Company NamePetratek Limited
Company StatusDissolved
Company Number00838577
CategoryPrivate Limited Company
Incorporation Date23 February 1965(59 years, 2 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)
Previous NameSiminco Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Charles Stewart Slater
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(35 years, 6 months after company formation)
Appointment Duration17 years, 5 months (closed 06 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E12 Joseph's Well
Westgate
Leeds
LS3 1AB
Secretary NameDr Charles Stewart Slater
StatusClosed
Appointed24 February 2016(51 years after company formation)
Appointment Duration1 year, 11 months (closed 06 February 2018)
RoleCompany Director
Correspondence AddressSuite E12 Joseph's Well
Westgate
Leeds
LS3 1AB
Director NameDr Charles Stewart Slater
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1995)
RoleOcc (Add) Medical Pratitioner
Correspondence AddressLinden House Shilton Garth Close
Earswick
York
North Yorkshire
YO3 9SQ
Secretary NameAudrey Rita Marwood
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 December 2001)
RoleCompany Director
Correspondence Address1 Preston Hill
Leavening
Malton
North Yorkshire
YO17 9SB
Director NameMrs Vanda Slater
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(28 years after company formation)
Appointment Duration22 years, 11 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
6 Shilton Garth Close
Old Earswick
York
YO32 9SQ
Secretary NameMrs Vanda Slater
NationalityBritish
StatusResigned
Appointed27 December 2001(36 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
6 Shilton Garth Close
Old Earswick
York
YO32 9SQ

Contact

Telephone07 802861286
Telephone regionMobile

Location

Registered AddressSuite E12 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

500 at £1Stapleton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£310,441
Cash£28,301
Current Liabilities£30,056

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 July 1986Delivered on: 23 July 1986
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: Including trade fixtures. 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.
Outstanding
11 March 1982Delivered on: 16 March 1982
Persons entitled: Lloyds Bank LTD

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 charge over the undertaking and all poperty and assets present and future including book debts, goodwilling and uncalled capital.
Fully Satisfied
5 May 1975Delivered on: 12 May 1975
Satisfied on: 18 December 1991
Persons entitled: Slater Walter Finance Corporation LTD

Classification: Aircraft mortgage
Secured details: £3,000.
Particulars: Mooney aircraft type M20F/executive 21 serial no. 680200 reg. Mark g-awlp all attachments, accessories,replacement equipment, spare parts all present & future agreements for hire charter or lease.
Fully Satisfied

Filing History

6 February 2018Final Gazette dissolved following liquidation (1 page)
6 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
6 November 2017Return of final meeting in a members' voluntary winding up (12 pages)
15 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (10 pages)
15 May 2017Liquidators' statement of receipts and payments to 3 March 2017 (10 pages)
24 March 2016Registered office address changed from Linden House 6 Shilton Garth Close Old Earswick York YO32 9SQ to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from Linden House 6 Shilton Garth Close Old Earswick York YO32 9SQ to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 24 March 2016 (2 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
23 March 2016Declaration of solvency (3 pages)
3 March 2016Satisfaction of charge 3 in full (4 pages)
3 March 2016Satisfaction of charge 3 in full (4 pages)
24 February 2016Appointment of Dr Charles Stewart Slater as a secretary on 24 February 2016 (2 pages)
24 February 2016Appointment of Dr Charles Stewart Slater as a secretary on 24 February 2016 (2 pages)
24 February 2016Termination of appointment of Vanda Slater as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Vanda Slater as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Vanda Slater as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Vanda Slater as a director on 24 February 2016 (1 page)
5 January 2016Director's details changed for Dr Charles Stewart Slater on 7 November 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(4 pages)
5 January 2016Director's details changed for Dr Charles Stewart Slater on 7 November 2015 (2 pages)
5 January 2016Director's details changed for Dr Charles Stewart Slater on 7 November 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
(4 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500
(4 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 500
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 January 2012Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages)
25 January 2012Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Vanda Slater on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Director's details changed for Dr Charles Stewart Slater on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Vanda Slater on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 31 December 2010 (14 pages)
20 January 2011Annual return made up to 31 December 2010 (14 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Director's details changed for Charles Stewart Slater on 19 January 2010 (3 pages)
21 January 2010Director's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
21 January 2010Director's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages)
21 January 2010Secretary's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
21 January 2010Secretary's details changed for Mrs Vanda Slater on 19 January 2010 (3 pages)
21 January 2010Director's details changed for Charles Stewart Slater on 19 January 2010 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2009Return made up to 31/12/08; no change of members (6 pages)
27 January 2009Return made up to 31/12/08; no change of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
31 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 August 1985Company name changed\certificate issued on 27/08/85 (3 pages)
27 August 1985Company name changed\certificate issued on 27/08/85 (3 pages)
23 February 1965Certificate of incorporation (1 page)
23 February 1965Certificate of incorporation (1 page)