Dissolved
Dissolved 2015-11-26
Company Information for DPS CYLINDER GASES LTD.
FENGATE, PETERBOROUGH, PE1,
|
Company Registration Number
05929502
Private Limited Company
Dissolved Dissolved 2015-11-26 |
Company Name | |
---|---|
DPS CYLINDER GASES LTD. | |
Legal Registered Office | |
FENGATE PETERBOROUGH | |
Company Number | 05929502 | |
---|---|---|
Date formed | 2006-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2015-11-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 03:15:59 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY ROBERT HARVEY |
||
SIMON PAUL RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN SMITH |
Director | ||
MICHELLE GEORGINA BENTALL |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATP ACCESS PLATFORMS LTD | Company Secretary | 2001-08-10 | CURRENT | 1997-06-10 | Active | |
DIRECT PROPANE SERVICES LIMITED | Director | 1999-09-23 | CURRENT | 1999-09-23 | Dissolved 2018-05-01 | |
ATP ACCESS PLATFORMS LTD | Director | 1997-06-10 | CURRENT | 1997-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM FIRST DRIVE FENGATE PETERBOROUGH CAMBS PE1 5BJ | |
COCOMP | ORDER OF COURT TO WIND UP | |
AR01 | 08/09/09 FULL LIST | |
288a | SECRETARY APPOINTED ANTHONY HARVEY | |
363a | RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SMITH | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 17/03/08 | |
RES04 | GBP NC 1100/1110 17/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY MICHELLE BENTALL | |
88(2) | AD 01/02/08 GBP SI 10@1=10 GBP IC 1000/1010 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/07 | |
363s | RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 27/03/07 | |
88(2)R | AD 21/03/07-28/03/07 £ SI 100@1=100 £ IC 1000/1100 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1100 17/03/0 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07 | |
88(2)R | AD 08/09/06-08/09/06 £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-24 |
Notice of Dividends | 2014-10-29 |
Winding-Up Orders | 2010-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5112 - Agents in sale of fuels, ores, etc.
The top companies supplying to UK government with the same SIC code (5112 - Agents in sale of fuels, ores, etc.) as DPS CYLINDER GASES LTD. are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | DPS CYLINDER GASES LIMITED | Event Date | 2014-10-24 |
In the Peterborough County Court case number 103 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, Elliot Harry Green (IP Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG being the Liquidator of the Company, having been appointed on 5 August 2010, intend to declare a first and final dividend in the above matter within 4 months of 28 November 2014 . Any Creditor who has not lodged a proof of debt in the above matter must do so by 28 November 2014 and supply their names and addresses with full particulars of their debt to me, and if so required in writing by me, or my solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Elliot Harry Green , Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG : Alternative contact: Chris Lisle at Email: contact@ouryclark.com or Tel: 01753 551 111 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DPS CYLINDER GASES LIMITED | Event Date | 2010-08-05 |
In the Peterborough County Court case number 103 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 18 August 2015 at 12.00 noon for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12.00 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , telephone 01753 551 111 email contact@ouryclark.com was appointed liquidator on 5 August 2010 . Chris Lisle of this office may be contacted on 01753 551111 or alternatively via email to contact clark.com in relation to any queries with regard to the conduct of the liquidation. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DPS CYLINDER GASES LIMITED | Event Date | 2010-03-15 |
In the Peterborough County Court case number 103 2nd Floor, Abbeygate House, 164-167 East Road, Cambridge, CB1 1DB. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DPS GAS CYLINDERS LIMITED | Event Date | 2010-01-27 |
In the Peterborough County Court case number 294 A Petition to wind up the above-named Company having its registered office at First Drove, Fengate, Peterborough, Cambridgeshire PE1 5BJ , presented on 27 January 2010 by BP OIL UK LIMITED , of 1 Camblusang Road, Camblusang, Glasgow G32 8ND will be heard at Peterborough County Court, at Rivergate, Peterborough, Cambridgeshire, England PE1 1EJ on 15 March 2010 at 11.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 4.00 pm on 12 March 2010. The Solicitors to the Petitioning Creditor are Stockdale & Reid Limited , 52 Howard Street, North Shields, Tyne & Wear NE30 1AP , telephone 0191 2571341, facsimile 0191 258 2147. (Ref: CS.LG.M13654.1287) : | |||
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. |