NORTHERN GAS SUPPLIES LIMITED

NORTHERN GAS SUPPLIES LIMITED

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

    Company NameNORTHERN GAS SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02699287
    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 NORTHERN GAS SUPPLIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NORTHERN GAS SUPPLIES LIMITED located?

    Registered Office Address
    Severn Trent Centre
    St. Johns Street
    CV1 2LZ Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN GAS SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUMBRIA GAS LIMITEDApr 23, 1992Apr 23, 1992
    DIRECTMASTER SYSTEMS LIMITEDMar 20, 1992Mar 20, 1992

    What are the latest accounts for NORTHERN GAS SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for NORTHERN GAS SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Dec 01, 2023 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Anthony Jackson as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Adam Peter Stephens as a director on Mar 31, 2021

    2 pagesAP01

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    3 pagesCS01

    Change of details for Dee Valley Plc as a person with significant control on Feb 01, 2018

    2 pagesPSC05

    Confirmation statement made on Mar 20, 2018 with updates

    4 pagesCS01

    Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ

    1 pagesAD04

    Registered office address changed from Packsaddle Wrexham Road Rhostyllen Wrexham LL14 4EH to Severn Trent Centre St. Johns Street Coventry CV1 2LZ on Feb 27, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Termination of appointment of Mark James Dovey as a director on Dec 14, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ

    1 pagesAD03

    Who are the officers of NORTHERN GAS SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAGLE, Gemma Louise
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    Secretary
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    227679500001
    MCPHEELY, Robert Craig
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    Director
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    EnglandBritish104273610001
    STEPHENS, Adam Peter
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    Director
    2 St John’S Street
    CV1 2LZ Coventry
    Severn Trent Centre
    United Kingdom
    United KingdomBritish281599070001
    BAILEY, John
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    Secretary
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    British58501700001
    BICKERTON, Andrew Alan
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    Secretary
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    187483960001
    BRAGG, Tracy Elaine
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    Secretary
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    222116530001
    GUEST, David James
    3 Harvey Avenue
    CW5 6LE Nantwich
    Cheshire
    Secretary
    3 Harvey Avenue
    CW5 6LE Nantwich
    Cheshire
    British6573790001
    MILNOR, Lisa Rachael
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    Secretary
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    British53306760001
    STANFORD, Thomas Martin
    127 Arthurs Avenue
    HG2 0EH Harrogate
    North Yorkshire
    Secretary
    127 Arthurs Avenue
    HG2 0EH Harrogate
    North Yorkshire
    British40126480003
    STRAHAN, David Edward
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    Secretary
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    174729570001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAILEY, John
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    Director
    21 The Croft
    Kirby Hill
    YO51 9YA Boroughbridge
    North Yorkshire
    British58501700001
    BELLIS, Brynley
    Erw Fran
    Llandyrnog
    LL16 4LY Denbigh
    Director
    Erw Fran
    Llandyrnog
    LL16 4LY Denbigh
    British33428580002
    BICKERTON, Andrew Alan
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    Director
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    United KingdomBritish187480330001
    CARLSON, Carl Sidney
    Becks Barn School Road
    Hanbury
    WR9 7EA Droitwich
    Worcestershire
    Director
    Becks Barn School Road
    Hanbury
    WR9 7EA Droitwich
    Worcestershire
    United KingdomBritish36366460002
    DOVEY, Mark James, Mr.
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    Director
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    EnglandBritish166254070001
    GUEST, David James
    3 Harvey Avenue
    CW5 6LE Nantwich
    Cheshire
    Director
    3 Harvey Avenue
    CW5 6LE Nantwich
    Cheshire
    EnglandBritish6573790001
    HOLLADAY, Norman Charles
    Norwood Drive
    Westminster Park
    CH4 7RH Chester
    33
    Cheshire
    Director
    Norwood Drive
    Westminster Park
    CH4 7RH Chester
    33
    Cheshire
    United KingdomBritish136424810001
    HOWARTH, Stuart Belton, Dr
    Chapel House
    Threapwood
    SY14 7AX Malpas
    Cheshire
    Director
    Chapel House
    Threapwood
    SY14 7AX Malpas
    Cheshire
    United KingdomBritish37875800001
    ILLINGWORTH, David Stephen
    Woodside
    Greystone Plain Lane Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    Director
    Woodside
    Greystone Plain Lane Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    United KingdomBritish13110120001
    ILLINGWORTH, Howard Seth
    Ashcroft Rowden Lane
    Hampsthwaite
    HG3 2HR Harrogate
    North Yorkshire
    Director
    Ashcroft Rowden Lane
    Hampsthwaite
    HG3 2HR Harrogate
    North Yorkshire
    EnglandBritish13110110001
    ILLINGWORTH, Mark Richard
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    Director
    Hampsthwaite Head
    Hampsthwaite
    HG3 2HT Harrogate
    North Yorkshire
    British13110130002
    JACKSON, John Anthony
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    Director
    St. Johns Street
    CV1 2LZ Coventry
    2
    England
    United KingdomIrish190509470001
    JENKINS, Brian Stuart
    Beeston House
    CW6 9ST Tarporley
    Cheshire
    Director
    Beeston House
    CW6 9ST Tarporley
    Cheshire
    British14981320001
    MILNOR, Lisa Rachael
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    Director
    Goal Farm
    Hellifield
    BD23 4JR Skipton
    North Yorkshire
    United KingdomBritish53306760001
    PLENDERLEITH, Ian John Alexander
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    Director
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    EnglandBritish130393790001
    STRAHAN, David Edward
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    Director
    Packsaddle
    Wrexham Road Rhostyllen
    LL14 4EH Wrexham
    Northern IrelandBritish145588240001
    WALMSLEY, Steven Adrian
    The Gables
    Minskip Road, Boroughbridge
    YO51 9HY York
    North Yorkshire
    Director
    The Gables
    Minskip Road, Boroughbridge
    YO51 9HY York
    North Yorkshire
    United KingdomBritish33287040002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of NORTHERN GAS SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dee Valley Limited
    Wrexham Road
    Rhostyllen
    LL14 4EH Wrexham
    Packsaddle
    Wales
    Apr 06, 2016
    Wrexham Road
    Rhostyllen
    LL14 4EH Wrexham
    Packsaddle
    Wales
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number02902525
    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.

    Does NORTHERN GAS SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Aug 29, 1997
    Delivered On Sep 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The computer equipment and accessories in invoice number INV01644 from technology products limited dated 12TH june 1997 the proceeds and products thereofand all policies of insurance and elated rights thereof.
    Persons Entitled
    • Royscot Trust PLC
    • Royscot Spa Leasing Limited
    • Royscot Commercial Leasing
    • Royscot Leasing LTD
    • Royscot Industrial Leasing LTD
    Transactions
    • Sep 03, 1997Registration of a charge (395)
    • Jan 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 29, 1997
    Delivered On Jun 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 1997Registration of a charge (395)
    • Jan 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 02, 1993
    Delivered On Aug 09, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £49,500 together with interest accrued now or to be held by the bank on an account numbered 67045405.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 1993Registration of a charge (395)

    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