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

POWAGAS LIMITED

SYSTON, LEICESTERSHIRE, LE7,
Company Registration Number
03001608
Private Limited Company
Dissolved

Dissolved 2014-12-30

Company Overview

About Powagas Ltd
POWAGAS LIMITED was founded on 1994-12-14 and had its registered office in Syston. The company was dissolved on the 2014-12-30 and is no longer trading or active.

Key Data
Company Name
POWAGAS LIMITED
 
Legal Registered Office
SYSTON
LEICESTERSHIRE
 
Previous Names
COUNTY PETROLEUM PRODUCTS LIMITED08/06/1998
Filing Information
Company Number 03001608
Date formed 1994-12-14
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2014-12-30
Type of accounts DORMANT
Last Datalog update: 2015-05-18 18:35:25
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 POWAGAS LIMITED

Current Directors
Officer Role Date Appointed
MARK IAN ALBERT CULLUM
Company Secretary 2014-06-17
PETER ABLETT
Director 2006-06-09
JAMES HENRY CUBBON
Director 2008-09-30
DONAL MURPHY
Director 2008-09-30
MARK EDWARD PLYTE
Director 2008-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEE SHELLEY WOODHOUSE
Company Secretary 2006-06-09 2014-06-17
PATRICK JEREMY KILMARTIN
Director 2006-06-09 2008-09-30
DAVID WILLIAM HUGHES
Director 2006-06-09 2007-02-23
PETER ABLETT
Company Secretary 2006-06-09 2006-06-09
VIVIENNE MARGARET CRUMP
Company Secretary 1994-12-14 2006-06-09
JOHN STEWART CRUMP
Director 1994-12-14 2006-06-09
VIVIENNE MARGARET CRUMP
Director 1994-12-14 2006-06-09
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-12-14 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ABLETT LPG LOGISTICS LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
PETER ABLETT LPG MANAGEMENT LIMITED Director 2017-02-28 CURRENT 2013-05-08 Active - Proposal to Strike off
PETER ABLETT L M CHAMBERS AND SONS LIMITED Director 2007-02-09 CURRENT 2002-01-31 Dissolved 2014-11-18
PETER ABLETT FLOGAS BRITAIN LIMITED Director 1998-12-14 CURRENT 1970-11-05 Active
JAMES HENRY CUBBON MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
JAMES HENRY CUBBON MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
JAMES HENRY CUBBON MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
JAMES HENRY CUBBON THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2012-02-08 CURRENT 2004-03-24 Active - Proposal to Strike off
JAMES HENRY CUBBON UFW LIMITED Director 2011-11-24 CURRENT 2004-03-24 Active
JAMES HENRY CUBBON FLOGAS BRITAIN LIMITED Director 2008-09-30 CURRENT 1970-11-05 Active
DONAL MURPHY L M CHAMBERS AND SONS LIMITED Director 2008-09-30 CURRENT 2002-01-31 Dissolved 2014-11-18
MARK EDWARD PLYTE COUNTRYWIDE LPG LIMITED Director 2018-08-14 CURRENT 2001-03-28 Active - Proposal to Strike off
MARK EDWARD PLYTE LPG ENGINEERING LIMITED Director 2018-07-01 CURRENT 2013-05-08 Active - Proposal to Strike off
MARK EDWARD PLYTE UFW LIMITED Director 2015-01-22 CURRENT 2004-03-24 Active
MARK EDWARD PLYTE THE UNDERFLOOR HEATING WAREHOUSE LTD. Director 2015-01-22 CURRENT 2004-03-24 Active - Proposal to Strike off
MARK EDWARD PLYTE GB LPG LIMITED Director 2013-01-31 CURRENT 2012-06-27 Active - Proposal to Strike off
MARK EDWARD PLYTE MEDICAL GAS SOLUTIONS LIMITED Director 2012-04-19 CURRENT 2003-11-18 Active
MARK EDWARD PLYTE MGS NORTH WEST LIMITED Director 2012-04-19 CURRENT 2008-03-10 Active - Proposal to Strike off
MARK EDWARD PLYTE MGS WEST MIDLANDS LIMITED Director 2012-04-19 CURRENT 2008-10-01 Active - Proposal to Strike off
MARK EDWARD PLYTE L M CHAMBERS AND SONS LIMITED Director 2008-09-30 CURRENT 2002-01-31 Dissolved 2014-11-18
MARK EDWARD PLYTE FLOGAS ATLAS LIMITED Director 2008-09-30 CURRENT 1960-03-30 Active
MARK EDWARD PLYTE FLOGAS DIRECT LIMITED Director 2008-09-30 CURRENT 2001-03-28 Active
MARK EDWARD PLYTE UNITEDCUSTOM LIMITED Director 2008-09-30 CURRENT 1995-06-28 Active - Proposal to Strike off
MARK EDWARD PLYTE AVONTIDE LIMITED Director 2008-09-30 CURRENT 1993-05-12 Active
MARK EDWARD PLYTE MACGAS LIMITED Director 2008-09-30 CURRENT 1954-10-06 Active
MARK EDWARD PLYTE FLOGAS BRITAIN LIMITED Director 2007-09-10 CURRENT 1970-11-05 Active

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
2014-12-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-05DS01APPLICATION FOR STRIKING-OFF
2014-07-29SH20STATEMENT BY DIRECTORS
2014-07-29CAP-SSSOLVENCY STATEMENT DATED 11/07/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29SH1929/07/14 STATEMENT OF CAPITAL GBP 1
2014-07-29RES06REDUCE ISSUED CAPITAL 11/07/2014
2014-06-18AP03SECRETARY APPOINTED MR MARK IAN ALBERT CULLUM
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2013-12-20AR0114/12/13 FULL LIST
2013-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-19AR0114/12/12 FULL LIST
2012-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-12-19AR0114/12/11 FULL LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PLYTE / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 19/12/2011
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 19/12/2011
2011-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 19/12/2011
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-31AR0114/12/10 FULL LIST
2010-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-08AR0114/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 08/01/2010
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-08363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 81 RAYNS WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PF
2009-01-08353LOCATION OF REGISTER OF MEMBERS
2009-01-08190LOCATION OF DEBENTURE REGISTER
2008-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-14288aDIRECTOR APPOINTED DONAL MURPHY
2008-10-02288aDIRECTOR APPOINTED MARK EDWARD PLYTE
2008-10-02288aDIRECTOR APPOINTED JAMES HENRY CUBBON
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN
2008-02-08363sRETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12288bDIRECTOR RESIGNED
2007-03-12363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-08-15288bSECRETARY RESIGNED
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-19287REGISTERED OFFICE CHANGED ON 19/06/06 FROM: TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH
2006-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-19288bDIRECTOR RESIGNED
2006-06-19288aNEW DIRECTOR APPOINTED
2006-06-19288aNEW SECRETARY APPOINTED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-22363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-29363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-31363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-03363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15287REGISTERED OFFICE CHANGED ON 15/08/02 FROM: HADDON COTTAGE THE STREET FARLEY SALISBURY SP5 1AA
2001-12-24363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POWAGAS 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 POWAGAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-09-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of POWAGAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWAGAS LIMITED
Trademarks
We have not found any records of POWAGAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWAGAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POWAGAS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POWAGAS 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 POWAGAS 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 POWAGAS 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.