Dissolved
Dissolved 2014-12-30
Company Information for POWAGAS LIMITED
SYSTON, LEICESTERSHIRE, LE7,
|
Company Registration Number
03001608
Private Limited Company
Dissolved Dissolved 2014-12-30 |
Company Name | ||
---|---|---|
POWAGAS LIMITED | ||
Legal Registered Office | ||
SYSTON LEICESTERSHIRE | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK IAN ALBERT CULLUM |
||
PETER ABLETT |
||
JAMES HENRY CUBBON |
||
DONAL MURPHY |
||
MARK EDWARD PLYTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE SHELLEY WOODHOUSE |
Company Secretary | ||
PATRICK JEREMY KILMARTIN |
Director | ||
DAVID WILLIAM HUGHES |
Director | ||
PETER ABLETT |
Company Secretary | ||
VIVIENNE MARGARET CRUMP |
Company Secretary | ||
JOHN STEWART CRUMP |
Director | ||
VIVIENNE MARGARET CRUMP |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LPG LOGISTICS LIMITED | Director | 2017-02-28 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
LPG MANAGEMENT LIMITED | Director | 2017-02-28 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
L M CHAMBERS AND SONS LIMITED | Director | 2007-02-09 | CURRENT | 2002-01-31 | Dissolved 2014-11-18 | |
FLOGAS BRITAIN LIMITED | Director | 1998-12-14 | CURRENT | 1970-11-05 | Active | |
MEDICAL GAS SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2003-11-18 | Active | |
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
THE UNDERFLOOR HEATING WAREHOUSE LTD. | Director | 2012-02-08 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2011-11-24 | CURRENT | 2004-03-24 | Active | |
FLOGAS BRITAIN LIMITED | Director | 2008-09-30 | CURRENT | 1970-11-05 | Active | |
L M CHAMBERS AND SONS LIMITED | Director | 2008-09-30 | CURRENT | 2002-01-31 | Dissolved 2014-11-18 | |
COUNTRYWIDE LPG LIMITED | Director | 2018-08-14 | CURRENT | 2001-03-28 | Active - Proposal to Strike off | |
LPG ENGINEERING LIMITED | Director | 2018-07-01 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
UFW LIMITED | Director | 2015-01-22 | CURRENT | 2004-03-24 | Active | |
THE UNDERFLOOR HEATING WAREHOUSE LTD. | Director | 2015-01-22 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
GB LPG LIMITED | Director | 2013-01-31 | CURRENT | 2012-06-27 | Active - Proposal to Strike off | |
MEDICAL GAS SOLUTIONS LIMITED | Director | 2012-04-19 | CURRENT | 2003-11-18 | Active | |
MGS NORTH WEST LIMITED | Director | 2012-04-19 | CURRENT | 2008-03-10 | Active - Proposal to Strike off | |
MGS WEST MIDLANDS LIMITED | Director | 2012-04-19 | CURRENT | 2008-10-01 | Active - Proposal to Strike off | |
L M CHAMBERS AND SONS LIMITED | Director | 2008-09-30 | CURRENT | 2002-01-31 | Dissolved 2014-11-18 | |
FLOGAS ATLAS LIMITED | Director | 2008-09-30 | CURRENT | 1960-03-30 | Active | |
FLOGAS DIRECT LIMITED | Director | 2008-09-30 | CURRENT | 2001-03-28 | Active | |
UNITEDCUSTOM LIMITED | Director | 2008-09-30 | CURRENT | 1995-06-28 | Active - Proposal to Strike off | |
AVONTIDE LIMITED | Director | 2008-09-30 | CURRENT | 1993-05-12 | Active | |
MACGAS LIMITED | Director | 2008-09-30 | CURRENT | 1954-10-06 | Active | |
FLOGAS BRITAIN LIMITED | Director | 2007-09-10 | CURRENT | 1970-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/07/14 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 29/07/14 STATEMENT OF CAPITAL GBP 1 | |
RES06 | REDUCE ISSUED CAPITAL 11/07/2014 | |
AP03 | SECRETARY APPOINTED MR MARK IAN ALBERT CULLUM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
AR01 | 14/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 14/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PLYTE / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 19/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 19/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 08/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/01/2009 FROM 81 RAYNS WAY SYSTON LEICESTER LEICESTERSHIRE LE7 1PF | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED DONAL MURPHY | |
288a | DIRECTOR APPOINTED MARK EDWARD PLYTE | |
288a | DIRECTOR APPOINTED JAMES HENRY CUBBON | |
288b | APPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN | |
363s | RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: TEMPLE COURT HOUSE 39 CHURCH STREET ROMSEY HAMPSHIRE SO51 8JH | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 15/08/02 FROM: HADDON COTTAGE THE STREET FARLEY SALISBURY SP5 1AA | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POWAGAS LIMITED are:
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. |