NRL ENERGY LIMITED

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

    Company NameNRL ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01708570
    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 NRL ENERGY LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is NRL ENERGY LIMITED located?

    Registered Office Address
    Building 5 Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NRL ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETROLIC CONSULTANTS LIMITEDMar 22, 1983Mar 22, 1983

    What are the latest accounts for NRL ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NRL ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

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

    8 pagesAA

    Appointment of Mr Benjamin Humpage as a secretary on Jun 30, 2017

    2 pagesAP03

    Termination of appointment of Anthony Scott Sutton as a secretary on Jun 30, 2017

    1 pagesTM02

    Registered office address changed from The Old Theatre Dovenby Hall Estate Dovenby Cockermouth Cumbria CA13 0PN to Building 5 Glass House Road, Glass House Business Park Wigan WN3 6GL on Jun 26, 2017

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017

    2 pagesAA01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    13 pagesAA

    Certificate of change of name

    Company name changed petrolic consultants LIMITED\certificate issued on 02/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2016

    RES15

    Annual return made up to Oct 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 35,000
    SH01

    Appointment of Mr Benjamin Mark Humpage as a director on Jul 31, 2015

    2 pagesAP01

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

    5 pagesAA

    Termination of appointment of Freddie Clerey as a director on May 15, 2015

    1 pagesTM01

    Registration of charge 017085700006, created on Mar 26, 2015

    13 pagesMR01

    Annual return made up to Oct 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 35,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of Mr Freddie Clerey as a director

    2 pagesAP01

    Appointment of Mr David Redmayne as a director

    2 pagesAP01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 35,000
    SH01

    Appointment of Mr Donald Livingston as a director

    2 pagesAP01

    Who are the officers of NRL ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPAGE, Benjamin
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    Secretary
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    234680340001
    HUMPAGE, Benjamin Mark
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    Director
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    United KingdomBritishAccountant185210110001
    LIVINGSTON, Donald
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    Director
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    United KingdomBritishCompany Director182963740001
    REDMAYNE, David
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    Director
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    EnglandBritishCompany Director184588550001
    N.R.L. GROUP LIMITED
    Dovenby Hall Estate
    Dovenby
    CA13 0PN Cockermouth
    The Old Theatre
    Cumbria
    United Kingdom
    Director
    Dovenby Hall Estate
    Dovenby
    CA13 0PN Cockermouth
    The Old Theatre
    Cumbria
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02641311
    122075010001
    SAX, Wendy Frances
    Romanys Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    Secretary
    Romanys Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    British25209090004
    SUTTON, Anthony Scott
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    Secretary
    Glass House Road, Glass House Business Park
    WN3 6GL Wigan
    Building 5
    England
    182906330001
    AMANI, Paul Dalitso
    Owen Road
    GU7 3EN Godalming
    32
    Surrey
    Director
    Owen Road
    GU7 3EN Godalming
    32
    Surrey
    United KingdomBritishDirector120944110003
    CLEREY, Freddie Ross Christian
    Dovenby Hall Estate
    Dovenby
    CA13 0PN Cockermouth
    The Old Theatre
    Cumbria
    Director
    Dovenby Hall Estate
    Dovenby
    CA13 0PN Cockermouth
    The Old Theatre
    Cumbria
    United KingdomBritishCompany Director186019500001
    SAX, Raymond Arthur
    Romanys Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    Director
    Romanys Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    BritishCompany Director13118680004
    SAX, Wendy Frances
    Romanys Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    Director
    Romanys Lawbrook Lane
    Peaslake
    GU5 9QW Guildford
    Surrey
    United KingdomBritishSecretary25209090004

    Who are the persons with significant control of NRL ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nrl Group Limited
    Dovenby Hall Estate
    Dovenby
    CA13 0PN Cockermouth
    The Old Theatre
    Cumbria
    England
    Apr 06, 2016
    Dovenby Hall Estate
    Dovenby
    CA13 0PN Cockermouth
    The Old Theatre
    Cumbria
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2641311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does NRL ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 26, 2015
    Delivered On Apr 01, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 17, 2013
    Delivered On Jul 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    All assets debenture deed
    Created On May 09, 2005
    Delivered On May 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 10, 2005Registration of a charge (395)
    • Mar 22, 2017Satisfaction of a charge (MR04)
    Fixed charge supplemental to a debenture dated 28TH june 1985 issued by the company
    Created On Nov 23, 1998
    Delivered On Dec 02, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the aforesaid debenture
    Short particulars
    Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 18TH july 1990 between hill samuel commercial finance limited and the company and any deed amending or replacing the same. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1998Registration of a charge (395)
    Debenture
    Created On Jul 17, 1990
    Delivered On Jul 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Hill Samuel Commercial Finance Limited
    Transactions
    • Jul 19, 1990Registration of a charge
    • Apr 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1985
    Delivered On Jul 08, 1985
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Jul 08, 1985Registration 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