TEESSIDE GAS TRANSPORTATION LIMITED
Overview
| Company Name | TEESSIDE GAS TRANSPORTATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02076042 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TEESSIDE GAS TRANSPORTATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TEESSIDE GAS TRANSPORTATION LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEESSIDE GAS TRANSPORTATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMPKEMIX (NO. 33) LIMITED | Nov 20, 1986 | Nov 20, 1986 |
What are the latest accounts for TEESSIDE GAS TRANSPORTATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for TEESSIDE GAS TRANSPORTATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||
Registered office address changed from C/O Reed Smith the Broadgate Tower 20 Primrose Street London EC2A 2RS to 6 Snow Hill London EC1A 2AY on Dec 12, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2020 with updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Director's details changed for Gareth Williams on Sep 20, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrea Zambelli as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018 | 2 pages | TM01 | ||||||||||
Director's details changed for Andrea Zambelli on Feb 28, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrea Zambelli on Oct 23, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Who are the officers of TEESSIDE GAS TRANSPORTATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
| HARPER, Richard | Director | 21 St Andrews Road Caversham Heights Caversham RG4 7PH Reading Berkshire | England | British | 52832430002 | |||||
| HEPPEL, Andrew Robert William | Director | Wilton Road HP9 2BS Beaconsfield 1 Buckinghamshire | United Kingdom | British | 138329260001 | |||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| WILLIAMS, Gareth | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | England | British | 252800420001 | |||||
| BROWN, Michael Ross | Secretary | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | British | 66293640001 | ||||||
| GAVENS, Paul David, Dr | Secretary | Popplestones Hutton Village Road TS14 8ER Guisborough Cleveland | British | 77471410001 | ||||||
| KAY, John Lawrence | Secretary | Wabun Garbutts Lane Hutton Rudby TS15 0DL Yarm Cleveland | British | 20420080001 | ||||||
| KELLY, Susan Kathleen | Secretary | 13 Waldo Close Clapham SW4 9EY London | British | 71087960003 | ||||||
| SEFTON, Scott Matthew | Secretary | 249 Pavilion Road SW1X 0BP London | British | 41834870001 | ||||||
| ENRON SECRETARIES LIMITED | Secretary | Enron House SW1X 7EN 40 Grosvenor Place London | 79452390001 | |||||||
| BRERETON, Anthony John Patrick | Director | The Spittle House Prestbury SK10 4JL Macclesfield Cheshire | England | British | 94217560001 | |||||
| BROWN, Michael Ross | Director | 1 Ayres End Cottages Ayres End Lane AL5 1AL Harpenden Hertfordshire | United Kingdom | British | 66293640001 | |||||
| CHIVERS, Paul Clifford | Director | 7 Randolph Road W9 1AN London | England | British | 60708370001 | |||||
| DERRICK, James Vinson | Director | 1824 Larchmont Houston Texas 77019 Usa | American | 45391440001 | ||||||
| DYSON, Fernley Keith | Director | 152 Irchester Road NN10 9QU Rushden Northamptonshire | British | 63727860002 | ||||||
| EDGLEY, Anne Janette | Director | Apartment E 21 Monevetro 100 Battersea Church Road SW11 3YL London | British | 66293600003 | ||||||
| FITZGERALD, Jay Land | Director | 20 Phillimore Gardens W8 7QE London | United States | 51562620001 | ||||||
| FREVERT, Mark Albert | Director | 4 St Marys Place Marloes Road W8 5UE London | American | 45664990002 | ||||||
| GAVENS, Paul David, Dr | Director | Popplestones Hutton Village Road TS14 8ER Guisborough Cleveland | United Kingdom | British | 77471410001 | |||||
| GIBBONS, Michael John Stanley | Director | 6 Cowpers Way Tewin AL6 0NX Welwyn Hertfordshire | United Kingdom | British | 94849070001 | |||||
| KAY, John Lawrence | Director | Wabun Garbutts Lane Hutton Rudby TS15 0DL Yarm Cleveland | England | British | 20420080001 | |||||
| MARTIN, Howard Dale | Director | 12 Hereford Roads W2 4AA London | Us Citizen | 17476370002 | ||||||
| MCCONNELL, Michael Scott | Director | 3 The Marlowes NW8 6NB London | United States | 44643030001 | ||||||
| PERRY, Nicholas Edwin Vaughan | Director | 18 Firsby Avenue CR0 8TL Croydon | British | 38941950001 | ||||||
| SHERRIFF, John Richard | Director | The Great Barn Powdermill Lane TN11 8PY Leigh Kent | American | 75230490002 | ||||||
| STONEY, Jonathan Richard | Director | West End DL2 2HB Hurworth 12 County Durham | United Kingdom | British | 131730980001 | |||||
| STYLES, Peter Richard | Director | 35 Spring Gardens SW1A 2BA London | British | 91098160001 | ||||||
| WAY, Anthony Richard | Director | 1 Firs End Southside SL9 8NZ Gerrards Cross Buckinghamshire | British | 70583760001 | ||||||
| WILT, Peter Joseph | Director | 14 Kinghorn Park SL6 7TX Maidenhead Berkshire | American | 15201110001 | ||||||
| ZAMBELLI, Andrea | Director | 11-12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | Italian | 138329200003 |
Who are the persons with significant control of TEESSIDE GAS TRANSPORTATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Deutsche Bank Ag | Apr 06, 2016 | 60325 Frankfurt Am Main Taunusanlage 12 Germany | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Does TEESSIDE GAS TRANSPORTATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 22, 1993 Delivered On Jan 11, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to this debenture and/or under any securities (as defined) | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 1993 Delivered On Jan 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of each finance document (as defined) | |
Short particulars (For full details see form 395). 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 Dec 22, 1993 Delivered On Jan 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever including without limitation all moneys payable or expressed or intended to be payable pursuant to the ici new liabilities (as defined) or the debenture or under any securities | |
Short particulars (See form 395 for full details). 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 Sep 10, 1990 Delivered On Sep 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge all the undertakings and assets of the company whatsoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of contract by way of security & charge | Created On Sep 10, 1990 Delivered On Sep 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the counter indemnity dated 10/9/90 | |
Short particulars The company as beneficial owner assigns to each guarantor all its title, rights and interest in all benefits under the contract. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TEESSIDE GAS TRANSPORTATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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