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

GAS AND POWER LIMITED

C/O INTERPATH LTD, 10TH FLOOR, MANCHESTER, M2 1HW,
Company Registration Number
09735925
Private Limited Company
Liquidation

Company Overview

About Gas And Power Ltd
GAS AND POWER LIMITED was founded on 2015-08-17 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Gas And Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAS AND POWER LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10TH FLOOR
MANCHESTER
M2 1HW
 
Previous Names
ROSE ENERGY SUPPLY LIMITED19/07/2017
Filing Information
Company Number 09735925
Company ID Number 09735925
Date formed 2015-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 
Return next due 14/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:32:57
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.
Companies with same name GAS AND POWER LIMITED
The following companies were found which have the same name as GAS AND POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GAS AND POWER INVESTMENT COMPANY LIMITED ASIAN BUILDING GROUND FLOOR 17 R KAMANI MARG BALLARD ESTAT MUMBAI Maharashtra 400001 ACTIVE Company formed on the 2005-02-15
Gas And Power Technologies, Inc. 24351 Via San Clemente Mission Viejo CA 92692 Active Company formed on the 2004-10-08
GAS AND POWER GLOBAL ENERGY CONSULTANTS LTD 11581113: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2018-09-21
GAS AND POWER SOLUTIONS LIMITED UNIT 19C DURHAM WORKSPACE ABBEY ROAD BUSINESS PARK PITY ME DURHAM DH1 5JZ Active Company formed on the 2021-05-05

Company Officers of GAS AND POWER LIMITED

Current Directors
Officer Role Date Appointed
MARCUS COOK
Director 2017-08-25
DAVID PARK
Director 2017-08-25
CHRISTOPHER RITCHIE
Director 2017-06-30
ELIZABETH ANNE SLATER
Director 2017-06-30
JONATHAN CHARLES DEACON TURNER
Director 2018-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN GOSLING
Company Secretary 2015-08-17 2017-06-30
STEVEN PAUL GOSLING
Director 2015-08-17 2017-06-30
ANDREW MICHAEL GREEN
Director 2015-08-17 2017-06-30
MATTHEW CHRISTOPHER HIRST
Director 2015-08-17 2017-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PARK PBP PROPERTIES LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
DAVID PARK EFM (YORKSHIRE) LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
CHRISTOPHER RITCHIE SMARTER HOME SERVICES LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active - Proposal to Strike off
CHRISTOPHER RITCHIE SHS2 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
CHRISTOPHER RITCHIE SAFE SWAP LTD Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
CHRISTOPHER RITCHIE THE RIGHT FUELCARD COMPANY LIMITED Director 2017-08-03 CURRENT 2011-03-01 Active
CHRISTOPHER RITCHIE YOUR BOARD LIMITED Director 2015-04-30 CURRENT 2015-04-30 Dissolved 2016-08-16
CHRISTOPHER RITCHIE DIESEL 24 LIMITED Director 2014-01-06 CURRENT 2013-06-17 Active
CHRISTOPHER RITCHIE THE JAYTEE FOUNDATION Director 2008-07-14 CURRENT 2008-03-29 Active
JONATHAN CHARLES DEACON TURNER SHS2 LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER JAYTEE F&B LTD Director 2017-11-03 CURRENT 1997-07-03 Active
JONATHAN CHARLES DEACON TURNER OILFAST LIMITED Director 2013-07-02 CURRENT 2013-06-27 Active
JONATHAN CHARLES DEACON TURNER DIESEL 24 LIMITED Director 2013-06-25 CURRENT 2013-06-17 Active
JONATHAN CHARLES DEACON TURNER PHILIPPA HALL LTD Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2017-09-26
JONATHAN CHARLES DEACON TURNER JAYTEE RETAIL LTD Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2017-09-19
JONATHAN CHARLES DEACON TURNER JAYTEE (NORTHALLERTON) LTD Director 2012-03-05 CURRENT 2012-03-05 Active
JONATHAN CHARLES DEACON TURNER THE GREAT BATTLEBOX COMPANY LTD Director 2011-06-16 CURRENT 2011-06-16 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER THE RIGHT FUELCARD COMPANY LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
JONATHAN CHARLES DEACON TURNER TRUCKHAVEN LTD. Director 2010-08-14 CURRENT 1996-11-05 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BE FUELCARDS HOLDINGS LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
JONATHAN CHARLES DEACON TURNER THE JAYTEE FOUNDATION Director 2008-03-29 CURRENT 2008-03-29 Active
JONATHAN CHARLES DEACON TURNER CUNDALL MANOR LIMITED Director 2007-03-29 CURRENT 1972-01-03 Active
JONATHAN CHARLES DEACON TURNER PMD ENVIRONMENTAL LIMITED Director 2006-01-16 CURRENT 1993-02-17 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BE FUELCARDS LTD Director 2005-07-01 CURRENT 1987-09-02 Active
JONATHAN CHARLES DEACON TURNER JAYTEE (UK) LTD Director 2005-03-23 CURRENT 1975-01-24 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER COUNTRYWIDE FUEL CARDS LIMITED Director 2005-02-08 CURRENT 1977-05-24 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER BAYFORD & CO. (DEVELOPMENTS) LIMITED Director 2004-01-30 CURRENT 1977-02-25 Active
JONATHAN CHARLES DEACON TURNER BAYFORD & CO LTD Director 2004-01-05 CURRENT 2003-10-10 Active
JONATHAN CHARLES DEACON TURNER COUNTRYWIDE DERV LIMITED Director 1998-04-20 CURRENT 1998-04-03 Active - Proposal to Strike off
JONATHAN CHARLES DEACON TURNER THRUST PETROLEUM LIMITED Director 1998-04-20 CURRENT 1998-04-06 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
2024-09-25Voluntary liquidation Statement of receipts and payments to 2024-07-20
2024-04-10Removal of liquidator by court order
2024-04-10Appointment of a voluntary liquidator
2023-09-26Voluntary liquidation Statement of receipts and payments to 2023-07-20
2023-09-21Removal of liquidator by court order
2023-09-21Appointment of a voluntary liquidator
2022-09-02Notice to Registrar of Companies of Notice of disclaimer
2022-08-08Appointment of a voluntary liquidator
2022-08-08600Appointment of a voluntary liquidator
2022-07-21AM22Liquidation. Administration move to voluntary liquidation
2022-07-20AM10Administrator's progress report
2022-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/22 FROM 1 st. Peters Square Manchester M2 3AE
2022-03-11AM10Administrator's progress report
2021-11-04AM07Liquidation creditors meeting
2021-10-11AM02Liquidation statement of affairs AM02SOA
2021-10-08AM03Statement of administrator's proposal
2021-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/21 FROM 3B Edward Vii Quay Navigation Way Preston PR2 2YF England
2021-08-27AM01Appointment of an administrator
2021-06-21SH08Change of share class name or designation
2021-06-21RES12Resolution of varying share rights or name
2021-06-21MEM/ARTSARTICLES OF ASSOCIATION
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE SLATER
2021-05-17SH0120/01/21 STATEMENT OF CAPITAL GBP 1201
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ELIZABETH MCPHEARSON AUSTIN
2021-03-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID STIFF
2021-03-23PSC07CESSATION OF JONATHAN CHARLES DEACON TURNER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES DEACON TURNER
2020-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/20 FROM Bowcliffe Hall Bowcliffe Hall Bramham West Yorkshire LS23 6LP England
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARK
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MRS LINDSAY ELIZABETH MCPHEARSON AUSTIN
2020-06-23RP04SH01Second filing of capital allotment of shares GBP1,200
2020-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-04-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CH01Director's details changed for Mr Marcus Cook on 2019-03-27
2019-02-07SH0113/09/18 STATEMENT OF CAPITAL GBP 1200
2019-02-05AA01Previous accounting period shortened from 31/08/18 TO 30/06/18
2019-01-30SH08Change of share class name or designation
2019-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHARLES DEACON TURNER
2019-01-23AA01Current accounting period shortened from 31/08/19 TO 30/06/19
2018-09-14AP01DIRECTOR APPOINTED MR ANTHONY DAVID STIFF
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-17PSC02Notification of Bayford & Co Ltd as a person with significant control on 2017-06-30
2018-06-06AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-25AP01DIRECTOR APPOINTED MR JONATHAN CHARLES DEACON TURNER
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-09-18PSC07CESSATION OF NORTHEDGE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-09-06AP01DIRECTOR APPOINTED MR MARCUS COOK
2017-09-06CH01Director's details changed for Mr David Park on 2017-08-25
2017-08-25AP01DIRECTOR APPOINTED MR DAVID PARK
2017-07-19RES15CHANGE OF COMPANY NAME 07/08/20
2017-07-19CERTNMCOMPANY NAME CHANGED ROSE ENERGY SUPPLY LIMITED CERTIFICATE ISSUED ON 19/07/17
2017-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/17 FROM Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE England
2017-06-30AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE SLATER
2017-06-30TM02Termination of appointment of Steven Gosling on 2017-06-30
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIRST
2017-06-30AP01DIRECTOR APPOINTED MR CHRISTOPHER RITCHIE
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GOSLING
2016-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM ALLIANCE HOUSE LIBRARY ROAD CLAYTON LE WOODS CHORLEY LANCS PR6 7EN ENGLAND
2015-08-19AP01DIRECTOR APPOINTED MR ANDREW GREEN
2015-08-19AP01DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER HIRST
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35140 - Trade of electricity




Licences & Regulatory approval
We could not find any licences issued to GAS AND POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-07-28
Meetings o2021-11-10
Appointmen2021-08-20
Fines / Sanctions
No fines or sanctions have been issued against GAS AND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAS AND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35140 - Trade of electricity

Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2019-06-30

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 GAS AND POWER LIMITED

Intangible Assets
Patents
We have not found any records of GAS AND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAS AND POWER LIMITED
Trademarks
We have not found any records of GAS AND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS AND POWER 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 (35140 - Trade of electricity) as GAS AND POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GAS AND POWER 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyGAS AND POWER LIMITEDEvent Date2021-11-10
 
Initiating party Event TypeAppointmen
Defending partyGAS AND POWER LIMITEDEvent Date2021-08-20
In the High Court of Justice, The Business and Property Courts of England and Wales No CR-2021-000468 (Company Number 09735925 ) GAS AND POWER LIMITED Trading Name: Hub Energy Previous Name of Company…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAS AND POWER 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 GAS AND POWER 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.