ENRON GAS & PETROCHEMICALS TRADING LIMITED

ENRON GAS & PETROCHEMICALS TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENRON GAS & PETROCHEMICALS TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03003823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENRON GAS & PETROCHEMICALS TRADING LIMITED?

    • (4020) /

    Where is ENRON GAS & PETROCHEMICALS TRADING LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of ENRON GAS & PETROCHEMICALS TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENRON CAPITAL & TRADE RESOURES LIMITEDJan 16, 1996Jan 16, 1996
    ENRON GAS TRADING LIMITEDFeb 10, 1995Feb 10, 1995
    PAINTPRIDE LIMITEDDec 21, 1994Dec 21, 1994

    What are the latest accounts for ENRON GAS & PETROCHEMICALS TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2000

    What is the status of the latest annual return for ENRON GAS & PETROCHEMICALS TRADING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ENRON GAS & PETROCHEMICALS TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    10 pages1.4

    Administrator's abstract of receipts and payments to May 07, 2014

    3 pages2.15

    Notice of discharge of Administration Order

    4 pages2.19

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 23, 2014

    3 pages1.3

    Administrator's abstract of receipts and payments to Nov 28, 2013

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2013

    3 pages2.15

    Termination of appointment of Michael Brown as a director

    1 pagesTM01

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 23, 2013

    3 pages1.3

    Administrator's abstract of receipts and payments to Nov 28, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2012

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 23, 2012

    8 pages1.3

    Administrator's abstract of receipts and payments to Nov 28, 2011

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2011

    3 pages2.15

    Registered office address changed from * Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT* on May 18, 2011

    2 pagesAD01

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 23, 2011

    3 pages1.3

    Administrator's abstract of receipts and payments to Nov 28, 2010

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2010

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 23, 2010

    3 pages1.3

    Administrator's abstract of receipts and payments to Nov 28, 2009

    3 pages2.15

    Administrator's abstract of receipts and payments to May 28, 2009

    3 pages2.15

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 23, 2009

    3 pages1.3

    Administrator's abstract of receipts and payments to Nov 28, 2008

    3 pages2.15

    Administrator's abstract of receipts and payments to Nov 28, 2008

    3 pages2.15

    Who are the officers of ENRON GAS & PETROCHEMICALS TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYSON, Fernley Keith
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    Director
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    British63727860002
    EDGLEY, Anne Janette
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    British66293600003
    SHERRIFF, John Richard
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    Director
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    American75230490002
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Secretary
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    British66293640001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEASLEY, Kevin Whaley
    64 The Marlowes
    NW8 6NA London
    Director
    64 The Marlowes
    NW8 6NA London
    United States60481440001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritish60708370001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DIMICHELE, Richard Guido
    3 Mansion Gardens
    NW3 7NG London
    Director
    3 Mansion Gardens
    NW3 7NG London
    American49673910001
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    GAVENS, Paul David, Dr
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    Director
    Popplestones
    Hutton Village Road
    TS14 8ER Guisborough
    Cleveland
    United KingdomBritish77471410001
    HENDERSON, John Carl
    14 Stanford Court
    45 Cornwall Gardens
    SW7 4AB London
    Director
    14 Stanford Court
    45 Cornwall Gardens
    SW7 4AB London
    American42691680001
    LEWIS, David John
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    Director
    46 Sutherland Avenue
    Petts Wood
    BR5 1RB Orpington
    Kent
    EnglandBritish45359210001
    MCCARTY, Danny Joe
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    American67339150001
    MCMAHON, Jeffrey
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    Director
    Flat 2 13-14 Vicarage Gate
    W8 4AG London
    American45665560001
    NEBERGALL, Bradford Clay
    10 Christchurch Hill
    NW3 1LB London
    Director
    10 Christchurch Hill
    NW3 1LB London
    American42691610001
    PERRY, Nicholas Edwin Vaughan
    37 Orchard Avenue
    CR0 8UB Croydon
    Director
    37 Orchard Avenue
    CR0 8UB Croydon
    EnglandBritish38941950002
    POPE, David Francis
    34a Abbey Road
    NW8 London
    Director
    34a Abbey Road
    NW8 London
    Canadian50618060001
    READSHAW, Kenneth Ian
    School House
    Horsehouse
    DL8 4TS Leyburn
    North Yorkshire
    Director
    School House
    Horsehouse
    DL8 4TS Leyburn
    North Yorkshire
    EnglandBritish62642910001
    RICE, Kenneth Duane
    4531 Birch
    Bellaire
    Texas
    Usa
    Director
    4531 Birch
    Bellaire
    Texas
    Usa
    United States52997960001
    ROBERTS, Geoffrey
    16 Dunnan Lane
    Houston
    Texas 77381
    Usa
    Director
    16 Dunnan Lane
    Houston
    Texas 77381
    Usa
    American79016010001
    SKILLING, Jeffrey Keith
    1912 North Boulevard
    77098 Houston
    Texas
    Usa
    Director
    1912 North Boulevard
    77098 Houston
    Texas
    Usa
    United States45393000003
    STYLES, Peter Richard
    35 Spring Gardens
    SW1A 2BA London
    Director
    35 Spring Gardens
    SW1A 2BA London
    British91098160001
    WINGROVE, Gerald Langdon
    96 Albert Street
    NW1 7NE London
    Director
    96 Albert Street
    NW1 7NE London
    United KingdomBritish34815220001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ENRON GAS & PETROCHEMICALS TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge between the chargor, enro teeside operations limited ("etol" or the "borrower") and national westminster bank PLC as agent and trustee for the secured parties
    Created On Dec 31, 1998
    Delivered On Jan 04, 1999
    Outstanding
    Amount secured
    All present and future obligations and liabilities (wheter actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the borrower to any secured party under any relevant document
    Short particulars
    By way of first fixed charge, all of the chargor's interest in the egptl collections account, title to and right to receive the deposit moneys and the debt represented by them. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1999Registration of a charge (395)
    Declaration of trust
    Created On Dec 19, 1997
    Delivered On Dec 30, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a financial derivative agreement dated 19 december 1997
    Short particulars
    Under the declaration of trust,egptl has declared it will hold the trust property (as defined) on trust (by way of security) for the company to secure the payment by egptl of the secured obligations.. See the mortgage charge document for full details.
    Persons Entitled
    • European Cash I Limited
    Transactions
    • Dec 30, 1997Registration of a charge (395)

    Does ENRON GAS & PETROCHEMICALS TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 07, 2014Administration discharged
    Nov 29, 2001Administration started
    Administration order
    NameRoleAddressAppointed OnCeased On
    Neville Barry Kahn
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    D.M. Ghosh
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers
    Plumtree Court
    EC4A 4HT London
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    2
    DateType
    Mar 24, 2006Date of meeting to approve CVA
    Aug 15, 2014Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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