Company Information for EUROPEAN GAS LIMITED
UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET, HAYES ROAD, SOUTHALL, MIDDLESEX, UB2 5XJ,
|
Company Registration Number
05321791
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EUROPEAN GAS LIMITED | |
Legal Registered Office | |
UNITS SCF 1 & 2 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ Other companies in W1U | |
Company Number | 05321791 | |
---|---|---|
Company ID Number | 05321791 | |
Date formed | 2004-12-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2019 | |
Account next due | 31/05/2021 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB125442927 |
Last Datalog update: | 2021-05-05 14:31:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROPEAN GAS BROKERS LTD | 9-11 MARCH BUSINESS CENTRE DARTFORD ROAD MARCH CAMBS PE15 8AN | Dissolved | Company formed on the 2008-02-11 | |
EUROPEAN GAS EXPLORATION LIMITED | NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET NEW BRIDGE STREET LONDON EC4V 6BJ | Dissolved | Company formed on the 2009-10-20 | |
EUROPEAN GAS ENGINE ENERGETIC LLC | Delaware | Unknown | ||
EUROPEAN GAS ELECTRIC COMPANY | Delaware | Unknown | ||
EUROPEAN GAS ASIA PACIFIC SALES AND SERVICE CENTER LIMITED | Unknown | Company formed on the 2018-10-09 | ||
EUROPEAN GAS TURBINE COMPANY N.V. | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
CDJ SECRETARY LIMITED |
||
FREDERIC TREVOR NICOLAS DURR |
||
JULIEN MOULIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNES NIEMETZ |
Director | ||
ST. JOHN'S SQUARE SECRETARIES LIMITED |
Company Secretary | ||
GAUTHIER CHARLES HUBERT JOHAN DE POTTER |
Director | ||
FREDERIC TREVOR NICHOLAS DURR |
Director | ||
CHARLES ANTOINE EDOUARD LORENCEAU |
Director | ||
FREDERIC JEAN-LOUIS BRIENS |
Director | ||
MARK PITTS |
Company Secretary | ||
JOHN SEBASTIAN HEMPEL |
Director | ||
JULIEN MOULIN |
Director | ||
GAUTHIER CHARLES HUBERT JOHAN DE POTTER |
Director | ||
ALAN JOHN FLAVELLE |
Director | ||
ANTHONY JOHN MCCLURE |
Director | ||
CRAIG JOHN FERRIER |
Company Secretary | ||
HWCA SECRETARY LIMITED |
Company Secretary | ||
HWCA DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERITAGE PETROLEUM LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2000-09-28 | Active - Proposal to Strike off | |
ACCESSGRAND LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2002-05-30 | Active | |
WENTMERE TRAINING SERVICES LIMITED | Company Secretary | 2015-02-09 | CURRENT | 2014-11-06 | Liquidation | |
LMR1529 LIMITED | Company Secretary | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF DELTEC BANK AND TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DELTEC BANK AND TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DELTEC BANK AND TRUST LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC TREVOR NICOLAS DURR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC TREVOR NICOLAS DURR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC TREVOR NICOLAS DURR | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/08/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/08/18 | |
AA01 | Previous accounting period extended from 30/06/18 TO 31/08/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHANNES NIEMETZ | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 553916.76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES | |
ANNOTATION | Part Admin Removed | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 553916.76 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AD02 | Register inspection address changed from The Pavilions Bridgwater Road Bristol BS99 6ZZ to Units Scf 1&2 Western International Market Hayes Road Southall Middlesex UB2 5XJ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AP04 | Appointment of Cdj Secretary Limited as company secretary on 2016-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM 55 Baker Street London W1U 7EU | |
TM02 | Termination of appointment of St. John's Square Secretaries Limited on 2016-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAUTHIER CHARLES HUBERT JOHAN DE POTTER | |
AP01 | DIRECTOR APPOINTED FREDERIC TREVOR NICOLAS DURR | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP .232 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Gauthier Charles Hubert Johan De Potter on 2015-12-29 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ST. JOHN'S SQUARE SECRETARIES LIMITED on 2015-12-29 | |
CH01 | Director's details changed for Julien Moulin on 2015-09-28 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 29/06/15 STATEMENT OF CAPITAL GBP 0.232 | |
AP01 | DIRECTOR APPOINTED GAUTHIER CHARLES HUBERT JOHAN DE POTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC DURR | |
SH01 | 30/06/15 STATEMENT OF CAPITAL GBP 1.362 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 24/06/2015 | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1.35 | |
SH19 | 04/08/15 STATEMENT OF CAPITAL GBP 1.35 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 07/05/15 | |
RES13 | SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE BE REDUCED 22/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LORENCEAU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIC BRIENS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIEN MOULIN / 23/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NIEMETZ / 23/01/2015 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1.352 | |
AR01 | 29/12/14 FULL LIST | |
SH01 | 20/06/14 STATEMENT OF CAPITAL GBP 1.352 | |
SH01 | 31/07/14 STATEMENT OF CAPITAL GBP 1.292 31/07/14 STATEMENT OF CAPITAL EUR 0.0004 | |
AP01 | DIRECTOR APPOINTED CHARLES ANTOINE EDOUARD LORENCEAU | |
RES01 | ADOPT ARTICLES 20/06/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED FREDERIC TREVOR NICHOLAS DURR | |
RES01 | ADOPT ARTICLES 20/06/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 28/02/14 STATEMENT OF CAPITAL GBP 1.292 28/02/14 STATEMENT OF CAPITAL EUR 3500000 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 1.264 | |
AR01 | 29/12/13 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERIC JEAN-LOUIS BRIENS / 15/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES NIEMETZ / 15/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 29/12/12 BULK LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CHANGED FROM: FARRINGDON PLACE FARRINGDON ROAD LONDON EC1M 3AP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AP04 | CORPORATE SECRETARY APPOINTED ST. JOHN'S SQUARE SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PITTS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SUBDIVISION 15/05/2012 | |
SH02 | SUB-DIVISION 15/05/12 | |
SH01 | 15/05/12 STATEMENT OF CAPITAL GBP 1.19 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED JULIEN MOULIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIEN MOULIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEMPEL | |
AR01 | 29/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHANNES NIEMETZ | |
AP01 | DIRECTOR APPOINTED FREDERIC JEAN-LOUIS BRIENS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 29/12/10 NO CHANGES | |
AP01 | DIRECTOR APPOINTED JOHN SEBASTIAN HEMPEL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAUTHIER DE POTTER | |
AR01 | 29/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCCLURE | |
AP01 | DIRECTOR APPOINTED JULIEN MOULIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FLAVELLE | |
AP01 | DIRECTOR APPOINTED GAUTHIER CHARLES HUBERT JOHAN DE POTTER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MCCLURE / 03/07/2009 | |
288a | SECRETARY APPOINTED MARK PITTS | |
288b | APPOINTMENT TERMINATED SECRETARY CRAIG FERRIER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 3RD FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.83 | 95 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.41 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
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 EUROPEAN GAS LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as EUROPEAN GAS 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. |