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
Resigned Directors
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
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
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…