Liquidation
Company Information for MULTIGAS SERVICES LIMITED
SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
|
Company Registration Number
01121827
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MULTIGAS SERVICES LIMITED | |||
Legal Registered Office | |||
SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL Other companies in RH10 | |||
| |||
Company Number | 01121827 | |
---|---|---|
Company ID Number | 01121827 | |
Date formed | 1973-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-02-06 08:23:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MULTIGAS SERVICES LIMITED | Unknown | |||
MULTIGAS SERVICES LIMITED | 1110 Elliott Court Coventry Business Park Herald Avenue Coventry WEST MIDLANDS CV5 6UB | Active | Company formed on the 2021-04-03 | |
MULTIGAS SERVICES INC | British Columbia | Active | Company formed on the 2023-05-11 |
Officer | Role | Date Appointed |
---|---|---|
KAREN JANE ASHBY |
||
MICHAEL JAMES ASHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER THOMAS FISHER |
Company Secretary | ||
CHRISTOPHER THOMAS FISHER |
Director | ||
MICHAEL ROGER SMITH |
Director | ||
RICHARD STEPHEN BARNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAS GROUP SERVICES LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
GAS GROUP SERVICES LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-19 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-19 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2017-01-20 | |
2.24B | Administrator's progress report to 2017-01-10 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-08-04 | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM MGS HOUSE UNIT 4 PRIESTLEY WAY MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NT | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM MGS HOUSE UNIT 4 PRIESTLEY WAY MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011218270002 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011218270002 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/11 FROM Eagle House 2 Cranleigh Close Sanderstead Surrey CR2 9LH | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED KAREN ASHBY | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES ASHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FISHER | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 09/07/93 | |
ELRES | S252 DISP LAYING ACC 09/07/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363s | RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ERES13 | 366A/252 16/11/90 | |
363a | RETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS |
Notices to | 2017-09-11 |
Appointment of Liquidators | 2017-01-31 |
Meetings of Creditors | 2016-02-12 |
Appointment of Administrators | 2016-02-10 |
Petitions to Wind Up (Companies) | 2016-01-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CATALYST BUSINESS FINANCE LIMITED | ||
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 MULTIGAS SERVICES LIMITED
MULTIGAS SERVICES LIMITED owns 1 domain names.
multigas.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as MULTIGAS SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MULTIGAS SERVICES LIMITED | Event Date | 2017-01-20 |
Liquidator's name and address: Nicola Jayne Fisher and Christopher Herron , both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL . : For further details contact: The Joint Liquidators, E-mail: info@herronfisher.co.uk, Tel: 020 8688 2100. Alternative contact: Kamel Gordon. Ag EF102820 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | MULTIGAS SERVICES LIMITED | Event Date | 2017-01-20 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 11 October 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 20 January 2017 Office Holder Details: Nicola Jayne Fisher (IP No. 9090 ) and Christopher Herron (IP No. 8755 ) both of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL For further details contact the Liquidator on email: info@herronfisher.co.uk or telephone 020 8688 2100 . Alternative contact: Emma Fisher Ag MF60475 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | MULTIGAS SERVICES LIMITED | Event Date | 2016-02-05 |
In the High Court case number 000514 Office Holder Details: Nicola Jayne Fisher and Christopher Herron (IP numbers 9090 and 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL . Date of Appointment: 5 February 2016 . Further information about this case is available from Emma Fisher at the offices of Herron Fisher on 020 8688 2100 or at info@herronfisher.co.uk. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | MULTIGAS SERVICES LIMITED | Event Date | 2015-12-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 9529 A Petition to wind up the above-named Company, Registration Number 01121827, of ,MGS House, Unit 4 Priestley Way, Manor Royal, Crawley, West Sussex, RH10 9NT, presented on 14 December 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 1 February 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 January 2016 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MULTIGAS SERVICES LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Companies Court case number 514 CR-2016-000514 Notice is hereby given that an initial meeting of creditors of the above named company is to be held at Capital Business Centre, 22 Carlton Road, Croydon CR2 0BS on 1 March 2016 at 11.00am for the purpose of considering the Joint Administrators' statement of proposals and to consider establishing a creditors' committee. If no creditors' committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators's remuneration . Entitlement to vote - A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 hours on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting . Name of office holder 1: Nicola Jayne Fisher Office holder 1 IP number: 9090 Name of office holder 2: Christopher Herron Office holder 2 IP number: 8755 Postal address of office holder(s): Satago Cottage, 360a Brighton Road, Croydon CR2 6AL Office holder's telephone no and email address: 020 8688 2100 and info@herronfisher.co.uk Date of Appointment: 5 February 2016 Capacity of office holder(s): Joint Administrators Alternative contact for enquiries on proceedings: Emma Fisher | |||
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. |