CH4 OLD LIMITED
Overview
Company Name | CH4 OLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04843182 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CH4 OLD LIMITED?
Company Name | From | Until |
---|---|---|
CH4 HOLDINGS LIMITED | Dec 17, 2003 | Dec 17, 2003 |
PICNICDELETE LIMITED | Jul 23, 2003 | Jul 23, 2003 |
What are the latest accounts for CH4 OLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CH4 OLD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Termination of appointment of Nicola Margaret Carroll as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Andrew William Hodges as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 13, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Nicola Margaret Carroll on Oct 09, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Centrica Directors Limited as a director | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Iain Bartholomew as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Roger as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Hedley as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul De Leeuw as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Nicola Margaret Carroll as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of CH4 OLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRICA SECRETARIES LIMTIED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire |
| 146122240001 | ||||||||||
HODGES, Andrew William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Chartered Secretary | 77527910004 | ||||||||
CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
GARRITY, Kate | Secretary | Ashurst Morris Crisp Broadwalk House 5 Appold Street EC2A 2HA London | British | Solicitor | 93083760001 | |||||||||
HOBDEN, Brian | Secretary | 40 Woodburn Crescent AB15 8JX Aberdeen | British | 81368370001 | ||||||||||
KIRK, Philip Andrew | Secretary | 5 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | Businessman | 84103730001 | |||||||||
WAITE, Simon Nicholas | Secretary | 2 Chestnut Lane AB31 5PH Banchory Aberdeenshire | British | 117008750002 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARTHOLOMEW, Iain Douglas, Dr | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Geologist, Subsurface Director | 192817250001 | ||||||||
BEGBIE, Roderick Mcintosh | Director | 11 Kepplestone Gardens AB15 4DH Aberdeen Aberdeenshire | British | Oil Company Manager | 115205850001 | |||||||||
BIRD, Christopher Terence | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Scotland | British | Technical Director | 187786850001 | ||||||||
CARROLL, Nicola | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Company Secretary | 278861170001 | ||||||||
CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | Finance Director | 103782580001 | |||||||||
DE LEEUW, Paul | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Scotland | British | Director Of Strategy | 160088460001 | ||||||||
GARRITY, Kate | Director | Ashurst Morris Crisp Broadwalk House 5 Appold Street EC2A 2HA London | British | Solicitor | 93083760001 | |||||||||
HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Chairman | 131999620002 | ||||||||
HEDLEY, Paul Ian, Mr. | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Company Director | 241775400001 | ||||||||
KIRK, Philip Andrew | Director | 5 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | Businessman | 84103730001 | |||||||||
LLOYD, Stephen Paul | Director | Ashurst Morris Crisp Broadwalk House 5 Appold Street EC2A 2HA London | United Kingdom | British | Solicitor | 165023740001 | ||||||||
MADDOCK, Nicholas William | Director | 62 Huntly Street AB10 1RS Aberdeen Kings Close Scotland Scotland | United Kingdom | British | Director | 138900170003 | ||||||||
MCKENNA, Gregory Craig | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | Commercial Director | 184342170001 | ||||||||
MURPHY, Jonathan David | Director | First Floor 7 London Street EH3 6LZ Edinburgh Flat 2 Scotland United Kingdom | Scotland | British | Director | 115205970003 | ||||||||
ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | Director | 124423900001 | ||||||||
ROUTH, Mark Christopher | Director | 36 Baskerville Road SW18 3RS London | British | Businessman | 89847680001 | |||||||||
TURNER, Peter Andrew | Director | 77 Parkhurst Fields GU10 2PQ Churt Surrey | England | British | Finance Director | 87712760001 | ||||||||
WAGSTAFF, Michael John | Director | Stockfield House Tilford Road, Churt GU10 2LS Farnham Surrey | United Kingdom | British | Chief Executive | 65839080001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does CH4 OLD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CH4 OLD LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary 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