FELTOCK I LIMITED
MAIDENHEAD MAYTONE I LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3RQ

Company number 00679841
Status Active
Incorporation Date 6 January 1961
Company Type Private Limited Company
Address LITTLEWICK GREEN SERVICE STATION, BATH ROAD, LITTLEWICK GREEN, MAIDENHEAD, BERKSHIRE, SL6 3RQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of FELTOCK I LIMITED are www.feltocki.co.uk, and www.feltock-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. Feltock I Limited is a Private Limited Company. The company registration number is 00679841. Feltock I Limited has been working since 06 January 1961. The present status of the company is Active. The registered address of Feltock I Limited is Littlewick Green Service Station Bath Road Littlewick Green Maidenhead Berkshire Sl6 3rq. . WITHERS, Beryl Evelyn is a Secretary of the company. WITHERS, Beryl Evelyn is a Director of the company. WITHERS, Michael Antony is a Director of the company. WITHERS, Michael Antony is a Director of the company. Director WITHERS, Michael Antony has been resigned. The company operates in "Dormant Company".


Current Directors


Director
WITHERS, Beryl Evelyn
Appointed Date: 15 April 1965
86 years old

Director
WITHERS, Michael Antony
Appointed Date: 03 June 2009
86 years old

Director
WITHERS, Michael Antony
Appointed Date: 22 December 1997
62 years old

Resigned Directors

Director
WITHERS, Michael Antony
Resigned: 22 December 1997
Appointed Date: 15 April 1965
86 years old

Persons With Significant Control

Maytone Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FELTOCK I LIMITED Events

27 Oct 2016
Confirmation statement made on 11 September 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100,000

15 Oct 2014
Director's details changed for Mrs Beryl Evelyn Withers on 11 September 2014
...
... and 87 more events
25 Jan 1988
Return made up to 21/12/87; full list of members

19 Nov 1986
Full accounts made up to 31 December 1985

19 Nov 1986
Return made up to 18/09/86; full list of members

06 Jan 1961
Certificate of incorporation
06 Jan 1961
Incorporation

FELTOCK I LIMITED Charges

2 September 1994
Deed of variation
Delivered: 8 September 1994
Status: Satisfied on 8 February 2002
Persons entitled: Mobil Oil Company Limited
Description: Fixed charge on littlewick green service station…
11 September 1992
Legal charge
Delivered: 29 September 1992
Status: Satisfied on 8 February 2002
Persons entitled: Mobil Oil Company Limited
Description: F/H property k/a littlewick green service station bath road…
20 June 1986
Legal charge
Delivered: 8 July 1986
Status: Satisfied on 8 February 2002
Persons entitled: Mobil Oil Cpmpany Limited.
Description: Three adjacent plots of land at bath road littlewick green…
6 January 1983
Legal charge
Delivered: 14 January 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: /Fh land & buildings at white waltham, berkshire k/a white…
8 March 1982
Further charge
Delivered: 17 March 1982
Status: Satisfied on 8 February 2002
Persons entitled: Mobil Oil Company Limited
Description: Land & premises in bath road littlewick green harley nr…
22 May 1981
Legal charge
Delivered: 3 June 1981
Status: Satisfied on 8 February 2002
Persons entitled: Mobil Oil Company Limited
Description: Land & premises in bath road littlewick green harley nr…
25 September 1980
Further guarantee & debenture
Delivered: 1 October 1980
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets, charged by the…
26 January 1978
Further guarantee & debenture
Delivered: 3 February 1978
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets, charged by the…
17 June 1976
Transfer of mortgage
Delivered: 7 July 1976
Status: Satisfied on 17 November 1994
Persons entitled: Esso Petroleum Company LTD.
Description: The same property charged by debenture and legal charge…
2 January 1974
Guarantee & debenture
Delivered: 10 January 1974
Status: Satisfied on 17 November 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
18 November 1971
Debenture & legal charge
Delivered: 23 November 1971
Status: Satisfied on 17 November 1994
Persons entitled: Cleveland Petroleum Co Limited
Description: Littlewick green service station, bath rd, littlewick…
30 March 1961
Debenture & legal charge
Delivered: 7 April 1961
Status: Satisfied on 17 November 1994
Persons entitled: Cleveland Petroleum Co. Limited
Description: Land at littlewick green, and land on the S. side of bath…