SHAWS PETROLEUM LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS13 6RH

Company number 00855613
Status Liquidation
Incorporation Date 30 July 1965
Company Type Private Limited Company
Address MIDLANDS HOUSE, HERMES ROAD, LICHFIELD, STAFFORDSHIRE, WS13 6RH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and nineteen events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-21 . The most likely internet sites of SHAWS PETROLEUM LIMITED are www.shawspetroleum.co.uk, and www.shaws-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Lichfield City Rail Station is 1 miles; to Blake Street Rail Station is 6.2 miles; to Butlers Lane Rail Station is 7 miles; to Four Oaks Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shaws Petroleum Limited is a Private Limited Company. The company registration number is 00855613. Shaws Petroleum Limited has been working since 30 July 1965. The present status of the company is Liquidation. The registered address of Shaws Petroleum Limited is Midlands House Hermes Road Lichfield Staffordshire Ws13 6rh. . WATTS, James is a Secretary of the company. CHEATLE, Martyn David is a Director of the company. DEAN, Elaine Patricia is a Director of the company. LEE, Maria Annette is a Director of the company. Secretary ALLDER, Simon Alan Michael has been resigned. Secretary BELL, Peter Henry has been resigned. Secretary LITTLEWOOD, John has been resigned. Secretary NAYLOR, Charles has been resigned. Secretary STEPHENS, Ivor Craig has been resigned. Secretary STROUD, Peter has been resigned. Secretary SYKES, Timothy Paul has been resigned. Secretary SYKES, Timothy Paul has been resigned. Secretary SYKES, Timothy Paul has been resigned. Director ALLDER, Simon Alan Michael has been resigned. Director GREAVES, Linda has been resigned. Director SAYLES, John has been resigned. Director SINGH, Rashpal has been resigned. Director SYKES, John David has been resigned. Director SYKES, Malcolm has been resigned. Director SYKES, Timothy Paul has been resigned. Director WALL, David Martin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WATTS, James
Appointed Date: 28 November 2012

Director
CHEATLE, Martyn David
Appointed Date: 28 November 2012
63 years old

Director
DEAN, Elaine Patricia
Appointed Date: 22 May 2014
74 years old

Director
LEE, Maria Annette
Appointed Date: 28 November 2012
77 years old

Resigned Directors

Secretary
ALLDER, Simon Alan Michael
Resigned: 28 November 2012
Appointed Date: 18 January 2006

Secretary
BELL, Peter Henry
Resigned: 21 May 2003
Appointed Date: 28 July 2000

Secretary
LITTLEWOOD, John
Resigned: 31 December 2004
Appointed Date: 02 April 2004

Secretary
NAYLOR, Charles
Resigned: 31 October 2003
Appointed Date: 21 May 2003

Secretary
STEPHENS, Ivor Craig
Resigned: 10 March 2000
Appointed Date: 01 January 1993

Secretary
STROUD, Peter
Resigned: 31 December 1992

Secretary
SYKES, Timothy Paul
Resigned: 01 July 2009
Appointed Date: 01 January 2005

Secretary
SYKES, Timothy Paul
Resigned: 02 April 2004
Appointed Date: 01 November 2003

Secretary
SYKES, Timothy Paul
Resigned: 28 July 2000
Appointed Date: 10 March 2000

Director
ALLDER, Simon Alan Michael
Resigned: 28 November 2012
Appointed Date: 01 July 2009
42 years old

Director
GREAVES, Linda
Resigned: 28 November 2012
Appointed Date: 01 October 2002
73 years old

Director
SAYLES, John
Resigned: 13 April 2007
84 years old

Director
SINGH, Rashpal
Resigned: 16 May 2013
Appointed Date: 28 November 2012
75 years old

Director
SYKES, John David
Resigned: 28 November 2012
69 years old

Director
SYKES, Malcolm
Resigned: 10 August 2006
95 years old

Director
SYKES, Timothy Paul
Resigned: 28 November 2012
66 years old

Director
WALL, David Martin
Resigned: 16 March 2011
Appointed Date: 01 March 2007
59 years old

SHAWS PETROLEUM LIMITED Events

16 Mar 2017
Return of final meeting in a members' voluntary winding up
05 Apr 2016
Appointment of a voluntary liquidator
05 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21

05 Apr 2016
Declaration of solvency
19 Feb 2016
Satisfaction of charge 38 in full
...
... and 209 more events
10 Nov 1986
Full accounts made up to 30 June 1985
15 Sep 1986
Return made up to 14/01/86; full list of members

15 Sep 1986
Particulars of mortgage/charge

01 Aug 1986
Gazettable document
30 Jul 1965
Certificate of incorporation

SHAWS PETROLEUM LIMITED Charges

1 June 2009
Legal charge
Delivered: 12 June 2009
Status: Satisfied on 19 February 2016
Persons entitled: Total UK Limited
Description: L/H land k/a land and buildings on north-east side of…
5 June 2003
Legal charge
Delivered: 21 June 2003
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land at the sovereign service station shepley huddersfield…
15 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Monza service station halifax road birchencliffe…
24 July 1997
Legal charge
Delivered: 29 July 1997
Status: Satisfied on 13 October 2012
Persons entitled: Bp Oil UK Limited Mobil Oil Company Limited
Description: The property k/a birchencliffe service station halifax road…
2 November 1992
Legal mortgage
Delivered: 9 November 1992
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Sovereign service station lane head road shepley…
2 November 1992
Legal charge
Delivered: 3 November 1992
Status: Satisfied on 18 October 1997
Persons entitled: Kuwait Petroleum (G.B.) Limited
Description: All that f/h property situate and k/a sovereign service…
23 April 1992
Legal mortgage
Delivered: 5 May 1992
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of halifax road…
13 June 1991
Legal charge
Delivered: 14 June 1991
Status: Satisfied on 18 October 1997
Persons entitled: Mobil Oil Company Limited
Description: F/H property k/a birchencliffe service station, halifax…
29 October 1990
Legal mortgage
Delivered: 8 November 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Concord service station, newman road, sheffield title no…
22 October 1990
Legal mortgage
Delivered: 30 October 1990
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hartshay hill service station, hartshay…
13 August 1990
Legal mortgage
Delivered: 29 August 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south east side of carlton road…
2 April 1990
Legal mortgage
Delivered: 6 April 1990
Status: Satisfied on 14 February 1992
Persons entitled: National Westminster Bank PLC
Description: Princeroyd service station land & buildings situate at…
2 April 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Colne valley service station, land & buildings on the south…
2 April 1990
Legal mortgage
Delivered: 6 April 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Concord service station newman road, sheffield, yorkshire…
2 April 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of henries road & the east side of…
2 April 1990
Legal charge
Delivered: 6 April 1990
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: Huthwaite road service station, sutton in ashfield…
2 April 1990
Legal mortgage
Delivered: 6 April 1990
Status: Satisfied on 14 February 1992
Persons entitled: National Westminster Bank PLC
Description: Princeroyd service station, land and buildings on othe…
2 April 1990
Legal mortgage
Delivered: 6 April 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: The rocket service station, lane head, shepley…
2 April 1990
Mortgage debenture
Delivered: 6 April 1990
Status: Satisfied on 19 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 April 1990
Legal mortgage
Delivered: 6 April 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Colne valley service station lane & buildings on the south…
2 April 1990
Legal mortgage
Delivered: 6 April 1990
Status: Satisfied on 13 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of rocket service station lane…
27 December 1989
Legal charge
Delivered: 8 January 1990
Status: Satisfied on 18 October 1997
Persons entitled: Mobil Oil Company Limited
Description: L/A carlton village service station, carlton, barnsley…
27 April 1989
Mortgage and general charge
Delivered: 3 May 1989
Status: Satisfied on 20 October 1994
Persons entitled: Texaco Limited
Description: Hartshay hill service station, hartshay hill, ripley…
27 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 20 October 1994
Persons entitled: Texaco Limited
Description: F/H property together with the petrol filling station k/a…
27 April 1989
Mortgage and general charge
Delivered: 3 May 1989
Status: Satisfied on 20 October 1994
Persons entitled: Texaco Limited
Description: F/H property together with the petrol filling station k/a…
27 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 20 October 1994
Persons entitled: Texaco Limited
Description: Huthwaite road service station sutton-in-ashfield…
27 April 1989
Mortgage and general charge
Delivered: 3 May 1989
Status: Satisfied on 20 October 1994
Persons entitled: Texaco Limited
Description: Huthwaite road service station sutton in ashfield…
27 April 1989
Legal charge
Delivered: 3 May 1989
Status: Satisfied on 20 October 1994
Persons entitled: Texaco Limited
Description: Hartshay hill service station hartshay hill ripley…
13 December 1988
Legal charge
Delivered: 20 December 1988
Status: Satisfied on 14 February 1992
Persons entitled: Mobil Oil Company Limited
Description: F/H prince royd service station halifax road huddersfield…
30 June 1988
Legal charge
Delivered: 13 July 1988
Status: Satisfied on 5 December 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the north east side of halifax…
9 March 1988
Mortgage and general charge.
Delivered: 11 March 1988
Status: Satisfied on 25 January 1992
Persons entitled: Texaco Limited.
Description: Garage and premises situate and k/a colre valley service…
29 December 1987
Legal charge
Delivered: 31 December 1987
Status: Satisfied on 5 December 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H & l/h land and buildings situate on the south side of…
9 September 1986
Legal charge
Delivered: 15 September 1986
Status: Satisfied on 13 October 2012
Persons entitled: Shell UK Limited
Description: Land at brackenhill garage wakefield road, nr. Pontefract…
21 February 1986
Debenture
Delivered: 1 March 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: Stocks shares all intellectual property rights.. Fixed and…
21 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 13 October 2012
Persons entitled: Texaco Limited.
Description: Hartshayhill service station, matlock road, ripley…
21 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 13 October 2012
Persons entitled: Texaco Limited.
Description: Huthwaite service station, huthwaite road…
21 February 1986
Legal charge
Delivered: 26 February 1986
Status: Satisfied on 13 October 2012
Persons entitled: Texaco Limited.
Description: Rocket service station, derby dale road, shepley…
30 November 1984
Fixed and floating charge
Delivered: 5 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book and other debts owed the company…
27 November 1984
Legal charge
Delivered: 11 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H hartsey hall service station hortsey hill ripley…
27 November 1984
Legal charge
Delivered: 11 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H huthvate road road service station sutton in ashfield.
27 November 1984
Mortgage
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H harris road garage harris road sheffied title no. Ywe…
27 November 1984
Legal charge
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H concord service station nunman road sheffield south…
27 November 1984
Legal charge
Delivered: 10 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H prince royal service station halifax road birchcliffe…
27 November 1984
Mortgage debenture
Delivered: 4 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Peniston road service station peniston road sheffield title…
3 September 1984
Legal charge
Delivered: 10 September 1984
Status: Satisfied on 14 June 1990
Persons entitled: Shell U.K. Limited.
Description: Herries road service station herries road sheffield…
18 October 1983
Legal charge
Delivered: 27 October 1983
Status: Satisfied on 14 June 1990
Persons entitled: Conoco Limited
Description: Prince royal garage on the northerly side of halifax road…
24 August 1981
Legal charge
Delivered: 4 September 1981
Status: Satisfied
Persons entitled: Forward Trust LTD
Description: L/H concord service station, 330-332 newman road, sheffield…