NORTHERN LPG SUPPLIES LIMITED

NORTHERN LPG SUPPLIES LIMITED

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

    Company NameNORTHERN LPG SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01538209
    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 NORTHERN LPG SUPPLIES LIMITED?

    • Wholesale of petroleum and petroleum products (46711) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORTHERN LPG SUPPLIES LIMITED located?

    Registered Office Address
    Energy House
    Hampsthwaite
    HG3 2HT Harrogate
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN LPG SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    R.P.D. GAS LIMITEDFeb 10, 1988Feb 10, 1988
    R. P. D. GAS SUPPLIES EQUIPMENT LIMITEDJan 12, 1981Jan 12, 1981

    What are the latest accounts for NORTHERN LPG SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2021

    What are the latest filings for NORTHERN LPG SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2021

    7 pagesAA

    Termination of appointment of Steven Adrian Walmsley as a director on Jul 15, 2021

    1 pagesTM01

    Termination of appointment of Laura Harper as a director on Jul 15, 2021

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on May 21, 2020 with no updates

    3 pagesCS01

    Who are the officers of NORTHERN LPG SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALISBURY, Christopher
    Energy House
    Hampsthwaite
    HG3 2HT Harrogate
    Secretary
    Energy House
    Hampsthwaite
    HG3 2HT Harrogate
    BritishAccountant71904110003
    ILLINGWORTH, David Stephen
    Woodside
    Greystone Plain Lane Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    Director
    Woodside
    Greystone Plain Lane Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    United KingdomBritishOperations Manager13110120001
    ILLINGWORTH, Edward
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    United KingdomBritishDirector187510890001
    ILLINGWORTH, Howard Seth
    Ashcroft Rowden Lane
    Hampsthwaite
    HG3 2HR Harrogate
    North Yorkshire
    Director
    Ashcroft Rowden Lane
    Hampsthwaite
    HG3 2HR Harrogate
    North Yorkshire
    EnglandBritishChairman13110110001
    ILLINGWORTH, James
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    United KingdomBritishUk187512910001
    ILLINGWORTH, Stuart
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    United KingdomBritishDirector187511850001
    BAILEY, John
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    Secretary
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    BritishCompany Director58501700001
    ILLINGWORTH, Howard Seth
    Ashcroft Rowden Lane
    Hampsthwaite
    HG3 2HR Harrogate
    North Yorkshire
    Secretary
    Ashcroft Rowden Lane
    Hampsthwaite
    HG3 2HR Harrogate
    North Yorkshire
    British13110110001
    MILNOR, Lisa Rachael
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    Secretary
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    BritishFinancial Director53306760001
    STANFORD, Thomas Martin
    17 Bluebell Meadow
    HG3 2HF Harrogate
    North Yorkshire
    Secretary
    17 Bluebell Meadow
    HG3 2HF Harrogate
    North Yorkshire
    British40126480002
    BAILEY, John
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    Director
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    BritishCompany Director58501700001
    HARPER, Laura
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    Energy House
    North Yorkshire
    United KingdomBritishDirector187513210001
    ILLINGWORTH, Mark Richard
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    BritishSales Director13110130002
    MILNOR, Lisa Rachael
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    Director
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    United KingdomBritishFinancial Director53306760001
    WALMSLEY, Steven Adrian
    The Gables
    Minskip Road, Boroughbridge
    YO51 9HY York
    North Yorkshire
    Director
    The Gables
    Minskip Road, Boroughbridge
    YO51 9HY York
    North Yorkshire
    United KingdomBritishManager33287040002

    Who are the persons with significant control of NORTHERN LPG SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Seth Illingworth
    Energy House
    Hampsthwaite
    HG3 2HT Harrogate
    Apr 22, 2017
    Energy House
    Hampsthwaite
    HG3 2HT Harrogate
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does NORTHERN LPG SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2011
    Delivered On Jan 29, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 2011Registration of a charge (MG01)
    Fixed charge
    Created On May 02, 2000
    Delivered On May 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The assets listed in the invoices shown on the form M395 and the proceeds and products thereof and the benefit of all policies. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC,Royscot Leasing LTD, Royscot Industrial Leasingltd, Royscot Commercial Leasing LTD, Royscot Spa Leasing LTD
    Transactions
    • May 13, 2000Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Apr 14, 2000
    Delivered On Apr 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The following assets as more particularly described in various invoices (please refer to form 395 for full details) and the proceeds and products thereof.
    Persons Entitled
    • Royscot Trust PLC Royscot Leasing Limited Royscot Industrial Leasing Limited Royscotcommercial Leasing Limited Royscot Spa Leasinglimited
    Transactions
    • Apr 19, 2000Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Apr 26, 1999
    Delivered On May 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest in and to the invoices specified in the charge and all policies of insurance warranties guarantees and other contracts in respect thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Industrial Leasing Limited
    • Royscot Spa Leasing Limited
    • Royscot Leasing LTD.
    • Royscot Trust PLC
    • Royscot Commercial Leasing Limited
    Transactions
    • May 01, 1999Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Oct 23, 1998
    Delivered On Oct 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property as listed on schedule to form 395 and the proceeds and products thereof and the benefit of all policies of insurance warranties guarantees and other contracts now in force or during the currency of this security entered into in respect of the property. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Spa Leasing Limited
    • Royscot Industrial Leasing Limited
    • Royscot Commercial Leasing Limited
    • Royscot Trust PLC
    • Royscot Leasing Limited
    Transactions
    • Oct 27, 1998Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Mar 24, 1998
    Delivered On Mar 28, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property as more particularly described in various invoices annexed to the fixed charge. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC , Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscotcommercial Leasing Limited and Royscot Spa Leasing Limited
    Transactions
    • Mar 28, 1998Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Aug 29, 1997
    Delivered On Sep 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Various invoices as specified in schdule to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Spa Leasing LTD
    • Royscot Trust PLC
    • Royscot Commercial Leasing LTD
    • Royscot Industrial Leasing LTD
    • Royscot Leasing LTD
    Transactions
    • Sep 03, 1997Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Apr 29, 1997
    Delivered On May 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property as listed on the schedule attached to form 395 being: invoice number 73909, 73994, 74026, 74057, 74110, 74089 and 74311, supplier gas power services limited (and others as defined on form 395) and the proceeds and products thereof and the benefit of all policies of insurance.... See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    • Royscot Spa Leasing Limited
    • Royscot Industrial Leasing Limited
    • Royscot Commercial Leasing Limited
    • Royscot Leasing Limited
    Transactions
    • May 02, 1997Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Dec 23, 1996
    Delivered On Dec 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property listed on the schedule to form M395 and the proceeds and products thereof and the benefit of all policies. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC, Royscot Leasing LTD, Royscot Industrial Leasing LTD,
    • Royscot Commercial Leasing LTD, Royscot Spa Leasing LTD,
    Transactions
    • Dec 28, 1996Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Jun 27, 1996
    Delivered On Jul 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property listed on the schedule attached to the form 395 and the proceeds and products thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Jul 13, 1996Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Apr 02, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The assets as described in the schedule attached to the form 395 and the proceeds and products thereof and the benefit of all policies of insurance warranties guarantees and other contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Apr 11, 1996Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge
    Created On Nov 20, 1995
    Delivered On Nov 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    The following property being the assets k/a :- 4 x 2250 ltr vessels serial no PV11219 550/6362/5 lg 1275A. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Nov 22, 1995Registration of a charge (395)
    • Apr 24, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge,
    Created On Jan 05, 1995
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property, comprising various invoice notes dated between 10TH june 1994 to 30TH september 1994, please see schedule for full details. And the proceeds and products thereof and the benefit of all policies of insurance ,warranties , guarantees and other contracts now or in force or during the currency of this security entered into in respect of the property, please see doc for further details,.
    Persons Entitled
    • Royscot Trust PLC,
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Fixed charge .
    Created On Aug 31, 1994
    Delivered On Sep 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x 600KG lpg vessel serial no S18887, 2X 1750KG lpg vessel serial no S21257, S21258, 5X 600KG lpg vessel serial no S18879, S18882, S18883, S18885. S18948. please see doc for further details of equipment ,and details.
    Persons Entitled
    • Royscot Trust PLC.
    Transactions
    • Sep 20, 1994Registration of a charge (395)
    • Jul 19, 2021Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 09, 1990
    Delivered On Aug 21, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1990Registration of a charge
    Debenture
    Created On Apr 26, 1983
    Delivered On Apr 27, 1983
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 27, 1983Registration of a charge

    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