NORTHERN ELECTRIC & GAS LIMITED
Overview
| Company Name | NORTHERN ELECTRIC & GAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02772271 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NORTHERN ELECTRIC & GAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRENNET LIMITED | Dec 09, 1992 | Dec 09, 1992 |
What are the latest accounts for NORTHERN ELECTRIC & GAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NORTHERN ELECTRIC & GAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 08, 2018
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Antony Jones as a director on Jun 19, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of John Martin France as a director on Apr 05, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Mrs Jennifer Catherine Riley as a secretary on Jan 20, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Elliott as a secretary on Jan 20, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Hugh France as a director on Dec 15, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Philip Antony Jones on Sep 22, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of NORTHERN ELECTRIC & GAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RILEY, Jennifer Catherine | Secretary | Aketon Road WF10 5DS Castleford 98 England | 222930210001 | |||||||
| FIELDEN, Thomas Edward | Director | 1st Floor 34 Falcon Court Preston Farm Business Park TS18 3TX Stockton On Tees Frp Advisory Llp | United Kingdom | British | 116641930002 | |||||
| FRANCE, Thomas Hugh | Director | 1st Floor 34 Falcon Court Preston Farm Business Park TS18 3TX Stockton On Tees Frp Advisory Llp | England | British | 220998120001 | |||||
| ELLIOTT, John | Secretary | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | British | 157550030001 | ||||||
| GILES, Gail Valerie | Secretary | North Sundaysight Bellingham NE48 2JE Hexham Northumberland | British | 108926390001 | ||||||
| DICKINSON DEES | Nominee Secretary | St Anns Wharf 112 Quayside NE99 1SB Newcastle Upon Tyne | 900005460001 | |||||||
| ABEL, Gregory Edward | Director | 4710 George Mills Parkway 402 50265 West Des Moines Iowa United States | Usa | Canadian | 52806480009 | |||||
| AINSLEY, Paul | Director | 78 Grey Street NE1 6AF Newcastle Upon Tyne 2nd Floor Lloyds Court | United Kingdom | British | 62708380001 | |||||
| CARE, Timothy James | Nominee Director | West House Whorlton Hall Farm Westerhope NE5 1NP Newcastle Upon Tyne | British | 900005450001 | ||||||
| CHANDLER, Malcolm George | Director | 40 Earnshaw Way Beaumont Park NE25 9UN Whitley Bay Tyne & Wear | British | 32594940001 | ||||||
| CONNOR, Phillip Eric | Director | Billy Hill House Stanley DL15 9QS Crook County Durham | England | English | 72946860001 | |||||
| FRANCE, John Martin, Dr | Director | 2nd Floor Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | United Kingdom | British | 68372730002 | |||||
| JONES, Philip Antony, Dr | Director | Lloyds Court 78 Grey Street NE1 6AF Newcastle Upon Tyne | England | British | 85991530002 | |||||
| LINGE, Kenneth | Director | Drystones Heugh House Lane NE47 6ND Haydon Bridge Northumberland | England | British | 52698930001 | |||||
| STALLMEYER, James Duncan | Director | 14805 Erskine Street Omaha Nebraska 68116 Usa | American | 64477700003 | ||||||
| SWAN, David Malcolm | Director | 7 Gainsborough Place NE23 6QT Cramlington Northumberland | British | 40818500001 | ||||||
| TAYLOR, Richard Charles | Director | 1 Charleswood Whitebridge Park Gosforth NE3 5LZ Newcastle Upon Tyne Tyne And Wear | British | 69207290002 | ||||||
| WOODS, Robert Lingard | Director | 2 Park Avenue NE46 3EN Hexham Northumberland | British | 67059100001 |
Who are the persons with significant control of NORTHERN ELECTRIC & GAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Electric Plc | Apr 06, 2016 | 78 Grey Street NE1 6AF Newcastle Upon Tyne Lloyds Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NORTHERN ELECTRIC & GAS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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