UKBizDB.co.uk

CHARRINGTONS FUELS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charringtons Fuels Ltd. The company was founded 64 years ago and was given the registration number 00654265. The firm's registered office is in MIDDLESEX. You can find them at Chertsey Road, Sunbury On Thames, Middlesex, . This company's SIC code is 5151 - Wholesale fuels & related products.

Company Information

Name:CHARRINGTONS FUELS LTD
Company Number:00654265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 March 1960
Jurisdiction:England - Wales
Industry Codes:
  • 5151 - Wholesale fuels & related products

Office Address & Contact

Registered Address:Chertsey Road, Sunbury On Thames, Middlesex, TW16 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pound Cottage, Fish Street, Redbourn, AL3 7LP

Secretary19 February 2001Active
Cedarwood, Crossfield Place, Weybridge, KT13 0RG

Director01 June 2003Active
99 Mildmay Road, London, N1 4PU

Director01 June 2003Active
42 Hill Rise, Rickmansworth, WD3 2NZ

Secretary21 March 1997Active
22 Vermuyden Way, Fen Drayton, Cambridge, CB4 5TA

Secretary30 March 1994Active
87 Herns Lane, Welwyn Garden City, AL7 2AQ

Secretary10 September 1997Active
Oakview, The Green, Croxley Green, WD3 3HN

Secretary11 August 1997Active
57 Busheywood Road, Dore, Sheffield, S17 3QA

Secretary-Active
Yewbank, Rectory Road Church Oakley, Basingstoke, RG23 7ED

Director30 March 1994Active
52 Doods Park Road, Reigate, RH2 0QD

Director31 March 1994Active
Rosedale Dene House Road, Seaham, SR7 7BQ

Director01 April 1993Active
Pentwyn Farm, Dorstone, Hereford, HR3 6AD

Director01 April 1993Active
Yewtree House, 138 Weston Road, Olney, MK46 5AF

Director-Active
36 Ovington Square, Knightsbridge, London, SW3 1LR

Director-Active
30 King Ecgbert Road, Totley Rise, Sheffield, S17 3QQ

Director30 March 1994Active
4a Highfield Road, Sandridge, AL4 9BU

Director01 December 2000Active
89 Rosebery Road, Muswell Hill, London, N10 2LD

Director21 March 1997Active
21 Chalk Grove, Cambridge, CB1 4NT

Director30 March 1994Active
11 Warwick Road, Hale, WA15 9NS

Director-Active
The Old Dovecote, Longworth, Abingdon, OX13 5EB

Director21 March 1997Active
62 Thurleigh Road, London, SW12 8UD

Director20 June 1994Active
75 Dickens Drive, Old Stratford, MK19 6NW

Director01 October 2002Active
Hill Top Farm Heathcote, Hartington, SK17 0AY

Director-Active
22 Woodside Road, Cobham, KT11 2QR

Director01 November 2001Active
22 Vermuyden Way, Fen Drayton, Cambridge, CB4 5TA

Director30 March 1994Active
10 Gayton Road, London, NW3 1TX

Director01 August 1999Active
Whiteoak 16 Fairbourne, Cobham, KT11 2BT

Director01 June 1996Active
Campbell Cottage, Beech Road, Wroxham, NR12 8TW

Director20 June 1994Active
23 Clarendon Gardens, Maida Vale, London, W9 1AZ

Director01 February 2000Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Director-Active
37 Lindum Place, St Albans, AL3 4JJ

Director21 March 1997Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2016-10-11Restoration

Restoration order of court.

Download
2013-02-09Gazette

Gazette dissolved liquidation.

Download
2012-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-02-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-10-29Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-20Mortgage

Legacy.

Download
2009-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-02-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-07-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-01-17Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-07-27Insolvency

Liquidation voluntary statement of receipts and payments.

Download
2007-02-01Insolvency

Liquidation voluntary statement of receipts and payments.

Download

Copyright © 2024. All rights reserved.