Company NamePetrocell Limited
Company StatusDissolved
Company Number01144284
CategoryPrivate Limited Company
Incorporation Date8 November 1973(50 years, 6 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesBigeden Limited and Petrocell Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Spackman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 21 February 2017)
RoleOperations Manager
Correspondence Address58 Sevenacres
New Ash Green
Dartford
Kent
DA3 8RW
Director NameMr Jeremiah Bernard Dowling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration24 years, 10 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Western Esplanade
Broadstairs
Kent
CT10 1TG
Secretary NameMs Elaine Read
NationalityBritish
StatusClosed
Appointed28 June 2000(26 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hayes Chase
West Wickham
Kent
BR4 0JA
Director NameNuala Veronica Theresa Dowling
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 1999)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ
Director NamePatrick Joseph O Connor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 February 2002)
RoleGeneral Manager
Correspondence Address60 Olivers Hill
New Ash Green
Dartford
Kent
DA3 8RF
Secretary NameNuala Veronica Theresa Dowling
NationalityIrish
StatusResigned
Appointed01 May 1992(18 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 1999)
RoleCompany Director
Correspondence Address26 West Park
Mottingham
London
SE9 4RQ

Contact

Websitewww.live.co.uk

Location

Registered Address274-278 Wickham Road
Shirley
Croydon
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

6 March 1992Delivered on: 10 March 1992
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including sums due for goods supplied under the terms of the charge.
Particulars: The freehold premises mil hill garage edenbridge kent.
Outstanding
15 November 1991Delivered on: 16 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property mill hill garage, edenbridge, kent, and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 September 1989Delivered on: 3 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-3 old hinckley road nuneaton warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1987Delivered on: 27 May 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 February 1983Delivered on: 7 February 1983
Persons entitled: Alfa Romeo Finance Limited

Classification: Charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee not exceeding £64,000.
Particulars: All and any existing or future rights of the company to reimbursement by alfa romeo (great britain) limited of the price of any vehicle comprised in or formerly comprised in an agreement made between ar and the company in respect of new and unused motor cars manufactured by alfa romeo S.P.A. of milan italy.
Outstanding
1 September 1981Delivered on: 5 September 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 croydon road penge & ancaster garages london borough of bromley t/n sgl 9307. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 July 1981Delivered on: 30 July 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of church lane, oxted, surrey t/n sy 155809. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 December 1980Delivered on: 8 December 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wolfe garage at the junction of godstone road and new chapel road lingfield surrey. Title no sy 222014. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1
(3 pages)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016Application to strike the company off the register (3 pages)
29 November 2016Application to strike the company off the register (3 pages)
21 November 2016Statement by Directors (1 page)
21 November 2016Solvency Statement dated 01/11/16 (1 page)
21 November 2016Resolutions
  • RES13 ‐ Director may vote in relation to transactions 01/11/2016
(2 pages)
21 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 November 2016Solvency Statement dated 01/11/16 (1 page)
21 November 2016Resolutions
  • RES13 ‐ Director may vote in relation to transactions 01/11/2016
(2 pages)
21 November 2016Statement by Directors (1 page)
6 September 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 September 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
4 July 2016Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Jeremiah Bernard Dowling on 4 July 2016 (2 pages)
6 June 2016Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
6 June 2016Register(s) moved to registered inspection location Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA (1 page)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200,000
(6 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 200,000
(6 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200,000
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200,000
(6 pages)
15 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200,000
(6 pages)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
27 May 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(6 pages)
16 May 2014Register inspection address has been changed (1 page)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(6 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200,000
(6 pages)
20 June 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
20 June 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
8 June 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
10 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
2 June 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
2 June 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
15 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
15 September 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
14 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
30 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
30 June 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
30 June 2009Return made up to 01/05/09; no change of members (4 pages)
30 June 2009Return made up to 01/05/09; no change of members (4 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
7 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
6 June 2008Return made up to 01/05/08; no change of members (4 pages)
6 June 2008Return made up to 01/05/08; no change of members (4 pages)
30 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
30 December 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
31 May 2007Return made up to 01/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2007Return made up to 01/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
19 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
6 July 2006Return made up to 01/05/06; full list of members (7 pages)
6 July 2006Return made up to 01/05/06; full list of members (7 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
15 July 2005Return made up to 01/05/05; full list of members (7 pages)
15 July 2005Return made up to 01/05/05; full list of members (7 pages)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
26 November 2004Accounts for a dormant company made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 01/05/04; full list of members (7 pages)
29 April 2004Return made up to 01/05/04; full list of members (7 pages)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
9 December 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
12 May 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
(7 pages)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
31 December 2002Accounts for a dormant company made up to 30 April 2002 (7 pages)
11 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
23 May 2001Return made up to 01/05/01; full list of members (7 pages)
22 January 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
22 January 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
17 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (7 pages)
1 June 1999Return made up to 01/05/99; full list of members (7 pages)
1 June 1999Return made up to 01/05/99; full list of members (7 pages)
1 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
1 October 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
30 April 1998Return made up to 01/05/98; full list of members (7 pages)
30 April 1998Return made up to 01/05/98; full list of members (7 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a dormant company made up to 30 April 1997 (7 pages)
12 August 1997Location of register of members (1 page)
12 August 1997Location of register of members (1 page)
21 July 1997Return made up to 01/05/97; full list of members (6 pages)
21 July 1997Return made up to 01/05/97; full list of members (6 pages)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
17 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
24 July 1996Return made up to 01/05/96; no change of members (5 pages)
24 July 1996Return made up to 01/05/96; no change of members (5 pages)
30 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
30 November 1995Accounts for a dormant company made up to 30 April 1995 (3 pages)
6 July 1995Return made up to 01/05/95; full list of members (16 pages)
6 July 1995Return made up to 01/05/95; full list of members (16 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)