YE GAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameYE GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02571590
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of YE GAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is YE GAS LIMITED located?

    Registered Office Address
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of YE GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    YELECO 4 LIMITEDJan 04, 1991Jan 04, 1991

    What are the latest accounts for YE GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for YE GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on Aug 21, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 02, 2016

    LRESSP

    Annual return made up to Jan 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 88,327,002
    SH01

    Termination of appointment of Paul Joseph Massara as a director on Sep 30, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 88,327,002
    SH01

    Director's details changed for Mr Paul Joseph Massara on Oct 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 88,327,002
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 03, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Stacey on Jul 02, 2012

    2 pagesCH01

    Appointment of Mr Simon Stacey as a director

    2 pagesAP01

    Termination of appointment of Christopher Johnson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 03, 2012 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Sect 175 conflict of interest 05/10/2011
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Paul Joseph Massara as a director

    2 pagesAP01

    Termination of appointment of Kevin Miles as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jan 03, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of YE GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritishFinancial Accountant235361480001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Secretary
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    BritishCompany Secretary73539720001
    CHRISTIE, Sarah Marie Davenport
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    Secretary
    29 Millfield Road
    YO2 1NH York
    North Yorkshire
    British62070620001
    DYSON, Roger
    6 Eel Mires Garth
    LS22 7TQ Wetherby
    West Yorkshire
    Secretary
    6 Eel Mires Garth
    LS22 7TQ Wetherby
    West Yorkshire
    British22568410001
    FARBRIDGE, Caroline Louise
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    Secretary
    47 Woodhill Road
    LS16 7BZ Leeds
    West Yorkshire
    British52670320001
    FLEMING, Jane Helen
    4 Greenfold Lane
    LS22 6RG Wetherby
    West Yorkshire
    Secretary
    4 Greenfold Lane
    LS22 6RG Wetherby
    West Yorkshire
    British67655310001
    FORREST, Chantal Benedicte
    30 Heath Lea
    Well Head
    HX1 2BX Halifax
    West Yorkshire
    Secretary
    30 Heath Lea
    Well Head
    HX1 2BX Halifax
    West Yorkshire
    British36601970001
    JOHANSSON, Susan Margaret
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    Secretary
    6 Fernleigh Court
    Cross Lane
    WF2 8SL Wakefield
    West Yorkshire
    British55355070001
    MOORHOUSE, Robert Keith
    2 Ashdene Court
    Wentworth Parks
    S64 8RA Rotherham
    South Yorkshire
    Secretary
    2 Ashdene Court
    Wentworth Parks
    S64 8RA Rotherham
    South Yorkshire
    British39594260001
    RUSSELL, Jonathan Edward, Dr
    25 Silcoates Drive
    Wrenthorpe
    WF2 0UR Wakefield
    West Yorkshire
    Secretary
    25 Silcoates Drive
    Wrenthorpe
    WF2 0UR Wakefield
    West Yorkshire
    British70568090003
    AMIES-KING, Sue
    1 The Stables
    LS24 9SU Towton
    North Yorkshire
    Director
    1 The Stables
    LS24 9SU Towton
    North Yorkshire
    BritishSales Manager50527860001
    BOWDON, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    BritishCompany Director114083820001
    CHATWIN, John Malcolm
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    Director
    Duchy Villa
    24 Duchy Road
    HG1 2ER Harrogate
    North Yorkshire
    BritishEngineer16725800001
    COOPER, Bryan
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    Director
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    BritishAccountant34249890001
    COOPER, Bryan
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    Director
    26 Willow Court
    Pool In Wharfedale
    LS21 1RX Otley
    West Yorkshire
    BritishAccountant34249890001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritishChief Operating Officer15941770003
    DICKINSON, Roger
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    Director
    2 Castle Hill Drive
    HG2 9JJ Harrogate
    North Yorkshire
    BritishCompany Secretary And Solicitor4582410002
    DUFF, Andrew James
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    Director
    The White Cottage
    Little Wittenham
    OX14 4RA Abingdon
    Oxfordshire
    BritishDirector71657370001
    FISK, Nicholas John Spencer
    Holly Lodge
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    Director
    Holly Lodge
    West Overton
    SN8 4ER Marlborough
    Wiltshire
    EnglandBritishSupply Finance Director74364160001
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritishChief Executive157674480001
    HALL, Graham Joseph
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    Director
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    BritishDirector Yeg16725790002
    HALL, Graham Joseph
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    Director
    Rosedale Manor Kirk Hammerton Lane
    Green Hammerton
    YO26 8BS York
    North Yorkshire
    BritishEngineer16725790002
    HOPKINSON, James Trevor
    Farnham Lodge
    Farnham
    HG5 9JE Knaresborough
    North Yorkshire
    Director
    Farnham Lodge
    Farnham
    HG5 9JE Knaresborough
    North Yorkshire
    BritishDirector28193070001
    JOHNSON, Christopher Ian
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritishOperations Director125463740001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritishDirector209417270001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritishDirector118618160001
    MILES, Kevin
    40 Staups Lane
    HX3 7AB Halifax
    West Yorkshire
    Director
    40 Staups Lane
    HX3 7AB Halifax
    West Yorkshire
    BritishRetail Director64264650001
    MORGAN, Philip Bryan
    Shaw Barn
    Grasmere Drive Wetherby
    LS22 6GP Leeds
    West Yorkshire
    Director
    Shaw Barn
    Grasmere Drive Wetherby
    LS22 6GP Leeds
    West Yorkshire
    BritishGroup Executive Director Suppl33314210002
    OVER, John Lindsay
    Bramham House 80 Leeds Road
    Bramhope
    LS16 9BQ Leeds
    Director
    Bramham House 80 Leeds Road
    Bramhope
    LS16 9BQ Leeds
    BritishSolicitor32594920001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    BritishChartered Engineer101669490001
    WILKINSON, William John
    1 Ferry Lane
    Bishopthorpe
    YO23 2SB York
    North Yorkshire
    Director
    1 Ferry Lane
    Bishopthorpe
    YO23 2SB York
    North Yorkshire
    BritishChartered Engineer81914620001

    Does YE GAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2017Dissolved on
    Aug 02, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Williams
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon
    practitioner
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon

    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