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

LIQUEFIED PETROLEUM NATIONAL GAS LIMITED

ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6RL,
Company Registration Number
03318814
Private Limited Company
Liquidation

Company Overview

About Liquefied Petroleum National Gas Ltd
LIQUEFIED PETROLEUM NATIONAL GAS LIMITED was founded on 1997-02-14 and has its registered office in Warwick. The organisation's status is listed as "Liquidation". Liquefied Petroleum National Gas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIQUEFIED PETROLEUM NATIONAL GAS LIMITED
 
Legal Registered Office
ATHENA HOUSE ATHENA DRIVE
TACHBROOK PARK
WARWICK
WARWICKSHIRE
CV34 6RL
Other companies in CV34
 
Filing Information
Company Number 03318814
Company ID Number 03318814
Date formed 1997-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2022-12-30 17:04:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIQUEFIED PETROLEUM NATIONAL GAS 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 LIQUEFIED PETROLEUM NATIONAL GAS LIMITED

Current Directors
Officer Role Date Appointed
ROWAN DIANE MARSHALL-ROWAN
Company Secretary 2013-09-05
MATTHEW QUENTIN HICKIN
Director 2017-04-13
JONATHAN MARK WOOD
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RENNIE
Director 2009-01-02 2017-04-13
ADAM EUAN THOMPSON
Director 2012-02-01 2017-04-13
TIMOTHY COLLINS
Director 2012-05-10 2016-02-01
CLIVE JAMES WHORTON
Company Secretary 2002-04-05 2013-09-05
JAMES MICHAEL KEARNEY
Director 2000-09-30 2012-05-10
JEROEN HENK WAKKERMAN
Director 2010-02-02 2012-02-01
GEERT GYSELINCK
Director 2005-05-09 2009-07-31
ALEXANDER DAVIS
Director 2006-05-26 2009-01-02
HOWARD ROBERT KERR
Director 2000-11-20 2006-05-26
RICHARD FEENSTRA
Director 2002-02-28 2005-02-24
DAVID EDWIN PERRY
Company Secretary 1998-02-20 2002-04-05
PATRICK JOSEPH KENNEDY
Director 1998-10-26 2000-11-20
JOHN DANTON
Director 1998-02-20 2000-09-30
GIJSBERT VAN DEN BRINK
Director 1998-02-20 1998-10-26
ROBERT STADDON
Company Secretary 1997-04-30 1998-02-20
ABDUL AZIZ ALI AL-QUAITI
Director 1997-04-30 1998-02-20
FRANCOIS HENRI MARIE DEMARQUETTE
Director 1997-04-30 1998-02-20
TECK SOON KONG
Director 1997-04-30 1998-02-20
JOHN GEOFFREY RANSON
Director 1997-03-10 1998-02-20
RUSSELL CHARLES EDWARD THOMPSON
Director 1997-04-30 1998-02-20
DAVID SCOVELL
Company Secretary 1997-03-10 1997-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-02-14 1997-03-10
INSTANT COMPANIES LIMITED
Nominated Director 1997-02-14 1997-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW QUENTIN HICKIN SHV INVESTMENTS LIMITED Director 2017-04-13 CURRENT 2014-09-22 Active - Proposal to Strike off
MATTHEW QUENTIN HICKIN CALOR GROUP LIMITED Director 2017-04-13 CURRENT 1987-02-11 Active
MATTHEW QUENTIN HICKIN DISCOUNT GAS SUPPLIES LIMITED Director 2017-04-13 CURRENT 1997-09-29 Liquidation
MATTHEW QUENTIN HICKIN CALOR PROPERTIES LIMITED Director 2017-04-13 CURRENT 2012-04-04 Active
MATTHEW QUENTIN HICKIN CALOR PROPERTIES SCOTLAND LIMITED Director 2017-04-13 CURRENT 2012-05-10 Active
MATTHEW QUENTIN HICKIN SHV ENERGY HOLDINGS UK LIMITED Director 2017-04-13 CURRENT 1987-05-22 Active
MATTHEW QUENTIN HICKIN SHV GAS TRADING LIMITED Director 2017-04-13 CURRENT 1988-04-04 Active
MATTHEW QUENTIN HICKIN BUDGET GAS LIMITED Director 2016-02-01 CURRENT 1976-11-25 Liquidation
MATTHEW QUENTIN HICKIN HOMEHEAT GAS COMPANY LIMITED Director 2016-02-01 CURRENT 1985-09-16 Liquidation
MATTHEW QUENTIN HICKIN CALOR GAS LIMITED Director 2015-05-29 CURRENT 1935-08-02 Active
JONATHAN MARK WOOD BUDGET GAS LIMITED Director 2017-04-13 CURRENT 1976-11-25 Liquidation
JONATHAN MARK WOOD SHV INVESTMENTS LIMITED Director 2017-04-13 CURRENT 2014-09-22 Active - Proposal to Strike off
JONATHAN MARK WOOD DISCOUNT GAS SUPPLIES LIMITED Director 2017-04-13 CURRENT 1997-09-29 Liquidation
JONATHAN MARK WOOD HOMEHEAT GAS COMPANY LIMITED Director 2017-04-13 CURRENT 1985-09-16 Liquidation
JONATHAN MARK WOOD CHIVE FUELS LIMITED Director 2017-03-02 CURRENT 1993-08-06 Liquidation
JONATHAN MARK WOOD CHIVE LIMITED Director 2017-03-02 CURRENT 2001-10-11 Liquidation
JONATHAN MARK WOOD CALOR GROUP LIMITED Director 2016-10-17 CURRENT 1987-02-11 Active
JONATHAN MARK WOOD CALOR PROPERTIES LIMITED Director 2016-10-17 CURRENT 2012-04-04 Active
JONATHAN MARK WOOD CALOR PROPERTIES SCOTLAND LIMITED Director 2016-10-17 CURRENT 2012-05-10 Active
JONATHAN MARK WOOD SHV ENERGY HOLDINGS UK LIMITED Director 2016-10-17 CURRENT 1987-05-22 Active
JONATHAN MARK WOOD CALOR GAS LIMITED Director 2016-10-17 CURRENT 1935-08-02 Active
JONATHAN MARK WOOD SHV GAS TRADING LIMITED Director 2016-10-17 CURRENT 1988-04-04 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
2022-12-30Final Gazette dissolved via compulsory strike-off
2022-12-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-10-18RES13Resolutions passed:
  • Resignation of matthew hickin/ appointment of paul instrell as director/ company business. 10/10/2022
2022-10-17AP01DIRECTOR APPOINTED MR PAUL ALEXANDER INSTRELL
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUENTIN HICKIN
2022-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUENTIN HICKIN
2022-09-30Voluntary liquidation. Notice of members return of final meeting
2022-09-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-08-15
2022-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-15
2021-08-25LIQ01Voluntary liquidation declaration of solvency
2021-08-25600Appointment of a voluntary liquidator
2021-08-25LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-16
2021-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES
2020-12-18AP03Appointment of Mrs Cassandra Louise Worthy as company secretary on 2020-12-17
2020-12-18TM02Termination of appointment of Rowan Diane Marshall-Rowan on 2020-12-17
2020-12-18SH20Statement by Directors
2020-12-18SH19Statement of capital on 2020-12-18 GBP 3
2020-12-18CAP-SSSolvency Statement dated 17/12/20
2020-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-12-12CH01Director's details changed for Mr Matthew Quentin Hickin on 2019-12-12
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW QUENTIN HICKIN / 27/11/2017
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WOOD / 04/08/2017
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21AP01DIRECTOR APPOINTED MR JONATHAN MARK WOOD
2017-04-21AP01DIRECTOR APPOINTED MR MATTHEW QUENTIN HICKIN
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMPSON
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RENNIE
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1520000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-12-01
2016-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033188140004
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033188140004
2016-09-22AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 1520000
2016-03-07AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLLINS
2015-10-03AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1520000
2015-03-06AR0114/02/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1520000
2014-03-12AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-09-11AP03Appointment of Rowan Diane Marshall-Rowan as company secretary
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WHORTON
2013-02-25AR0114/02/13 FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18AP01DIRECTOR APPOINTED TIMOTHY COLLINS
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEARNEY
2012-02-29AR0114/02/12 FULL LIST
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN WAKKERMAN
2012-02-14AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2011-09-13AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-02-15AR0114/02/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL KEARNEY / 01/05/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEROEN HENK WAKKERMAN / 01/05/2010
2010-02-15AR0114/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL KEARNEY / 15/02/2010
2010-02-08AP01DIRECTOR APPOINTED JEROEN HENK WAKKERMAN
2009-10-25AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR GEERT GYSELINCK
2009-02-18288aDIRECTOR APPOINTED STEPHEN RENNIE
2009-02-18363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM ATHENA HOUSE ATHENA DRIVE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6RL
2009-02-18190LOCATION OF DEBENTURE REGISTER
2009-02-18353LOCATION OF REGISTER OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER DAVIS
2008-10-10AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-02-22363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-06-15288aNEW DIRECTOR APPOINTED
2005-04-06288bDIRECTOR RESIGNED
2005-02-28363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-30AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-06-03363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-05-25288cSECRETARY'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-05-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-10-10363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-09-29287REGISTERED OFFICE CHANGED ON 29/09/03 FROM: ATHENA DRIVE TACHBROOK PARK WARWICK WARWICKSHIRE CV34 6RL
2003-08-13288cDIRECTOR'S PARTICULARS CHANGED
2003-04-16RES13APPT AUD 31/03/03
2003-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2002-07-29288cDIRECTOR'S PARTICULARS CHANGED
2002-06-19AAFULL ACCOUNTS MADE UP TO 29/12/01
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LIQUEFIED PETROLEUM NATIONAL GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIQUEFIED PETROLEUM NATIONAL GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2006-06-28 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 12TH JULY 1999 2004-01-20 Outstanding LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 12TH JULY 1999 2003-01-03 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of LIQUEFIED PETROLEUM NATIONAL GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIQUEFIED PETROLEUM NATIONAL GAS LIMITED
Trademarks
We have not found any records of LIQUEFIED PETROLEUM NATIONAL GAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIQUEFIED PETROLEUM NATIONAL GAS 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 (74990 - Non-trading company) as LIQUEFIED PETROLEUM NATIONAL GAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LIQUEFIED PETROLEUM NATIONAL GAS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIQUEFIED PETROLEUM NATIONAL GAS 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 LIQUEFIED PETROLEUM NATIONAL GAS 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.