WINGAS STORAGE ENTERPRISE LIMITED

WINGAS STORAGE ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWINGAS STORAGE ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00989348
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WINGAS STORAGE ENTERPRISE LIMITED?

    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is WINGAS STORAGE ENTERPRISE LIMITED located?

    Registered Office Address
    Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of WINGAS STORAGE ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROC OIL (CEL) LTDJul 21, 1999Jul 21, 1999
    CAMBRIAN EXPLORATION LIMITEDSep 15, 1970Sep 15, 1970

    What are the latest accounts for WINGAS STORAGE ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for WINGAS STORAGE ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on Jan 25, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 06, 2017

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1,220,824
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1,220,824
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Appointment of Mr Peter Gordon Adams as a secretary

    2 pagesAP03

    Termination of appointment of Fraser Ashman as a secretary

    1 pagesTM02

    Annual return made up to Oct 26, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 1,220,824
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Oct 26, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Helmut Conrad Cordes as a director

    2 pagesAP01

    Termination of appointment of Joachim Hobrecker as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Stephen Dewald as a director

    1 pagesTM01

    Annual return made up to Oct 26, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Joachim Hobrecker as a director

    2 pagesAP01

    Who are the officers of WINGAS STORAGE ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Peter Gordon
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    Secretary
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    189076600001
    CORDES, Helmut Conrad
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    Director
    Victoria Place
    CA1 1HP Carlisle
    Fairview House
    Cumbria
    United KingdomGerman171814320001
    ASHMAN, Fraser Lionel
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    Secretary
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    British73535420002
    BUTLER, Neil
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    Secretary
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    British65804260001
    CAINES, Christine Edith
    15 Millfield Avenue
    Saxilby
    LN1 2QN Lincoln
    Lincolnshire
    Secretary
    15 Millfield Avenue
    Saxilby
    LN1 2QN Lincoln
    Lincolnshire
    British85981610001
    COMBES, Michael Patrick
    36 Fairway
    GU1 2XN Guildford
    Surrey
    Secretary
    36 Fairway
    GU1 2XN Guildford
    Surrey
    British102888420001
    CUMMING, Robert Cameron
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    Secretary
    6 Carding Hill
    AB41 8BG Ellon
    Aberdeenshire
    British35356450001
    SANDERS, Jan
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    Secretary
    Danes Cottage
    Navestock Side
    CM14 5SE Brentwood
    Essex
    British98651250001
    STEVENSON, Rosalind Jane
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    Secretary
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    British65556130001
    ATKINSON, John Paul
    The Orangery
    Burton
    LN1 2RD Lincoln
    Lincolnshire
    Director
    The Orangery
    Burton
    LN1 2RD Lincoln
    Lincolnshire
    British64084360001
    BAINES, Edgar
    18 Winnowsty Lane
    LN2 5RZ Lincoln
    Director
    18 Winnowsty Lane
    LN2 5RZ Lincoln
    British68877560002
    BRAATEN, Peter Alfred
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    Director
    4 Fair Fields
    Green Lane
    KT11 2NN Cobham
    Surrey
    Canadian30784310002
    BUTLER, Neil
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    Director
    Crop House
    Main Street, Upton
    NG23 5TE Newark
    Nottinghamshire
    United KingdomBritish65804260001
    COLBURNE, Stewart Ancil
    24 Vardell Place Nw
    T3A 0BD Calgary
    Canada
    Director
    24 Vardell Place Nw
    T3A 0BD Calgary
    Canada
    British48097870001
    DEBONI, Walter
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    Director
    127 Oakside Close
    T2V 4T9 Calgary
    Alberta
    Canada
    CanadaCanadian43590580001
    DEWALD, Stephen, Dr
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    Director
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    GermanyGerman135676420001
    DORAN, John, Dr
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    Director
    30 Cranbrook Road
    Bellevue Hill
    New South Wales
    2023
    Australia
    British65503190003
    GIBSON SMITH, Christopher Shaw, Dr
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    Director
    Lansdowne
    White Lane
    GU4 8PR Guildford
    Surrey
    United KingdomBritish76355430001
    HOBRECKER, Joachim
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    Director
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    United KingdomGerman156428510001
    KLINGENBERGER, Peter, Dr
    37 A Zum Berggarten
    Kassel
    34130
    Germany
    Director
    37 A Zum Berggarten
    Kassel
    34130
    Germany
    German102888350002
    LEHMANN, Thomas
    8a Park Road
    Twickenham
    TW1 2PX Middx
    Tw1 2px
    Director
    8a Park Road
    Twickenham
    TW1 2PX Middx
    Tw1 2px
    German102888260002
    LUNDIN, Ian
    Jadaf Shipyard
    PO BOX 9211 Dubai
    United Arab Emigrants
    Director
    Jadaf Shipyard
    PO BOX 9211 Dubai
    United Arab Emigrants
    Swedish58813850001
    MCCUE, Nigel Robert
    PO BOX 9211
    Dubai
    FOREIGN United Arab Emirates
    Director
    PO BOX 9211
    Dubai
    FOREIGN United Arab Emirates
    British35135170001
    MORRIS, Robin Dale
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    Director
    Netherton Of Glenboig Farm
    Fintry
    G63 0YH Stirlingshire
    UkBritish34878230001
    STEVENSON, Rosalind Jane
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    Director
    58 Pump Hollow Lane
    Forest Town
    NG19 0AS Mansfield
    Nottinghamshire
    British65556130001
    TAUCHNITZ, Frank, Dr
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    Director
    Building 3
    Chiswick Business Park
    W4 5YA 566 Chiswick High Road
    London
    EnglandGerman135521180002
    VAN DEN BRINK, Giksbertus Wilhelmus
    4 Tring Avenue
    Ealing
    W5 3QA London
    Director
    4 Tring Avenue
    Ealing
    W5 3QA London
    Dutch119737090001
    WOOD, David Anthony, Dr
    25 Badgers Oak
    Bassingham
    LN5 9JP Lincoln
    Director
    25 Badgers Oak
    Bassingham
    LN5 9JP Lincoln
    EnglandBritish35340490002

    Who are the persons with significant control of WINGAS STORAGE ENTERPRISE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Russian Federation
    Federal Agency For State Property Mangement
    Nikolskaya Lane, 9
    Moscow
    C/O
    Russia
    Apr 06, 2016
    Federal Agency For State Property Mangement
    Nikolskaya Lane, 9
    Moscow
    C/O
    Russia
    No
    Legal FormGovernment Department
    Legal AuthorityRussian
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WINGAS STORAGE ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental debenture supplemental to an original guarantee and debenture referred to in the restated credit agreement dated 14 july 1993 as amended and restated by a deed of amendment of guarantee and debenture dated 4 july 1997
    Created On Jan 31, 2000
    Delivered On Feb 18, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the agent, the arranger, the banks and the swap bank (or any of them) under each of the finance documents (as defined) to which such obligor is a party together with all costs charges and expenses incurred by the agent, the arranger or any bank in connection with the protection, preservation or enforcement of its respective rights under the finance documents
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture dated 14TH july 1993 as amended and restated by a deed of amendment of guarantee and debenture between mmrl (UK) limited, cambrian exploration limited, candecca resources limited and barclays bank PLC as agent and trustee (the agent) for itself and each bank (as defined)
    Created On Jul 04, 1997
    Delivered On Jul 25, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the agent, the arranger, the banks and the swap bank (or any of them) under each of the finance documents (as defined) to which such obligor is a party together with all costs charges and expenses incurred by the agent, the arranger or any bank in connection with the protection, preservation or enforcement of its respective rights under the finance documents
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 1997Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 14, 1993
    Delivered On Jul 30, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined)
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1993Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Secured guarantee
    Created On Jun 15, 1982
    Delivered On Jul 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from candecca resources PLC under the terms of the facility letter dated 28.5.82
    Short particulars
    All bookdebts & other debts now & from time to time owing to the company.
    Persons Entitled
    • First National Bank in Dallas
    Transactions
    • Jul 19, 1982Registration of a charge
    Operating agreement
    Created On Dec 07, 1977
    Delivered On Dec 28, 1977
    Satisfied
    Amount secured
    All monies due under the terms of the charge
    Short particulars
    All rights & interests of the company under the licences referred to in the operating agreement with all equipment & materials acquired under the operating agreement (see doc M35).
    Persons Entitled
    • Carless Exploration Limited
    • Marinex Petroleum Limited
    • Hudson Oil UK Onshore Limited
    Transactions
    • Dec 28, 1977Registration of a charge
    • Oct 10, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Operating agreement
    Created On Dec 07, 1977
    Delivered On Dec 28, 1977
    Satisfied
    Amount secured
    All monies due under the terms of the charge
    Short particulars
    All rights & interests of the company under the licences referred to in the operating agreement with all equipment & materials acquired under the operating agreement. (See doc M34).
    Persons Entitled
    • Hudson Oil U.K. Onshore LTD.
    • Carless Exploration Limited
    • Marinex Petroleum Limited
    Transactions
    • Dec 28, 1977Registration of a charge
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Does WINGAS STORAGE ENTERPRISE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2017Commencement of winding up
    Dec 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Christian Kienlen
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Daryl Warwick
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria
    practitioner
    Armstrong Watson Fairview House
    Victoria Place
    CA1 1HP Carlisle
    Cumbria

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0