Company NameBanfield Refrigeration Supplies Limited
Company StatusDissolved
Company Number01598632
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)
Dissolution Date28 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameJohn David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate Morley
Leeds
West Yorkshire
LE27 0LL
Director NameMr David Patrick Campbell
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate Morley
Leeds
West Yorkshire
LS27 0LL
Secretary NameDavid Patrick Campbell
NationalityBritish
StatusClosed
Appointed02 September 2014(32 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Director NameMrs Florence Hilda Banfield
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 August 2012)
RoleSales & Purchase Administration
Country of ResidenceUnited Kingdom
Correspondence Address28 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Director NameMr Michael John Banfield
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 August 2012)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Secretary NameMrs Florence Hilda Banfield
NationalityBritish
StatusResigned
Appointed25 May 1991(9 years, 6 months after company formation)
Appointment Duration21 years, 2 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Barley Way
Marlow
Buckinghamshire
SL7 2UG
Secretary NameSarah Banfield
NationalityBritish
StatusResigned
Appointed15 May 2012(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Correspondence Address61 Beverley Gardens
Maidenhead
Berkshire
SL6 6SW
Director NameSarah Banfield
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Beverley Gardens
Maidenhead
Berkshire
SL6 6SW
Director NameSpencer Banfield
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 September 2014)
RoleRefrigeration Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Beverley Gardens
Maidenhead
Berkshire
SL6 6SW

Contact

Websitebanfield-refrigeration.com
Email address[email protected]
Telephone01494 473330
Telephone regionHigh Wycombe

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Rw Refrigeration Wholesale LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 May 1990Delivered on: 8 June 1990
Satisfied on: 15 August 2014
Persons entitled: Try Investments Limited

Classification: Deed of deposit of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 14/11/84.
Particulars: £5,250 deposited at barclays bank PLC of 9 portman square, landon W1.
Fully Satisfied
1 November 1984Delivered on: 6 November 1984
Satisfied on: 16 August 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above. Uncalled capital.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Application to strike the company off the register (3 pages)
29 December 2016Application to strike the company off the register (3 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(14 pages)
24 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(14 pages)
30 September 2014Appointment of David Patrick Campbell as a secretary on 2 September 2014 (4 pages)
30 September 2014Appointment of David Patrick Campbell as a secretary on 2 September 2014 (4 pages)
30 September 2014Appointment of David Patrick Campbell as a secretary on 2 September 2014 (4 pages)
29 September 2014Appointment of John David Billson as a director on 2 September 2014 (5 pages)
29 September 2014Appointment of David Patrick Campbell as a director on 2 September 2014 (5 pages)
29 September 2014Appointment of David Patrick Campbell as a director on 2 September 2014 (5 pages)
29 September 2014Appointment of John David Billson as a director on 2 September 2014 (5 pages)
29 September 2014Appointment of David Patrick Campbell as a director on 2 September 2014 (5 pages)
29 September 2014Appointment of John David Billson as a director on 2 September 2014 (5 pages)
16 September 2014Termination of appointment of Spencer Banfield as a director on 2 September 2014 (2 pages)
16 September 2014Termination of appointment of Sarah Banfield as a secretary on 2 September 2014 (2 pages)
16 September 2014Termination of appointment of Sarah Banfield as a director on 2 September 2014 (2 pages)
16 September 2014Termination of appointment of Sarah Banfield as a secretary on 2 September 2014 (2 pages)
16 September 2014Termination of appointment of Sarah Banfield as a director on 2 September 2014 (2 pages)
16 September 2014Termination of appointment of Sarah Banfield as a director on 2 September 2014 (2 pages)
16 September 2014Registered office address changed from 19 York Road Maidenhead Berkshire SL6 1SQ to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of Spencer Banfield as a director on 2 September 2014 (2 pages)
16 September 2014Termination of appointment of Spencer Banfield as a director on 2 September 2014 (2 pages)
16 September 2014Termination of appointment of Sarah Banfield as a secretary on 2 September 2014 (2 pages)
16 September 2014Registered office address changed from 19 York Road Maidenhead Berkshire SL6 1SQ to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 16 September 2014 (2 pages)
16 August 2014Satisfaction of charge 1 in full (4 pages)
16 August 2014Satisfaction of charge 1 in full (4 pages)
15 August 2014Satisfaction of charge 2 in full (4 pages)
15 August 2014Satisfaction of charge 2 in full (4 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
9 August 2012Termination of appointment of Florence Banfield as a director (1 page)
9 August 2012Termination of appointment of Florence Banfield as a secretary (1 page)
9 August 2012Termination of appointment of Florence Banfield as a director (1 page)
9 August 2012Termination of appointment of Michael Banfield as a director (1 page)
9 August 2012Termination of appointment of Florence Banfield as a secretary (1 page)
9 August 2012Termination of appointment of Michael Banfield as a director (1 page)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
14 June 2012Appointment of Spencer Banfield as a director (3 pages)
14 June 2012Appointment of Sarah Banfield as a secretary (3 pages)
14 June 2012Appointment of Sarah Banfield as a director (3 pages)
14 June 2012Appointment of Sarah Banfield as a director (3 pages)
14 June 2012Appointment of Spencer Banfield as a director (3 pages)
14 June 2012Appointment of Sarah Banfield as a secretary (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mrs Florence Hilda Banfield on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Michael John Banfield on 25 May 2010 (2 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Mrs Florence Hilda Banfield on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Michael John Banfield on 25 May 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 June 2009Return made up to 25/05/09; full list of members (4 pages)
17 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
23 June 2008Return made up to 25/05/08; full list of members (4 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 25/05/07; full list of members (2 pages)
21 June 2007Return made up to 25/05/07; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
8 June 2006Return made up to 25/05/06; full list of members (2 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 June 2005Return made up to 25/05/05; full list of members (2 pages)
10 June 2005Return made up to 25/05/05; full list of members (2 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
11 June 2004Return made up to 25/05/04; full list of members (7 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2003Return made up to 25/05/03; full list of members (7 pages)
10 June 2003Return made up to 25/05/03; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 25/05/02; full list of members (7 pages)
20 June 2002Return made up to 25/05/02; full list of members (7 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
12 June 2001Return made up to 25/05/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 June 2000Return made up to 25/05/00; full list of members (6 pages)
13 June 2000Return made up to 25/05/00; full list of members (6 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 25/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 June 1998Return made up to 25/05/98; no change of members (4 pages)
21 June 1998Return made up to 25/05/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 June 1997Return made up to 25/05/97; no change of members (4 pages)
9 June 1997Return made up to 25/05/97; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
10 June 1996Return made up to 25/05/96; full list of members (6 pages)
10 June 1996Return made up to 25/05/96; full list of members (6 pages)
7 June 1995Return made up to 25/05/95; no change of members (4 pages)
7 June 1995Return made up to 25/05/95; no change of members (4 pages)
19 November 1981Incorporation (18 pages)
19 November 1981Incorporation (18 pages)