Company number 00654265
Status Liquidation
Incorporation Date 28 March 1960
Company Type Private Limited Company
Address CHERTSEY ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 7BP
Home Country United Kingdom
Nature of Business 5151 - Wholesale fuels & related products
Phone, email, etc
Since the company registration two hundred and eleven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Return of final meeting in a members' voluntary winding up. The most likely internet sites of CHARRINGTONS FUELS LTD are www.charringtonsfuels.co.uk, and www.charringtons-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Charringtons Fuels Ltd is a Private Limited Company.
The company registration number is 00654265. Charringtons Fuels Ltd has been working since 28 March 1960.
The present status of the company is Liquidation. The registered address of Charringtons Fuels Ltd is Chertsey Road Sunbury On Thames Middlesex Tw16 7bp. . ALI, Yasin Stanley is a Secretary of the company. NEMETH, James Grant is a Director of the company. STARKIE, Francis William Michael is a Director of the company. Secretary HOLLOW, Alison Jane has been resigned. Secretary MURPHY, David has been resigned. Secretary STANLEY, Helen Jane has been resigned. Secretary THOMAS, Andrea Margaret has been resigned. Secretary VEASEY, John Robert has been resigned. Director BIRTWISTLE, Rodney Howard has been resigned. Director CARROLL, Philip has been resigned. Director CLIFFORD, David has been resigned. Director COTTAM, Harold, Managing Director has been resigned. Director ESAM, John Charles has been resigned. Director GAINHAM, John Henry has been resigned. Director GAUNTLETT, Peter Morris has been resigned. Director HALE, Rickey Dave has been resigned. Director HOOKWAY, Richard Mark has been resigned. Director HOWLE, Anthony Kenneth has been resigned. Director JOHNSON, Andrew David Michael has been resigned. Director KERR, Joseph has been resigned. Director LAWSON, Roger Hardman has been resigned. Director MACDONALD, Ramsay has been resigned. Director MUIRHEAD, Hugh Spencer has been resigned. Director MUMFORD, John Graham, Dr has been resigned. Director MURPHY, David has been resigned. Director NAGEL, Jennifer Pauline has been resigned. Director ROBERTS, John Alexander, Doctor has been resigned. Director SKIPPER, Barry John has been resigned. Director TAYLOR, Raymond Lance has been resigned. Director WALLACE, George Roger has been resigned. Director WHEAT, Julie Katherine has been resigned. The company operates in "Wholesale fuels & related products".
Current Directors
Resigned Directors
Secretary
MURPHY, David
Resigned: 21 March 1997
Appointed Date: 30 March 1994
Director
CARROLL, Philip
Resigned: 21 March 1997
Appointed Date: 31 March 1994
78 years old
Director
CLIFFORD, David
Resigned: 30 April 1995
Appointed Date: 01 April 1993
85 years old
Director
HALE, Rickey Dave
Resigned: 01 November 2001
Appointed Date: 01 December 2000
73 years old
Director
KERR, Joseph
Resigned: 01 February 2000
Appointed Date: 21 March 1997
74 years old
Director
MACDONALD, Ramsay
Resigned: 01 June 2003
Appointed Date: 01 October 2002
62 years old
Director
MURPHY, David
Resigned: 21 March 1997
Appointed Date: 30 March 1994
62 years old
CHARRINGTONS FUELS LTD Events
11 Oct 2016
Restoration by order of the court
09 Feb 2013
Final Gazette dissolved following liquidation
09 Nov 2012
Return of final meeting in a members' voluntary winding up
22 Aug 2012
Liquidators' statement of receipts and payments to 15 July 2012
28 Feb 2012
Liquidators' statement of receipts and payments to 15 January 2012
...
... and 201 more events
02 Feb 1987
Full accounts made up to 31 March 1986
02 Feb 1987
Return made up to 02/01/87; full list of members
30 Mar 1982
Company name changed\certificate issued on 30/03/82
30 Mar 1973
Company name changed\certificate issued on 30/03/73
28 Mar 1960
Incorporation
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Land at bridgerule industrial estate, holdsworthy, devon.
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Land at the british rail goods yard, station road…
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Fleetwood oil service centre, wyre dock, fleetwood…
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Land at london wharf, bateman street, derby.
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Land at clarendon road, brooklands, cambridge.
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Brookspeed garage, northwich road, runcorn, cheshire.
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Wardle garage, tarporley, cheshire.
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Land at station yard, east winch, kings lynn, norfolk.
19 December 1994
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied
on 17 August 2009
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Beneficiaries (As Defined)
Description: Premises forming part of the second floor, charringtons…
30 March 1994
Guarantee and debenture
Delivered: 19 April 1994
Status: Satisfied
on 27 October 2009
Persons entitled: The Royal Bank of Scotland Plcsecurity Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
4 March 1993
Supplemental debenture
Delivered: 12 March 1993
Status: Satisfied
on 29 May 1996
Persons entitled: Samuel Montague & Co Limited as Agent and Trustee for the Lenders (As Defined)
Description: Fixed charge on all estates in the f/h and l/h property…
21 July 1992
Legal charge
Delivered: 7 August 1992
Status: Satisfied
on 29 May 1996
Persons entitled: Samuel Montague & Co Limited as Trustee for the Lenders
Description: Fixed charge over all f/h and l/h property and all…
14 October 1991
Legal charge supplemental to a debenture dated 23/02/1990
Delivered: 22 October 1991
Status: Satisfied
on 29 May 1996
Persons entitled: Samuel Montague & Co. Limited (As Trustee for the Lenders)
Description: Land at wheatley lane doncaster yorks t/no SYK29724 all…
17 September 1990
Legal charge
Delivered: 21 September 1990
Status: Satisfied
on 29 May 1996
Persons entitled: Samuel Montagu & Co Limited(As Trustee for the Lenders)
Description: F/H all that land on north west of prospect lane kirby…
23 February 1990
Debenture
Delivered: 5 March 1990
Status: Satisfied
on 29 May 1996
Persons entitled: Samuel Montagu & Co Limited (As Trustee for Itself, the Agent and the Lenders)
Description: Fixed and floating charges over the undertaking and all…
13 September 1961
Debenture
Delivered: 25 September 1961
Status: Satisfied
on 27 October 1972
Persons entitled: Barclays Bank Limited
Description: Undertaking and goodwill, all property present and future…