Company NamePractical Refrigeration Limited
Company StatusDissolved
Company Number01317869
CategoryPrivate Limited Company
Incorporation Date20 June 1977(46 years, 10 months ago)
Dissolution Date11 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Secretary NameMr Brian Bernard Davey
NationalityBritish
StatusClosed
Appointed24 September 2001(24 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rydal Drive
Bexleyheath
Kent
DA7 5EF
Director NameMr Brian Bernard Davey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2002(24 years, 9 months after company formation)
Appointment Duration13 years, 8 months (closed 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Rydal Drive
Bexleyheath
Kent
DA7 5EF
Director NameMr Kenneth Wallace Lockwood
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(34 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 11 December 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameMr Ronald Fisher
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 July 2011)
RoleEngineer
Correspondence Address182 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HA
Director NameMr Roy Michael McCartney
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 1995)
RoleEngineer
Correspondence Address237 Worlds End Lane
Orpington
Kent
BR6 7SS
Director NameMr Christopher John Norris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(14 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 28 February 2011)
RoleEngineer
Correspondence Address15 Hawfield Bank
Orpington
Kent
BR6 7TA
Secretary NameMr Roy Michael McCartney
NationalityBritish
StatusResigned
Appointed15 January 1992(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address237 Worlds End Lane
Orpington
Kent
BR6 7SS
Secretary NameMr Ronald Fisher
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years after company formation)
Appointment Duration7 years, 2 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address182 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HA

Contact

Websitewww.practicalrefrigeration.com

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Brian Bernard Davey
47.50%
Ordinary
57 at £1Ronald Fisher
28.50%
Ordinary
48 at £1Kenneth Lockwood
24.00%
Ordinary

Financials

Year2014
Net Worth£48,100
Cash£2,087
Current Liabilities£179,737

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
11 September 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
10 July 2015Liquidators statement of receipts and payments to 2 May 2015 (18 pages)
10 July 2015Liquidators' statement of receipts and payments to 2 May 2015 (18 pages)
10 July 2015Liquidators' statement of receipts and payments to 2 May 2015 (18 pages)
10 July 2015Liquidators statement of receipts and payments to 2 May 2015 (18 pages)
9 July 2014Liquidators statement of receipts and payments to 2 May 2014 (12 pages)
9 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (12 pages)
9 July 2014Liquidators' statement of receipts and payments to 2 May 2014 (12 pages)
9 July 2014Liquidators statement of receipts and payments to 2 May 2014 (12 pages)
23 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 May 2013Registered office address changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom on 16 May 2013 (1 page)
16 May 2013Registered office address changed from C/O High Street 51 High Street Arundel West Sussex BN18 9AJ United Kingdom on 16 May 2013 (1 page)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Appointment of a voluntary liquidator (1 page)
14 May 2013Statement of affairs with form 4.19 (8 pages)
14 May 2013Statement of affairs with form 4.19 (8 pages)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 200
(6 pages)
2 November 2012Registered office address changed from 22 Bourne Industrial Estate Bourne Road Crayford Kent DA1 4BZ United Kingdom on 2 November 2012 (1 page)
2 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 200
(6 pages)
2 November 2012Registered office address changed from 22 Bourne Industrial Estate Bourne Road Crayford Kent DA1 4BZ United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 22 Bourne Industrial Estate Bourne Road Crayford Kent DA1 4BZ United Kingdom on 2 November 2012 (1 page)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
22 August 2012Total exemption small company accounts made up to 30 June 2012 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
23 January 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
24 October 2011Termination of appointment of Ronald Fisher as a director (1 page)
24 October 2011Termination of appointment of Ronald Fisher as a director (1 page)
24 October 2011Appointment of Mr Kenneth Wallace Lockwood as a director (2 pages)
24 October 2011Termination of appointment of Christopher Norris as a director (1 page)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
24 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
24 October 2011Director's details changed for Brian Bernard Davey on 23 October 2011 (2 pages)
24 October 2011Register inspection address has been changed (1 page)
24 October 2011Termination of appointment of Christopher Norris as a director (1 page)
24 October 2011Appointment of Mr Kenneth Wallace Lockwood as a director (2 pages)
24 October 2011Registered office address changed from Unit 15 Bourne Road Industrial Park Crayford Kent DA1 4BZ on 24 October 2011 (1 page)
24 October 2011Director's details changed for Brian Bernard Davey on 23 October 2011 (2 pages)
24 October 2011Registered office address changed from Unit 15 Bourne Road Industrial Park Crayford Kent DA1 4BZ on 24 October 2011 (1 page)
24 October 2011Register inspection address has been changed (1 page)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
16 January 2009Return made up to 01/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 May 2008Return made up to 01/01/08; full list of members (4 pages)
13 May 2008Return made up to 01/01/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 February 2007Return made up to 01/01/07; full list of members (8 pages)
19 February 2007Return made up to 01/01/07; full list of members (8 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (10 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
12 January 2006Return made up to 01/01/06; full list of members (8 pages)
12 January 2006Return made up to 01/01/06; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 December 2004Return made up to 01/01/05; full list of members (8 pages)
23 December 2004Return made up to 01/01/05; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 January 2004Return made up to 01/01/04; full list of members (8 pages)
28 January 2004Return made up to 01/01/04; full list of members (8 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 February 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
19 February 2003Return made up to 01/01/03; full list of members (8 pages)
19 February 2003Return made up to 01/01/03; full list of members (8 pages)
17 April 2002New director appointed (2 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
17 April 2002New director appointed (2 pages)
17 January 2002Return made up to 01/01/02; full list of members (7 pages)
17 January 2002Return made up to 01/01/02; full list of members (7 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
25 January 2001Return made up to 01/01/01; full list of members (7 pages)
25 January 2001Return made up to 01/01/01; full list of members (7 pages)
22 September 2000Full accounts made up to 30 June 2000 (11 pages)
22 September 2000Full accounts made up to 30 June 2000 (11 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
27 April 2000Full accounts made up to 30 June 1999 (10 pages)
1 February 2000Return made up to 01/01/00; full list of members (7 pages)
1 February 2000Return made up to 01/01/00; full list of members (7 pages)
25 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999Particulars of mortgage/charge (4 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
28 April 1999Full accounts made up to 30 June 1998 (10 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
30 June 1998Full accounts made up to 30 June 1997 (11 pages)
30 June 1998Full accounts made up to 30 June 1997 (11 pages)
15 April 1998Return made up to 01/01/98; no change of members (4 pages)
15 April 1998Return made up to 01/01/98; no change of members (4 pages)
4 May 1997Full accounts made up to 30 June 1996 (13 pages)
4 May 1997Full accounts made up to 30 June 1996 (13 pages)
27 February 1997Return made up to 01/01/97; no change of members (4 pages)
27 February 1997Return made up to 01/01/97; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
2 May 1996Full accounts made up to 30 June 1995 (12 pages)
19 February 1996Return made up to 01/01/96; full list of members (6 pages)
19 February 1996Return made up to 01/01/96; full list of members (6 pages)
1 June 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 182-184 manor lane london SE12 8LP (1 page)
1 June 1995Director resigned (2 pages)
1 June 1995Registered office changed on 01/06/95 from: 182-184 manor lane london SE12 8LP (1 page)
1 June 1995Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages)
20 June 1977Certificate of incorporation (1 page)
20 June 1977Certificate of incorporation (1 page)