BRITISH GAS HOUSING SERVICES LIMITED

BRITISH GAS HOUSING SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBRITISH GAS HOUSING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01571833
    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 BRITISH GAS HOUSING SERVICES LIMITED?

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

    Where is BRITISH GAS HOUSING SERVICES LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH GAS HOUSING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TROLHURST LIMITEDJul 01, 1981Jul 01, 1981

    What are the latest accounts for BRITISH GAS HOUSING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for BRITISH GAS HOUSING SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP

    Restoration by order of court - previously in Members' Voluntary Liquidation

    2 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Steven Buck as a director

    1 pagesTM01

    Appointment of Centrica Directors Limited as a director

    2 pagesAP02

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Termination of appointment of Matthew Bateman as a director

    1 pagesTM01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of BRITISH GAS HOUSING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Secretary
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    71532760003
    HODGES, Andrew William
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish77527910004
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3844287
    146695600001
    FREUDMANN, Anthony
    15 Lings Coppice
    SE21 8SY London
    Secretary
    15 Lings Coppice
    SE21 8SY London
    British43335320001
    WHEATLEY, Trevor Neil Pearse
    28 St Johns Hill
    SY1 1JJ Shrewsbury
    Shropshire
    Secretary
    28 St Johns Hill
    SY1 1JJ Shrewsbury
    Shropshire
    British34588420002
    ARIF, Louise
    7 Wolfe Crescent
    Surrey Quays
    SE16 1SF London
    Director
    7 Wolfe Crescent
    Surrey Quays
    SE16 1SF London
    British36425190002
    BASSIS, Anne Elizabeth
    Harcourt Terrace
    SW10 9JP London
    75
    Greater London
    United Kingdom
    Director
    Harcourt Terrace
    SW10 9JP London
    75
    Greater London
    United Kingdom
    United KingdomAmerican/British112345920001
    BATEMAN, Matthew James
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish138280510002
    BOWTELL, John Paul Maurice
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    Director
    Hallam
    Sampford Road
    CB10 2TL Radwinter
    Essex
    British82969690001
    BUCK, Steven John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish96292880001
    CARROLL, Nicola
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    United KingdomBritish278861170001
    COLLIER, Edward Arthur Yarlet
    Whitehill Close
    Old Whitehill
    OX5 3AB Tackley
    Oxfordshire
    Director
    Whitehill Close
    Old Whitehill
    OX5 3AB Tackley
    Oxfordshire
    British72213650001
    CORBETT, Michael Anthony
    6 Keasden Avenue
    FY4 3JF Blackpool
    Lancashire
    Director
    6 Keasden Avenue
    FY4 3JF Blackpool
    Lancashire
    British7008160003
    CORDINGLEY, Anthony Clive
    Wildhern 28 St Martins Drive
    Eynsford
    DA4 0EZ Dartford
    Kent
    Director
    Wildhern 28 St Martins Drive
    Eynsford
    DA4 0EZ Dartford
    Kent
    British7008170001
    DUNN, David Young
    2 Glendarvel Avenue
    Bearsden
    G61 2PR Glasgow
    Director
    2 Glendarvel Avenue
    Bearsden
    G61 2PR Glasgow
    British38982880001
    FARRAR, John Trueman
    Hillview House
    Park Close
    KT22 9BD Leatherhead
    Surrey
    Director
    Hillview House
    Park Close
    KT22 9BD Leatherhead
    Surrey
    British34540860001
    FARROW, Dennis
    30 Montpelier Gardens
    East Ham
    E6 3JD London
    Director
    30 Montpelier Gardens
    East Ham
    E6 3JD London
    British10910860001
    FLETT, Alan Douglas
    16 Guards Court
    Chobham Road Ascot
    SL5 0ES Sunningdale
    Berkshire
    Director
    16 Guards Court
    Chobham Road Ascot
    SL5 0ES Sunningdale
    Berkshire
    EnglandBritish93037840001
    HAYWARD, Ian Charles
    9 Wilderness Road
    RG6 7RU Reading
    Berkshire
    Director
    9 Wilderness Road
    RG6 7RU Reading
    Berkshire
    British79564240001
    KENDLE, David Philip
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    Director
    99 Higher Drive
    SM17 1PS Banstead
    Surrey
    United KingdomBritish95977510001
    KENYON, Rodney Frank
    62 Chiswick Green Studios
    Evershed Walk Chiswick
    W4 5BW London
    Director
    62 Chiswick Green Studios
    Evershed Walk Chiswick
    W4 5BW London
    EnglandBritish62258710001
    LAIRD, James
    17 Morlich Road
    Dalgety Bay
    KY11 5UF Dunfermline
    Fife
    Director
    17 Morlich Road
    Dalgety Bay
    KY11 5UF Dunfermline
    Fife
    British34535330001
    LENHAM, Stephen
    17 High Beeches
    SM7 1NB Banstead
    Surrey
    Director
    17 High Beeches
    SM7 1NB Banstead
    Surrey
    British7008190004
    MAXEY, Clement Leslie
    4 Formby Close
    Belton Lane
    NG31 9PD Grantham
    Lincolnshire
    Director
    4 Formby Close
    Belton Lane
    NG31 9PD Grantham
    Lincolnshire
    British37195980001
    PINCHIN, Terence Rodney
    2 St Judes Close
    Englefield Green
    TW20 0DE Egham
    Surrey
    Director
    2 St Judes Close
    Englefield Green
    TW20 0DE Egham
    Surrey
    British65159820001
    RAY, John Albert
    Woodbrook
    Beech Drive
    KT20 6PJ Kingswood
    Surrey
    Director
    Woodbrook
    Beech Drive
    KT20 6PJ Kingswood
    Surrey
    United KingdomBritish104536620001
    SHAW, Daniel Rankin
    Lindenlee
    Old Greenock Road
    PA7 5PA Bishopton
    Renfrewshire
    Director
    Lindenlee
    Old Greenock Road
    PA7 5PA Bishopton
    Renfrewshire
    ScotlandBritish7008210001
    SHEARS, John Nicholas
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    Director
    Lovania Birch Lane
    SL5 8RF Ascot
    Berkshire
    BritishBritish61771310001
    STERN, Christopher John
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    EnglandEnglish55825790001
    TURNER, Moira Lynne
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    Director
    Woodend House
    11 Dower Close
    HP9 1XZ Beaconsfield
    Buckinghamshire
    EnglandBritish82549950002
    UZIELLI, Michael Robin
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Director
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    British107591700002

    Does BRITISH GAS HOUSING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Nov 15, 1999
    Delivered On Nov 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 320C mayoral way team valley trading estate gateshead tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 26, 1999Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 27, 1999
    Delivered On Sep 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold - 24 hampton court king and queen wharf rotherhithe st,london SE16. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 30, 1999Registration of a charge (395)
    • Nov 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 02, 1999
    Delivered On Jul 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at unit 10 bessemer park herne hill london (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 10, 1999Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 02, 1999
    Delivered On Jul 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at 239 milkwood road herne hill london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 10, 1999Registration of a charge (395)
    • Dec 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Rent deposit agreement
    Created On Nov 05, 1998
    Delivered On Nov 14, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date between the landlord and the tenant relating to unit B7 the avenues team valley gateshead
    Short particulars
    All the compamy's right title and interest in and to the rent deposit sum of £1,365 an all related rights thereto and thereof.
    Persons Entitled
    • Renbrook Limited
    Transactions
    • Nov 14, 1998Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 14, 1996
    Delivered On Oct 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease of even date and the rent deposit deed
    Short particulars
    Rent deposit of £1300.
    Persons Entitled
    • Renbrook Limited
    Transactions
    • Oct 30, 1996Registration of a charge (395)
    • Apr 13, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Mar 14, 1996
    Delivered On Mar 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property at 11 lindsay square london (leasehold) with the benefit of all rights licences guarantees and rent deposits with the goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 16, 1996Registration of a charge (395)
    • Jun 17, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Jan 17, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts invoice debts accounts notes bills acceptances and/or other forms of obligation the subject of a factoring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Jan 23, 1996Registration of a charge (395)
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 05, 1995
    Delivered On Dec 07, 1995
    Satisfied
    Amount secured
    £225,000 due from the company to the chargee
    Short particulars
    L/Hold property- 11 lindsay sq,millbank,london SW1.
    Persons Entitled
    • Slark Trustee Company Limited
    Transactions
    • Dec 07, 1995Registration of a charge (395)
    • Nov 24, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 1995
    Delivered On Feb 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a unit 12 bessemer park milkwood road herne hill london with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 17, 1995Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1994
    Delivered On Oct 04, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/as units 22 & 23 bessemer park milkwood road herne hill london SE24 ohh. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 04, 1994Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 04, 1992
    Delivered On Feb 08, 1992
    Satisfied
    Amount secured
    For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 18/01/82
    Short particulars
    First fixed charge on all goodwill uncalled capital patents/applications and trade marks etc. (for full details see form 395 tc ref: M331C).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 08, 1992Registration of a charge (395)
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1986
    Delivered On Nov 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    115 marsham court marsham street london.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 19, 1986Registration of a charge
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 18, 1982
    Delivered On Jan 21, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book and other debts now and from time to time due floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 21, 1982Registration of a charge
    • Aug 04, 2004Statement of satisfaction of a charge in full or part (403a)

    Does BRITISH GAS HOUSING SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    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