FARM GAS LIMITED
Overview
Company Name | FARM GAS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01272438 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FARM GAS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for FARM GAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Appointment of Awg Corporate Services Limited as a secretary on Feb 22, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a secretary on Feb 22, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Wayne Paul Young as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jonathan David Forster on Jun 30, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ang Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 24 pages | CS01 | ||||||||||
Appointment of Claire Tytherleigh Russell as a director on Jul 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Ann Horlock Clarke as a director on Jul 28, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FARM GAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AWG CORPORATE SERVICES LIMITED | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom |
| 270129230001 | ||||||||||
FORSTER, Jonathan David | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Accountant | 101812460002 | ||||||||
RUSSELL, Claire Tytherleigh | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | Lawyer | 105433380001 | ||||||||
YOUNG, Wayne Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Chartered Accountant | 264531200001 | ||||||||
CLARKE, Elizabeth Ann Horlock | Secretary | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | 198438490001 | |||||||||||
FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||||||
GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | Company Secretary | 66174560001 | |||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||||||
ANDERSON, Mark Stephen | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | Finance Director | 122463830003 | ||||||||
CHESSHIRE, Michael James | Director | The Firs Steventon SY8 4BN Ludlow Salop | British | Engineer | 33851510001 | |||||||||
CLARKE, Elizabeth Ann Horlock | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | Chartered Secretary | 195497270001 | ||||||||
CROOM-JOHNSON, William Slade | Director | Highfield Horderley SY7 8HP Craven Arms Salop | British/Canadian | Engineer | 47156150001 | |||||||||
DICKINSON, Roger Martin | Director | 36 Glapthorn Road PE8 4JQ Oundle Peterborough | British | Company Secretary | 91579530001 | |||||||||
FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | Solicitor | 85034900001 | |||||||||
GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | Company Secretary | 66174560001 | ||||||||
HORLOCK, Elizabeth Ann | Director | 9 Ermine Court PE29 7SD Huntingdon Cambs | British | Company Secretary | 110831950001 | |||||||||
LATHAM, David Charles Frederick | Director | Thicket Lodge Thicket Road Houghton PE17 2DB Huntingdon Cambridgeshire | British | Director | 61429350001 | |||||||||
MALONEY, Robert John | Director | 33 Long Furlong CV22 5QT Rugby Warwickshire | British | Sales Director | 107772920001 | |||||||||
MANTLE, Jeremy | Director | West Wing Seifton Court Barns Seifton SY1 1DG Ludlow Shropshire | British | Finance Director | 52996050001 | |||||||||
NICOLL, Peter | Director | Westerlee Hawks Hill Guildford Road KT22 9DP Leatherhead Surrey | England | British | Solicitor | 17510150002 | ||||||||
NIELD, Andrew Simon | Director | Ruhpolding Mill Lane Hemingford Grey PE18 9DQ Huntingdon Cambridgeshire | British | Finance Director | 69491180002 | |||||||||
NIELD, Andrew Simon | Director | Ruhpolding Mill Lane Hemingford Grey PE18 9DQ Huntingdon Cambridgeshire | British | Finance Director | 69491180002 | |||||||||
PEDDIE, James Barrie | Director | The Square House Tunnel Hill WR8 0QL Upton-On-Severn Worcester | British | Managing Director | 9761100001 | |||||||||
ROWLANDS, Harry Spencer | Director | 5 Unwin Crescent DY8 3UY Stourbridge West Midlands | England | British | Director | 68150590001 | ||||||||
RUSSELL, Claire Tytherleigh | Director | Southfields Brick House End, Berden CM23 1AZ Bishop's Stortford Herts | England | British | Lawyer | 105433380001 | ||||||||
SAUNDERS, Malcolm Richard | Director | The Gullet Cottage Adforton SY7 0NQ Leintwardine Shropshire | British | Engineer | 37427530001 | |||||||||
SUDBURY, Roger Graham | Director | 32 Park Lane CM23 3NH Bishops Stortford Hertfordshire | British | Solicitor | 82545120001 | |||||||||
TURNER, David Charles | Director | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | Company Secretary | 84007940001 | |||||||||
WALMSLEY, Derek Kerr | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | England | British | Company Secretary | 135181230001 | ||||||||
WARRACK, Anne Victoria Mary | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | Company Secretary | 123157220001 | ||||||||
WIJKMARK, Carl Goran | Director | Styrmansvagen 1 133 00 Saltsjobaden Sweden | Swedish | Director | 34984690001 |
Who are the persons with significant control of FARM GAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Awg Group Limited | Apr 06, 2016 | Lancaster Way PE29 6XU Huntingdon Lancaster House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does FARM GAS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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