CH4 OLD LIMITED

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

    Company NameCH4 OLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04843182
    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 CH4 OLD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CH4 OLD LIMITED located?

    Registered Office Address
    Millstream
    Maidenhead Road
    SL4 5GD Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CH4 OLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    CH4 HOLDINGS LIMITEDDec 17, 2003Dec 17, 2003
    PICNICDELETE LIMITEDJul 23, 2003Jul 23, 2003

    What are the latest accounts for CH4 OLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CH4 OLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016

    2 pagesAP01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Apr 13, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be reduced 24/03/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 1,000
    SH01

    Director's details changed for Nicola Margaret Carroll on Oct 09, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Centrica Directors Limited as a director

    2 pagesAP02

    Termination of appointment of Iain Bartholomew as a director

    1 pagesTM01

    Termination of appointment of Jonathan Roger as a director

    1 pagesTM01

    Termination of appointment of Paul Hedley as a director

    1 pagesTM01

    Termination of appointment of Paul De Leeuw as a director

    1 pagesTM01

    Appointment of Nicola Margaret Carroll as a director

    2 pagesAP01

    Who are the officers of CH4 OLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMTIED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number4049225
    146122240001
    HODGES, Andrew William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishChartered Secretary77527910004
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3844287
    146695600001
    GARRITY, Kate
    Ashurst Morris Crisp
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    Secretary
    Ashurst Morris Crisp
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    BritishSolicitor93083760001
    HOBDEN, Brian
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    Secretary
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    British81368370001
    KIRK, Philip Andrew
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Secretary
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishBusinessman84103730001
    WAITE, Simon Nicholas
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    Secretary
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    British117008750002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTHOLOMEW, Iain Douglas, Dr
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritishGeologist, Subsurface Director192817250001
    BEGBIE, Roderick Mcintosh
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    Director
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    BritishOil Company Manager115205850001
    BIRD, Christopher Terence
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    ScotlandBritishTechnical Director187786850001
    CARROLL, Nicola
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritishCompany Secretary278861170001
    CLAYTON, Marie-Louise
    309 North Deeside Road
    AB13 0DL Aberdeen
    Director
    309 North Deeside Road
    AB13 0DL Aberdeen
    BritishFinance Director103782580001
    DE LEEUW, Paul
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    ScotlandBritishDirector Of Strategy160088460001
    GARRITY, Kate
    Ashurst Morris Crisp
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    Director
    Ashurst Morris Crisp
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    BritishSolicitor93083760001
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishChairman131999620002
    HEDLEY, Paul Ian, Mr.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director241775400001
    KIRK, Philip Andrew
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    5 Old Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    BritishBusinessman84103730001
    LLOYD, Stephen Paul
    Ashurst Morris Crisp
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    Director
    Ashurst Morris Crisp
    Broadwalk House 5 Appold Street
    EC2A 2HA London
    United KingdomBritishSolicitor165023740001
    MADDOCK, Nicholas William
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    Director
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    United KingdomBritishDirector138900170003
    MCKENNA, Gregory Craig
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritishCommercial Director184342170001
    MURPHY, Jonathan David
    First Floor
    7 London Street
    EH3 6LZ Edinburgh
    Flat 2
    Scotland
    United Kingdom
    Director
    First Floor
    7 London Street
    EH3 6LZ Edinburgh
    Flat 2
    Scotland
    United Kingdom
    ScotlandBritishDirector115205970003
    ROGER, Jonathan Leslie
    AB15
    Director
    AB15
    United KingdomBritishDirector124423900001
    ROUTH, Mark Christopher
    36 Baskerville Road
    SW18 3RS London
    Director
    36 Baskerville Road
    SW18 3RS London
    BritishBusinessman89847680001
    TURNER, Peter Andrew
    77 Parkhurst Fields
    GU10 2PQ Churt
    Surrey
    Director
    77 Parkhurst Fields
    GU10 2PQ Churt
    Surrey
    EnglandBritishFinance Director87712760001
    WAGSTAFF, Michael John
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    Director
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    United KingdomBritishChief Executive65839080001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CH4 OLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge agreement
    Created On Aug 29, 2007
    Delivered On Sep 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to a syndicate creditor, a noteholder and to a hedging counterparty under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of mortgage all estates or interest in any property. By way of fixed charge all property all buildings fixtures fittings and fixed plant and machinery and benefit of any covenant fir title the shares and any dividend or interest in relation to it. By way of floating charge all charged field interests, undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Trustee) as Agent and Trustee for the Senior Creditors
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    • Nov 26, 2009Statement of satisfaction of a charge in full or part (MG02)
    Charge over shares
    Created On Jul 21, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right, title, benefit and interest in all stocks, shares, bonds, notes, warrants and other securities of any kind whatsoever in CH4 pipelines limited and CH4 dmf limited whether in bearer or registers form and all related securities rights. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Trustee)
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 2006
    Delivered On Jul 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights to and title and interest from time to time in the relevant project accounts, all account proceeds, by way of first floating charge all the company's rights to and title and interest from time to time in the whole of its property, assets, rights and revenues. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V. (The Security Trustee)
    Transactions
    • Jul 28, 2006Registration of a charge (395)
    • Sep 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Third supplemental deed of amendment to a note purchase agreement dated 23 december 2003 and
    Created On Jan 27, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If any borrower or the issuer makes any payment in cash or in kind on account of, or for the purchase or other acquisition of all or any part of the junior liabilities or the subordianted liabilies or the junior lender or any subordianted lender recieves all or any amount in cash, the junior lender will hold any amount so received on trust for the collateral agent,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    First supplemental deed of amendment to a guarantee and debenture dated 23 december 2003 and
    Created On Jan 27, 2006
    Delivered On Feb 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or CH4 energy limited to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Feb 09, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Second supplemental deed of amendment dated 23 december 2005
    Created On Dec 23, 2005
    Delivered On Jan 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the parent or the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag (The Collateral Agent)
    Transactions
    • Jan 10, 2006Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 23, 2003
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the parent or the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jan 13, 2004Registration of a charge (395)
    • Jul 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CH4 OLD LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2016Commencement of winding up
    Feb 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    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