Company NameTelegraph Service Stations Limited
Company StatusActive
Company Number01100747
CategoryPrivate Limited Company
Incorporation Date8 March 1973(51 years, 2 months ago)
Previous NameTelegraph Service Stations (EAC) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Robert James Hinton
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(51 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Alice Nancy Alfert
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(51 years after company formation)
Appointment Duration1 month
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusCurrent
Appointed09 May 2006(33 years, 2 months after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(49 years, 8 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameRobert Stephen Davies
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerecombe House
Kemerton
Tewkesbury
Gloucestershire
GL20 7JW
Wales
Director NameDavid Lloyd Setchell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1997)
RoleManaging Director
Correspondence AddressSouth Hayes
Sandy La Road
Cheltenham
Gloucestershire
GL53 9DE
Wales
Director NameMrs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1996)
RoleDir,Corporate Services
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameMr Stanley Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 1995)
RoleDirector-Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressPark Corner Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BJ
Wales
Director NameMr Norman John Calder
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 January 1993)
RoleManager
Correspondence AddressThe East Barn
Whitehouse Farm
Little Witley
Worcs
WR6 6LL
Secretary NameMrs Rosaleen Clare Kerslake
NationalityBritish
StatusResigned
Appointed03 May 1992(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameMr Peter Daniel Roden
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(19 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 1997)
RoleDirector Retail And Distrib
Correspondence AddressWarren Farm House
Toddington
Cheltenham
Gloucestershire
GL54 5BN
Wales
Director NameMr Paul Kenneth Blackmore
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1999)
RoleManager
Correspondence AddressThe Smithy
Halton Station Road Sutton Weaver
Runcorn
Cheshire
WA7 3EW
Director NameMichael Fielding Ring
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 1995(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1997)
RoleFinance Director
Correspondence Address262 Great Western Road
Aberdeen
AB10 6PJ
Scotland
Director NameDr Colin Michael Chapman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1997)
RoleDirector Business Services
Country of ResidenceEngland
Correspondence AddressTrevelyan
Manor Road Eckington
Pershore
Worcestershire
WR10 3BH
Secretary NameRichard Joseph Phelan
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 1997)
RoleCompany Director
Correspondence Address16a Lyndley Chase
Stoke Road Bishops Cleeve
Cheltenham
Gloucestershire
GL52 4YZ
Wales
Director NameJohn Michael O'Donnell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1997(24 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1997)
RoleChartered Accountant
Correspondence AddressWhistlefield Killam Lane
Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4HX
Wales
Director NameWilliam Simon Neville Clare
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(24 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1998)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressBroad Oaks Weydown Road
Haslemere
Surrey
GU27 1DR
Director NameFrancis James Leggatt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(24 years, 9 months after company formation)
Appointment Duration5 months (resigned 08 May 1998)
RoleOil Company Executive
Correspondence AddressWell House Farm
Potters Lane, Hawkhurst
Cranbrook
Kent
TN18 5BB
Director NameMr John Duncan Hastie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(24 years, 9 months after company formation)
Appointment Duration1 week (resigned 12 December 1997)
RoleOil Company Executive
Correspondence Address23 The Green
Twickenham
Middlesex
TW2 5TU
Director NameMr Robert Edward Corran
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(24 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2000)
RoleFinance Manager
Correspondence Address29 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Secretary NameDeirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed05 December 1997(24 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address10 Elgar Avenue
Ealing
London
W5 3JU
Director NameMr John Edwin Weeks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressBlue Cedar 2 McAlmont Ridge
Godalming
Surrey
GU7 2AR
Director NameFrancis Dobbyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address6 Hungershall Park
Tunbridge Wells
Kent
TN4 8ND
Director NameMr Alan Fraser McNab
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish,Scottish
StatusResigned
Appointed01 November 1998(25 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence Address24 Sandy Lane
Teddington
Middlesex
TW11 0DR
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed30 November 1998(25 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NamePetrus Franciscus Maria Koeleman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2000(27 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 2004)
RoleOil Company Executive
Correspondence AddressGreen Spinney
4 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameJohn Arthur Bailey
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2002)
RoleOil Company Executive
Correspondence Address9 Squirrels Green
Bookham
Surrey
KT23 3LE
Director NameCaroline Johanna Henderika Hes
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2002(29 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2005)
RoleOil Company Executive
Correspondence Address4 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NameAlan Frederick Whinnett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(31 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 May 2006)
RoleOil Company Executive
Correspondence Address14 Fawns Keep
Wilmslow
Cheshire
SK9 2BQ
Director NameAlbertus Henricus Damen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2005(31 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 May 2006)
RoleOil Company Executive
Correspondence Address2 Oakfield Street
London
SW10 9JB
Director NameMrs Karin Jacqueline Hawkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2012)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressWhite Gable House Foundry Lane
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0PA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(38 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 August 2019)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2019(46 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2024)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed22 May 2000(27 years, 2 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitewww.shell.co.uk/
Telephone020 79341234
Telephone regionLondon

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

16 April 1984Delivered on: 16 April 1984
Satisfied on: 30 March 1989
Persons entitled: National Giro Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H preston station preston road chorley lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 December 1983Delivered on: 6 January 1984
Satisfied on: 26 July 1990
Persons entitled: Texaco Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hall lane garage, aintree, liverpool and sculphoss garage, liverpool road, formby, merseyside. Tn: ms 6675.
Fully Satisfied
6 October 1983Delivered on: 6 October 1983
Satisfied on: 14 September 1990
Persons entitled: Elf Oil (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shrewsbury arms filling station road chester high neston cheshire.
Fully Satisfied
17 October 1981Delivered on: 17 October 1981
Persons entitled: Amoco (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the supply agreement d/d 13/10/81.
Particulars: F/H telegraph service stations, kingsway road, rochdale, lancs. La 120281.
Fully Satisfied
26 September 1980Delivered on: 30 September 1980
Satisfied on: 3 July 1991
Persons entitled: Comoco LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee on account current under the terms of a supply agreement d/d 14.7.80.
Particulars: F/H known as sedgley park service station, west bury new rd, prestwich manchester. T.no gm 210896.
Fully Satisfied
26 September 1980Delivered on: 27 September 1980
Satisfied on: 3 July 1991
Persons entitled: Conoco LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee to the chargee on an account current under the terms of a supply agreement d/d 14.7.80.
Particulars: F/H known as sedgley park service station, east bury new rd, prestwich manchester T.no. Gm 210894.
Fully Satisfied
22 September 1980Delivered on: 23 September 1980
Satisfied on: 3 July 1991
Persons entitled: Canoco LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company to the chargee on an account current.
Particulars: F/H known as stamford gate service station, halkyn rd, holywell clwyd.
Fully Satisfied
28 September 1988Delivered on: 18 October 1988
Satisfied on: 14 September 1990
Persons entitled: Amoco (U.K.) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property at kingsway, rochdale, lancs, t/no. La 120281 being on the west side of kingsway of l/a telegraph service station, kingsway, rochdale, together with all buildings structures fixed plant machinery and other fixtures & the goodwill of the business.
Fully Satisfied
2 September 1988Delivered on: 8 September 1988
Satisfied on: 26 July 1990
Persons entitled: Texaco Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including sums due for goods received or services rendered or sums due under hire purchase or loan or contribution agreements.
Particulars: All that garage and other premises situate at ardwick service station, ashton old road, ardwick, manchester.
Fully Satisfied
5 August 1988Delivered on: 18 August 1988
Satisfied on: 14 September 1990
Persons entitled: Amoco (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land l/h land k/as telegraph service station bolton road, blackburn title no's la 501259 & la 501413. together with all buildings structures fixed plant and machinery & other fixtures and the goodwill of the business.
Fully Satisfied
29 December 1987Delivered on: 12 January 1988
Satisfied on: 24 July 1990
Persons entitled: Texaco Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods received or services rendered under the terms of the charge.
Particulars: All that f/h land situate at bury old road, prestwich manchester title no- gm 69708 and secondly all that f/h land adjoining the land first hereinbefore described title no gm 77570.
Fully Satisfied
2 December 1986Delivered on: 13 December 1986
Satisfied on: 14 September 1990
Persons entitled: Amoco (U.K) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Pier service station, pottery road, wigan together with buildings, structure fixed plant & machinery & other fixtures now or in the future thereon and the goodwill (see 395 for full details).
Fully Satisfied
19 May 1980Delivered on: 21 May 1980
Persons entitled: Total Oil Great Brittain Limited

Classification: Deed of release & substitution
Secured details: The principal sum and all other monies dur or to become due under the terms of the legal charge dated 1.10.76 and deeds supplemental thereto.
Particulars: Kingsway garage, kingsway, rochdale lancs title no la 120281.
Fully Satisfied
16 January 1986Delivered on: 21 January 1986
Satisfied on: 21 January 1988
Persons entitled: Elf Oil (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at terfyn bodelwyddan clwyd together with the petrol filling station & premises erected thereon k/a kimnel garage bodelwyddan.
Fully Satisfied
14 November 1985Delivered on: 19 November 1985
Satisfied on: 21 January 1988
Persons entitled: Elf Oil (GB) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land with the premises on the south west side of everton road liverpool title no:- ms 153662.
Fully Satisfied
12 November 1985Delivered on: 15 November 1985
Satisfied on: 6 January 1988
Persons entitled: Elf Oil (GB) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and filling station to the north of hoylake road, moreton, wallasey wirral merseyside tn: ch 24210.
Fully Satisfied
17 April 1985Delivered on: 3 May 1985
Satisfied on: 26 July 1990
Persons entitled: Texaco Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land situate in wigan road, bolton t/n gm 366239. (see M80).
Fully Satisfied
17 December 1984Delivered on: 19 December 1984
Persons entitled: Gulf Oil (Great Britain) Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £1,500,000.
Particulars: Grosvenor park road filling station, chester, t/n:- ch 110590 breck road filling station, wallasey, merseyside. T/n:- ch 79576. vauxhall road filling station vauxhall road, liverpool. Kinmel park service station bodelwyddan, clwyd. County filling station, delamere street, winsford, cheshire. Together with the buildings and company, the fixtures, fittings and equipment including the petrol storage tanks, petrol pumps, other pumps and the goodwill of the business.
Fully Satisfied
23 November 1984Delivered on: 4 December 1984
Satisfied on: 20 July 1988
Persons entitled: Texaco Limited

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H plot of land situate on the south east side of bolton road, blackburn. T/n:-la 501413 f/h land and buildings lying to the south east of belrou road blackbourn, togethre with the right of way over part of the passageway not included in the title and over the back passageway leading to school street t/n:- la 501259.
Fully Satisfied
11 March 1987Delivered on: 13 March 1987
Satisfied on: 14 September 1990
Persons entitled: Amoco (U.K) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a motor fuels supply agreement dated 6/2/87 and this legal charge.
Particulars: F/H land and buildings k/a brewster street service station t/n ms 104349 (see form 395 for full details).
Fully Satisfied
2 September 1988Delivered on: 14 September 1988
Persons entitled: Texaco Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from the company to the chargee including sums due for goods received or services rendered or due under hire purchase or loan or contribution agreements.
Particulars: All that f/h petrol filling and service stations situate & k/a ardwick service station, ashton old road, ardwick, gtr. Manchester. T/no. Gm 365949.
Outstanding
28 May 1987Delivered on: 29 May 1987
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and delivered.
Particulars: All that plot of land title no - la 141044 together with the garage and petrol filling station building pumps tanks fixtures & fittings now or hereafter to be placed in or under the said plot of land & k/a limehouse service station ashton road, oldham lancashire.
Outstanding
28 May 1987Delivered on: 29 May 1987
Persons entitled: Canoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and delivered.
Particulars: All that f/h land k/a county filling shatian delamere street, winsford cheshire together with the garage and petrol filling station building pumps tanks fixtures & fittings.
Outstanding
29 November 1986Delivered on: 2 December 1986
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: F/H land at 18A 20 & 22, brighton street, wallasey title no ms 153625 together with the garage and petrol filling station buildings pumps, tanks fixtures and fittings thereon.
Outstanding
8 September 1986Delivered on: 10 September 1986
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods supplied not exceeding £100,000 under the terms of the agreement.
Particulars: F/H land and petrol filling station premises k/a grassendale service station, 1 bennison drive liverpool 19 together with the buildings and canopy, the fixtures, fittings, equipment, including the petrol storage tanks, petrol pumps other pumps and the goodwill of the business.
Outstanding
27 March 1986Delivered on: 5 April 1986
Persons entitled: Gulf Oil (Great Britain) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £750,000.
Particulars: Grosvenor park road filling station, chester T.no.S. Ch 110590 ch 230096 ch 171004 ch 158492. breck road filling station, wallasey, merseyside T.N. ch 79576 l/h land and petrol filling station premises k/a vauxhall road filling station, vauxhall road liverpool. Together with all buildings, canopy, fixtures, fittings and equipment. And goodwill of the business.
Outstanding
9 November 1984Delivered on: 21 November 1984
Persons entitled: Texaco Limited

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The petrol filling stations, workshop, showroom and offices k/a wrens nest garage high street west glossop derbyshire.
Outstanding

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
4 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
2 June 2021Termination of appointment of Michael John Ashworth as a director on 15 August 2019 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
30 December 2020Statement of company's objects (2 pages)
30 December 2020Memorandum and Articles of Association (31 pages)
30 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 (5)(a) of the companies act 2006 17/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
19 August 2019Appointment of Mr Anthony Clarke as a director on 15 August 2019 (2 pages)
9 August 2019Registered office address changed from 8 York Road London SE1 7NA to Shell Centre London SE1 7NA on 9 August 2019 (1 page)
28 May 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (5 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
18 April 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(6 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(6 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(6 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(6 pages)
8 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10,000
(6 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
14 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
12 March 2012Director's details changed for Mr Michael John Ashworth on 11 February 2012 (2 pages)
9 March 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
9 March 2012Appointment of Mr Michael John Ashworth as a director (2 pages)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
27 February 2012Termination of appointment of Karin Hawkins as a director (1 page)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
1 October 2010Appointment of Mrs Karin Jacqueline Hawkins as a director (2 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 June 2009Return made up to 03/05/09; full list of members (3 pages)
4 June 2009Return made up to 03/05/09; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
9 May 2007Return made up to 03/05/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
2 June 2006Return made up to 03/05/06; full list of members (2 pages)
2 June 2006Return made up to 03/05/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 May 2005Return made up to 03/05/05; full list of members (3 pages)
10 May 2005Return made up to 03/05/05; full list of members (3 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
11 May 2004Return made up to 03/05/04; full list of members (5 pages)
30 December 2003Full accounts made up to 31 December 2002 (15 pages)
30 December 2003Full accounts made up to 31 December 2002 (15 pages)
16 May 2003Return made up to 03/05/03; full list of members (5 pages)
16 May 2003Return made up to 03/05/03; full list of members (5 pages)
9 April 2003Auditor's resignation (2 pages)
9 April 2003Auditor's resignation (2 pages)
10 January 2003Full accounts made up to 31 December 2001 (13 pages)
10 January 2003Full accounts made up to 31 December 2001 (13 pages)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
15 May 2002Full accounts made up to 31 December 2000 (13 pages)
15 May 2002Full accounts made up to 31 December 2000 (13 pages)
14 May 2002Return made up to 03/05/02; full list of members (5 pages)
14 May 2002Return made up to 03/05/02; full list of members (5 pages)
10 May 2001Return made up to 03/05/01; full list of members (5 pages)
10 May 2001Return made up to 03/05/01; full list of members (5 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
6 March 2001Full accounts made up to 31 December 1999 (15 pages)
6 March 2001Full accounts made up to 31 December 1999 (15 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 November 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
10 May 2000Return made up to 03/05/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 December 1998 (15 pages)
27 March 2000Full accounts made up to 31 December 1998 (15 pages)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
26 November 1999Registered office changed on 26/11/99 from: 3 savoy place london WC2R 0DX (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
9 May 1999Return made up to 03/05/99; full list of members (7 pages)
9 May 1999Return made up to 03/05/99; full list of members (7 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Secretary resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 5 December 1997 (17 pages)
6 October 1998Full accounts made up to 5 December 1997 (17 pages)
6 October 1998Full accounts made up to 5 December 1997 (17 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
24 August 1998Auditor's resignation (1 page)
24 August 1998Auditor's resignation (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
10 May 1998Return made up to 03/05/98; full list of members (6 pages)
10 May 1998Return made up to 03/05/98; full list of members (6 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
25 January 1998Accounting reference date extended from 05/12/98 to 31/12/98 (1 page)
25 January 1998Accounting reference date extended from 05/12/98 to 31/12/98 (1 page)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998Accounting reference date shortened from 31/12/97 to 05/12/97 (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
11 July 1997Full accounts made up to 31 December 1996 (17 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
18 October 1996Full accounts made up to 31 December 1995 (16 pages)
3 June 1996Return made up to 03/05/96; full list of members (12 pages)
3 June 1996Return made up to 03/05/96; full list of members (12 pages)
15 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
15 February 1996New secretary appointed (3 pages)
15 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
15 February 1996New secretary appointed (3 pages)
7 November 1995Director resigned (4 pages)
7 November 1995Director resigned;new director appointed (4 pages)
7 November 1995Director resigned;new director appointed (4 pages)
7 November 1995Director resigned (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
25 October 1995Full accounts made up to 31 December 1994 (16 pages)
18 October 1995Memorandum and Articles of Association (18 pages)
18 October 1995Memorandum and Articles of Association (18 pages)
26 September 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/09/95
(2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
26 September 1995Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/09/95
(2 pages)
5 May 1995Director's particulars changed (4 pages)
5 May 1995Director's particulars changed (4 pages)
3 May 1995Return made up to 03/05/95; full list of members (16 pages)
3 May 1995Return made up to 03/05/95; full list of members (16 pages)
9 September 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
9 September 1986Group of companies' accounts made up to 31 December 1985 (20 pages)