Company NameRed Hall Service Stations Limited
Company StatusDissolved
Company Number00891991
CategoryPrivate Limited Company
Incorporation Date15 November 1966(57 years, 5 months ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Peter George Brough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Joe Edward Brough
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2016(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameAnthony Frederick Davies
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 September 1997)
RoleCompany Director
Correspondence AddressTrimaduna The Rhewl
Gobowen
Salop
Director NameKathleen Mary Davies
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(24 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 25 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColeshill Filling Station
Holywell Road
Flint
Flintshire
CH6 5RR
Wales
Director NameMrs Angela Mary Powell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(24 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeshill Filling Station
Holywell Road
Flint
Flintshire
CH6 5RR
Wales
Director NameDave Powell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(24 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressColeshill Filling Station
Holywell Road
Flint
Flintshire
CH6 5RR
Wales
Secretary NameAngela Mary Powell
NationalityBritish
StatusResigned
Appointed12 June 1991(24 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColeshill Filling Station
Holywell Road
Flint
Flintshire
CH6 5RR
Wales

Contact

Websiteshell.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

385 at £1Mrs Angela Mary Powell
77.00%
Ordinary
115 at £1Executors Of Kathleen Mary Davies
23.00%
Ordinary

Financials

Year2014
Net Worth£190,541
Cash£53,363
Current Liabilities£204,130

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 August 2016Delivered on: 2 September 2016
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Particulars: Coleshill filling station. Holywell road, flint CH6 5RR.
Outstanding
31 August 2016Delivered on: 2 September 2016
Persons entitled: Svenska Handlesbanken Ab (Publ)

Classification: A registered charge
Outstanding
13 July 1995Delivered on: 15 July 1995
Persons entitled: Shell UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Coleshill filling station holywell road flint clwyd CH6 5RR.
Outstanding
6 March 1979Delivered on: 9 March 1979
Satisfied on: 2 August 1996
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property part of coleshill farm, flint, clwyd with all fixtures, whatsoever described in a counter part lease dated 23 aug. 1978.
Fully Satisfied
18 February 1970Delivered on: 24 February 1970
Satisfied on: 2 August 1996
Persons entitled: Shell Mex and B. P. LTD

Classification: Legal charge
Secured details: £27,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: Tall trees service station, bartington common, lower whittey, N. warrington, lancs. Together with the land forming site thereof.
Fully Satisfied

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Return of final meeting in a members' voluntary winding up (11 pages)
16 January 2018Director's details changed for Mr Joe Edward Brough on 16 January 2018 (2 pages)
6 October 2017Registered office address changed from 3-5 Prestbury Road Macclesfield SK10 1AU England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 October 2017 (2 pages)
6 October 2017Registered office address changed from 3-5 Prestbury Road Macclesfield SK10 1AU England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 6 October 2017 (2 pages)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
(1 page)
29 September 2017Declaration of solvency (5 pages)
29 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-19
(1 page)
29 September 2017Appointment of a voluntary liquidator (2 pages)
29 September 2017Declaration of solvency (5 pages)
29 September 2017Appointment of a voluntary liquidator (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Satisfaction of charge 008919910005 in full (1 page)
7 August 2017Satisfaction of charge 008919910004 in full (1 page)
7 August 2017Satisfaction of charge 008919910004 in full (1 page)
7 August 2017Satisfaction of charge 008919910005 in full (1 page)
27 July 2017Satisfaction of charge 3 in full (1 page)
27 July 2017Satisfaction of charge 3 in full (1 page)
5 October 2016Registered office address changed from PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN United Kingdom to 3-5 Prestbury Road Macclesfield SK10 1AU on 5 October 2016 (1 page)
5 October 2016Registered office address changed from PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN United Kingdom to 3-5 Prestbury Road Macclesfield SK10 1AU on 5 October 2016 (1 page)
6 September 2016Appointment of Mr Joe Edward Brough as a director on 31 August 2016 (2 pages)
6 September 2016Termination of appointment of Angela Mary Powell as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Angela Mary Powell as a secretary on 31 August 2016 (1 page)
6 September 2016Registered office address changed from Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR to 3-5 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Joe Edward Brough as a director on 31 August 2016 (2 pages)
6 September 2016Termination of appointment of Angela Mary Powell as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Dave Powell as a director on 31 August 2016 (1 page)
6 September 2016Registered office address changed from 3-5 3-5 Prestbury Road Macclesfield SK10 1AN England to PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Peter George Brough as a director on 31 August 2016 (2 pages)
6 September 2016Termination of appointment of Dave Powell as a director on 31 August 2016 (1 page)
6 September 2016Registered office address changed from Coleshill Filling Station Holywell Road Flint Flintshire CH6 5RR to 3-5 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 3-5 3-5 Prestbury Road Macclesfield SK10 1AN England to PO Box SK10 1AN 3-5 Prestbury Road Macclesfield SK10 1AN on 6 September 2016 (1 page)
6 September 2016Appointment of Mr Peter George Brough as a director on 31 August 2016 (2 pages)
6 September 2016Termination of appointment of Angela Mary Powell as a secretary on 31 August 2016 (1 page)
2 September 2016Registration of charge 008919910005, created on 31 August 2016 (18 pages)
2 September 2016Registration of charge 008919910004, created on 31 August 2016 (18 pages)
2 September 2016Registration of charge 008919910005, created on 31 August 2016 (18 pages)
2 September 2016Registration of charge 008919910004, created on 31 August 2016 (18 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500
(4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 500
(4 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500
(4 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 500
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 September 2014Termination of appointment of Kathleen Mary Davies as a director on 25 August 2014 (1 page)
4 September 2014Termination of appointment of Kathleen Mary Davies as a director on 25 August 2014 (1 page)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500
(4 pages)
9 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 July 2013Director's details changed for Angela Mary Powell on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Angela Mary Powell on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Kathleen Mary Davies on 12 July 2013 (2 pages)
12 July 2013Director's details changed for Dave Powell on 12 July 2013 (2 pages)
12 July 2013Secretary's details changed for Angela Mary Powell on 12 July 2013 (1 page)
12 July 2013Director's details changed for Kathleen Mary Davies on 12 July 2013 (2 pages)
12 July 2013Secretary's details changed for Angela Mary Powell on 12 July 2013 (1 page)
12 July 2013Director's details changed for Dave Powell on 12 July 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 August 2009Return made up to 12/06/09; full list of members (4 pages)
21 August 2009Return made up to 12/06/09; full list of members (4 pages)
5 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
5 August 2009Accounts for a small company made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 12/06/08; no change of members (7 pages)
9 September 2008Return made up to 12/06/08; no change of members (7 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 August 2008Accounts for a small company made up to 30 September 2007 (5 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 July 2007Return made up to 12/06/07; no change of members (7 pages)
13 July 2007Return made up to 12/06/07; no change of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 July 2006Return made up to 12/06/06; full list of members (7 pages)
25 July 2006Return made up to 12/06/06; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 July 2005Return made up to 12/06/05; full list of members (7 pages)
4 July 2005Return made up to 12/06/05; full list of members (7 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
3 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
7 July 2004Return made up to 12/06/04; full list of members (7 pages)
7 July 2004Return made up to 12/06/04; full list of members (7 pages)
9 March 2004Registered office changed on 09/03/04 from: englefield avenue red hall estate connah's quay flints CH5 4SX (1 page)
9 March 2004Registered office changed on 09/03/04 from: englefield avenue red hall estate connah's quay flints CH5 4SX (1 page)
9 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
9 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
26 July 2003Return made up to 12/06/03; full list of members (7 pages)
26 July 2003Return made up to 12/06/03; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Return made up to 12/06/02; full list of members (7 pages)
30 July 2002Return made up to 12/06/02; full list of members (7 pages)
30 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 July 2001Return made up to 12/06/01; full list of members (7 pages)
26 July 2001Return made up to 12/06/01; full list of members (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 June 2000Return made up to 12/06/00; full list of members (7 pages)
22 June 2000Return made up to 12/06/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 12/06/98; no change of members (4 pages)
9 July 1998Return made up to 12/06/98; no change of members (4 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
2 July 1997Return made up to 12/06/97; change of members (6 pages)
2 July 1997Return made up to 12/06/97; change of members (6 pages)
13 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
13 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
11 July 1996Return made up to 12/06/96; full list of members (6 pages)
11 July 1996Return made up to 12/06/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
15 May 1969Company name changed\certificate issued on 15/05/69 (2 pages)
15 May 1969Company name changed\certificate issued on 15/05/69 (2 pages)