BAIRD UNDERGROUND GAS STORAGE LIMITED
Overview
| Company Name | BAIRD UNDERGROUND GAS STORAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06481606 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BAIRD UNDERGROUND GAS STORAGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BAIRD UNDERGROUND GAS STORAGE LIMITED located?
| Registered Office Address | Venture House 42-54 London Road TW18 4HF Staines Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BAIRD UNDERGROUND GAS STORAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for BAIRD UNDERGROUND GAS STORAGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BAIRD UNDERGROUND GAS STORAGE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Oct 20, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Termination of appointment of Eric Du Plessis D'argentré as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Brian James as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Eric Du Plessis D'argentré on Mar 07, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Eric Du Plessis D'argentré on Sep 01, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for James David Craig on Jan 22, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of James David Craig as a director on Oct 01, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Marc Wills as a director on Oct 01, 2013 | 1 pages | TM01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Appointment of Mr Eric Du Plessis D'argentré as a director on Sep 28, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric Faillenet as a director on Sep 28, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Appointment of Centrica Secretaries Limited as a secretary on Feb 29, 2012 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Julia Hui Ching Foo as a secretary on Feb 29, 2012 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Julia Hui Ching Foo on Oct 24, 2011 | 1 pages | CH03 | ||||||||||||||
Who are the officers of BAIRD UNDERGROUND GAS STORAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146095800001 | ||||||||||
| CRAIG, James David | Director | 42-54 London Road TW18 4HF Staines Venture House Middlesex United Kingdom | The Netherlands | British | 181258240001 | |||||||||
| JAMES, Brian | Director | Franklins Row SW3 3SW London 1 United Kingdom | England | British | 187823060001 | |||||||||
| EAGER, Averil | Secretary | 56 Victoria Avenue Hillingdon UB10 9AH Uxbridge Middlesex | Irish | 29531720001 | ||||||||||
| FOO, Julia Hui Ching | Secretary | London Road TW18 4HF Staines Venture House 42-54 Middlesex | British | 141092180001 | ||||||||||
| BRIGGS, Nicholas Howard | Director | The Chapter House Outwood Common Outwood RH1 5PW Redhill Surrey | England | British | 64953680004 | |||||||||
| COMBE, Laurent | Director | 147 Hazlebury Road SW6 2LX London | French | 127260490001 | ||||||||||
| D'ARGENTRÉ, Eric Du Plessis | Director | 15-19 Britten Street SW3 3TY London Anchor House United Kingdom | United Kingdom | French | 180365140002 | |||||||||
| FAILLENET, Eric | Director | Duke Of York Square SW3 4LY London 10 United Kingdom | United Kingdom | French | 158876090001 | |||||||||
| JAMES, Brian | Director | High Park Avenue KT24 5DF East Horsley Windy Ridge Surrey | England | British | 187823060001 | |||||||||
| STOFFERIS, Michiel Maria | Director | 27 Couching Street OX49 5QF Watlington | Dutch | 127260480001 | ||||||||||
| WILLS, Simon Marc | Director | London Road TW18 4HF Staines Venture House 42-54 Middlesex | England | British | 117042490001 |
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