Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHERN ENERGY AUTOGAS LIMITED
Company Information for

NORTHERN ENERGY AUTOGAS LIMITED

HARROGATE, NORTH YORKSHIRE, HG3,
Company Registration Number
02800061
Private Limited Company
Dissolved

Dissolved 2018-08-14

Company Overview

About Northern Energy Autogas Ltd
NORTHERN ENERGY AUTOGAS LIMITED was founded on 1993-03-16 and had its registered office in Harrogate. The company was dissolved on the 2018-08-14 and is no longer trading or active.

Key Data
Company Name
NORTHERN ENERGY AUTOGAS LIMITED
 
Legal Registered Office
HARROGATE
NORTH YORKSHIRE
 
Previous Names
R P D GAS LTD18/07/2000
Filing Information
Company Number 02800061
Date formed 1993-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-08-31
Date Dissolved 2018-08-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB758418692  
Last Datalog update: 2018-08-08 18:35:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHERN ENERGY AUTOGAS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SALISBURY
Company Secretary 2000-08-01
LAURA HARPER
Director 2014-04-24
DAVID STEPHEN ILLINGWORTH
Director 1993-03-15
EDWARD ILLINGWORTH
Director 2014-04-24
HOWARD SETH ILLINGWORTH
Director 1993-03-15
JAMES ILLINGWORTH
Director 2014-04-24
STUART ILLINGWORTH
Director 2014-04-24
STEVEN ADRIAN WALMSLEY
Director 1993-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
LISA RACHAEL MILNOR
Company Secretary 1999-03-22 2000-07-31
MARK RICHARD ILLINGWORTH
Director 1993-03-16 2000-07-18
JOHN BAILEY
Company Secretary 1998-04-01 1999-03-22
THOMAS MARTIN STANFORD
Company Secretary 1993-03-16 1998-04-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1993-03-16 1994-03-16
DAVID STEPHEN ILLINGWORTH
Director 1993-03-15 1994-03-16
THOMAS MARTIN STANFORD
Director 1993-03-16 1994-03-16
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1993-03-16 1993-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER SALISBURY ROBINSON GROUP (HOLDINGS) LIMITED Company Secretary 2001-01-04 CURRENT 2000-11-14 Active
CHRISTOPHER SALISBURY NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Company Secretary 2001-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
CHRISTOPHER SALISBURY ROBINSONS MECHANICAL AND ELECTRICAL LTD Company Secretary 2000-08-01 CURRENT 1966-09-14 Dissolved 2014-12-09
CHRISTOPHER SALISBURY ROBINSONS GROUP LIMITED Company Secretary 2000-08-01 CURRENT 1962-08-31 Active
CHRISTOPHER SALISBURY NORTHERN ENERGY SUPPLIES LIMITED Company Secretary 2000-08-01 CURRENT 1966-09-09 Active - Proposal to Strike off
CHRISTOPHER SALISBURY NORTHERN LPG SUPPLIES LIMITED Company Secretary 2000-08-01 CURRENT 1981-01-12 Active - Proposal to Strike off
CHRISTOPHER SALISBURY ROBINSONS GAS LIMITED Company Secretary 2000-06-01 CURRENT 1993-03-16 Active
LAURA HARPER NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2014-04-24 CURRENT 2000-11-24 Active - Proposal to Strike off
LAURA HARPER NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
DAVID STEPHEN ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
DAVID STEPHEN ILLINGWORTH WHITE ROSE FUEL SERVICES LIMITED Director 2014-02-25 CURRENT 1978-11-28 Active - Proposal to Strike off
DAVID STEPHEN ILLINGWORTH NORTHERN COMMERCIAL LPG LTD Director 2012-04-26 CURRENT 2012-04-26 Active
DAVID STEPHEN ILLINGWORTH NORTHERN ENERGY OIL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
DAVID STEPHEN ILLINGWORTH ROBINSON GROUP (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-14 Active
DAVID STEPHEN ILLINGWORTH NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
DAVID STEPHEN ILLINGWORTH ROBINSONS MECHANICAL AND ELECTRICAL LTD Director 1991-05-21 CURRENT 1966-09-14 Dissolved 2014-12-09
DAVID STEPHEN ILLINGWORTH ROBINSONS GROUP LIMITED Director 1991-05-21 CURRENT 1962-08-31 Active
DAVID STEPHEN ILLINGWORTH NORTHERN ENERGY SUPPLIES LIMITED Director 1991-05-21 CURRENT 1966-09-09 Active - Proposal to Strike off
DAVID STEPHEN ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 1991-05-21 CURRENT 1981-01-12 Active - Proposal to Strike off
EDWARD ILLINGWORTH NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2014-04-24 CURRENT 2000-11-24 Active - Proposal to Strike off
EDWARD ILLINGWORTH NORTHERN ENERGY GAS LIMITED Director 2014-04-24 CURRENT 2009-05-01 Active
EDWARD ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH LIQUID GAS UK LTD Director 2018-02-26 CURRENT 1970-04-20 Active
HOWARD SETH ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
HOWARD SETH ILLINGWORTH WHITE ROSE FUEL SERVICES LIMITED Director 2014-02-25 CURRENT 1978-11-28 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN COMMERCIAL LPG LTD Director 2012-04-26 CURRENT 2012-04-26 Active
HOWARD SETH ILLINGWORTH RAW CREATIVE (YORKSHIRE) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH FLARE (1980) LIMITED Director 2012-04-01 CURRENT 1980-08-21 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY OIL LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
HOWARD SETH ILLINGWORTH 22 RIPON ROAD MANAGEMENT COMPANY LIMITED Director 2007-11-09 CURRENT 1997-04-10 Active
HOWARD SETH ILLINGWORTH ROBINSON GROUP (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-14 Active
HOWARD SETH ILLINGWORTH NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH ROBINSONS GAS LIMITED Director 1993-03-15 CURRENT 1993-03-16 Active
HOWARD SETH ILLINGWORTH ROBINSONS MECHANICAL AND ELECTRICAL LTD Director 1991-05-21 CURRENT 1966-09-14 Dissolved 2014-12-09
HOWARD SETH ILLINGWORTH ROBINSONS GROUP LIMITED Director 1991-05-21 CURRENT 1962-08-31 Active
HOWARD SETH ILLINGWORTH NORTHERN ENERGY SUPPLIES LIMITED Director 1991-05-21 CURRENT 1966-09-09 Active - Proposal to Strike off
HOWARD SETH ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 1991-05-21 CURRENT 1981-01-12 Active - Proposal to Strike off
JAMES ILLINGWORTH NORTHERN LPG LTD Director 2015-07-06 CURRENT 2015-07-06 Active
JAMES ILLINGWORTH NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2014-04-24 CURRENT 2000-11-24 Active - Proposal to Strike off
JAMES ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
STUART ILLINGWORTH NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2014-04-24 CURRENT 2000-11-24 Active - Proposal to Strike off
STUART ILLINGWORTH NORTHERN LPG SUPPLIES LIMITED Director 2014-04-24 CURRENT 1981-01-12 Active - Proposal to Strike off
STEVEN ADRIAN WALMSLEY NORTHERN ENERGY GAS LIMITED Director 2009-05-01 CURRENT 2009-05-01 Active
STEVEN ADRIAN WALMSLEY NORTHERN LPG SUPPLIES (HOLDINGS) LIMITED Director 2001-01-04 CURRENT 2000-11-24 Active - Proposal to Strike off
STEVEN ADRIAN WALMSLEY NORTHERN LPG SUPPLIES LIMITED Director 1993-02-01 CURRENT 1981-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-22DS01APPLICATION FOR STRIKING-OFF
2018-04-17AA31/08/17 TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES
2017-05-04AA31/08/16 TOTAL EXEMPTION SMALL
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-04-08AA31/08/15 TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0116/03/16 FULL LIST
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0116/03/15 FULL LIST
2015-04-14AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0114/07/14 FULL LIST
2014-05-08AP01DIRECTOR APPOINTED EDWARD ILLINGWORTH
2014-05-08AP01DIRECTOR APPOINTED LAURA HARPER
2014-05-08AP01DIRECTOR APPOINTED JAMES ILLINGWORTH
2014-05-08AP01DIRECTOR APPOINTED STUART ILLINGWORTH
2014-04-08AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0116/03/14 FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM HAMPSTHWAITE HEAD HAMPSTHWAITE HARROGATE N. YORKSHIRE. HG3 2HT
2013-05-22AA31/08/12 TOTAL EXEMPTION SMALL
2013-04-03AR0116/03/13 FULL LIST
2012-06-01AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-20AR0116/03/12 FULL LIST
2011-04-07AR0116/03/11 FULL LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER SALISBURY / 16/12/2009
2011-02-16AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08AR0120/12/09 FULL LIST
2010-02-18AA31/08/09 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-17AA31/08/08 TOTAL EXEMPTION SMALL
2008-04-21363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER SALISBURY / 19/09/2005
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-04-23363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-12363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-22363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-24363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2003-05-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-08363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-21363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2001-03-19363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-12288aNEW SECRETARY APPOINTED
2000-08-04288bDIRECTOR RESIGNED
2000-08-0488(2)RAD 25/07/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-17CERTNMCOMPANY NAME CHANGED R P D GAS LTD CERTIFICATE ISSUED ON 18/07/00
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-04-17363sRETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS
1999-08-16363bRETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS
1999-08-16288cDIRECTOR'S PARTICULARS CHANGED
1999-07-05288bDIRECTOR RESIGNED
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-04-09288aNEW SECRETARY APPOINTED
1999-04-09288bSECRETARY RESIGNED
1998-07-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-05-24288bSECRETARY RESIGNED
1998-05-24288aNEW SECRETARY APPOINTED
1998-03-16363(288)SECRETARY'S PARTICULARS CHANGED
1998-03-16363sRETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS
1997-05-08AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-03-14363(288)SECRETARY'S PARTICULARS CHANGED
1997-03-14363sRETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS
1996-04-17363sRETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-05-17363sRETURN MADE UP TO 16/03/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46711 - Wholesale of petroleum and petroleum products




Licences & Regulatory approval
We could not find any licences issued to NORTHERN ENERGY AUTOGAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN ENERGY AUTOGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTHERN ENERGY AUTOGAS LIMITED

Intangible Assets
Patents
We have not found any records of NORTHERN ENERGY AUTOGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHERN ENERGY AUTOGAS LIMITED
Trademarks
We have not found any records of NORTHERN ENERGY AUTOGAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHERN ENERGY AUTOGAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Doncaster Council 2012-08-30 GBP £640
Doncaster Council 2012-08-30 GBP £640 SUPPLIES AND SERVICES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN ENERGY AUTOGAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN ENERGY AUTOGAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHERN ENERGY AUTOGAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.