TEESSIDE GAS TRANSPORTATION LIMITED

TEESSIDE GAS TRANSPORTATION LIMITED

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

    Company NameTEESSIDE GAS TRANSPORTATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02076042
    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 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 AddressNo

    What were the previous names of TEESSIDE GAS TRANSPORTATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPKEMIX (NO. 33) LIMITEDNov 20, 1986Nov 20, 1986

    What are the latest accounts for TEESSIDE GAS TRANSPORTATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TEESSIDE GAS TRANSPORTATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    11 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 19, 2020

    LRESSP

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jul 10, 2020 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

    Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019

    1 pagesCH04

    Director's details changed for Gareth Williams on Sep 20, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrea Zambelli as a director on Jun 14, 2018

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Anthony John Patrick Brereton as a director on Mar 02, 2018

    2 pagesTM01

    Director's details changed for Andrea Zambelli on Feb 28, 2018

    2 pagesCH01

    Director's details changed for Andrea Zambelli on Oct 23, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2014

    18 pagesAA

    Who are the officers of TEESSIDE GAS TRANSPORTATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    97584300011
    HARPER, Richard
    21 St Andrews Road
    Caversham Heights Caversham
    RG4 7PH Reading
    Berkshire
    Director
    21 St Andrews Road
    Caversham Heights Caversham
    RG4 7PH Reading
    Berkshire
    EnglandBritish52832430002
    HEPPEL, Andrew Robert William
    Wilton Road
    HP9 2BS Beaconsfield
    1
    Buckinghamshire
    Director
    Wilton Road
    HP9 2BS Beaconsfield
    1
    Buckinghamshire
    United KingdomBritish138329260001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    WILLIAMS, Gareth
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    EnglandBritish252800420001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Secretary
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    British66293640001
    GAVENS, Paul David, Dr
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    Secretary
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    British77471410001
    KAY, John Lawrence
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    Secretary
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    British20420080001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    ENRON SECRETARIES LIMITED
    Enron House
    SW1X 7EN 40 Grosvenor Place
    London
    Secretary
    Enron House
    SW1X 7EN 40 Grosvenor Place
    London
    79452390001
    BRERETON, Anthony John Patrick
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    Director
    The Spittle House
    Prestbury
    SK10 4JL Macclesfield
    Cheshire
    EnglandBritish94217560001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritish60708370001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DYSON, Fernley Keith
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    Director
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    British63727860002
    EDGLEY, Anne Janette
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    British66293600003
    FITZGERALD, Jay Land
    20 Phillimore Gardens
    W8 7QE London
    Director
    20 Phillimore Gardens
    W8 7QE London
    United States51562620001
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    GAVENS, Paul David, Dr
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    Director
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    United KingdomBritish77471410001
    GIBBONS, Michael John Stanley
    6 Cowpers Way
    Tewin
    AL6 0NX Welwyn
    Hertfordshire
    Director
    6 Cowpers Way
    Tewin
    AL6 0NX Welwyn
    Hertfordshire
    United KingdomBritish94849070001
    KAY, John Lawrence
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    Director
    Wabun Garbutts Lane
    Hutton Rudby
    TS15 0DL Yarm
    Cleveland
    EnglandBritish20420080001
    MARTIN, Howard Dale
    12 Hereford Roads
    W2 4AA London
    Director
    12 Hereford Roads
    W2 4AA London
    Us Citizen17476370002
    MCCONNELL, Michael Scott
    3 The Marlowes
    NW8 6NB London
    Director
    3 The Marlowes
    NW8 6NB London
    United States44643030001
    PERRY, Nicholas Edwin Vaughan
    18 Firsby Avenue
    CR0 8TL Croydon
    Director
    18 Firsby Avenue
    CR0 8TL Croydon
    British38941950001
    SHERRIFF, John Richard
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    Director
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    American75230490002
    STONEY, Jonathan Richard
    West End
    DL2 2HB Hurworth
    12
    County Durham
    Director
    West End
    DL2 2HB Hurworth
    12
    County Durham
    United KingdomBritish131730980001
    STYLES, Peter Richard
    35 Spring Gardens
    SW1A 2BA London
    Director
    35 Spring Gardens
    SW1A 2BA London
    British91098160001
    WAY, Anthony Richard
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    Director
    1 Firs End
    Southside
    SL9 8NZ Gerrards Cross
    Buckinghamshire
    British70583760001
    WILT, Peter Joseph
    14 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    Director
    14 Kinghorn Park
    SL6 7TX Maidenhead
    Berkshire
    American15201110001
    ZAMBELLI, Andrea
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    United KingdomItalian138329200003

    Who are the persons with significant control of TEESSIDE GAS TRANSPORTATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Deutsche Bank Ag
    60325 Frankfurt Am Main
    Taunusanlage 12
    Germany
    Apr 06, 2016
    60325 Frankfurt Am Main
    Taunusanlage 12
    Germany
    No
    Legal FormStock Corporation
    Country RegisteredGermany
    Legal AuthorityGerman Federal Financial Supervisory Authority
    Place RegisteredFrankfurt Stock Exchange
    Registration NumberFwb:Dbk
    Search in German RegistryDeutsche Bank Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TEESSIDE GAS TRANSPORTATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Enron Europe Limited
    Transactions
    • Jan 11, 1994Registration of a charge (395)
    • May 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Chase Investment Bank Limited as Security Agent and Trustee for the Finance Parties (As Defined)
    Transactions
    • Jan 10, 1994Registration of a charge (395)
    • May 11, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • Ici Chemicals & Polymers Limited
    Transactions
    • Jan 10, 1994Registration of a charge (395)
    • Mar 23, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Enron Corp and Imperial Chemical Industries PLC
    Transactions
    • Sep 17, 1990Registration of a charge
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Enron Corp and Imperial Chemical Industries PLC
    Transactions
    • Sep 17, 1990Registration of a charge
    • Jun 22, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TEESSIDE GAS TRANSPORTATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2020Commencement of winding up
    Feb 24, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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