LIQUEFIED PETROLEUM NATIONAL GAS LIMITED

LIQUEFIED PETROLEUM NATIONAL GAS LIMITED

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

    Company NameLIQUEFIED PETROLEUM NATIONAL GAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03318814
    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 LIQUEFIED PETROLEUM NATIONAL GAS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIQUEFIED PETROLEUM NATIONAL GAS LIMITED located?

    Registered Office Address
    Athena House Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LIQUEFIED PETROLEUM NATIONAL GAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OUTALLIED LIMITEDFeb 14, 1997Feb 14, 1997

    What are the latest accounts for LIQUEFIED PETROLEUM NATIONAL GAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for LIQUEFIED PETROLEUM NATIONAL GAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Resignation of matthew hickin/ appointment of paul instrell as director/ company business. 10/10/2022
    RES13

    Appointment of Mr Paul Alexander Instrell as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Matthew Quentin Hickin as a director on Sep 30, 2022

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of Jonathan Mark Wood as a director on Aug 31, 2022

    1 pagesTM01

    Liquidators' statement of receipts and payments to Aug 15, 2022

    7 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 16, 2021

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2021 with updates

    4 pagesCS01

    Appointment of Mrs Cassandra Louise Worthy as a secretary on Dec 17, 2020

    2 pagesAP03

    Termination of appointment of Rowan Diane Marshall-Rowan as a secretary on Dec 17, 2020

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2020

    • Capital: GBP 3
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Quentin Hickin on Dec 12, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Who are the officers of LIQUEFIED PETROLEUM NATIONAL GAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORTHY, Cassandra Louise
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Secretary
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    277790070001
    INSTRELL, Paul Alexander
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Northern Ireland
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Northern Ireland
    EnglandBritish229777060001
    MARSHALL-ROWAN, Rowan Diane
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    Secretary
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    British181215660001
    PERRY, David Edwin
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    Secretary
    Ferndale House
    56 Lady Byron Lane
    B93 9AY Knowle
    West Midlands
    British57200590001
    SCOVELL, David
    7 Tyne Close
    Durrington
    BN13 3NG Worthing
    West Sussex
    Secretary
    7 Tyne Close
    Durrington
    BN13 3NG Worthing
    West Sussex
    British51994340001
    STADDON, Robert
    3 Harrington Heights
    Houghton Regis
    LU5 6JU Dunstable
    Bedfordshire
    Secretary
    3 Harrington Heights
    Houghton Regis
    LU5 6JU Dunstable
    Bedfordshire
    British42056810001
    WHORTON, Clive James
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Secretary
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    British81375510002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AL-QUAITI, Abdul Aziz Ali
    Flat 5 33 Bryanston Square
    W1H 7LR London
    Director
    Flat 5 33 Bryanston Square
    W1H 7LR London
    Yemen Republic48751190001
    COLLINS, Timothy
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish48993480003
    DANTON, John
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    Director
    3 Rawlins Close
    OX17 3HS Adderbury
    Oxfordshire
    British85980570001
    DAVIS, Alexander
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    United KingdomBritish39645030003
    DEMARQUETTE, Francois Henri Marie
    23 Courtfield Road
    SW7 4DA London
    Director
    23 Courtfield Road
    SW7 4DA London
    French46849460001
    FEENSTRA, Richard
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    British81084490003
    GYSELINCK, Geert
    Athena House
    Athena Drive, Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive, Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    British105778000001
    HICKIN, Matthew Quentin
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish324637570001
    KEARNEY, James Michael
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Warwickshire
    EnglandBritish68865720006
    KENNEDY, Patrick Joseph
    3 Aldwick Close
    CV32 6LP Leamington Spa
    Warwickshire
    Director
    3 Aldwick Close
    CV32 6LP Leamington Spa
    Warwickshire
    Irish61398670002
    KERR, Howard Robert
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    Director
    Athena House
    Athena Drive Tachbrook Park
    CV34 6RL Warwick
    British73751080004
    KONG, Teck Soon
    67 Goodhart Place
    E14 8EQ London
    Greater London
    Director
    67 Goodhart Place
    E14 8EQ London
    Greater London
    EnglandMalaysian52851320001
    RANSON, John Geoffrey
    Rough Hill
    Church Lench
    WR11 4UH Evesham
    Worcestershire
    Director
    Rough Hill
    Church Lench
    WR11 4UH Evesham
    Worcestershire
    United KingdomBritish24897020002
    RENNIE, Stephen
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish136425260001
    THOMPSON, Adam Euan
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    England
    EnglandBritish166426260002
    THOMPSON, Russell Charles Edward
    Hilltop House
    Chalfont Avenue
    HP6 6RF Amersham
    Buckinghamshire
    Director
    Hilltop House
    Chalfont Avenue
    HP6 6RF Amersham
    Buckinghamshire
    EnglandBritish82427160001
    VAN DEN BRINK, Gijsbert
    Kruishoeveweg 11
    5263 Nm Vught
    The Netherlands
    Director
    Kruishoeveweg 11
    5263 Nm Vught
    The Netherlands
    Dutch53355250001
    WAKKERMAN, Jeroen Henk
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    UkDutch150226060001
    WOOD, Jonathan Mark
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    Director
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    Warwickshire
    EnglandBritish217139300003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of LIQUEFIED PETROLEUM NATIONAL GAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    England
    Apr 06, 2016
    Athena Drive
    Tachbrook Park
    CV34 6RL Warwick
    Athena House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00303703
    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 LIQUEFIED PETROLEUM NATIONAL GAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 26, 2016
    Delivered On Sep 26, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 26, 2016Registration of a charge (MR01)
    • Oct 20, 2016Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off
    Created On Jun 20, 2006
    Delivered On Jun 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2006Registration of a charge (395)
    • Apr 26, 2021Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 12TH july 1999
    Created On Jan 08, 2004
    Delivered On Jan 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the company or any of them with the bank (including any accounts held in the banks name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 20, 2004Registration of a charge (395)
    • Apr 26, 2021Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 12TH july 1999
    Created On Dec 20, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Apr 26, 2021Satisfaction of a charge (MR04)

    Does LIQUEFIED PETROLEUM NATIONAL GAS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2021Commencement of winding up
    Dec 30, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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