UKBizDB.co.uk

WYBOSTON SERVICE STATION LIMITED

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

This company is commonly known as Wyboston Service Station Limited. The company was founded 12 years ago and was given the registration number 07724931. The firm's registered office is in SOUTHAMPTON. You can find them at Office D Beresford House, Town Quay, Southampton, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:WYBOSTON SERVICE STATION LIMITED
Company Number:07724931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 August 2011
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office D Beresford House, Town Quay, Southampton, United Kingdom, SO14 2AQ

Director02 October 2017Active
Office D Beresford House, Town Quay, Southampton, United Kingdom, SO14 2AQ

Director02 October 2017Active
Nidd House, 1 Lilac Drive, Lutterworth, United Kingdom, LE17 4FP

Secretary08 August 2011Active
New Oxford House, Town Hall Square, Grimsby, United Kingdom, DN31 1HE

Corporate Secretary01 August 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director08 August 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 November 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director08 August 2011Active
The Maltings, Brayford Wharf East, Lincoln, United Kingdom, LN5 7AY

Director01 August 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 November 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director08 August 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 November 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director08 August 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director23 November 2011Active
Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

Director21 November 2011Active

People with Significant Control

Petrogas Group Uk Limited
Notified on:02 October 2017
Status:Active
Country of residence:England
Address:200, Strand, London, England, WC2R 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Andrew Court
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Office D, Beresford House, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2022-03-23Gazette

Gazette dissolved liquidation.

Download
2021-12-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-20Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-10Officers

Second filing of director termination with name.

Download
2021-09-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-09Persons with significant control

Second filing notification of a person with significant control.

Download
2021-09-09Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-09-09Officers

Second filing of secretary termination with name.

Download
2021-09-09Officers

Second filing of director appointment with name.

Download
2021-09-09Officers

Second filing of director appointment with name.

Download
2021-03-09Insolvency

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

Download
2020-02-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-03Address

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

Download
2020-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.