NORTHERN ENERGY AUTOGAS LIMITED
Overview
| Company Name | NORTHERN ENERGY AUTOGAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02800061 |
| 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 ENERGY AUTOGAS LIMITED?
- Wholesale of petroleum and petroleum products (46711) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NORTHERN ENERGY AUTOGAS LIMITED located?
| Registered Office Address | Energy House Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN ENERGY AUTOGAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| R P D GAS LTD | Sep 07, 1993 | Sep 07, 1993 |
| NORTHERN LPG SUPPLIES LIMITED | Mar 16, 1993 | Mar 16, 1993 |
What are the latest accounts for NORTHERN ENERGY AUTOGAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for NORTHERN ENERGY AUTOGAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jul 14, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Edward Illingworth as a director | 3 pages | AP01 | ||||||||||
Appointment of Laura Harper as a director | 3 pages | AP01 | ||||||||||
Appointment of James Illingworth as a director | 3 pages | AP01 | ||||||||||
Appointment of Stuart Illingworth as a director | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Hampsthwaite Head Hampsthwaite Harrogate N. Yorkshire. HG3 2HT* on Mar 21, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Mar 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Christopher Salisbury on Dec 16, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of NORTHERN ENERGY AUTOGAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALISBURY, Christopher | Secretary | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House North Yorkshire England | British | 71904110003 | ||||||
| HARPER, Laura | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House North Yorkshire | United Kingdom | British | 187513210001 | |||||
| ILLINGWORTH, David Stephen | Director | Woodside Greystone Plain Lane Hampsthwaite HG3 2HT Harrogate North Yorkshire | United Kingdom | British | 13110120001 | |||||
| ILLINGWORTH, Edward | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House North Yorkshire | United Kingdom | British | 187510890001 | |||||
| ILLINGWORTH, Howard Seth | Director | Ashcroft Rowden Lane Hampsthwaite HG3 2HR Harrogate North Yorkshire | England | British | 13110110001 | |||||
| ILLINGWORTH, James | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House North Yorkshire | United Kingdom | British | 187512910001 | |||||
| ILLINGWORTH, Stuart | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House North Yorkshire | United Kingdom | British | 187511850001 | |||||
| WALMSLEY, Steven Adrian | Director | The Gables Minskip Road, Boroughbridge YO51 9HY York North Yorkshire | United Kingdom | British | 33287040002 | |||||
| BAILEY, John | Secretary | 21 The Croft Kirby Hill YO51 9YA Boroughbridge North Yorkshire | British | 58501700001 | ||||||
| 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 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| ILLINGWORTH, David Stephen | Director | Woodside Greystone Plain Lane Hampsthwaite HG3 2HT Harrogate North Yorkshire | United Kingdom | British | 13110120001 | |||||
| ILLINGWORTH, Mark Richard | Director | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate North Yorkshire | British | 13110130002 | ||||||
| STANFORD, Thomas Martin | Director | 17 Bluebell Meadow HG3 2HF Harrogate North Yorkshire | British | 40126480002 | ||||||
| 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 ENERGY AUTOGAS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Howard Seth Illingworth | Mar 10, 2017 | Hampsthwaite Head Hampsthwaite HG3 2HT Harrogate Energy House North Yorkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does NORTHERN ENERGY AUTOGAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 25, 2011 Delivered On Jan 29, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 2003 Delivered On May 02, 2003 | 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
| ||||
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