Petroplus Refining Teesside Limited

DataGardener
dissolved
Unknown

Petroplus Refining Teesside Limited

00814156Private Limited With Share Capital

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

30/07/1964

Company Age

61 years

Directors

2

Employees

SIC Code

46719

Risk

not scored

Company Overview

Registration, classification & business activity

Petroplus Refining Teesside Limited (00814156) is a private limited with share capital incorporated on 30/07/1964 (61 years old) and registered in leeds, LS14DL. The company operates under SIC code 46719 - wholesale of other fuels and related products.

Private Limited With Share Capital
SIC: 46719
Unknown
Incorporated 30/07/1964
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

20

Registered

2

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

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

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2012
Filing Date29/06/2011
Latest Accounts31/12/2010

Trading Addresses

St. Marks Court, Thornaby, Stockton-On-Tees, Cleveland, TS176QW
Central Square 8Th Floor, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered

Related Companies

1

Contact

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