CONNAUGHT COMPLIANCE GAS SERVICES LIMITED
Overview
| Company Name | CONNAUGHT COMPLIANCE GAS SERVICES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03099160 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?
- (7487) /
- (9305) /
Where is CONNAUGHT COMPLIANCE GAS SERVICES LIMITED located?
| Registered Office Address | Santia House Caerphilly Business Park CF83 3GG Caerphilly Mid Glamorgan Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONNAUGHT GASFORCE LIMITED | Jan 17, 2007 | Jan 17, 2007 |
| GASFORCE LIMITED | Sep 01, 1995 | Sep 01, 1995 |
What are the latest accounts for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2010 |
| Next Accounts Due On | May 31, 2011 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2009 |
What is the status of the latest confirmation statement for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 01, 2016 |
| Next Confirmation Statement Due | Sep 15, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Restoration by order of court - previously in Compulsory Liquidation | 3 pages | REST-COCOMP | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Dissolution deferment | 1 pages | L64.04 | ||||||||||
Completion of winding up | 1 pages | L64.07 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Ian Carlisle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Cavanagh as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Julia Cavanagh as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Wells as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF* on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Francis Wells on Nov 02, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Francis Wells on Nov 02, 2010 | 2 pages | CH01 | ||||||||||
legacy | 6 pages | MG04 | ||||||||||
legacy | 5 pages | MG04 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Appointment of Julia Cavanagh as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Hill as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Tincknell as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2009 | 32 pages | AA | ||||||||||
Termination of appointment of Mark Davies as a director | 1 pages | TM01 | ||||||||||
Appointment of Julia Cavanagh as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Ian Carlisle as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Prowse as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CONNAUGHT COMPLIANCE GAS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAVANAGH, Julia | Secretary | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | British | 146809420001 | ||||||
| HURST, Paul Stuart | Secretary | 68 Abbot Meadow Penwortham PR1 9JX Preston Lancashire | British | 22359600001 | ||||||
| JAMES, Royston | Secretary | St Jude Glynbargoed Close Treharris CF46 6AA Merthyr Tydfil Mid Glam | British | 14506510001 | ||||||
| JONES, Graham William John | Secretary | 14 Whitehall Gardens Undy Magor NP6 3EW Newport Gwent | British | 44462340001 | ||||||
| PEAGAM, Garry John | Secretary | The Four Winds 54 Middle Stoke Limpley Stoke BA2 7GG Bath | British | 64426280002 | ||||||
| PHILLIPS, Jackey | Secretary | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House Devon | British | 104367080003 | ||||||
| PIKE, David Kenneth | Secretary | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | British | 99914770001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BROOK, Richard William | Director | Stonebrook 7a Foxholes Crescent Calverley LS28 5NT Leeds Yorkshire | British | 42200750001 | ||||||
| CARLISLE, Ian | Director | Caerphilly Business Park CF83 3GG Caerphilly Santia House Mid Glamorgan Wales | England | British | 146715900001 | |||||
| CAVANAGH, Julia | Director | Grenadier Road Exeter Business Park EX1 3QF Exeter Connaught House United Kingdom | United Kingdom | British | 140133020001 | |||||
| DARBY SHIRE, Ian | Director | High Barn BD23 3PU Flasby North Yorkshire | British | 101620840001 | ||||||
| DAVIES, Mark Dingad | Director | Cold Ash Farm Long Lane RG18 9LT Newbury Berkshire | England | British | 203044250004 | |||||
| FALLOW, John Ronald Thomlinson | Director | Oakridge Chiltern Hill SL9 9TY Gerrards Cross Buckinghamshire | England | British | 45848980001 | |||||
| GREGORY, Alan James | Director | Edenhurst Cottage 3 Sheep Hill Lane New Longton PR4 4ZN Preston Lancashire | British | 45849250001 | ||||||
| HILL, Stephen Ronald | Director | Oakfield House Stoke Hill EX4 9JN Exeter Devon | United Kingdom | British | 115233060001 | |||||
| HURST, Paul Stuart | Director | 68 Abbot Meadow Penwortham PR1 9JX Preston Lancashire | England | British | 22359600001 | |||||
| JAMES, Royston | Director | St Jude Glynbargoed Close Treharris CF46 6AA Merthyr Tydfil Mid Glam | British | 14506510001 | ||||||
| MCCLUNE, Neil Kenneth | Director | 7 Old Fox Close CR3 5QU Caterham Surrey | British | 49736330001 | ||||||
| MILTON, Anthony William | Director | 65 Wannock Lane Lower Willingdon BN20 9SE Eastbourne East Sussex | British | 45849130001 | ||||||
| ORD, John Raymond | Director | 17 Langham Place Highwoods CO4 9GB Colchester Essex | United Kingdom | British | 101450630001 | |||||
| PIKE, David Kenneth | Director | Willow House 100 Sandford View TQ12 2TH Newton Abbot Devon | England | British | 99914770001 | |||||
| PROWSE, John | Director | 317 Ongar Road CM15 9HP Brentwood Essex | England | British | 96786510001 | |||||
| SIMMONDS, Michael Kenneth | Director | 36 Byron Road CR2 8DY Selsdon Surrey | British | 72441900001 | ||||||
| TINCKNELL, Mark William | Director | Hayne Barton Tipton St. John EX10 0AL Sidmouth Devon | England | British | 4088810003 | |||||
| WELLS, David Francis | Director | Caerphilly Business Park CF83 3GG Caerphilly Santia House Mid Glamorgan Wales | United Kingdom | British | 104366980002 | |||||
| WOODLEY, Eustace Vernon | Director | 155 Highfield Road Idle BD10 8QN Bradford | British | 45849310002 |
Does CONNAUGHT COMPLIANCE GAS SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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