NORTHERN ELECTRIC & GAS LIMITED

NORTHERN ELECTRIC & GAS LIMITED

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

    Company NameNORTHERN ELECTRIC & GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02772271
    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 NORTHERN ELECTRIC & GAS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NORTHERN ELECTRIC & GAS LIMITED located?

    Registered Office Address
    Frp Advisory Llp 1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHERN ELECTRIC & GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENNET LIMITEDDec 09, 1992Dec 09, 1992

    What are the latest accounts for NORTHERN ELECTRIC & GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NORTHERN ELECTRIC & GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Frp Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on Jan 02, 2019

    2 pagesAD01

    Registered office address changed from Lloyds Court 78 Grey Street Newcastle upon Tyne NE1 6AF to Frp Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on Oct 04, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 19, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Aug 08, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Philip Antony Jones as a director on Jun 19, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Termination of appointment of John Martin France as a director on Apr 05, 2018

    1 pagesTM01

    Confirmation statement made on Dec 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Appointment of Mrs Jennifer Catherine Riley as a secretary on Jan 20, 2017

    2 pagesAP03

    Termination of appointment of John Elliott as a secretary on Jan 20, 2017

    1 pagesTM02

    Appointment of Mr Thomas Hugh France as a director on Dec 15, 2016

    2 pagesAP01

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Dec 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 84,785,000
    SH01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2014

    Statement of capital on Dec 09, 2014

    • Capital: GBP 84,785,000
    SH01

    Director's details changed for Dr Philip Antony Jones on Sep 22, 2014

    2 pagesCH01

    Who are the officers of NORTHERN ELECTRIC & GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RILEY, Jennifer Catherine
    Aketon Road
    WF10 5DS Castleford
    98
    England
    Secretary
    Aketon Road
    WF10 5DS Castleford
    98
    England
    222930210001
    FIELDEN, Thomas Edward
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Frp Advisory Llp
    Director
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Frp Advisory Llp
    United KingdomBritish116641930002
    FRANCE, Thomas Hugh
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Frp Advisory Llp
    Director
    1st Floor 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Frp Advisory Llp
    EnglandBritish220998120001
    ELLIOTT, John
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Secretary
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    British157550030001
    GILES, Gail Valerie
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    Secretary
    North Sundaysight
    Bellingham
    NE48 2JE Hexham
    Northumberland
    British108926390001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    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
    AINSLEY, Paul
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    2nd Floor Lloyds Court
    United KingdomBritish62708380001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CHANDLER, Malcolm George
    40 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    Director
    40 Earnshaw Way
    Beaumont Park
    NE25 9UN Whitley Bay
    Tyne & Wear
    British32594940001
    CONNOR, Phillip Eric
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    Director
    Billy Hill House
    Stanley
    DL15 9QS Crook
    County Durham
    EnglandEnglish72946860001
    FRANCE, John Martin, Dr
    2nd Floor Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    2nd Floor Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    United KingdomBritish68372730002
    JONES, Philip Antony, Dr
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Director
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    EnglandBritish85991530002
    LINGE, Kenneth
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    Director
    Drystones Heugh House Lane
    NE47 6ND Haydon Bridge
    Northumberland
    EnglandBritish52698930001
    STALLMEYER, James Duncan
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    Director
    14805 Erskine Street
    Omaha
    Nebraska 68116
    Usa
    American64477700003
    SWAN, David Malcolm
    7 Gainsborough Place
    NE23 6QT Cramlington
    Northumberland
    Director
    7 Gainsborough Place
    NE23 6QT Cramlington
    Northumberland
    British40818500001
    TAYLOR, Richard Charles
    1 Charleswood
    Whitebridge Park Gosforth
    NE3 5LZ Newcastle Upon Tyne
    Tyne And Wear
    Director
    1 Charleswood
    Whitebridge Park Gosforth
    NE3 5LZ Newcastle Upon Tyne
    Tyne And Wear
    British69207290002
    WOODS, Robert Lingard
    2 Park Avenue
    NE46 3EN Hexham
    Northumberland
    Director
    2 Park Avenue
    NE46 3EN Hexham
    Northumberland
    British67059100001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Northern Electric Plc
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    Apr 06, 2016
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register
    Registration Number2366942
    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 NORTHERN ELECTRIC & GAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2019Dissolved on
    Sep 19, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    David Antony Willis
    Dakota House 25 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton On Tees
    Cleveland

    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