NORTHERN GAS SUPPLIES LIMITED
Overview
| Company Name | NORTHERN GAS SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02699287 |
| 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 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 Address | No |
What were the previous names of NORTHERN GAS SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUMBRIA GAS LIMITED | Apr 23, 1992 | Apr 23, 1992 |
| DIRECTMASTER SYSTEMS LIMITED | Mar 20, 1992 | Mar 20, 1992 |
What are the latest accounts for NORTHERN GAS SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for NORTHERN GAS SUPPLIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Anthony Jackson as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Adam Peter Stephens as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Dec 01, 2018 with updates | 3 pages | CS01 | ||
Change of details for Dee Valley Plc as a person with significant control on Feb 01, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 20, 2018 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Severn Trent Centre St. Johns Street Coventry CV1 2LZ | 1 pages | AD04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||
Termination of appointment of Mark James Dovey as a director on Dec 14, 2017 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location 2 st. Johns Street Coventry CV1 2LZ | 1 pages | AD03 | ||
Who are the officers of NORTHERN GAS SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EAGLE, Gemma Louise | Secretary | St. Johns Street CV1 2LZ Coventry 2 England | 227679500001 | |||||||
| MCPHEELY, Robert Craig | Director | St. Johns Street CV1 2LZ Coventry 2 England | England | British | 104273610001 | |||||
| STEPHENS, Adam Peter | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | 281599070001 | |||||
| BAILEY, John | Secretary | 21 The Croft Kirby Hill YO51 9YA Boroughbridge North Yorkshire | British | 58501700001 | ||||||
| BICKERTON, Andrew Alan | Secretary | Packsaddle Wrexham Road Rhostyllen LL14 4EH Wrexham | 187483960001 | |||||||
| BRAGG, Tracy Elaine | Secretary | Packsaddle Wrexham Road Rhostyllen LL14 4EH Wrexham | 222116530001 | |||||||
| GUEST, David James | Secretary | 3 Harvey Avenue CW5 6LE Nantwich Cheshire | British | 6573790001 | ||||||
| MILNOR, Lisa Rachael | Secretary | Goal Farm Hellifield BD23 4JR Skipton North Yorkshire | British | 53306760001 | ||||||
| STANFORD, Thomas Martin | Secretary | 127 Arthurs Avenue HG2 0EH Harrogate North Yorkshire | British | 40126480003 | ||||||
| STRAHAN, David Edward | Secretary | Packsaddle Wrexham Road Rhostyllen LL14 4EH Wrexham | 174729570001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BAILEY, John | Director | 21 The Croft Kirby Hill YO51 9YA Boroughbridge North Yorkshire | British | 58501700001 | ||||||
| BELLIS, Brynley | Director | Erw Fran Llandyrnog LL16 4LY Denbigh | British | 33428580002 | ||||||
| BICKERTON, Andrew Alan | Director | Packsaddle Wrexham Road Rhostyllen LL14 4EH Wrexham | United Kingdom | British | 187480330001 | |||||
| CARLSON, Carl Sidney | Director | Becks Barn School Road Hanbury WR9 7EA Droitwich Worcestershire | United Kingdom | British | 36366460002 | |||||
| DOVEY, Mark James, Mr. | Director | St. Johns Street CV1 2LZ Coventry 2 England | England | British | 166254070001 | |||||
| GUEST, David James | Director | 3 Harvey Avenue CW5 6LE Nantwich Cheshire | England | British | 6573790001 | |||||
| HOLLADAY, Norman Charles | Director | Norwood Drive Westminster Park CH4 7RH Chester 33 Cheshire | United Kingdom | British | 136424810001 | |||||
| HOWARTH, Stuart Belton, Dr | Director | Chapel House Threapwood SY14 7AX Malpas Cheshire | United Kingdom | British | 37875800001 | |||||
| ILLINGWORTH, David Stephen | Director | Woodside Greystone Plain Lane Hampsthwaite HG3 2HT Harrogate North Yorkshire | United Kingdom | British | 13110120001 | |||||
| ILLINGWORTH, Howard Seth | Director | Ashcroft Rowden Lane Hampsthwaite HG3 2HR Harrogate North Yorkshire | England | British | 13110110001 | |||||
| ILLINGWORTH, Mark Richard | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate North Yorkshire | British | 13110130002 | ||||||
| JACKSON, John Anthony | Director | St. Johns Street CV1 2LZ Coventry 2 England | United Kingdom | Irish | 190509470001 | |||||
| JENKINS, Brian Stuart | Director | Beeston House CW6 9ST Tarporley Cheshire | British | 14981320001 | ||||||
| MILNOR, Lisa Rachael | Director | Goal Farm Hellifield BD23 4JR Skipton North Yorkshire | United Kingdom | British | 53306760001 | |||||
| PLENDERLEITH, Ian John Alexander | Director | Packsaddle Wrexham Road Rhostyllen LL14 4EH Wrexham | England | British | 130393790001 | |||||
| STRAHAN, David Edward | Director | Packsaddle Wrexham Road Rhostyllen LL14 4EH Wrexham | Northern Ireland | British | 145588240001 | |||||
| WALMSLEY, Steven Adrian | Director | The Gables Minskip Road, Boroughbridge YO51 9HY York North Yorkshire | United Kingdom | British | 33287040002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of NORTHERN GAS SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dee Valley Limited | Apr 06, 2016 | Wrexham Road Rhostyllen LL14 4EH Wrexham Packsaddle Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHERN GAS SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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