UKBizDB.co.uk

PETROPLUS REFINING & MARKETING LIMITED

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

This company is commonly known as Petroplus Refining & Marketing Limited. The company was founded 23 years ago and was given the registration number 04107875. The firm's registered office is in LEEDS. You can find them at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 19201 - Mineral oil refining.

Company Information

Name:PETROPLUS REFINING & MARKETING LIMITED
Company Number:04107875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 November 2000
End of financial year:31 December 2010
Jurisdiction:England - Wales
Industry Codes:
  • 19201 - Mineral oil refining
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Secretary15 November 2009Active
Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

Director01 March 2010Active
Fadenstrasse 32, 6300 Zug, Switzerland, FOREIGN

Secretary14 July 2006Active
Schiedamsesingel 161-A, Rotterdam, The Netherlands, FOREIGN

Secretary31 December 2000Active
Adelaide House, London Bridge, London, EC4R 9HA

Corporate Secretary07 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 November 2000Active
3 Farr Holme, Blackwell, Darlington, DL3 8QZ

Director31 December 2001Active
Bannstrasse, 27a 6312, Steinhausen, Switzerland,

Director14 July 2006Active
Grafenausrasse, Zug, Switzerland,

Director27 February 2007Active
Chamer Fussweg 19, 6300 Zug, Switzerland,

Director14 July 2006Active
Belgielei 193, B-2018 Antwerpen, Belgium, FOREIGN

Director07 December 2000Active
Ccb, Coryton Refinery, The Manorway, Stanford Le Hope, SS17 9LL

Director01 September 2010Active
Melkweg 15, Blaricum 1261gt, Netherlands, FOREIGN

Director07 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 November 2000Active

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 (6 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
2024-03-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-23Insolvency

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

Download
2022-03-28Insolvency

Liquidation miscellaneous.

Download
2022-03-21Insolvency

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

Download
2021-12-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-12-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-25Insolvency

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

Download
2020-03-18Insolvency

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

Download
2020-02-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-02-12Insolvency

Liquidation miscellaneous.

Download
2019-05-01Insolvency

Liquidation miscellaneous.

Download
2019-03-22Insolvency

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

Download
2019-03-15Insolvency

Liquidation miscellaneous.

Download
2019-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-24Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-03-14Insolvency

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

Download
2017-10-18Address

Change registered office address company with date old address new address.

Download
2017-04-05Insolvency

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

Download
2017-01-30Insolvency

Liquidation miscellaneous.

Download
2016-12-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-12-21Insolvency

Liquidation court order miscellaneous.

Download
2016-12-21Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-03-23Insolvency

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

Download

Copyright © 2024. All rights reserved.