GAS INJECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGAS INJECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02702425
    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 GAS INJECTION LIMITED?

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

    Where is GAS INJECTION LIMITED located?

    Registered Office Address
    C/O Bi Group Plc Barlow Road
    Aldermans Green Industrial Estate
    CV2 2LD Coventry
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GAS INJECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for GAS INJECTION 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

    3 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2011

    6 pagesAA

    Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on Apr 26, 2012

    1 pagesAD01

    Annual return made up to Mar 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2012

    Statement of capital on Mar 09, 2012

    • Capital: GBP 1,070
    SH01

    Termination of appointment of Jonathan Butler as a director

    1 pagesTM01

    Appointment of Mr Duncan Dargie Mcdougall as a director

    2 pagesAP01

    Appointment of Mr Alan Mcintosh Rodger as a director

    2 pagesAP01

    Accounts for a dormant company made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Bi Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Bi Nominees Limited as a secretary

    1 pagesTM02

    Termination of appointment of Bi Secretariat Limited as a director

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2009

    6 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Nov 30, 2008

    5 pagesAA

    legacy

    4 pages363a

    Accounts made up to Nov 30, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages225

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of GAS INJECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Duncan Dargie
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    Director
    Drumoig
    KY16 0NQ St Andrews
    28 Comerton Place
    Fife
    Scotland
    ScotlandBritish161556820001
    RODGER, Alan Mcintosh
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    Director
    Methven Drive
    Glenrothes
    KY7 6QW Glenrothes
    5
    Fife
    Scotland
    United KingdomBritish138422370001
    BAILEY, Michael Paul
    72 Dunstall Road
    B63 1BE Halesowen
    West Midlands
    Secretary
    72 Dunstall Road
    B63 1BE Halesowen
    West Midlands
    British14221080001
    MILES, Tracy
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    Secretary
    28 Teasel Way
    Claines
    WR3 7LD Worcester
    Worcestershire
    British67263360002
    PEARSON, Terence Colwyn
    Kiltearn House
    Hospital Street
    CW5 5RL Nantwich
    Cheshire
    Secretary
    Kiltearn House
    Hospital Street
    CW5 5RL Nantwich
    Cheshire
    British6236700001
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Secretary
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BUTLER, Jonathan Michael
    17 Crewe Road
    CW1 5QR Haslington
    Cheshire
    Director
    17 Crewe Road
    CW1 5QR Haslington
    Cheshire
    EnglandBritish44208310005
    HAYES, Stephen Hedley
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    Director
    1 Hodgetts Drive
    Hayley Green
    B63 1ET Halesowen
    West Midlands
    British16415620002
    HAYWOOD, Michael Robert
    Priors Mill
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    Director
    Priors Mill
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    EnglandBritish33883440002
    HAYWOOD, Patricia
    Priors Mill
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    Director
    Priors Mill
    Astley
    DY13 0RJ Stourport On Severn
    Worcestershire
    EnglandBritish48415340001
    MCDOUGALL, Duncan Dargie
    28 Comerton Place
    Drumoig
    KY16 ONQ St. Andrews
    Fife
    Director
    28 Comerton Place
    Drumoig
    KY16 ONQ St. Andrews
    Fife
    ScotlandBritish161556820001
    PEARSON, Nicholas James
    39 Needham Drive
    Cranage
    CW4 8FB Holmes Chapel
    Cheshire
    Director
    39 Needham Drive
    Cranage
    CW4 8FB Holmes Chapel
    Cheshire
    United KingdomBritish78614540001
    PEARSON, Terence Colwyn
    Kiltearn House
    Hospital Street
    CW5 5RL Nantwich
    Cheshire
    Director
    Kiltearn House
    Hospital Street
    CW5 5RL Nantwich
    Cheshire
    British6236700001
    SCUTT, Anthony Grahame
    Wightwick Mill Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    Director
    Wightwick Mill Bridgnorth Road
    WV6 8BD Wolverhampton
    West Midlands
    British46795930001
    WAIN, Stephen Gerrard
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    Director
    The Nook 35 Main Street
    Norton Juxta Twycross
    CV9 3QA Atherstone
    Warwickshire
    United KingdomBritish2167290002
    BI NOMINEES LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103445180002
    BI SECRETARIAT LIMITED
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    Director
    Unit 1 First Avenue
    Maybrook Industrial Estate, Minworth
    B76 1BA Sutton Coldfield
    West Midlands
    103620950003

    Does GAS INJECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Aug 25, 2000
    Delivered On Sep 01, 2000
    Outstanding
    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
    • Sep 01, 2000Registration of a charge (395)
    Debenture
    Created On Jan 29, 1993
    Delivered On Feb 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Haywood Holdings Limited
    Transactions
    • Feb 10, 1993Registration of a charge (395)
    • Aug 25, 2001Statement 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