CHARRINGTONS FUELS LTD

Register to unlock more data on OkredoRegister

CHARRINGTONS FUELS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00654265

Incorporation date

28/03/1960

Size

No accounts type available

Contacts

Registered address

Registered address

Chertsey Road, Sunbury On Thames, Middlesex TW16 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1960)
dot icon12/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon27/08/2024
First Gazette notice for compulsory strike-off
dot icon11/10/2016
Restoration by order of the court
dot icon09/02/2013
Final Gazette dissolved following liquidation
dot icon09/11/2012
Return of final meeting in a members' voluntary winding up
dot icon22/08/2012
Liquidators' statement of receipts and payments to 2012-07-15
dot icon28/02/2012
Liquidators' statement of receipts and payments to 2012-01-15
dot icon11/08/2011
Liquidators' statement of receipts and payments to 2011-07-15
dot icon14/02/2011
Liquidators' statement of receipts and payments to 2011-01-15
dot icon11/08/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon17/02/2010
Liquidators' statement of receipts and payments to 2010-01-15
dot icon29/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/08/2009
Liquidators' statement of receipts and payments to 2009-07-15
dot icon04/02/2009
Liquidators' statement of receipts and payments to 2009-01-15
dot icon24/07/2008
Liquidators' statement of receipts and payments to 2008-07-15
dot icon17/01/2008
Liquidators' statement of receipts and payments
dot icon27/07/2007
Liquidators' statement of receipts and payments
dot icon01/02/2007
Liquidators' statement of receipts and payments
dot icon11/01/2007
Liquidators' statement of receipts and payments
dot icon22/12/2006
Resignation of a liquidator
dot icon22/12/2006
Resignation of a liquidator
dot icon20/12/2006
Miscellaneous
dot icon20/12/2006
Appointment of a voluntary liquidator
dot icon08/08/2006
Liquidators' statement of receipts and payments
dot icon16/02/2006
Liquidators' statement of receipts and payments
dot icon04/08/2005
Liquidators' statement of receipts and payments
dot icon16/06/2005
Registered office changed on 16/06/05 from: 1 more london place london SE1 2AF
dot icon07/02/2005
Liquidators' statement of receipts and payments
dot icon10/08/2004
Liquidators' statement of receipts and payments
dot icon27/04/2004
Registered office changed on 27/04/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/07/2003
Declaration of solvency
dot icon23/07/2003
Resolutions
dot icon23/07/2003
Appointment of a voluntary liquidator
dot icon23/07/2003
Miscellaneous
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon17/03/2003
Secretary's particulars changed
dot icon31/01/2003
Full accounts made up to 2001-12-31
dot icon24/12/2002
Return made up to 01/12/02; full list of members
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon14/01/2002
Return made up to 21/12/01; full list of members
dot icon20/11/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon14/04/2001
Director's particulars changed
dot icon21/02/2001
New secretary appointed
dot icon21/02/2001
Secretary resigned
dot icon25/01/2001
Return made up to 21/12/00; full list of members
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon03/01/2001
Full accounts made up to 1999-12-31
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/09/2000
Resolutions
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon17/01/2000
Return made up to 21/12/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon13/08/1999
New director appointed
dot icon08/08/1999
Director resigned
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon18/01/1999
Return made up to 21/12/98; full list of members
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon19/10/1998
Full accounts made up to 1997-03-21
dot icon17/08/1998
Director resigned
dot icon02/06/1998
Accounting reference date shortened from 21/03/98 to 31/12/97
dot icon20/01/1998
Return made up to 21/12/97; full list of members
dot icon20/01/1998
Delivery ext'd 3 mth 21/03/97
dot icon24/11/1997
Accounting reference date shortened from 31/12/97 to 21/03/97
dot icon06/11/1997
Director's particulars changed
dot icon18/09/1997
New secretary appointed
dot icon18/09/1997
Secretary resigned
dot icon21/08/1997
Secretary resigned
dot icon21/08/1997
New secretary appointed
dot icon27/07/1997
Full accounts made up to 1996-09-30
dot icon04/05/1997
Registered office changed on 04/05/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL
dot icon30/04/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon30/04/1997
Registered office changed on 30/04/97 from: 5 charringtons house the causeway bishops stortford hertfordshire CM23 2ER
dot icon30/04/1997
Secretary resigned;director resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
Director resigned
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New director appointed
dot icon30/04/1997
New secretary appointed
dot icon21/02/1997
Director resigned
dot icon02/02/1997
Return made up to 21/12/96; full list of members
dot icon25/09/1996
Full accounts made up to 1995-09-30
dot icon30/07/1996
New director appointed
dot icon28/06/1996
Director resigned
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon28/12/1995
Return made up to 21/12/95; full list of members
dot icon28/09/1995
Accounting reference date shortened from 31/03 to 30/09
dot icon26/07/1995
Full accounts made up to 1995-03-31
dot icon30/06/1995
Director resigned
dot icon28/02/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon09/01/1995
Particulars of mortgage/charge
dot icon06/01/1995
Return made up to 21/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon02/08/1994
New director appointed
dot icon02/08/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon20/04/1994
New director appointed
dot icon20/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1994
New secretary appointed;new director appointed
dot icon19/04/1994
Particulars of mortgage/charge
dot icon19/04/1994
New director appointed
dot icon17/04/1994
Registered office changed on 17/04/94 from: newgate house broombank road chesterfield derbyshire S41 9QJ
dot icon17/04/1994
Memorandum and Articles of Association
dot icon17/04/1994
Resolutions
dot icon17/04/1994
Declaration of assistance for shares acquisition
dot icon09/01/1994
Return made up to 21/12/93; full list of members
dot icon18/11/1993
Full accounts made up to 1993-03-31
dot icon25/10/1993
Director resigned
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon16/04/1993
Director resigned
dot icon14/04/1993
Director resigned
dot icon07/04/1993
Declaration of assistance for shares acquisition
dot icon07/04/1993
Declaration of assistance for shares acquisition
dot icon07/04/1993
Declaration of assistance for shares acquisition
dot icon07/04/1993
Resolutions
dot icon12/03/1993
Particulars of mortgage/charge
dot icon11/01/1993
Full accounts made up to 1992-03-31
dot icon11/01/1993
Return made up to 21/12/92; full list of members
dot icon10/09/1992
Declaration of assistance for shares acquisition
dot icon10/09/1992
Declaration of assistance for shares acquisition
dot icon07/08/1992
Particulars of mortgage/charge
dot icon21/06/1992
New director appointed
dot icon19/06/1992
Declaration of mortgage charge released/ceased
dot icon12/06/1992
Declaration of mortgage charge released/ceased
dot icon13/05/1992
Director resigned
dot icon13/05/1992
New director appointed
dot icon31/03/1992
Resolutions
dot icon23/03/1992
Declaration of assistance for shares acquisition
dot icon23/03/1992
Declaration of assistance for shares acquisition
dot icon23/03/1992
Declaration of assistance for shares acquisition
dot icon23/03/1992
Declaration of assistance for shares acquisition
dot icon23/03/1992
Declaration of assistance for shares acquisition
dot icon23/03/1992
Declaration of assistance for shares acquisition
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Return made up to 21/12/91; full list of members
dot icon22/10/1991
Particulars of mortgage/charge
dot icon18/10/1991
Declaration of assistance for shares acquisition
dot icon18/10/1991
Declaration of assistance for shares acquisition
dot icon26/09/1991
Director resigned
dot icon25/09/1991
Declaration of mortgage charge released/ceased
dot icon18/04/1991
Registered office changed on 18/04/91 from: buttermilk lane bolsover chesterfield derbyshire, S44 6AB
dot icon28/02/1991
Director's particulars changed
dot icon09/01/1991
New director appointed
dot icon04/01/1991
Return made up to 21/12/90; full list of members
dot icon10/12/1990
Full accounts made up to 1990-03-31
dot icon21/09/1990
Particulars of mortgage/charge
dot icon03/08/1990
New director appointed
dot icon20/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon09/05/1990
Director's particulars changed
dot icon15/03/1990
Resolutions
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon15/03/1990
Declaration of assistance for shares acquisition
dot icon07/03/1990
New director appointed
dot icon05/03/1990
Particulars of mortgage/charge
dot icon23/01/1990
Auditor's resignation
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon19/01/1990
Return made up to 25/12/89; full list of members
dot icon21/11/1989
Registered office changed on 21/11/89 from: 11 station road st ives huntingdon cambs PE17 4BH
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon21/11/1989
Director resigned;new director appointed
dot icon19/09/1989
Director resigned
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Return made up to 01/01/89; no change of members
dot icon03/02/1988
Full accounts made up to 1987-03-31
dot icon03/02/1988
Return made up to 01/01/88; full list of members
dot icon28/05/1987
Director resigned
dot icon28/05/1987
Resolutions
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 02/01/87; full list of members
dot icon30/03/1982
Certificate of change of name
dot icon30/03/1973
Certificate of change of name
dot icon28/03/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
No accounts type available
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARRINGTONS FUELS LTD

CHARRINGTONS FUELS LTD is an(a) Dissolved company incorporated on 28/03/1960 with the registered office located at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHARRINGTONS FUELS LTD?

toggle

CHARRINGTONS FUELS LTD is currently Dissolved. It was registered on 28/03/1960 and dissolved on 12/11/2024.

Where is CHARRINGTONS FUELS LTD located?

toggle

CHARRINGTONS FUELS LTD is registered at Chertsey Road, Sunbury On Thames, Middlesex TW16 7BP.

What does CHARRINGTONS FUELS LTD do?

toggle

CHARRINGTONS FUELS LTD operates in the Wholesale of solid, liquid and gaseous fuels and related products (51.51 - SIC 2003) sector.

What is the latest filing for CHARRINGTONS FUELS LTD?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via compulsory strike-off.