Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A & B OIL
Company Information for

A & B OIL

SHREWSBURY, SALOP, SY1 4AH,
Company Registration Number
03842547
Private Unlimited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About A & B Oil
A & B OIL was founded on 1999-09-16 and had its registered office in Shrewsbury. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
A & B OIL
 
Legal Registered Office
SHREWSBURY
SALOP
SY1 4AH
Other companies in SY1
 
Filing Information
Company Number 03842547
Date formed 1999-09-16
Country United Kingdom
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2007-04-01
Date Dissolved 2016-02-02
Type of accounts FULL
Last Datalog update: 2019-03-08 08:50:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A & B OIL
Is this data useful to you?
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.

Company Officers of A & B OIL

Current Directors
Officer Role Date Appointed
JOHN MCLAUGHLIN
Company Secretary 2006-10-02
ROBERT BEHAN
Director 2006-10-02
RICHARD MICHAEL CRACKNELL
Director 2006-10-02
NORMAN HESKIN
Director 2006-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAVES NEWTON
Company Secretary 1999-09-16 2006-10-02
RICHARD GRAVES NEWTON
Director 1999-09-16 2006-10-02
TIMOTHY JOHN PRIDDLE
Director 1999-09-16 2006-10-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-16 1999-09-16
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-16 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCLAUGHLIN STURMINSTER NEWTON ABATTOIRS UNLIMITED Company Secretary 2009-07-27 CURRENT 1975-04-10 Active
JOHN MCLAUGHLIN RICHARDSON WASTE OILS UNLIMITED Company Secretary 2009-05-29 CURRENT 2003-08-13 Dissolved 2016-11-29
JOHN MCLAUGHLIN RICHARDSON OILS UNLIMITED Company Secretary 2009-05-29 CURRENT 2002-10-14 Active
JOHN MCLAUGHLIN ABP IRELAND EXPORTS UNLTD. Company Secretary 2008-03-31 CURRENT 2003-02-20 Active
JOHN MCLAUGHLIN EDEN VALLEY OILS UNLIMITED Company Secretary 2008-03-31 CURRENT 1998-10-08 Active
JOHN MCLAUGHLIN S.W.E.O. Company Secretary 2008-01-30 CURRENT 2008-01-30 Dissolved 2016-02-02
JOHN MCLAUGHLIN W.A. TURNER BAKERY LIMITED Company Secretary 2007-12-21 CURRENT 2006-04-13 Dissolved 2013-10-29
JOHN MCLAUGHLIN W.A. TURNER FACILITIES MANAGEMENT LIMITED Company Secretary 2007-12-21 CURRENT 2006-04-20 Dissolved 2013-10-29
JOHN MCLAUGHLIN W.A. TURNER SAUSAGE UNLIMITED Company Secretary 2007-12-21 CURRENT 2006-05-19 Active
JOHN MCLAUGHLIN W.A.TURNER UNLIMITED Company Secretary 2007-12-21 CURRENT 2003-06-27 Active
JOHN MCLAUGHLIN W.A. TURNER PROPERTY UNLIMITED Company Secretary 2007-12-21 CURRENT 2006-04-20 Active
JOHN MCLAUGHLIN SOUTH WEST EDIBLE OILS UNLIMITED Company Secretary 2007-07-26 CURRENT 1994-01-19 Dissolved 2016-11-29
JOHN MCLAUGHLIN C & D OIL Company Secretary 2007-01-31 CURRENT 1991-03-11 Dissolved 2016-05-31
JOHN MCLAUGHLIN FRYERS CATERING SERVICES Company Secretary 2006-10-26 CURRENT 1998-04-23 Active - Proposal to Strike off
JOHN MCLAUGHLIN ROF ENVIRONMENTAL SERVICES Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2016-03-08
JOHN MCLAUGHLIN WTO Company Secretary 2006-07-17 CURRENT 2006-07-17 Dissolved 2016-02-02
JOHN MCLAUGHLIN WASTE TO OIL Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
JOHN MCLAUGHLIN OLLECO Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
JOHN MCLAUGHLIN SANDERS PRODUCTS (LIVERPOOL) Company Secretary 2006-03-10 CURRENT 1946-03-15 Dissolved 2016-05-31
JOHN MCLAUGHLIN FRESHLINK FOODS Company Secretary 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
JOHN MCLAUGHLIN ANGLO BEEF PROCESSORS Company Secretary 2002-10-18 CURRENT 2001-10-01 Active
JOHN MCLAUGHLIN EATWELL (UK) Company Secretary 2002-09-26 CURRENT 1995-10-25 Active
JOHN MCLAUGHLIN ANGLO BEEF PROCESSORS HOLDINGS Company Secretary 1997-11-28 CURRENT 1997-09-19 Active
JOHN MCLAUGHLIN YAROF UNLIMITED Company Secretary 1997-03-27 CURRENT 1997-02-28 Active
JOHN MCLAUGHLIN MALDOME Company Secretary 1995-06-06 CURRENT 1994-03-29 Active
JOHN MCLAUGHLIN ANGLO BEEF PROCESSORS UK Company Secretary 1995-06-06 CURRENT 1994-05-05 Active
JOHN MCLAUGHLIN FIRST ANGLO BEEF PROCESSORS LIMITED Company Secretary 1993-11-17 CURRENT 1956-04-27 Active
JOHN MCLAUGHLIN ADVANCED PROTEINS UNLTD Company Secretary 1990-02-09 CURRENT 1990-02-09 Active
ROBERT BEHAN AGRI RENEWABLE FUELS UNLIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
ROBERT BEHAN RICHARDSON WASTE OILS UNLIMITED Director 2009-05-29 CURRENT 2003-08-13 Dissolved 2016-11-29
ROBERT BEHAN RICHARDSON OILS UNLIMITED Director 2009-05-29 CURRENT 2002-10-14 Active
ROBERT BEHAN AGRI ENERGY Director 2008-09-24 CURRENT 2008-09-24 Active
ROBERT BEHAN ABP IRELAND EXPORTS UNLTD. Director 2008-03-31 CURRENT 2003-02-20 Active
ROBERT BEHAN EDEN VALLEY OILS UNLIMITED Director 2008-03-31 CURRENT 1998-10-08 Active
ROBERT BEHAN S.W.E.O. Director 2008-01-30 CURRENT 2008-01-30 Dissolved 2016-02-02
ROBERT BEHAN SOUTH WEST EDIBLE OILS UNLIMITED Director 2007-07-26 CURRENT 1994-01-19 Dissolved 2016-11-29
ROBERT BEHAN C & D OIL Director 2007-01-31 CURRENT 1991-03-11 Dissolved 2016-05-31
ROBERT BEHAN FRYERS CATERING SERVICES Director 2006-10-26 CURRENT 1998-04-23 Active - Proposal to Strike off
ROBERT BEHAN SANDERS PRODUCTS (LIVERPOOL) Director 2006-10-20 CURRENT 1946-03-15 Dissolved 2016-05-31
ROBERT BEHAN WTO Director 2006-10-13 CURRENT 2006-07-17 Dissolved 2016-02-02
ROBERT BEHAN WASTE TO OIL Director 2006-10-13 CURRENT 2006-07-17 Active
ROBERT BEHAN OLLECO Director 2006-10-13 CURRENT 2006-07-17 Active
ROBERT BEHAN ROF ENVIRONMENTAL SERVICES Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2016-03-08
RICHARD MICHAEL CRACKNELL NORTH HIGHLAND PRODUCTS LIMITED Director 2009-08-20 CURRENT 2004-11-25 Dissolved 2014-09-19
RICHARD MICHAEL CRACKNELL AGRI ENERGY Director 2008-09-24 CURRENT 2008-09-24 Active
RICHARD MICHAEL CRACKNELL S.W.E.O. Director 2008-01-30 CURRENT 2008-01-30 Dissolved 2016-02-02
RICHARD MICHAEL CRACKNELL SOUTH WEST EDIBLE OILS UNLIMITED Director 2007-07-26 CURRENT 1994-01-19 Dissolved 2016-11-29
RICHARD MICHAEL CRACKNELL C & D OIL Director 2007-01-31 CURRENT 1991-03-11 Dissolved 2016-05-31
RICHARD MICHAEL CRACKNELL FRYERS CATERING SERVICES Director 2006-10-26 CURRENT 1998-04-23 Active - Proposal to Strike off
RICHARD MICHAEL CRACKNELL WTO Director 2006-10-13 CURRENT 2006-07-17 Dissolved 2016-02-02
RICHARD MICHAEL CRACKNELL ROF ENVIRONMENTAL SERVICES Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2016-03-08
RICHARD MICHAEL CRACKNELL SANDERS PRODUCTS (LIVERPOOL) Director 2006-03-10 CURRENT 1946-03-15 Dissolved 2016-05-31
RICHARD MICHAEL CRACKNELL FRESHLINK FOODS Director 2004-07-22 CURRENT 2004-07-22 Dissolved 2016-02-02
RICHARD MICHAEL CRACKNELL THE FOOD AND DRINK TRAINING AND EDUCATION COUNCIL LIMITED Director 2001-02-06 CURRENT 1993-09-08 Active
RICHARD MICHAEL CRACKNELL FIRST ANGLO BEEF PROCESSORS LIMITED Director 1991-12-29 CURRENT 1956-04-27 Active
NORMAN HESKIN AGRI RENEWABLE FUELS UNLIMITED Director 2016-01-13 CURRENT 2010-06-22 Active
NORMAN HESKIN FRYLITE LIMITED Director 2010-03-26 CURRENT 1996-11-20 Active
NORMAN HESKIN RICHARDSON WASTE OILS UNLIMITED Director 2009-05-29 CURRENT 2003-08-13 Dissolved 2016-11-29
NORMAN HESKIN RICHARDSON OILS UNLIMITED Director 2009-05-29 CURRENT 2002-10-14 Active
NORMAN HESKIN AGRI ENERGY Director 2008-09-24 CURRENT 2008-09-24 Active
NORMAN HESKIN ABP IRELAND EXPORTS UNLTD. Director 2008-03-31 CURRENT 2003-02-20 Active
NORMAN HESKIN EDEN VALLEY OILS UNLIMITED Director 2008-03-31 CURRENT 1998-10-08 Active
NORMAN HESKIN S.W.E.O. Director 2008-01-30 CURRENT 2008-01-30 Dissolved 2016-02-02
NORMAN HESKIN SOUTH WEST EDIBLE OILS UNLIMITED Director 2007-07-26 CURRENT 1994-01-19 Dissolved 2016-11-29
NORMAN HESKIN C & D OIL Director 2007-01-31 CURRENT 1991-03-11 Dissolved 2016-05-31
NORMAN HESKIN FRYERS CATERING SERVICES Director 2006-10-26 CURRENT 1998-04-23 Active - Proposal to Strike off
NORMAN HESKIN SANDERS PRODUCTS (LIVERPOOL) Director 2006-10-20 CURRENT 1946-03-15 Dissolved 2016-05-31
NORMAN HESKIN WTO Director 2006-10-13 CURRENT 2006-07-17 Dissolved 2016-02-02
NORMAN HESKIN WASTE TO OIL Director 2006-10-13 CURRENT 2006-07-17 Active
NORMAN HESKIN OLLECO Director 2006-10-13 CURRENT 2006-07-17 Active
NORMAN HESKIN ROF ENVIRONMENTAL SERVICES Director 2006-10-12 CURRENT 2006-10-12 Dissolved 2016-03-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-10DS01APPLICATION FOR STRIKING-OFF
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-16AR0116/09/15 FULL LIST
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-26AR0116/09/14 FULL LIST
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-17AR0116/09/13 FULL LIST
2012-09-18AR0116/09/12 FULL LIST
2011-09-21AR0116/09/11 FULL LIST
2010-09-16AR0116/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN HESKIN / 16/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEHAN / 16/09/2010
2009-09-23363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-05-08AUDAUDITOR'S RESIGNATION
2009-04-27MISCSECTION 519
2008-12-11363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-10-16363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-03-2649(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2007-03-2649(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2007-03-2649(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2007-03-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-03-26CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2007-03-26RES02REREG OTHER 22/03/07
2007-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-03288bDIRECTOR RESIGNED
2007-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-20225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-20363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2005-09-21363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2004-10-11363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03
2003-10-17363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2002-11-12AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-08363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2001-11-22363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-05-15RES03EXEMPTION FROM APPOINTING AUDITORS
2001-05-15225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2001-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
1999-09-21288aNEW DIRECTOR APPOINTED
1999-09-21288bSECRETARY RESIGNED
1999-09-21287REGISTERED OFFICE CHANGED ON 21/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-21288bDIRECTOR RESIGNED
1999-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to A & B OIL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A & B OIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-04-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2007-04-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A & B OIL

Intangible Assets
Patents
We have not found any records of A & B OIL registering or being granted any patents
Domain Names
We do not have the domain name information for A & B OIL
Trademarks
We have not found any records of A & B OIL registering or being granted any trademarks
Income
Government Income

Government spend with A & B OIL

Government Department Income DateTransaction(s) Value Services/Products
Windsor and Maidenhead Council 2013-02-04 GBP £109
Isle of Wight Council 2013-01-09 GBP £86
Windsor and Maidenhead Council 2012-12-13 GBP £109
Isle of Wight Council 2012-12-05 GBP £46
Windsor and Maidenhead Council 2012-11-28 GBP £102
Isle of Wight Council 2012-11-21 GBP £46
Windsor and Maidenhead Council 2012-11-01 GBP £101
Windsor and Maidenhead Council 2012-11-01 GBP £103
Isle of Wight Council 2012-10-31 GBP £42
Windsor and Maidenhead Council 2012-10-15 GBP £102
Isle of Wight Council 2012-10-03 GBP £42
Windsor and Maidenhead Council 2012-09-26 GBP £109
Windsor and Maidenhead Council 2012-09-19 GBP £109
Windsor and Maidenhead Council 2012-09-17 GBP £109
Windsor and Maidenhead Council 2012-08-14 GBP £101
Windsor and Maidenhead Council 2012-07-11 GBP £103
Windsor and Maidenhead Council 2012-01-10 GBP £122

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where A & B OIL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A & B OIL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A & B OIL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.