Dissolved
Dissolved 2015-05-05
Company Information for BAIRD UNDERGROUND GAS STORAGE LIMITED
STAINES, MIDDLESEX, TW18,
|
Company Registration Number
06481606
Private Limited Company
Dissolved Dissolved 2015-05-05 |
Company Name | |
---|---|
BAIRD UNDERGROUND GAS STORAGE LIMITED | |
Legal Registered Office | |
STAINES MIDDLESEX | |
Company Number | 06481606 | |
---|---|---|
Date formed | 2008-01-23 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-05-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-07 06:50:26 |
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 |
---|---|---|
CENTRICA SECRETARIES LIMITED |
||
JAMES DAVID CRAIG |
||
BRIAN JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC DU PLESSIS D'ARGENTRÉ |
Director | ||
SIMON MARC WILLS |
Director | ||
ERIC FAILLENET |
Director | ||
JULIA HUI CHING FOO |
Company Secretary | ||
BRIAN JAMES |
Director | ||
AVERIL EAGER |
Company Secretary | ||
LAURENT COMBE |
Director | ||
NICHOLAS HOWARD BRIGGS |
Director | ||
MICHIEL MARIA STOFFERIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPIRIT EUROPE LIMITED | Company Secretary | 2017-12-08 | CURRENT | 2004-03-30 | Active | |
SPIRIT ENERGY HEDGING HOLDING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
SPIRIT ENERGY HEDGING LIMITED | Company Secretary | 2017-12-06 | CURRENT | 2017-12-06 | Active - Proposal to Strike off | |
IO-TAHOE UK LIMITED | Company Secretary | 2017-09-08 | CURRENT | 2017-09-08 | Liquidation | |
CENTRICA INNOVATIONS UK LIMITED | Company Secretary | 2017-09-06 | CURRENT | 2017-09-06 | Active | |
SPIRIT ENERGY TREASURY LIMITED | Company Secretary | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
CENTRICA SERVICES LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
NEAS ENERGY LIMITED | Company Secretary | 2016-12-19 | CURRENT | 2009-08-18 | Active | |
FLOWGEM LIMITED | Company Secretary | 2016-08-25 | CURRENT | 2015-02-06 | Active | |
CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1991-03-19 | Active | |
ENER-G POWER2 LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
CENTRICA BUSINESS SOLUTIONS UK LIMITED | Company Secretary | 2016-05-16 | CURRENT | 1984-12-31 | Active | |
CBS SERVICES HOLDINGS LIMITED | Company Secretary | 2016-05-16 | CURRENT | 2015-01-22 | Active | |
PIONEER SHIPPING LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA LNG UK LIMITED | Company Secretary | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
CENTRICA HIVE LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2006-04-18 | Active | |
CENTRICA LAKE LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
BRITISH GAS LIMITED | Company Secretary | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
CENTRICA ENERGY MARKETING LIMITED | Company Secretary | 2013-12-09 | CURRENT | 2013-12-09 | Active | |
BOWLAND RESOURCES (NO.2) LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2008-04-25 | Active | |
BOWLAND RESOURCES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2009-02-05 | Active | |
ELSWICK ENERGY LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-01-08 | Active | |
CENTRICA FINANCE (SCOTLAND) LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active | |
RHIANNON WIND FARM LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active - Proposal to Strike off | |
BACTON STORAGE COMPANY LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2009-02-23 | Dissolved 2015-05-05 | |
BARROW GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2010-06-23 | Dissolved 2015-05-05 | |
CENTRICA BAIRD LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2008-07-24 | Dissolved 2015-05-05 | |
CENTRICA ONSHORE PROCESSING UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
CENTRICA STORAGE HOLDINGS LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2002-10-25 | Active | |
CAYTHORPE GAS STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2004-11-10 | Active | |
CENTRICA ENERGY STORAGE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1996-12-18 | Active | |
CENTRICA OFFSHORE UK LIMITED | Company Secretary | 2012-02-29 | CURRENT | 2001-07-10 | Active | |
ECONERGY LIMITED | Company Secretary | 2012-02-01 | CURRENT | 1999-06-21 | Dissolved 2017-01-21 | |
CENTRICA PRODUCTION LIMITED | Company Secretary | 2011-11-23 | CURRENT | 1996-10-21 | Active | |
P.H JONES GROUP LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2008-01-15 | Active | |
BRITISH GAS SOCIAL HOUSING LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1971-10-01 | Active | |
P.H. JONES FACILITIES MANAGEMENT LTD | Company Secretary | 2011-05-13 | CURRENT | 1982-01-06 | Active - Proposal to Strike off | |
ATFORM LIMITED | Company Secretary | 2011-05-13 | CURRENT | 1998-06-29 | Active - Proposal to Strike off | |
SOREN LIMITED | Company Secretary | 2011-05-13 | CURRENT | 2004-03-08 | Active - Proposal to Strike off | |
CID1 LIMITED | Company Secretary | 2011-05-12 | CURRENT | 2011-05-12 | Active - Proposal to Strike off | |
ECL CONTRACTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 1992-04-24 | Active | |
ECL INVESTMENTS LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2009-11-05 | Active | |
JK ENVIRONMENTAL SERVICES (UK) LIMITED | Company Secretary | 2010-12-03 | CURRENT | 2009-08-25 | Dissolved 2017-02-02 | |
NEW ENERGY COMMUNITIES SOLAR LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2010-10-01 | Dissolved 2015-05-05 | |
BRITISH GAS SERVICES (COMMERCIAL) LIMITED | Company Secretary | 2010-09-23 | CURRENT | 2010-09-23 | Active | |
CENTRICA IGNITE GP LIMITED | Company Secretary | 2010-01-29 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
CELTIC ARRAY LIMITED | Company Secretary | 2009-12-14 | CURRENT | 2009-12-14 | Liquidation | |
CENTRICA (LINCS) WIND FARM LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
CENTRICA IGNITE LP LIMITED | Company Secretary | 2009-12-08 | CURRENT | 2009-12-07 | Active | |
KILLINGHOLME PENSIONS LIMITED | Company Secretary | 2009-11-30 | CURRENT | 2001-01-16 | Dissolved 2017-02-02 | |
CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2009-10-05 | CURRENT | 2009-09-29 | Active | |
CENTRICA F3 DEVELOPMENTS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-09-05 | Dissolved 2017-06-17 | |
CENTRICA NORTH SEA GAS EXPLORATION LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2003-03-27 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION (DMF) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1980-03-07 | Dissolved 2017-02-02 | |
CENTRICA PRODUCTION TRUSTEES LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-23 | Dissolved 2017-01-21 | |
SPIRIT NORTH SEA GAS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 1998-02-09 | Active | |
SPIRIT ENERGY NORTH SEA OIL LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2000-08-25 | Active | |
SPIRIT PRODUCTION (SERVICES) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-07-25 | Active | |
NSIP (HOLDINGS) LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
NORTH SEA INFRASTRUCTURE PARTNERS LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA INFRASTRUCTURE LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2006-09-11 | Active - Proposal to Strike off | |
CENTRICA UPSTREAM INVESTMENT LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
CENTRICA TRADING LIMITED | Company Secretary | 2009-10-02 | CURRENT | 2002-05-16 | Active | |
BACTON STORAGE COMPANY LIMITED | Director | 2013-10-01 | CURRENT | 2009-02-23 | Dissolved 2015-05-05 | |
CENTRICA BAIRD LIMITED | Director | 2013-10-01 | CURRENT | 2008-07-24 | Dissolved 2015-05-05 | |
HORSLEY SPORTS CLUB LIMITED | Director | 2018-02-26 | CURRENT | 2012-08-02 | Active | |
THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED | Director | 2014-09-24 | CURRENT | 1973-06-25 | Active | |
BACTON STORAGE COMPANY LIMITED | Director | 2014-06-30 | CURRENT | 2009-02-23 | Dissolved 2015-05-05 | |
CENTRICA BAIRD LIMITED | Director | 2014-06-30 | CURRENT | 2008-07-24 | Dissolved 2015-05-05 | |
PERENCO UK LIMITED | Director | 2014-05-15 | CURRENT | 2003-01-30 | Active | |
PERENCO NORTH SEA LIMITED | Director | 2014-05-15 | CURRENT | 2005-11-25 | Active | |
PERENCO GAS (UK) LIMITED | Director | 2014-05-15 | CURRENT | 1962-02-15 | 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 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 20/10/14 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/10/14 | |
RES06 | REDUCE ISSUED CAPITAL 06/10/2014 | |
RES13 | SHARE PREMIUM REDUCED 06/10/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC D'ARGENTRÉ | |
AP01 | DIRECTOR APPOINTED MR BRIAN JAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DU PLESSIS D'ARGENTRÉ / 07/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC DU PLESSIS D'ARGENTRÉ / 01/09/2013 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID CRAIG / 22/01/2014 | |
AP01 | DIRECTOR APPOINTED JAMES DAVID CRAIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR ERIC DU PLESSIS D'ARGENTRÉ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC FAILLENET | |
AR01 | 23/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP04 | CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIA FOO | |
AR01 | 23/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JULIA HUI CHING FOO / 24/10/2011 | |
AP01 | DIRECTOR APPOINTED ERIC FAILLENET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARC WILLS / 24/02/2010 | |
AR01 | 23/01/10 FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 10 DUKE OF YORK SQUARE LONDON SW3 4LY | |
288b | APPOINTMENT TERMINATED SECRETARY AVERIL EAGER | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENT COMBE | |
288a | SECRETARY APPOINTED JULIA HUI CHING FOO | |
288a | DIRECTOR APPOINTED SIMON MARC WILLS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
288a | DIRECTOR APPOINTED BRIAN JAMES | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHIEL STOFFERIS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS BRIGGS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BAIRD UNDERGROUND GAS STORAGE 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. |