Petroplus Refining & Marketing Limited

DataGardener
dissolved

Petroplus Refining & Marketing Limited

04107875Private Limited With Share Capital

Central Square 8Th Floor, 29 Wellington Street, Leeds, LS14DL
Incorporated

15/11/2000

Company Age

25 years

Directors

2

Employees

SIC Code

19201

Risk

Company Overview

Registration, classification & business activity

Petroplus Refining & Marketing Limited (04107875) is a private limited with share capital incorporated on 15/11/2000 (25 years old) and registered in leeds, LS14DL. The company operates under SIC code 19201 - mineral oil refining.

Private Limited With Share Capital
SIC: 19201
Incorporated 15/11/2000
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-06-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2023
Liquidation Miscellaneous
Category:Insolvency
Date:28-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-02-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-02-2020
Liquidation Miscellaneous
Category:Insolvency
Date:12-02-2020
Liquidation Miscellaneous
Category:Insolvency
Date:01-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2019
Liquidation Miscellaneous
Category:Insolvency
Date:15-03-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:24-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-04-2017
Liquidation Miscellaneous
Category:Insolvency
Date:30-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-12-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2016
Liquidation Miscellaneous
Category:Insolvency
Date:20-04-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-03-2014
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:14-03-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2013
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:09-10-2013
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:09-10-2013
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:19-04-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-02-2013
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:16-01-2013
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:11-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-10-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:07-08-2012
Legacy
Category:Mortgage
Date:12-06-2012
Legacy
Category:Mortgage
Date:31-05-2012
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-05-2012
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:16-04-2012
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:05-04-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Liquidation In Administration Proposals
Category:Insolvency
Date:07-03-2012
Legacy
Category:Mortgage
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-02-2012
Legacy
Category:Mortgage
Date:18-01-2012
Legacy
Category:Mortgage
Date:18-01-2012
Legacy
Category:Mortgage
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Termination Director Company With Name
Category:Officers
Date:01-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-09-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2010
Termination Director Company With Name
Category:Officers
Date:01-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:17-12-2009
Termination Secretary Company With Name
Category:Officers
Date:17-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2009
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Annual Return
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:17-11-2008
Legacy
Category:Annual Return
Date:10-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:26-10-2007
Legacy
Category:Address
Date:04-06-2007
Legacy
Category:Officers
Date:27-02-2007
Legacy
Category:Annual Return
Date:29-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Officers
Date:24-07-2006
Legacy
Category:Mortgage
Date:26-05-2006
Legacy
Category:Annual Return
Date:07-12-2005
Legacy
Category:Mortgage
Date:07-11-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2005
Legacy
Category:Mortgage
Date:22-04-2005
Memorandum Articles
Category:Incorporation
Date:14-04-2005
Resolution
Category:Resolution
Date:14-04-2005
Legacy
Category:Annual Return
Date:19-01-2005
Legacy
Category:Officers
Date:19-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:20-08-2004
Legacy
Category:Annual Return
Date:22-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2003

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2012
Filing Date15/09/2011
Latest Accounts31/12/2010

Trading Addresses

Central Square, 29 Wellington Street, Leeds, LS14DLRegistered
Coryton Refinery, The Manorway, Stanford-Le-Hope, Essex, SS179LL
The Docks, Grangemouth, Stirlingshire, FK38UD

Related Companies

1

Contact

Central Square 8Th Floor, 29 Wellington Street, Leeds, LS14DL