Dissolved
Dissolved 2017-12-05
Company Information for WINGAS STORAGE ENTERPRISE LIMITED
CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
00989348
Private Limited Company
Dissolved Dissolved 2017-12-05 |
Company Name | ||||
---|---|---|---|---|
WINGAS STORAGE ENTERPRISE LIMITED | ||||
Legal Registered Office | ||||
CARLISLE CUMBRIA CA1 1HP Other companies in W4 | ||||
Previous Names | ||||
|
Company Number | 00989348 | |
---|---|---|
Date formed | 1970-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-12-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-30 07:34:16 |
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 |
---|---|---|
PETER GORDON ADAMS |
||
HELMUT CONRAD CORDES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER LIONEL ASHMAN |
Company Secretary | ||
JOACHIM HOBRECKER |
Director | ||
STEPHEN DEWALD |
Director | ||
FRANK TAUCHNITZ |
Director | ||
GIKSBERTUS WILHELMUS VAN DEN BRINK |
Director | ||
PETER KLINGENBERGER |
Director | ||
MICHAEL PATRICK COMBES |
Company Secretary | ||
THOMAS LEHMANN |
Director | ||
NEIL BUTLER |
Company Secretary | ||
CHRISTINE EDITH CAINES |
Company Secretary | ||
EDGAR BAINES |
Director | ||
NEIL BUTLER |
Director | ||
JOHN DORAN |
Director | ||
ROSALIND JANE STEVENSON |
Company Secretary | ||
ROSALIND JANE STEVENSON |
Director | ||
JOHN PAUL ATKINSON |
Director | ||
PETER ALFRED BRAATEN |
Director | ||
DAVID ANTHONY WOOD |
Director | ||
STEWART ANCIL COLBURNE |
Director | ||
WALTER DEBONI |
Director | ||
IAN LUNDIN |
Director | ||
NIGEL ROBERT MCCUE |
Director | ||
JAN SANDERS |
Company Secretary | ||
ROBERT CAMERON CUMMING |
Company Secretary | ||
CHRISTOPHER SHAW GIBSON SMITH |
Director | ||
ROBIN DALE MORRIS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 30/10/16 STATEMENT OF CAPITAL;GBP 1220824 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1220824 | |
AR01 | 26/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 1220824 | |
AR01 | 26/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED MR PETER GORDON ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRASER ASHMAN | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 1220824 | |
AR01 | 26/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HELMUT CONRAD CORDES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOACHIM HOBRECKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWALD | |
AR01 | 26/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JOACHIM HOBRECKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANK TAUCHNITZ | |
AR01 | 26/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK TAUCHNITZ / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DEWALD / 02/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRASER LIONEL ASHMAN / 02/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED DR STEPHAN DEWALD | |
288a | DIRECTOR APPOINTED DR FRANK TAUCHNITZ | |
288b | APPOINTMENT TERMINATED DIRECTOR GIKSBERTUS VAN DEN BRINK | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KLINGENBERGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: HIGH STREET SAXILBY LINCOLN LINCOLNSHIRE LN1 2JQ | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ROC OIL (CEL) LTD CERTIFICATE ISSUED ON 28/01/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Appointment of Liquidators | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Appointment of Liquidators | 2016-12-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEBENTURE SUPPLEMENTAL TO AN ORIGINAL GUARANTEE AND DEBENTURE REFERRED TO IN THE RESTATED CREDIT AGREEMENT DATED 14 JULY 1993 AS AMENDED AND RESTATED BY A DEED OF AMENDMENT OF GUARANTEE AND DEBENTURE DATED 4 JULY 1997 | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE DATED 14TH JULY 1993 AS AMENDED AND RESTATED BY A DEED OF AMENDMENT OF GUARANTEE AND DEBENTURE BETWEEN MMRL (UK) LIMITED, CAMBRIAN EXPLORATION LIMITED, CANDECCA RESOURCES LIMITED AND BARCLAYS BANK PLC AS AGENT AND TRUSTEE (THE AGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SECURED GUARANTEE | Satisfied | FIRST NATIONAL BANK IN DALLAS | |
OPERATING AGREEMENT | Satisfied | CARLESS EXPLORATION LIMITED | |
OPERATING AGREEMENT | Satisfied | CARLESS EXPLORATION LIMITED |
|
|
|
|
|
|
|
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 WINGAS STORAGE ENTERPRISE LIMITED
The top companies supplying to UK government with the same SIC code (06200 - Extraction of natural gas) as WINGAS STORAGE ENTERPRISE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WINGAS STORAGE ENTERPRISE LIMITED | Event Date | 2017-01-11 |
The following Written Resolutions were passed pursuant to the provisions of section 288 of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Daryl Warwick & Michael Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP, be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." Date on which Resolutions were passed6 January 2017 Daryl Warwick , IP no 9500 , & Michael C Kienlen , IP No 9367 , Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP Office Holder's email address or telephone number:01228 690200 Alternative person to contact with enquiries about the case: Donna McLeod Helmut Conrad Cordes, : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINGAS STORAGE ENTERPRISE LTD | Event Date | 2016-11-21 |
Peter Adams , Wingas Storage UK Ltd , Building 3, Chiswick Business Park, 566 Chiswick High Road, W4 5YA : Office Holder Number: SRA102037 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WINGAS STORAGE ENTERPRISE LIMITED | Event Date | 1970-01-01 |
Daryl Warwick and Michael C Kienlen both of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP. : Office Holder's email address or telephone number:01228 690200 Alternative person to contact with enquiries about the case:Donna McLeod. | |||
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. |