BUDGET GAS LIMITED

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

    Company NameBUDGET GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01287897
    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 BUDGET GAS LIMITED?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is BUDGET GAS LIMITED located?

    Registered Office Address
    Athena House Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BUDGET GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BUDGET GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2022

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Shaun Peter Macdonald as a director on Nov 10, 2022

    1 pagesTM01

    Appointment of Mr Rogerio Lopes as a director on Oct 17, 2022

    2 pagesAP01

    Termination of appointment of Matthew Quentin Hickin as a director on Sep 30, 2022

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Appointment of Mr Thomas Michael John Dillon as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Mark Wood as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Appointment of Mrs Cassandra Louise Worthy as a secretary on May 20, 2020

    2 pagesAP03

    Termination of appointment of Rowan Diane Marshall-Rowan as a secretary on May 20, 2020

    1 pagesTM02

    Appointment of Mr Shaun Peter Macdonald as a director on May 01, 2020

    2 pagesAP01

    Termination of appointment of Adam Euan Thompson as a director on Mar 31, 2020

    1 pagesTM01

    Director's details changed for Mr Matthew Quentin Hickin on Dec 12, 2019

    2 pagesCH01

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Who are the officers of BUDGET GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORTHY, Cassandra Louise
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Secretary
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    270069520001
    DILLON, Thomas Michael John
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish299893540001
    LOPES, Rogerio
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBrazilian301203980001
    MARSHALL-ROWAN, Rowan Diane
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    Secretary
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    British181215250001
    PERRY, David Edwin
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    Secretary
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    British57200590001
    SHINTON, John
    Kingsnorth 17 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    Secretary
    Kingsnorth 17 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    British23606270001
    WHORTON, Clive James
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Secretary
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    British81375510002
    BAILEY, Ray
    The Lilacs
    11/12 Wrockwardine
    TF6 5DG Telford
    Salop
    Director
    The Lilacs
    11/12 Wrockwardine
    TF6 5DG Telford
    Salop
    British75870500001
    DANTON, John
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    Director
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    British85980570001
    DAVIS, Alexander
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    United KingdomBritish39645030003
    DAVIS, Russell William
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    British124356830001
    FEENSTRA, Richard
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    British81084490003
    GODDARD, Geraldine
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    EnglandBritish68198190001
    GYSELINCK, Geert
    Athena House
    Athena Drive, Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive, Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    British105778000001
    HICKIN, Matthew Quentin
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    EnglandBritish324637570001
    KENNEDY, Patrick Joseph
    3 Aldwick Close
    CV32 6LP Leamington Spa
    Warwickshire
    Director
    3 Aldwick Close
    CV32 6LP Leamington Spa
    Warwickshire
    Irish61398670002
    KERR, Howard Robert
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    British73751080004
    KINNAIRD, Susan, Dr
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    EnglandBritish110670640002
    MACDONALD, Shaun Peter
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish269320760001
    NOTTON, Peter Patterson
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    EnglandBritish53965330002
    RENNIE, Stephen
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish136425260001
    SHINTON, John
    Kingsnorth 17 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    Director
    Kingsnorth 17 Oak Drive
    Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    British23606270001
    TANNER, Jonathan Brian
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish136425820001
    THOMPSON, Adam Euan
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish166426260002
    THOMPSON, Adam Euan
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    United Kingdom
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    United Kingdom
    EnglandBritish166426260001
    WOOD, Jonathan Mark
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish217139300003
    WOOLLEY, Stewart John
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    United KingdomBritish96242670002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    England
    Apr 06, 2016
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00303703
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUDGET GAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2016
    Delivered On Sep 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 26, 2016Registration of a charge (MR01)
    • Oct 20, 2016Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off
    Created On Jun 20, 2006
    Delivered On Jun 28, 2006
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2006Registration of a charge (395)
    • Sep 13, 2022Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 12TH july 1999
    Created On Jan 08, 2004
    Delivered On Jan 20, 2004
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the company or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Sep 13, 2022Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 12TH july 1999
    Created On Dec 20, 2002
    Delivered On Jan 03, 2003
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Sep 13, 2022Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 07, 2000
    Delivered On Jul 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being the land lying to the south of lewis street pontwelly t/n wa 854931.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 04, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or bates & hunt group limited to the chargee on any account whatsoever
    Short particulars
    Tunstall liquid petroleum gas plant tunstall ravensdale staffordshire t/nos: SF10285 and SF52239.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1990
    Delivered On Jan 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All piece or parcel or f/h land at halesfield 21 telford shropshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1991Registration of a charge
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1990
    Delivered On Jan 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at bannerlay rd garretts green, birmingham west midlands title nos wm 446082 wm 439690.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1991Registration of a charge
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1990
    Delivered On Jan 08, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the north west of heslop, telford shropshire title no sl 15593.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 08, 1991Registration of a charge
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 20, 1990
    Delivered On Jan 07, 1991
    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 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
    • Jan 07, 1991Registration of a charge
    • Aug 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1990
    Delivered On Jan 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All f/h and l/h property of the company (see doc 395 ref: M278C for full details) including all structures, fixtures, (including trade) and fixed plant, machinery and equipment. All future f/h & l/h property including all structures, fixtures etc as above. The goodwill of the business. All book & other debts. All benefits. All shares a first charge on all lpg customer tanks lpg plant & machinery and lpg cylinders now used in the business. A first charge on all lpg customer tanks lpg plant and machinery & lpg cylinders at any time hereafter.. Undertaking and all property and assets.
    Persons Entitled
    • Esso Petroleum Company Limited.
    Transactions
    • Jan 03, 1991Registration of a charge
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1979
    Delivered On Nov 20, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Industrial premises at heslop halesfield telford salop as comprised in a lease dated 10/8/79.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 20, 1979Registration of a charge

    Does BUDGET GAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2022Commencement of winding up
    Oct 06, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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