Company NameR & A Fuels Limited
Company StatusDissolved
Company Number01748345
CategoryPrivate Limited Company
Incorporation Date26 August 1983(40 years, 8 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesMarshaim Limited and R. & A. Fuels (Midlands) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2020(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameHargreaves Corporate Director Limited (Corporation)
StatusClosed
Appointed31 July 2019(35 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 14 June 2022)
Correspondence AddressWest Terrace Esh Winning
Durham
DH7 9PT
Director NameMrs Margaret Anne Wildgoose
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 06 November 2001)
RoleCompany Director
Correspondence Address1 Ashby Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1TD
Director NameMr Robert William Arthur Wildgoose
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 06 November 2001)
RoleChairman And Managing Director
Correspondence Address1 Ashby Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1TD
Secretary NameMrs Margaret Anne Wildgoose
NationalityBritish
StatusResigned
Appointed17 October 1992(9 years, 1 month after company formation)
Appointment Duration9 years (resigned 06 November 2001)
RoleCompany Director
Correspondence Address1 Ashby Road
Packington
Ashby De La Zouch
Leicestershire
LE65 1TD
Director NameRobert Allan
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1995)
RoleExecutive Director
Correspondence Address29 Southlands
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7YH
Director NameMr Ian Moulson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2001)
RoleExecutive Director
Correspondence Address29 Chaucer Drive
Galley Common
Nuneaton
Warwickshire
CV10 9SB
Director NameMr Gordon Frank Colenso Banham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ferens Park The Sands
Durham
Co Durham
DH1 1NU
Director NameRobert Brotherston
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Secretary NameRobert Brotherston
NationalityBritish
StatusResigned
Appointed06 November 2001(18 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 November 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Heath Close
Gateshead
Tyne & Wear
NE11 9TF
Director NamePeter Marshall Dillon
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(19 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressBroomfield Bank Lane
Upper Denby
Huddersfield
West Yorkshire
HD8 8UT
Director NameMr Iain Duncan Cockburn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(24 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Secretary NameMr Lloyd John Lemmon
NationalityBritish
StatusResigned
Appointed06 November 2008(25 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 February 2009)
RoleSolicitor
Correspondence Address115 Warkworth Woods
Gosforth
Newcastle Upon Tyne
NE3 5RB
Secretary NameMr Stephen Nigel Macquarrie
NationalityBritish
StatusResigned
Appointed23 February 2009(25 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT
Director NameMr John Paul Burks
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWest Terrace
Esh Winning
Durham
DH7 9PT

Contact

Websitehargreavesservices.co.uk
Telephone07 586990080
Telephone regionMobile

Location

Registered AddressWest Terrace
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

29 August 2003Delivered on: 4 September 2003
Satisfied on: 28 June 2005
Persons entitled: Enterprise Finance Europe (UK) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 March 2002Delivered on: 25 March 2002
Satisfied on: 28 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 March 1993Delivered on: 10 March 1993
Satisfied on: 21 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 January 1991Delivered on: 28 January 1991
Satisfied on: 9 January 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2022Voluntary strike-off action has been suspended (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
14 March 2022Application to strike the company off the register (3 pages)
18 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
12 November 2021Statement by Directors (1 page)
12 November 2021Statement of capital on 12 November 2021
  • GBP 1
(5 pages)
12 November 2021Resolutions
  • RES13 ‐ Dividend 09/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
12 November 2021Solvency Statement dated 09/11/21 (1 page)
14 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
2 November 2020Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page)
2 November 2020Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages)
15 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
10 January 2020Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 May 2019 (10 pages)
31 July 2019Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages)
16 January 2019Accounts for a dormant company made up to 31 May 2018 (10 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
9 February 2018Accounts for a dormant company made up to 31 May 2017 (10 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
5 October 2017Appointment of Mr John Paul Burks as a director on 4 October 2017 (2 pages)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page)
5 October 2017Appointment of Mr John Paul Burks as a director on 4 October 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
6 March 2017Accounts for a dormant company made up to 31 May 2016 (10 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(3 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(3 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
9 March 2015Full accounts made up to 31 May 2014 (9 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(3 pages)
15 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 50,000
(3 pages)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
9 September 2014Auditor's resignation (2 pages)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
6 March 2014Full accounts made up to 31 May 2013 (9 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(3 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
(3 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
4 March 2013Full accounts made up to 31 May 2012 (9 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
24 February 2012Full accounts made up to 31 May 2011 (9 pages)
24 February 2012Full accounts made up to 31 May 2011 (9 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (3 pages)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
18 June 2010Secretary's details changed for Mr Stephen Nigel Macquarrie on 1 January 2010 (1 page)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
22 February 2010Full accounts made up to 31 May 2009 (9 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
4 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
2 April 2009Full accounts made up to 31 May 2008 (9 pages)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Appointment terminated secretary lloyd lemmon (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
23 February 2009Secretary appointed mr stephen nigel macquarrie (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
12 November 2008Director's change of particulars / iain cockburn / 14/10/2008 (1 page)
7 November 2008Return made up to 10/10/08; full list of members (3 pages)
7 November 2008Secretary appointed mr lloyd john lemmon (1 page)
7 November 2008Secretary appointed mr lloyd john lemmon (1 page)
7 November 2008Return made up to 10/10/08; full list of members (3 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Location of register of members (1 page)
6 November 2008Appointment terminated secretary stephen macquarrie (1 page)
6 November 2008Appointment terminated secretary stephen macquarrie (1 page)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
27 March 2008Full accounts made up to 31 May 2007 (9 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
4 November 2007Return made up to 10/10/07; no change of members (6 pages)
4 November 2007Return made up to 10/10/07; no change of members (6 pages)
11 April 2007Full accounts made up to 31 May 2006 (10 pages)
11 April 2007Full accounts made up to 31 May 2006 (10 pages)
9 November 2006Return made up to 10/10/06; full list of members (6 pages)
9 November 2006Return made up to 10/10/06; full list of members (6 pages)
4 April 2006Auditor's resignation (2 pages)
4 April 2006Full accounts made up to 31 May 2005 (8 pages)
4 April 2006Full accounts made up to 31 May 2005 (8 pages)
4 April 2006Auditor's resignation (2 pages)
15 November 2005Return made up to 10/10/05; full list of members (6 pages)
15 November 2005Return made up to 10/10/05; full list of members (6 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
10 November 2004Return made up to 10/10/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 May 2003 (16 pages)
3 April 2004Full accounts made up to 31 May 2003 (16 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
11 November 2003Return made up to 10/10/03; full list of members (7 pages)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
28 October 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Particulars of mortgage/charge (12 pages)
4 September 2003Particulars of mortgage/charge (12 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
3 April 2003Full accounts made up to 31 May 2002 (16 pages)
3 April 2003Full accounts made up to 31 May 2002 (16 pages)
1 April 2003Return made up to 10/10/02; full list of members (7 pages)
1 April 2003Return made up to 10/10/02; full list of members (7 pages)
25 March 2002Particulars of mortgage/charge (5 pages)
25 March 2002Particulars of mortgage/charge (5 pages)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Declaration of satisfaction of mortgage/charge (1 page)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
4 December 2001Accounts for a small company made up to 30 April 2001 (7 pages)
22 November 2001Registered office changed on 22/11/01 from: 64 london road coalville leicestershire. LE67 3JA (1 page)
22 November 2001Registered office changed on 22/11/01 from: 64 london road coalville leicestershire. LE67 3JA (1 page)
13 November 2001Auditor's resignation (1 page)
13 November 2001Auditor's resignation (1 page)
8 November 2001New secretary appointed;new director appointed (3 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed;new director appointed (3 pages)
8 November 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned;director resigned (1 page)
12 October 2001Return made up to 10/10/01; full list of members (7 pages)
12 October 2001Return made up to 10/10/01; full list of members (7 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
27 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 October 2000Return made up to 10/10/00; full list of members (7 pages)
16 October 2000Return made up to 10/10/00; full list of members (7 pages)
9 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (8 pages)
9 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 1998Return made up to 10/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1997Return made up to 10/10/97; no change of members (4 pages)
16 October 1997Return made up to 10/10/97; no change of members (4 pages)
27 August 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
27 August 1997Accounts for a medium company made up to 30 April 1997 (18 pages)
12 December 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
12 December 1996Accounts for a medium company made up to 30 April 1996 (19 pages)
9 December 1996Return made up to 17/10/96; no change of members (4 pages)
9 December 1996Return made up to 17/10/96; no change of members (4 pages)
8 January 1996Return made up to 17/10/95; full list of members (6 pages)
8 January 1996Return made up to 17/10/95; full list of members (6 pages)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
5 December 1995Full accounts made up to 30 April 1995 (21 pages)
5 December 1995Full accounts made up to 30 April 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
1 March 1993Company name changed R. & A. fuels (midlands) LIMITED\certificate issued on 02/03/93 (2 pages)
1 March 1993Company name changed R. & A. fuels (midlands) LIMITED\certificate issued on 02/03/93 (2 pages)
20 December 1988Memorandum and Articles of Association (15 pages)
20 December 1988Memorandum and Articles of Association (15 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 August 1983Incorporation (17 pages)
26 August 1983Incorporation (17 pages)