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

WINGAS STORAGE ENTERPRISE LIMITED

CARLISLE, CUMBRIA, CA1 1HP,
Company Registration Number
00989348
Private Limited Company
Dissolved

Dissolved 2017-12-05

Company Overview

About Wingas Storage Enterprise Ltd
WINGAS STORAGE ENTERPRISE LIMITED was founded on 1970-09-15 and had its registered office in Carlisle. The company was dissolved on the 2017-12-05 and is no longer trading or active.

Key Data
Company Name
WINGAS STORAGE ENTERPRISE LIMITED
 
Legal Registered Office
CARLISLE
CUMBRIA
CA1 1HP
Other companies in W4
 
Previous Names
ROC OIL (CEL) LTD28/01/2005
CAMBRIAN EXPLORATION LIMITED21/07/1999
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINGAS STORAGE ENTERPRISE LIMITED
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.

Company Officers of WINGAS STORAGE ENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
PETER GORDON ADAMS
Company Secretary 2014-07-01
HELMUT CONRAD CORDES
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER LIONEL ASHMAN
Company Secretary 2007-08-01 2014-06-30
JOACHIM HOBRECKER
Director 2010-12-01 2012-09-03
STEPHEN DEWALD
Director 2009-01-01 2012-01-01
FRANK TAUCHNITZ
Director 2009-01-01 2010-12-01
GIKSBERTUS WILHELMUS VAN DEN BRINK
Director 2007-03-05 2009-01-01
PETER KLINGENBERGER
Director 2005-01-21 2008-06-05
MICHAEL PATRICK COMBES
Company Secretary 2005-01-21 2007-07-31
THOMAS LEHMANN
Director 2005-01-21 2007-03-05
NEIL BUTLER
Company Secretary 1999-08-16 2005-01-21
CHRISTINE EDITH CAINES
Company Secretary 2002-11-20 2005-01-21
EDGAR BAINES
Director 2000-03-10 2005-01-21
NEIL BUTLER
Director 2000-05-25 2005-01-21
JOHN DORAN
Director 1999-08-01 2005-01-21
ROSALIND JANE STEVENSON
Company Secretary 1993-10-28 2000-05-26
ROSALIND JANE STEVENSON
Director 1998-08-20 2000-05-26
JOHN PAUL ATKINSON
Director 1999-04-01 2000-02-29
PETER ALFRED BRAATEN
Director 1995-06-02 1999-08-01
DAVID ANTHONY WOOD
Director 1993-07-14 1998-08-20
STEWART ANCIL COLBURNE
Director 1996-05-09 1997-04-30
WALTER DEBONI
Director 1995-06-02 1996-04-30
IAN LUNDIN
Director 1993-07-14 1995-06-02
NIGEL ROBERT MCCUE
Director 1993-07-14 1995-06-02
JAN SANDERS
Company Secretary 1993-07-14 1993-10-28
ROBERT CAMERON CUMMING
Company Secretary 1992-10-26 1993-07-14
CHRISTOPHER SHAW GIBSON SMITH
Director 1992-10-26 1993-07-14
ROBIN DALE MORRIS
Director 1992-10-26 1993-07-14

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
2017-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM BUILDING 3 CHISWICK BUSINESS PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA
2017-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-19LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-194.70DECLARATION OF SOLVENCY
2016-10-30LATEST SOC30/10/16 STATEMENT OF CAPITAL;GBP 1220824
2016-10-30CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1220824
2015-10-26AR0126/10/15 FULL LIST
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1220824
2014-11-21AR0126/10/14 FULL LIST
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03AP03SECRETARY APPOINTED MR PETER GORDON ADAMS
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY FRASER ASHMAN
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 1220824
2013-10-29AR0126/10/13 FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0126/10/12 FULL LIST
2012-09-04AP01DIRECTOR APPOINTED MR HELMUT CONRAD CORDES
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM HOBRECKER
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEWALD
2011-11-10AR0126/10/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-16AP01DIRECTOR APPOINTED MR JOACHIM HOBRECKER
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TAUCHNITZ
2010-10-28AR0126/10/10 FULL LIST
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AR0126/10/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK TAUCHNITZ / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN DEWALD / 02/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / FRASER LIONEL ASHMAN / 02/12/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15288aDIRECTOR APPOINTED DR STEPHAN DEWALD
2009-01-07288aDIRECTOR APPOINTED DR FRANK TAUCHNITZ
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR GIKSBERTUS VAN DEN BRINK
2008-11-18363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR PETER KLINGENBERGER
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-02363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-07-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-20288aNEW DIRECTOR APPOINTED
2007-03-20288bDIRECTOR RESIGNED
2006-11-15363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: HIGH STREET SAXILBY LINCOLN LINCOLNSHIRE LN1 2JQ
2005-11-25363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-02-02288bSECRETARY RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW SECRETARY APPOINTED
2005-01-28CERTNMCOMPANY NAME CHANGED ROC OIL (CEL) LTD CERTIFICATE ISSUED ON 28/01/05
2004-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-22363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-06-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-30288aNEW SECRETARY APPOINTED
2002-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-14363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas




Licences & Regulatory approval
We could not find any licences issued to WINGAS STORAGE ENTERPRISE 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 Liquidators2017-01-11
Resolutions for Winding-up2017-01-11
Appointment of Liquidators2016-12-06
Fines / Sanctions
No fines or sanctions have been issued against WINGAS STORAGE ENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
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 2000-01-31 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 1997-07-04 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-07-14 Satisfied BARCLAYS BANK PLC
SECURED GUARANTEE 1982-06-15 Satisfied FIRST NATIONAL BANK IN DALLAS
OPERATING AGREEMENT 1977-12-07 Satisfied CARLESS EXPLORATION LIMITED
OPERATING AGREEMENT 1977-12-07 Satisfied CARLESS EXPLORATION LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of WINGAS STORAGE ENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINGAS STORAGE ENTERPRISE LIMITED
Trademarks
We have not found any records of WINGAS STORAGE ENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINGAS STORAGE ENTERPRISE 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 (06200 - Extraction of natural gas) as WINGAS STORAGE ENTERPRISE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINGAS STORAGE ENTERPRISE 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 TypeResolutions for Winding-up
Defending partyWINGAS STORAGE ENTERPRISE LIMITEDEvent Date2017-01-11
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 TypeAppointment of Liquidators
Defending partyWINGAS STORAGE ENTERPRISE LTDEvent Date2016-11-21
Peter Adams , Wingas Storage UK Ltd , Building 3, Chiswick Business Park, 566 Chiswick High Road, W4 5YA : Office Holder Number: SRA102037
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWINGAS STORAGE ENTERPRISE LIMITEDEvent Date1970-01-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINGAS STORAGE ENTERPRISE 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 WINGAS STORAGE ENTERPRISE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4