2007
Debenture
Delivered: 10 March 2007
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2007
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north west side of uxbridge road, land on…
21 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 21 November 2007
Persons entitled: National Westminster Bank PLC
Description: Kingfisher bp service station, high street, luton. By way…
21 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: 102 high street leagrove luton t/n BD250791. By way of…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 21 August 2015
Persons entitled: National Westminster Bank PLC
Description: Carlton house hemnall street epping essex. By way of fixed…
6 December 2006
Bond and floating charge
Delivered: 19 December 2006
Status: Satisfied on 26 September 2007
Persons entitled: Chevron Limited
Description: The business property and assets of the company caried on…
30 October 2006
Standard security which was presented for registration in scotland on 20 december 2006 and
Delivered: 10 January 2007
Status: Satisfied on 26 September 2007
Persons entitled: Chevron Limited
Description: Property k/a and forming newbridge service station…
26 May 2005
Legal charge
Delivered: 9 June 2005
Status: Satisfied on 15 March 2007
Persons entitled: Texaco Limited
Description: Land lying to the east of whitchurch road rowton chester…
17 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied on 21 November 2007
Persons entitled: National Westminster Bank PLC
Description: Bridge service station,park road,ruthin,clwyd. By way of…
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 21 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a springhill service station,150 crannock…
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 19 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a broadway service station,1 flower…
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 21 November 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 101 college road,crosby,liverpool t/no…
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 17 August 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a windmill service station,59-67 edge…
22 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied on 19 October 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a monton service station,monton…
30 September 2004
A standard security which was presented for registration in scotland on the 28TH october 2004 and
Delivered: 5 November 2004
Status: Satisfied on 21 November 2007
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects situated on the south west of…
10 October 2001
Legal charge
Delivered: 20 October 2001
Status: Satisfied on 15 March 2007
Persons entitled: Texaco Limited
Description: Newport service station 57 chepstow road newport t/no:…
21 February 2001
Legal charge
Delivered: 22 February 2001
Status: Satisfied on 19 October 2006
Persons entitled: Texaco Limited
Description: First legal mortgage over the property known as pickering…
22 February 1999
Deed of substituted security
Delivered: 5 March 1999
Status: Satisfied on 19 October 2006
Persons entitled: Texaco Limited
Description: Property situate at plains garage plains road arnold t/n…
1 May 1997
Debenture
Delivered: 13 May 1997
Status: Satisfied on 15 March 2007
Persons entitled: Texaco Limited
Description: Fixed and floating charges over the undertaking and all…
1 May 1997
Legal charge
Delivered: 13 May 1997
Status: Satisfied on 3 February 2001
Persons entitled: Texaco Limited
Description: The property k/a shell service station epping road epping…