FARM GAS LIMITED

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

    Company NameFARM GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01272438
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FARM GAS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FARM GAS LIMITED located?

    Registered Office Address
    Lancaster House Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Cambridgeshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FARM GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for FARM GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 29, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021

    2 pagesAP04

    Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021

    1 pagesTM02

    Appointment of Wayne Paul Young as a director on Feb 15, 2021

    2 pagesAP01

    Confirmation statement made on Jul 29, 2020 with no updates

    3 pagesCS01

    Director's details changed for Jonathan David Forster on Jun 30, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 26, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jul 26, 2017 with updates

    4 pagesCS01

    Change of details for Ang Group Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    24 pagesCS01

    Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016

    2 pagesAP01

    Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016

    1 pagesTM01

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

    3 pagesAA

    Registered office address changed from Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ to Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU on Sep 29, 2015

    1 pagesAD01

    Annual return made up to Jul 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 117,856.7
    SH01

    Who are the officers of FARM GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWG CORPORATE SERVICES LIMITED
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12618899
    270129230001
    FORSTER, Jonathan David
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritishAccountant101812460002
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritishLawyer105433380001
    YOUNG, Wayne Paul
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritishChartered Accountant264531200001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    198438490001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    BritishCompany Secretary 66174560001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    ANDERSON, Mark Stephen
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritishFinance Director122463830003
    CHESSHIRE, Michael James
    The Firs
    Steventon
    SY8 4BN Ludlow
    Salop
    Director
    The Firs
    Steventon
    SY8 4BN Ludlow
    Salop
    BritishEngineer33851510001
    CLARKE, Elizabeth Ann Horlock
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritishChartered Secretary195497270001
    CROOM-JOHNSON, William Slade
    Highfield
    Horderley
    SY7 8HP Craven Arms
    Salop
    Director
    Highfield
    Horderley
    SY7 8HP Craven Arms
    Salop
    British/CanadianEngineer47156150001
    DICKINSON, Roger Martin
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    Director
    36 Glapthorn Road
    PE8 4JQ Oundle
    Peterborough
    BritishCompany Secretary91579530001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Director
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    BritishSolicitor85034900001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Director
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    EnglandBritishCompany Secretary 66174560001
    HORLOCK, Elizabeth Ann
    9 Ermine Court
    PE29 7SD Huntingdon
    Cambs
    Director
    9 Ermine Court
    PE29 7SD Huntingdon
    Cambs
    BritishCompany Secretary110831950001
    LATHAM, David Charles Frederick
    Thicket Lodge Thicket Road
    Houghton
    PE17 2DB Huntingdon
    Cambridgeshire
    Director
    Thicket Lodge Thicket Road
    Houghton
    PE17 2DB Huntingdon
    Cambridgeshire
    BritishDirector61429350001
    MALONEY, Robert John
    33 Long Furlong
    CV22 5QT Rugby
    Warwickshire
    Director
    33 Long Furlong
    CV22 5QT Rugby
    Warwickshire
    BritishSales Director107772920001
    MANTLE, Jeremy
    West Wing Seifton Court Barns
    Seifton
    SY1 1DG Ludlow
    Shropshire
    Director
    West Wing Seifton Court Barns
    Seifton
    SY1 1DG Ludlow
    Shropshire
    BritishFinance Director52996050001
    NICOLL, Peter
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    Director
    Westerlee
    Hawks Hill Guildford Road
    KT22 9DP Leatherhead
    Surrey
    EnglandBritishSolicitor17510150002
    NIELD, Andrew Simon
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    Director
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    BritishFinance Director69491180002
    NIELD, Andrew Simon
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    Director
    Ruhpolding Mill Lane
    Hemingford Grey
    PE18 9DQ Huntingdon
    Cambridgeshire
    BritishFinance Director69491180002
    PEDDIE, James Barrie
    The Square House
    Tunnel Hill
    WR8 0QL Upton-On-Severn
    Worcester
    Director
    The Square House
    Tunnel Hill
    WR8 0QL Upton-On-Severn
    Worcester
    BritishManaging Director9761100001
    ROWLANDS, Harry Spencer
    5 Unwin Crescent
    DY8 3UY Stourbridge
    West Midlands
    Director
    5 Unwin Crescent
    DY8 3UY Stourbridge
    West Midlands
    EnglandBritishDirector68150590001
    RUSSELL, Claire Tytherleigh
    Southfields
    Brick House End, Berden
    CM23 1AZ Bishop's Stortford
    Herts
    Director
    Southfields
    Brick House End, Berden
    CM23 1AZ Bishop's Stortford
    Herts
    EnglandBritishLawyer105433380001
    SAUNDERS, Malcolm Richard
    The Gullet Cottage
    Adforton
    SY7 0NQ Leintwardine
    Shropshire
    Director
    The Gullet Cottage
    Adforton
    SY7 0NQ Leintwardine
    Shropshire
    BritishEngineer37427530001
    SUDBURY, Roger Graham
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    Director
    32 Park Lane
    CM23 3NH Bishops Stortford
    Hertfordshire
    BritishSolicitor82545120001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Director
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    OtherCompany Secretary84007940001
    WALMSLEY, Derek Kerr
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    EnglandBritishCompany Secretary135181230001
    WARRACK, Anne Victoria Mary
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritishCompany Secretary123157220001
    WIJKMARK, Carl Goran
    Styrmansvagen 1
    133 00 Saltsjobaden
    Sweden
    Director
    Styrmansvagen 1
    133 00 Saltsjobaden
    Sweden
    SwedishDirector34984690001

    Who are the persons with significant control of FARM GAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Awg Group Limited
    Lancaster Way
    PE29 6XU Huntingdon
    Lancaster House
    United Kingdom
    Apr 06, 2016
    Lancaster Way
    PE29 6XU Huntingdon
    Lancaster House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredUk
    Registration Number2366618
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does FARM GAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Aug 10, 1987
    Delivered On Aug 11, 1987
    Satisfied
    Amount secured
    £40,000 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    F/H units 1 & 2 love lane industrial estate, bishops castle, shropshire.
    Persons Entitled
    • Council for Small Industries in Rural Areas
    Transactions
    • Aug 11, 1987Registration of a charge
    • Aug 21, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 04, 1987
    Delivered On Mar 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1 and 2 love lane industrial estate bishop castle shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 24, 1987Registration of a charge
    • Aug 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1984
    Delivered On May 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 03, 1984Registration of a charge
    • Nov 18, 2003Statement of satisfaction of a charge in full or part (403a)

    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