TYKE PETROLEUM (CASTLEFORD) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SG

Company number 01263169
Status Active
Incorporation Date 15 June 1976
Company Type Private Limited Company
Address CENTRAL CHAMBERS, 45-47 ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100 . The most likely internet sites of TYKE PETROLEUM (CASTLEFORD) LIMITED are www.tykepetroleumcastleford.co.uk, and www.tyke-petroleum-castleford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Tyke Petroleum Castleford Limited is a Private Limited Company. The company registration number is 01263169. Tyke Petroleum Castleford Limited has been working since 15 June 1976. The present status of the company is Active. The registered address of Tyke Petroleum Castleford Limited is Central Chambers 45 47 Albert Street Rugby Warwickshire Cv21 2sg. . BOORMAN, Rena is a Secretary of the company. BOORMAN, Derek is a Director of the company. BOORMAN, Rena is a Director of the company. Secretary FOSTER, George Nigel Anthony has been resigned. Director FOSTER, Elaine Margaret has been resigned. Director FOSTER, George Nigel Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BOORMAN, Rena
Appointed Date: 01 May 2006

Director
BOORMAN, Derek

93 years old

Director
BOORMAN, Rena

89 years old

Resigned Directors

Secretary
FOSTER, George Nigel Anthony
Resigned: 01 May 2006

Director
FOSTER, Elaine Margaret
Resigned: 01 May 2006
77 years old

Director
FOSTER, George Nigel Anthony
Resigned: 01 May 2006
88 years old

Persons With Significant Control

Mr Derek Boorman
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYKE PETROLEUM (CASTLEFORD) LIMITED Events

31 Oct 2016
Confirmation statement made on 28 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 30 April 2016
20 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 30 April 2015
12 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 77 more events
27 Jan 1987
Return made up to 29/12/86; full list of members

25 Nov 1982
Annual return made up to 23/11/82
25 Nov 1982
Accounts made up to 31 July 1982
20 Oct 1981
Accounts made up to 31 July 1981
10 Feb 1981
Accounts made up to 31 July 1980

TYKE PETROLEUM (CASTLEFORD) LIMITED Charges

4 December 1992
Legal charge
Delivered: 11 December 1992
Status: Outstanding
Persons entitled: Total Oil Great Britain Limited
Description: F/H willowbridge garage willowbridge lane whitwood…
20 March 1986
Legal charge
Delivered: 25 March 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west side of willowbridge…
10 August 1984
Fixed and floating charge
Delivered: 17 August 1984
Status: Satisfied on 8 August 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and proepty and…
21 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied on 1 July 1992
Persons entitled: Elf Oil (G. B.) Limited
Description: F/Hold willowbridge garage, willow bridge lane, whitwood…
27 November 1978
Legal charge
Delivered: 1 December 1978
Status: Satisfied on 1 July 1992
Persons entitled: Elf Oil (G. B.) Limited.
Description: F/H petrol forecourt kiosk & toilets being part of willow…
16 September 1976
Floating charge
Delivered: 27 September 1976
Status: Satisfied on 8 August 2000
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M7). Undertaking and all…
27 August 1976
Legal charge
Delivered: 10 September 1976
Status: Satisfied on 1 July 1992
Persons entitled: Arden Products (Kenil Worth) Limimted
Description: Willowbridge garage. Willowbridge lane. Whitwood…