MOTOR FUEL (NO.1) LIMITED
ST. ALBANS SYNERGIE HOLDINGS LIMITED

Hellopages » Hertfordshire » St Albans » AL1 2QU

Company number 06523149
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address BUILDING 2 ABBEY VIEW, EVERARD CLOSE, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 2QU
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 065231490028, created on 22 December 2016; Full accounts made up to 30 April 2016; Registration of charge 065231490027, created on 7 November 2016. The most likely internet sites of MOTOR FUEL (NO.1) LIMITED are www.motorfuelno1.co.uk, and www.motor-fuel-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Motor Fuel No 1 Limited is a Private Limited Company. The company registration number is 06523149. Motor Fuel No 1 Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Motor Fuel No 1 Limited is Building 2 Abbey View Everard Close St Albans Hertfordshire England Al1 2qu. . ALLAN, Timothy Edward Douglas is a Director of the company. BANNISTER, William Bahlsen is a Director of the company. BIGGART, Thomas Mckenzie is a Director of the company. CLARKE, Jeremy is a Director of the company. LANE, Simon is a Director of the company. Secretary PATEL, Anis has been resigned. Director PATEL, Abid Iqbal has been resigned. Director PATEL, Anis has been resigned. Director PATEL, Asif Iqbal has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
ALLAN, Timothy Edward Douglas
Appointed Date: 07 September 2016
59 years old

Director
BANNISTER, William Bahlsen
Appointed Date: 07 September 2016
58 years old

Director
BIGGART, Thomas Mckenzie
Appointed Date: 07 September 2016
59 years old

Director
CLARKE, Jeremy
Appointed Date: 07 September 2016
61 years old

Director
LANE, Simon
Appointed Date: 07 September 2016
62 years old

Resigned Directors

Secretary
PATEL, Anis
Resigned: 07 September 2016
Appointed Date: 04 March 2008

Director
PATEL, Abid Iqbal
Resigned: 07 September 2016
Appointed Date: 04 March 2008
48 years old

Director
PATEL, Anis
Resigned: 07 September 2016
Appointed Date: 04 March 2008
47 years old

Director
PATEL, Asif Iqbal
Resigned: 07 September 2016
Appointed Date: 04 March 2008
50 years old

Persons With Significant Control

Motor Fuel(No 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOTOR FUEL (NO.1) LIMITED Events

23 Dec 2016
Registration of charge 065231490028, created on 22 December 2016
16 Dec 2016
Full accounts made up to 30 April 2016
16 Nov 2016
Registration of charge 065231490027, created on 7 November 2016
11 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Nov 2016
Registration of charge 065231490026, created on 28 October 2016
...
... and 85 more events
10 Feb 2009
Particulars of a mortgage or charge / charge no: 2
15 Oct 2008
Return made up to 06/10/08; full list of members
21 May 2008
Accounting reference date extended from 31/03/2009 to 30/04/2009
08 Apr 2008
Particulars of a mortgage or charge / charge no: 1
04 Mar 2008
Incorporation

MOTOR FUEL (NO.1) LIMITED Charges

22 December 2016
Charge code 0652 3149 0028
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land on the south west side of park road, oldham; land…
7 November 2016
Charge code 0652 3149 0027
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land on the south west side of park road, oldham; land…
28 October 2016
Charge code 0652 3149 0026
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Bnp Paribas, London Branch
Description: Land on the south west side of park road, oldham with title…
14 July 2014
Charge code 0652 3149 0025
Delivered: 19 July 2014
Status: Satisfied on 24 September 2016
Persons entitled: Shell UK Limited
Description: F/H property k/a 77 chorley old road bolton t/no. GM63418.
27 July 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: Aleef house 322 manchester road bolton greater manchester…
16 November 2011
Legal charge
Delivered: 17 November 2011
Status: Satisfied on 23 March 2013
Persons entitled: Bp Oil UK Limited
Description: Chorlton mototring centre, 423 barlow moor road, manchester.
8 September 2011
Legal charge
Delivered: 16 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Preston service station preston road chorley t/nos LAN54954…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: Shell grafton, chorley old road, bolton t/no GM63418. By…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: Shell astley service station, east lancashire trunk road…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Showground service station, hyde road, mottram, hyde t/no…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Texaco darley, albert road, farnworth t/nos MAN583 and…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Hyde road, mottram, hyde t/n GM26629 by way of fixed charge…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: 423 barlow moor road chorlton manchester t/n GM874800 by…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: 19 bury old road, prestwich, manchester t/no's GM69708 and…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Total service station, oldfield road, manchester t/no…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Alexandra park park road oldham t/nos. GM134889 GM501286…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: 25 broughton lane manchester t/no. LA205254 by way of fixed…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: 302 barlow moor road chorlton manchester t/no. GM34790 by…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: Shell salford cromwell road salford t/no GM630130; by way…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Crumpsall service station middleton road crumpsall t/no…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Moon & stars service station, bury road, greater manchester…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Paddock service station, bury new road, bury, greater…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: 19 bridgeman place, bolton, greater manchester t/no…
8 September 2011
Legal charge
Delivered: 10 September 2011
Status: Satisfied on 13 September 2016
Persons entitled: National Westminster Bank PLC
Description: Texaco service station, castle irwell, cromwell road…
7 September 2011
Legal charge
Delivered: 9 September 2011
Status: Satisfied on 24 September 2016
Persons entitled: Shell U.K. Limited
Description: Savoy service station 80 blackburn road darwen.
7 September 2011
Legal charge
Delivered: 9 September 2011
Status: Satisfied on 16 July 2014
Persons entitled: Shall U. K. Limited
Description: Orchard service station 1 buckingham road manchester.
4 February 2009
Debenture
Delivered: 10 February 2009
Status: Satisfied on 24 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2008
Debenture
Delivered: 8 April 2008
Status: Satisfied on 10 February 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…