BROBOT PETROLEUM LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3HT

Company number 01349544
Status Active
Incorporation Date 23 January 1978
Company Type Private Limited Company
Address AQUIS HOUSE, BELGRAVE GATE, LEICESTER, ENGLAND, LE1 3HT
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration two hundred and twenty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000,000 . The most likely internet sites of BROBOT PETROLEUM LIMITED are www.brobotpetroleum.co.uk, and www.brobot-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Brobot Petroleum Limited is a Private Limited Company. The company registration number is 01349544. Brobot Petroleum Limited has been working since 23 January 1978. The present status of the company is Active. The registered address of Brobot Petroleum Limited is Aquis House Belgrave Gate Leicester England Le1 3ht. . THAKRAR, Kamlesh Vallabhdas is a Secretary of the company. THAKRAR, Hasukumar Vallabhdas is a Director of the company. THAKRAR, Kamlesh Vallabhdas is a Director of the company. THAKRAR, Sailesh Vallabhdas is a Director of the company. Secretary BOOTLE, Patricia Iris has been resigned. Secretary SMITH, Bridget has been resigned. Director BATES, Anthony James has been resigned. Director BOOTLE, Patricia Iris has been resigned. Director BOOTLE, Verner Clive has been resigned. Director BRIGHT, Edmund Frank has been resigned. Director CHIPPENDALE, Michael Reginald has been resigned. Director SMITH, Bridget has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
THAKRAR, Kamlesh Vallabhdas
Appointed Date: 06 November 2015

Director
THAKRAR, Hasukumar Vallabhdas
Appointed Date: 06 November 2015
70 years old

Director
THAKRAR, Kamlesh Vallabhdas
Appointed Date: 06 November 2015
68 years old

Director
THAKRAR, Sailesh Vallabhdas
Appointed Date: 06 November 2015
66 years old

Resigned Directors

Secretary
BOOTLE, Patricia Iris
Resigned: 01 January 1996

Secretary
SMITH, Bridget
Resigned: 06 November 2015
Appointed Date: 01 January 1996

Director
BATES, Anthony James
Resigned: 19 January 1998
Appointed Date: 01 January 1996
64 years old

Director
BOOTLE, Patricia Iris
Resigned: 06 November 2015
82 years old

Director
BOOTLE, Verner Clive
Resigned: 08 June 1996
82 years old

Director
BRIGHT, Edmund Frank
Resigned: 06 November 2015
Appointed Date: 03 July 1998
69 years old

Director
CHIPPENDALE, Michael Reginald
Resigned: 21 November 2003
Appointed Date: 31 March 1998
75 years old

Director
SMITH, Bridget
Resigned: 06 November 2015
Appointed Date: 17 June 1996
62 years old

Persons With Significant Control

Brobot Group Limited
Notified on: 16 March 2017
Nature of control: Ownership of shares – 75% or more

BROBOT PETROLEUM LIMITED Events

17 May 2017
Confirmation statement made on 16 March 2017 with updates
22 Dec 2016
Full accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000

25 Mar 2016
Current accounting period extended from 31 March 2016 to 31 May 2016
15 Dec 2015
Registration of charge 013495440088, created on 11 December 2015
...
... and 216 more events
15 Oct 1986
Full accounts made up to 30 April 1986

24 Jul 1986
Particulars of mortgage/charge

15 Nov 1979
Memorandum and Articles of Association
12 Apr 1978
Company name changed\certificate issued on 12/04/78
23 Jan 1978
Incorporation

BROBOT PETROLEUM LIMITED Charges

11 December 2015
Charge code 0134 9544 0088
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as belmont service station…
6 November 2015
Charge code 0134 9544 0087
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as woodhouse mill 590 retford road…
6 November 2015
Charge code 0134 9544 0086
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as wigston oadby road wigston…
6 November 2015
Charge code 0134 9544 0085
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as waddington 112 grantham road…
6 November 2015
Charge code 0134 9544 0084
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as stretton main road stretton…
6 November 2015
Charge code 0134 9544 0083
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as skegby mansfield road skegby…
6 November 2015
Charge code 0134 9544 0082
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as rainworth kirklington road…
6 November 2015
Charge code 0134 9544 0081
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as royston royston lane royston…
6 November 2015
Charge code 0134 9544 0080
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as newark 229 bowbridge road newark…
6 November 2015
Charge code 0134 9544 0079
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as littleover 475 burton road…
6 November 2015
Charge code 0134 9544 0078
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as keighley south street keighley…
6 November 2015
Charge code 0134 9544 0077
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as hoyland market street hoyland…
6 November 2015
Charge code 0134 9544 0076
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as grantham manthorpe road grantham…
6 November 2015
Charge code 0134 9544 0075
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as hillsborough bradfield road…
6 November 2015
Charge code 0134 9544 0074
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as east bridgford old fosse way…
6 November 2015
Charge code 0134 9544 0073
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as dinnington outgang lane…
6 November 2015
Charge code 0134 9544 0072
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as north corby rockingham road…
6 November 2015
Charge code 0134 9544 0071
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as corby southern gateway uppingham…
6 November 2015
Charge code 0134 9544 0070
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as calverton A614 ollerton road…
6 November 2015
Charge code 0134 9544 0069
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as bunny A60 loughborough road…
6 November 2015
Charge code 0134 9544 0068
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as northbound egginton derby…
6 November 2015
Charge code 0134 9544 0067
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as southbound egginton derby…
6 November 2015
Charge code 0134 9544 0066
Delivered: 11 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0134 9544 0065
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Farndon service station farndon road newark…
30 April 2013
Charge code 0134 9544 0064
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H t/no LT247935 oadby road wigston east midlands…
30 April 2013
Charge code 0134 9544 0063
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H t/no NN167088 rockingham road corby east midlands…
31 October 2011
An omnibus guarantee and set-off agreement
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
22 February 2011
Floating charge over book debts
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: Floating charge all book debts and other debts fixed and…
20 January 2011
Legal charge
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: F/H property known as petrol filling station at royston…
5 May 2010
An omnibus guarantee and set-off agreement
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 May 2010
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a south street, keighley, west yorkshire…
5 May 2010
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a A38 derby road (southbound) t/no DY334751…
5 May 2010
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a A38 derby road (northbound), egginton…
5 May 2010
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a outgang lane, dinnington, south yorkshire…
5 May 2010
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 475 burton road, littleover, derby t/no…
5 May 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: Property k/a brobot calverton A614 ollerton road calverdon…
27 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: Property k/a brobot rainworth kirklington road mansfield…
27 October 2005
Legal charge
Delivered: 28 October 2005
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: Property k/a brobot grantham 2 4 & 6 manthorpe road…
14 September 2004
Legal charge
Delivered: 16 September 2004
Status: Satisfied on 24 August 2015
Persons entitled: Conocophillips Limited
Description: Freehold property known as 30 (units 24, 25 and 26) clayton…
14 September 2004
Legal charge
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: Freehold property known as 112 grantham road waddington…
17 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: Jsr service station south st keighley west yorkshire. By…
6 July 2004
Legal charge
Delivered: 8 July 2004
Status: Satisfied on 17 July 2010
Persons entitled: Conocophillips Limited
Description: The property k/a royal blue garage york road doncaster…
6 July 2004
Legal charge
Delivered: 8 July 2004
Status: Outstanding
Persons entitled: Conocophillips Limited
Description: The property k/a 73 market street hoyland barnsley t/no…
24 March 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: Omega service station, burton road, derby. By way of fixed…
24 March 2003
Legal charge
Delivered: 11 April 2003
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: Petrol filling stations on the north west side of burton rd…
9 November 2001
Legal charge
Delivered: 27 November 2001
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south side of outgang lane…
6 March 2000
Legal charge
Delivered: 15 March 2000
Status: Satisfied on 17 July 2010
Persons entitled: Texaco Limited
Description: Manthorpe road garage,nos 2,4 and 6 manthorpe road grantham…
3 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a filling station main road stretton…
3 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a mansfield road skegby mansfield…
3 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bowbridge road newark nottinghamshire…
3 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 590 retford road woodhouse mill…
3 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bradfield road hillsborough sheffield…
3 March 2000
Legal mortgage
Delivered: 10 March 2000
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a A60 loughborough road bunny…
3 March 2000
Legal charge
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Conoco Limited
Description: Land and buildings on the north west side of bradfield road…
3 March 2000
Legal charge
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Conoco Limited
Description: Pylon garage fosse way east bridgford nottingham t/n…
3 March 2000
Legal charge
Delivered: 4 March 2000
Status: Outstanding
Persons entitled: Conoco Limited
Description: Skegby service station mansfield road skegby t/n NT309223…
18 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H jet filling station market street (being 73 market…
21 March 1996
Legal charge
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: Conoco Limited
Description: All that land and buildings k/a rancliffe garage…
21 March 1996
Legal charge
Delivered: 19 July 1996
Status: Outstanding
Persons entitled: Conoco Limited
Description: By way of legal mortgage all that land and buildings at…
21 March 1996
Fixed charge
Delivered: 23 March 1996
Status: Satisfied on 18 September 2003
Persons entitled: Conoco Limited
Description: All its present and future book and other debts due or…
21 March 1996
Mortgage debenture
Delivered: 23 March 1996
Status: Satisfied on 24 April 2001
Persons entitled: Conoco Limited
Description: Fixed and floating charges over the undertaking and all…
1 June 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1994
Legal mortgage
Delivered: 17 June 1994
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the service station grantham road…
31 March 1994
Legal mortgage
Delivered: 15 April 1994
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a python hill filling station kirklington…
16 March 1994
Legal charge
Delivered: 17 March 1994
Status: Outstanding
Persons entitled: Conoco Limited
Description: All that f/h land registered at hmlr under t/n syk 308440…
6 July 1993
Legal mortgage
Delivered: 12 July 1993
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H the woodhouse mill service station 590 retford road…
4 March 1992
Legal mortgage
Delivered: 6 March 1992
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: Royal blue garage york road doncaster t/n syk 216057 and/or…
4 March 1992
Legal mortgage
Delivered: 6 March 1992
Status: Satisfied on 18 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H plot of land together with the garage & petrol filling…
7 August 1991
Legal charge
Delivered: 8 August 1991
Status: Satisfied on 18 September 2003
Persons entitled: Conco LTD
Description: F/H plot of land together with the garage & petrol filling…
1 May 1991
Legal charge
Delivered: 15 May 1991
Status: Satisfied on 18 September 2003
Persons entitled: Conoco Limited
Description: A d depot to the rear of thrope road filling station…
28 June 1990
Legal mortgage
Delivered: 6 July 1990
Status: Satisfied on 17 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a manthorpe road garage and service station…
28 November 1989
Legal charge
Delivered: 29 November 1989
Status: Satisfied on 18 September 2003
Persons entitled: Conoco Limited
Description: F/H land together with the garage and petrol filling…
9 November 1989
Legal mortgage
Delivered: 14 November 1989
Status: Satisfied on 17 July 2010
Persons entitled: National Westminster Bank PLC
Description: Forest service station, ollerton road, calverton…
31 October 1989
Legal charge
Delivered: 14 November 1989
Status: Outstanding
Persons entitled: Conoco Limited
Description: All that plot of f/h land k/a stretton filling station st…
6 October 1989
Debenture
Delivered: 7 October 1989
Status: Satisfied on 24 April 2001
Persons entitled: Conoco Limited
Description: All book debts now or at any time due or owing to brobot…
24 July 1986
Legal charge
Delivered: 24 July 1986
Status: Satisfied on 21 March 1991
Persons entitled: Conoco Limited
Description: F/H property known as manthorpe road garage and service…
10 June 1985
Legal charge
Delivered: 11 June 1985
Status: Satisfied on 21 March 1991
Persons entitled: Conoco Limited
Description: F/H plot of land in a conveyance 6/6/83 between melton…
29 March 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied on 28 February 1990
Persons entitled: Conoco Limited
Description: F/H manthorpe road, garage and service station manthorpe…
8 March 1984
Legal charge
Delivered: 14 March 1984
Status: Satisfied on 28 February 1990
Persons entitled: Conoco Limited
Description: F/H property situate at manthorpe road garage and service…
7 September 1983
Legal mortgage
Delivered: 14 September 1983
Status: Satisfied on 21 March 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a approx 1200 sq yds of land off thorpe rd…
18 November 1982
Mortgage debenture
Delivered: 18 November 1982
Status: Satisfied on 30 January 1990
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over the companys freehold &…
21 August 1982
Debenture
Delivered: 21 August 1982
Status: Satisfied
Persons entitled: Conoco Limited
Description: Floating charge over all book debts.
10 December 1981
Legal charge
Delivered: 15 December 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 95 saxby rd melton mowbray…
22 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land & premises being broughton lodge service…
22 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Freehold land and premises being manthorpe road service…
28 June 1980
Legal charge
Delivered: 28 June 1980
Status: Satisfied on 21 March 1991
Persons entitled: Conoco Limited
Description: All that piece of land known as manthorpe road service…
17 April 1978
Legal charge
Delivered: 21 April 1978
Status: Satisfied on 21 March 1991
Persons entitled: Conoco Limited
Description: All that piece or parcel of land known as manthorpe road…