Active - Proposal to Strike off
Company Information for REFUEL-THE FOOD STATION LIMITED
12 BUGLE STREET, SOUTHAMPTON, SOUTHAMPTON, HAMPSHIRE, SO14 2JY,
|
Company Registration Number
06204157
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REFUEL-THE FOOD STATION LIMITED | |
Legal Registered Office | |
12 BUGLE STREET SOUTHAMPTON SOUTHAMPTON HAMPSHIRE SO14 2JY Other companies in SO14 | |
Company Number | 06204157 | |
---|---|---|
Company ID Number | 06204157 | |
Date formed | 2007-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-04-05 | |
Return next due | 2018-04-19 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-15 13:15:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD WINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTONY CARGILL SCOTT |
Director | ||
THOMAS JAMES DOCHERTY |
Director | ||
JOHN PAUL SHEARD |
Company Secretary | ||
COLIN CRAWFORD HETHERINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCON ACQUISITIONS LIMITED | Director | 2010-03-05 | CURRENT | 2007-05-04 | Active | |
RED FUNNEL GROUP LIMITED | Director | 2010-03-05 | CURRENT | 2000-04-10 | Active - Proposal to Strike off | |
RED FUNNEL FERRIES LIMITED | Director | 2010-03-05 | CURRENT | 2001-09-05 | Active - Proposal to Strike off | |
SOUTHAMPTON ISLE OF WIGHT AND SOUTH OF ENGLAND ROYAL MAIL STEAM PACKET COMPANY LIMITED | Director | 2010-03-05 | CURRENT | 1861-09-10 | Active | |
RED FUNNEL GROUP (HOLDINGS) LIMITED | Director | 2010-03-05 | CURRENT | 2004-04-28 | Active - Proposal to Strike off | |
THAMES RIVERBUS LIMITED | Director | 2009-10-19 | CURRENT | 2005-06-28 | Dissolved 2016-03-31 | |
RED FUNNEL WORLDWIDE HOLIDAYS LIMITED | Director | 2008-08-15 | CURRENT | 2007-04-18 | Dissolved 2015-12-08 | |
MASTHEAD SERVICES LIMITED | Director | 2008-08-15 | CURRENT | 1954-11-12 | Dissolved 2016-03-31 | |
RED FUNNEL FINANCE LIMITED | Director | 2008-08-15 | CURRENT | 2000-12-20 | Dissolved 2016-03-31 | |
RED FUNNEL STEAMERS LIMITED | Director | 2008-08-15 | CURRENT | 1937-06-09 | Active - Proposal to Strike off | |
BAR 1861 LIMITED | Director | 2008-08-15 | CURRENT | 2007-04-05 | Active - Proposal to Strike off | |
ISLE OF WIGHT HOLIDAYS LIMITED | Director | 2008-08-15 | CURRENT | 2005-02-02 | Active | |
RED FUNNEL (PENSION TRUSTEES) LIMITED | Director | 2008-08-15 | CURRENT | 1997-02-21 | Active | |
STEAM COFFEE COMPANY LIMITED | Director | 2008-08-15 | CURRENT | 2006-05-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 05/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 05/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD WINTER / 07/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY CARGILL SCOTT / 07/10/2009 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 05/04/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR THOMAS DOCHERTY | |
288a | DIRECTOR APPOINTED MR PAUL RICHARD WINTER | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN SHEARD | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as REFUEL-THE FOOD STATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |