NRL ENERGY LIMITED
Overview
Company Name | NRL ENERGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01708570 |
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 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 Address | No |
What were the previous names of NRL ENERGY LIMITED?
Company Name | From | Until |
---|---|---|
PETROLIC CONSULTANTS LIMITED | Mar 22, 1983 | Mar 22, 1983 |
What are the latest accounts for NRL ENERGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for NRL ENERGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Benjamin Humpage as a secretary on Jun 30, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anthony Scott Sutton as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 2 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Certificate of change of name Company name changed petrolic consultants LIMITED\certificate issued on 02/03/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Benjamin Mark Humpage as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Freddie Clerey as a director on May 15, 2015 | 1 pages | TM01 | ||||||||||
Registration of charge 017085700006, created on Mar 26, 2015 | 13 pages | MR01 | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||
Appointment of Mr Freddie Clerey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr David Redmayne as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Donald Livingston as a director | 2 pages | AP01 | ||||||||||
Who are the officers of NRL ENERGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HUMPAGE, Benjamin | Secretary | Glass House Road, Glass House Business Park WN3 6GL Wigan Building 5 England | 234680340001 | |||||||||||
HUMPAGE, Benjamin Mark | Director | Glass House Road, Glass House Business Park WN3 6GL Wigan Building 5 England | United Kingdom | British | Accountant | 185210110001 | ||||||||
LIVINGSTON, Donald | Director | Glass House Road, Glass House Business Park WN3 6GL Wigan Building 5 England | United Kingdom | British | Company Director | 182963740001 | ||||||||
REDMAYNE, David | Director | Glass House Road, Glass House Business Park WN3 6GL Wigan Building 5 England | England | British | Company Director | 184588550001 | ||||||||
N.R.L. GROUP LIMITED | Director | Dovenby Hall Estate Dovenby CA13 0PN Cockermouth The Old Theatre Cumbria United Kingdom |
| 122075010001 | ||||||||||
SAX, Wendy Frances | Secretary | Romanys Lawbrook Lane Peaslake GU5 9QW Guildford Surrey | British | 25209090004 | ||||||||||
SUTTON, Anthony Scott | Secretary | Glass House Road, Glass House Business Park WN3 6GL Wigan Building 5 England | 182906330001 | |||||||||||
AMANI, Paul Dalitso | Director | Owen Road GU7 3EN Godalming 32 Surrey | United Kingdom | British | Director | 120944110003 | ||||||||
CLEREY, Freddie Ross Christian | Director | Dovenby Hall Estate Dovenby CA13 0PN Cockermouth The Old Theatre Cumbria | United Kingdom | British | Company Director | 186019500001 | ||||||||
SAX, Raymond Arthur | Director | Romanys Lawbrook Lane Peaslake GU5 9QW Guildford Surrey | British | Company Director | 13118680004 | |||||||||
SAX, Wendy Frances | Director | Romanys Lawbrook Lane Peaslake GU5 9QW Guildford Surrey | United Kingdom | British | Secretary | 25209090004 |
Who are the persons with significant control of NRL ENERGY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nrl Group Limited | Apr 06, 2016 | Dovenby Hall Estate Dovenby CA13 0PN Cockermouth The Old Theatre Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NRL ENERGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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