NSIP (ETS) LIMITED
Overview
| Company Name | NSIP (ETS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02504173 |
| 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 NSIP (ETS) LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
Where is NSIP (ETS) LIMITED located?
| Registered Office Address | Suite 1, 3rd Floor 11-12 St James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NSIP (ETS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CH4 PIPELINES LIMITED | Jul 28, 2003 | Jul 28, 2003 |
| CALENERGY GAS (PIPELINES) LIMITED | Dec 08, 1997 | Dec 08, 1997 |
| POWER TOWER LIMITED | Jul 06, 1990 | Jul 06, 1990 |
| HASTESPOT LIMITED | May 21, 1990 | May 21, 1990 |
What are the latest accounts for NSIP (ETS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for NSIP (ETS) 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 | 1 pages | DS01 | ||
Director's details changed for Mr Thomas Jack Robert Luypaert on Jun 08, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Thomas Jack Robert Luypaert on Jan 30, 2020 | 2 pages | CH01 | ||
Change of details for Kellas North Sea 2 Limited as a person with significant control on Jan 30, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew David Hessell on Jan 30, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Guy Robert Maurice Appleton on Jan 30, 2020 | 2 pages | CH01 | ||
Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on Feb 04, 2020 | 1 pages | AD01 | ||
Appointment of Mr Thomas Jack Robert Luypaert as a director on Jan 30, 2020 | 2 pages | AP01 | ||
Termination of appointment of Guillaume Jacques Robert Friedel as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephane Julien Ifker as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Termination of appointment of Mark John Crosbie as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Guillaume Jacques Robert Friedel on Aug 01, 2019 | 2 pages | CH01 | ||
Change of details for Antin North Sea 2 Limited as a person with significant control on Sep 16, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||
Satisfaction of charge 025041730011 in full | 4 pages | MR04 | ||
Second filing for the appointment of Mr Mark John Crosbie as a director | 6 pages | RP04AP01 | ||
Director's details changed for Mr Guillaume Jacques Robert Friedel on Jun 20, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Registered office address changed from 14 st George Street London London W1S 1FE to 14 st. George Street London W1S 1FE on Jul 05, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||
Change of details for Antin North Sea 2 Limited as a person with significant control on Feb 15, 2018 | 2 pages | PSC05 | ||
Who are the officers of NSIP (ETS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APPLETON, Guy Robert Maurice | Director | 7th Floor, The Silver Fin Building 455 Union Street AB11 6DB Aberdeen Kellas Midstream Limited United Kingdom | United Kingdom | British | 156848840001 | |||||||||
| HESSELL, Andrew David | Director | 7th Floor, The Silver Fin Building 455 Union Street AB11 6DB Aberdeen Kellas Midstream Limited United Kingdom | United Kingdom | British | 221140270001 | |||||||||
| LUYPAERT, Thomas Jack Robert | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | French | 264133230002 | |||||||||
| GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||||||
| HOBDEN, Brian | Secretary | 40 Woodburn Crescent AB15 8JX Aberdeen | British | 81368370001 | ||||||||||
| KIRK, Philip Andrew | Secretary | 5 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 84103730001 | ||||||||||
| MISTRY, Bhavna | Secretary | 37 Warren Road Whitton TW2 7DH Twickenham Middlesex | British | 87625170001 | ||||||||||
| SPARKES, Michael Jack | Secretary | The Pantiles Main Street Thorney NG23 7BS Newark Nottinghamshire | British | 43902400001 | ||||||||||
| WAITE, Simon Nicholas | Secretary | 2 Chestnut Lane AB31 5PH Banchory Aberdeenshire | British | 117008750002 | ||||||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire |
| 146095800001 | ||||||||||
| WEIL, GOTSHAL & MANGES (LONDON) LLP | Secretary | Fetter Lane EC4A 1AY London 110 United Kingdom |
| 199087250001 | ||||||||||
| ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | 52806480009 | |||||||||
| BEGBIE, Roderick Mcintosh | Director | 11 Kepplestone Gardens AB15 4DH Aberdeen Aberdeenshire | British | 115205850001 | ||||||||||
| BRICKNELL, Bruce David Neil | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 184345640001 | |||||||||
| CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | 103782580001 | ||||||||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||||||
| CROSBIE, Mark John | Director | St. George Street W1S 1FE London 14 United Kingdom | United Kingdom | British | 211079810001 | |||||||||
| DAVIES, John George | Director | Cotchet Barn Blackdown GU27 3BS Haslemere Surrey | British | 54724650001 | ||||||||||
| DIXON, Ronald | Director | 1 Berkley Avenue NE21 5NN Blaydon Tyne & Wear | England | British | 2318270001 | |||||||||
| FRIEDEL, Guillaume Jacques Robert | Director | St. George Street W1S 1FE London 14 United Kingdom | United States | French | 189459340023 | |||||||||
| GILES, Gail Valerie | Director | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | England | British | 108926390001 | |||||||||
| GROVES, Alan | Director | 37 Avondale Road Ponteland NE20 9NA Newcastle Upon Tyne Tyne & Wear | British | 2318230001 | ||||||||||
| GUGEN, Francis Robert | Director | Down Street W1J 7AJ London 7 | United Kingdom | British | 388450006 | |||||||||
| HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 131999620002 | |||||||||
| IFKER, Stephane Julien | Director | St. George Street W1S 1FE London 14 United Kingdom | France | French | 229631470001 | |||||||||
| KIRK, Philip Andrew | Director | 5 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 84103730001 | ||||||||||
| LE POIDEVIN, Andrew Daryl | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | England | British | 4958800007 | |||||||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||||||
| LUMSDEN, Roy Andrew | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 199053700001 | |||||||||
| MORRIS, David Richard | Director | Churchfield 1 Top Street Wing LE15 8SE Oakham Leicestershire | United Kingdom | British | 36692700001 | |||||||||
| MURPHY, Jonathan David | Director | 74 Beaconsfield Place AB15 4AJ Aberdeen Aberdeenshire | British | 115205970001 | ||||||||||
| OZSANLAV, Richard | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 147826530002 | |||||||||
| PICOTTE, Christopher | Director | 200 Clarendon Street 55th Floor MA 02117 Boston Arclight Capital Partners Llc Usa | American | 116230600001 | ||||||||||
| ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | 124423900001 | |||||||||
| ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | 124423900001 |
Who are the persons with significant control of NSIP (ETS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kellas North Sea 2 Limited | Dec 21, 2017 | 11-12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NSIP (ETS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 26, 2018 Delivered On Mar 26, 2018 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 24, 2007 Delivered On Jan 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the chargor's rights to and title and interest from time to time in the whole of its property,assets,rights and revenues,whatsoever and wheresoever,present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond and floating charge | Created On Jan 22, 2007 Delivered On Jan 31, 2007 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge over the assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 21, 2006 Delivered On Jul 28, 2006 | Satisfied | Amount secured All monies due or to become due from the company or any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's rights to and title and interest from time to time in the relevant project accounts, all account proceeds, by way of first floating charge all the company's rights to and title and interest from time to time in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third supplemental deed of amendment to a note purchase agreement dated 23 december 2003 and | Created On Jan 27, 2006 Delivered On Feb 09, 2006 | Satisfied | Amount secured All monies due or to become due from any group company to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars If any borrower or the issuer makes any payment in cash or in kind on account of, or for the purchase or other acquisition of all or any part of the junior liabilities or the subordianted liabilies or the junior lender or any subordianted lender recieves all or any amount in cash, the junior lender will hold any amount so received on trust for the collateral agent,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First supplemental deed of amendment to a guarantee and debenture dated 23 december 2003 and | Created On Jan 27, 2006 Delivered On Feb 09, 2006 | Satisfied | Amount secured All monies due or to become due from the company or CH4 energy limited to the secured parties (or any of them) 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
| ||||
| Second supplemental deed of amendment dated 23 december 2005 | Created On Dec 23, 2005 Delivered On Jan 10, 2006 | Satisfied | Amount secured All monies due or to become due from the parent or the company to the secured parties (or any of them) 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
| ||||
| Guarantee & debenture | Created On Dec 23, 2003 Delivered On Jan 13, 2004 | Satisfied | Amount secured All monies due or to become due from the parent or the company to the secured parties (or any of them) 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
| ||||
| Debenture | Created On Aug 21, 2003 Delivered On Sep 04, 2003 | 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
| ||||
| Supplemental debenture | Created On Jul 01, 1999 Delivered On Jul 14, 1999 | Satisfied | Amount secured All monies due or to become due from each borrower (as defined) to any finance party (as defined) under each finance document to which such borrower is a party | |
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
| ||||
| Debenture | Created On Jun 05, 1998 Delivered On Jun 22, 1998 | Satisfied | Amount secured All present and future obligations and liabilities of each borrower (as defined) to the chargee as agent and trustee for each finance party (as defined) under each finance document (as defined) | |
Short particulars By way of first fixed charge all its respective present and future right and title to and interest in the charged assets by way of first floating charge all its assets and undertaking whatsoever and wheresoever both present and future. See the mortgage charge document for full details. | ||||
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