NSIP (ETS) LIMITED

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

    Company NameNSIP (ETS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02504173
    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 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 AddressNo

    What were the previous names of NSIP (ETS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CH4 PIPELINES LIMITEDJul 28, 2003Jul 28, 2003
    CALENERGY GAS (PIPELINES) LIMITEDDec 08, 1997Dec 08, 1997
    POWER TOWER LIMITEDJul 06, 1990Jul 06, 1990
    HASTESPOT LIMITEDMay 21, 1990May 21, 1990

    What are the latest accounts for NSIP (ETS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for NSIP (ETS) 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

    1 pagesDS01

    Director's details changed for Mr Thomas Jack Robert Luypaert on Jun 08, 2020

    2 pagesCH01

    Confirmation statement made on Jun 01, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Thomas Jack Robert Luypaert on Jan 30, 2020

    2 pagesCH01

    Change of details for Kellas North Sea 2 Limited as a person with significant control on Jan 30, 2020

    2 pagesPSC05

    Director's details changed for Mr Andrew David Hessell on Jan 30, 2020

    2 pagesCH01

    Director's details changed for Mr Guy Robert Maurice Appleton on Jan 30, 2020

    2 pagesCH01

    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 pagesAD01

    Appointment of Mr Thomas Jack Robert Luypaert as a director on Jan 30, 2020

    2 pagesAP01

    Termination of appointment of Guillaume Jacques Robert Friedel as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Stephane Julien Ifker as a director on Jan 30, 2020

    1 pagesTM01

    Termination of appointment of Mark John Crosbie as a director on Jan 30, 2020

    1 pagesTM01

    Director's details changed for Mr Guillaume Jacques Robert Friedel on Aug 01, 2019

    2 pagesCH01

    Change of details for Antin North Sea 2 Limited as a person with significant control on Sep 16, 2019

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Satisfaction of charge 025041730011 in full

    4 pagesMR04

    Second filing for the appointment of Mr Mark John Crosbie as a director

    6 pagesRP04AP01

    Director's details changed for Mr Guillaume Jacques Robert Friedel on Jun 20, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Change of details for Antin North Sea 2 Limited as a person with significant control on Feb 15, 2018

    2 pagesPSC05

    Who are the officers of NSIP (ETS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APPLETON, Guy Robert Maurice
    7th Floor, The Silver Fin Building
    455 Union Street
    AB11 6DB Aberdeen
    Kellas Midstream Limited
    United Kingdom
    Director
    7th Floor, The Silver Fin Building
    455 Union Street
    AB11 6DB Aberdeen
    Kellas Midstream Limited
    United Kingdom
    United KingdomBritish156848840001
    HESSELL, Andrew David
    7th Floor, The Silver Fin Building
    455 Union Street
    AB11 6DB Aberdeen
    Kellas Midstream Limited
    United Kingdom
    Director
    7th Floor, The Silver Fin Building
    455 Union Street
    AB11 6DB Aberdeen
    Kellas Midstream Limited
    United Kingdom
    United KingdomBritish221140270001
    LUYPAERT, Thomas Jack Robert
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomFrench264133230002
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    HOBDEN, Brian
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    Secretary
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    British81368370001
    KIRK, Philip Andrew
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Secretary
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British84103730001
    MISTRY, Bhavna
    37 Warren Road
    Whitton
    TW2 7DH Twickenham
    Middlesex
    Secretary
    37 Warren Road
    Whitton
    TW2 7DH Twickenham
    Middlesex
    British87625170001
    SPARKES, Michael Jack
    The Pantiles Main Street
    Thorney
    NG23 7BS Newark
    Nottinghamshire
    Secretary
    The Pantiles Main Street
    Thorney
    NG23 7BS Newark
    Nottinghamshire
    British43902400001
    WAITE, Simon Nicholas
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    Secretary
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    British117008750002
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number4049225
    146095800001
    WEIL, GOTSHAL & MANGES (LONDON) LLP
    Fetter Lane
    EC4A 1AY London
    110
    United Kingdom
    Secretary
    Fetter Lane
    EC4A 1AY London
    110
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC400678
    199087250001
    ABEL, Gregory Edward
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    Director
    4710 George Mills Parkway 402
    50265 West Des Moines
    Iowa
    United States
    UsaCanadian52806480009
    BEGBIE, Roderick Mcintosh
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    Director
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    British115205850001
    BRICKNELL, Bruce David Neil
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish184345640001
    CLAYTON, Marie-Louise
    309 North Deeside Road
    AB13 0DL Aberdeen
    Director
    309 North Deeside Road
    AB13 0DL Aberdeen
    British103782580001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglish72946860001
    CROSBIE, Mark John
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    United KingdomBritish211079810001
    DAVIES, John George
    Cotchet Barn Blackdown
    GU27 3BS Haslemere
    Surrey
    Director
    Cotchet Barn Blackdown
    GU27 3BS Haslemere
    Surrey
    British54724650001
    DIXON, Ronald
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    Director
    1 Berkley Avenue
    NE21 5NN Blaydon
    Tyne & Wear
    EnglandBritish2318270001
    FRIEDEL, Guillaume Jacques Robert
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    United StatesFrench189459340023
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Director
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    EnglandBritish108926390001
    GROVES, Alan
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    Director
    37 Avondale Road
    Ponteland
    NE20 9NA Newcastle Upon Tyne
    Tyne & Wear
    British2318230001
    GUGEN, Francis Robert
    Down Street
    W1J 7AJ London
    7
    Director
    Down Street
    W1J 7AJ London
    7
    United KingdomBritish388450006
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish131999620002
    IFKER, Stephane Julien
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    Director
    St. George Street
    W1S 1FE London
    14
    United Kingdom
    FranceFrench229631470001
    KIRK, Philip Andrew
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    British84103730001
    LE POIDEVIN, Andrew Daryl
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    EnglandBritish4958800007
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    LUMSDEN, Roy Andrew
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish199053700001
    MORRIS, David Richard
    Churchfield 1 Top Street
    Wing
    LE15 8SE Oakham
    Leicestershire
    Director
    Churchfield 1 Top Street
    Wing
    LE15 8SE Oakham
    Leicestershire
    United KingdomBritish36692700001
    MURPHY, Jonathan David
    74 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    Director
    74 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    British115205970001
    OZSANLAV, Richard
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish147826530002
    PICOTTE, Christopher
    200 Clarendon Street 55th Floor
    MA 02117 Boston
    Arclight Capital Partners Llc
    Usa
    Director
    200 Clarendon Street 55th Floor
    MA 02117 Boston
    Arclight Capital Partners Llc
    Usa
    American116230600001
    ROGER, Jonathan Leslie
    AB15
    Director
    AB15
    United KingdomBritish124423900001
    ROGER, Jonathan Leslie
    AB15
    Director
    AB15
    United KingdomBritish124423900001

    Who are the persons with significant control of NSIP (ETS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Dec 21, 2017
    11-12 St James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number10778448
    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.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    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 NSIP (ETS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbc Europe Limited
    Transactions
    • Mar 26, 2018Registration of a charge (MR01)
    • Apr 02, 2019Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Aug 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Jan 31, 2007Registration of a charge (395)
    • Sep 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Abn Amro Bank N.V. (The Security Trustee)
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Jan 10, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Bank Ag
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Group PLC
    Transactions
    • Sep 04, 2003Registration of a charge (395)
    • May 18, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1999Registration of a charge (395)
    • Apr 18, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 22, 1998Registration of a charge (395)
    • Apr 18, 2002Statement of satisfaction of a charge in full or part (403a)

    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