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

MULTIGAS SERVICES LIMITED

SATAGO COTTAGE, 360A BRIGHTON ROAD, CROYDON, CR2 6AL,
Company Registration Number
01121827
Private Limited Company
Liquidation

Company Overview

About Multigas Services Ltd
MULTIGAS SERVICES LIMITED was founded on 1973-07-09 and has its registered office in Croydon. The organisation's status is listed as "Liquidation". Multigas Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MULTIGAS SERVICES LIMITED
 
Legal Registered Office
SATAGO COTTAGE
360A BRIGHTON ROAD
CROYDON
CR2 6AL
Other companies in RH10
 
Telephone02086512644
 
Filing Information
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 GB191586826  
Last Datalog update: 2018-02-06 08:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIGAS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASSURETAX ACCOUNTANTS LTD   BUSINESS PARTNERS (CAMBRIDGE) LIMITED   MERIDIEN ACCOUNTING & BUSINESS SERVICES LIMITED   TAX LINE 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.
Companies with same name MULTIGAS SERVICES LIMITED
The following companies were found which have the same name as MULTIGAS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MULTIGAS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KAREN JANE ASHBY
Director 2010-04-01
MICHAEL JAMES ASHBY
Director 2010-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER THOMAS FISHER
Company Secretary 1991-06-30 2010-03-22
CHRISTOPHER THOMAS FISHER
Director 1991-06-30 2010-03-22
MICHAEL ROGER SMITH
Director 1991-06-30 2010-03-22
RICHARD STEPHEN BARNES
Director 1991-06-30 2002-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN JANE ASHBY GAS GROUP SERVICES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
MICHAEL JAMES ASHBY GAS GROUP SERVICES LIMITED Director 2016-01-22 CURRENT 2016-01-22 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
2020-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-19
2019-04-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-19
2018-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-19
2017-02-10600Appointment of a voluntary liquidator
2017-02-102.24BAdministrator's progress report to 2017-01-20
2017-01-202.24BAdministrator's progress report to 2017-01-10
2017-01-202.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-142.24BAdministrator's progress report to 2016-08-04
2016-03-082.23BResult of meeting of creditors
2016-02-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM MGS HOUSE UNIT 4 PRIESTLEY WAY MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NT
2016-02-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM MGS HOUSE UNIT 4 PRIESTLEY WAY MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9NT
2016-02-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011218270002
2015-07-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 011218270002
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 90
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0130/06/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2011-07-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0130/06/11 ANNUAL RETURN FULL LIST
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/11 FROM Eagle House 2 Cranleigh Close Sanderstead Surrey CR2 9LH
2010-07-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-06AR0130/06/10 FULL LIST
2010-04-26AP01DIRECTOR APPOINTED KAREN ASHBY
2010-04-20AP01DIRECTOR APPOINTED MICHAEL JAMES ASHBY
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FISHER
2010-04-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FISHER
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-24AA31/03/09 TOTAL EXEMPTION FULL
2008-09-15AA31/03/08 TOTAL EXEMPTION FULL
2008-07-22363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2007-08-08363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2006-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-11363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-06363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-07363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-16363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-04-26288bDIRECTOR RESIGNED
2001-07-27363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-05363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-27363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-11-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-08363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-27363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-12-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-23363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1995-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-29363sRETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-01363sRETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS
1993-07-20ELRESS366A DISP HOLDING AGM 09/07/93
1993-07-20ELRESS252 DISP LAYING ACC 09/07/93
1993-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-05363sRETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-15363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1991-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-04363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-02-05395PARTICULARS OF MORTGAGE/CHARGE
1990-11-30ERES13366A/252 16/11/90
1990-11-30363aRETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to MULTIGAS SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-11
Appointment of Liquidators2017-01-31
Meetings of Creditors2016-02-12
Appointment of Administrators2016-02-10
Petitions to Wind Up (Companies)2016-01-20
Fines / Sanctions
No fines or sanctions have been issued against MULTIGAS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-26 Satisfied CATALYST BUSINESS FINANCE LIMITED
MORTGAGE DEBENTURE 1991-02-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 MULTIGAS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MULTIGAS SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MULTIGAS SERVICES LIMITED owns 1 domain names.

multigas.co.uk  

Trademarks
We have not found any records of MULTIGAS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIGAS SERVICES 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 (43220 - Plumbing, heat and air-conditioning installation) as MULTIGAS SERVICES LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where MULTIGAS SERVICES 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 TypeAppointment of Liquidators
Defending partyMULTIGAS SERVICES LIMITEDEvent Date2017-01-20
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 TypeNotices to Creditors
Defending partyMULTIGAS SERVICES LIMITEDEvent Date2017-01-20
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 TypeAppointment of Administrators
Defending partyMULTIGAS SERVICES LIMITEDEvent Date2016-02-05
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 TypePetitions to Wind Up (Companies)
Defending partyMULTIGAS SERVICES LIMITEDEvent Date2015-12-14
SolicitorHM 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 TypeMeetings of Creditors
Defending partyMULTIGAS SERVICES LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIGAS SERVICES 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 MULTIGAS SERVICES 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.