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

THE GAS SUPERSTORE LIMITED

FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
03330542
Private Limited Company
Liquidation

Company Overview

About The Gas Superstore Ltd
THE GAS SUPERSTORE LIMITED was founded on 1997-03-10 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". The Gas Superstore 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
THE GAS SUPERSTORE LIMITED
 
Legal Registered Office
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE3
 
Filing Information
Company Number 03330542
Company ID Number 03330542
Date formed 1997-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB316015990  
Last Datalog update: 2018-09-04 09:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GAS SUPERSTORE 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 THE GAS SUPERSTORE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL FENN
Director 1997-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RAYMOND FENN
Director 1997-03-21 2016-10-12
MICHELLE ANN MONKSFIELD
Company Secretary 2001-11-01 2014-12-24
HAIDEE MARGARET FENN
Company Secretary 1997-03-19 2001-11-01
JOHN ROBERT FENN
Director 1997-03-21 1997-09-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-03-10 1997-03-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-03-10 1997-03-19

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
IT Assistant (Data Entry)Coalville*Data Entry Clerk* _Bardon, Coalville Competitive Wage Permanent Position_ About The Gas Superstore Ltd The Gas Superstore was established in 1969, and...2016-11-10
Digital Marketing AssistantCoalvilleAn active understanding, presence and interest in various social media platforms including Twitter, Facebook, Pinterest and Googleplus....2016-07-21
Showroom AssistantLeicester*The responsibilities of the successful candidate will include: * * Serving customers in the showroom. * Answering incoming phone calls. * General showroom2015-12-02

Jobs results powered by Indeed
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
2022-04-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-09
2020-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-09
2019-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-09
2018-04-26600Appointment of a voluntary liquidator
2018-04-10AM22Liquidation. Administration move to voluntary liquidation
2017-12-13AM10Administrator's progress report
2017-08-09AM07Liquidation creditors meeting
2017-08-03AM02Liquidation statement of affairs AM02SOA
2017-07-19AM03Statement of administrator's proposal
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 68-72 Hinckley Road Leicester Leicestershire LE3 0rd
2017-06-05AM01Appointment of an administrator
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAYMOND FENN
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-02AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-23AR0110/03/15 ANNUAL RETURN FULL LIST
2015-01-09TM02Termination of appointment of Michelle Ann Monksfield on 2014-12-24
2014-11-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-09AR0110/03/14 ANNUAL RETURN FULL LIST
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 033305420004
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0110/03/13 ANNUAL RETURN FULL LIST
2012-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-30AR0110/03/12 ANNUAL RETURN FULL LIST
2011-07-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-14AR0110/03/11 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0110/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL FENN / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND FENN / 10/03/2010
2009-07-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 68-70 HINCKLEY ROAD LEICESTER LEICESTERSHIRE LE3 0RB
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARK FENN / 01/05/2007
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-20363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bSECRETARY RESIGNED
2001-03-22363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-15363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
1999-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-25287REGISTERED OFFICE CHANGED ON 25/05/99 FROM: 60 HINCKLEY ROAD LEICESTER
1999-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-21363sRETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS
1998-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-28363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-09-19288bDIRECTOR RESIGNED
1997-04-22SRES01ALTER MEM AND ARTS 01/04/97
1997-04-17395PARTICULARS OF MORTGAGE/CHARGE
1997-04-06288bDIRECTOR RESIGNED
1997-04-06288aNEW DIRECTOR APPOINTED
1997-04-06288aNEW SECRETARY APPOINTED
1997-04-06288bSECRETARY RESIGNED
1997-04-04288aNEW DIRECTOR APPOINTED
1997-04-04288aNEW DIRECTOR APPOINTED
1997-03-25CERTNMCOMPANY NAME CHANGED SPEEDALERT LIMITED CERTIFICATE ISSUED ON 26/03/97
1997-03-25CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/03/97
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-03-24SRES01ALTER MEM AND ARTS 19/03/97
1997-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1104854 Expired Licenced property: UNIT 1 BARDON 22 INDUSTRIAL ESTATE BARDON HILL COALVILLE LE67 1TE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-17
Appointmen2018-04-17
Appointmen2017-05-26
Fines / Sanctions
No fines or sanctions have been issued against THE GAS SUPERSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-26 Outstanding HSBC BANK PLC
DEBENTURE 2011-04-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-04-07 Outstanding HSBC BANK PLC
DEBENTURE 1997-04-01 Satisfied MR RAYMOND FENN
Creditors
Creditors Due After One Year 2013-03-31 £ 86,219
Creditors Due After One Year 2012-03-31 £ 112,700
Creditors Due Within One Year 2013-03-31 £ 921,147
Creditors Due Within One Year 2012-03-31 £ 681,278
Provisions For Liabilities Charges 2013-03-31 £ 29,876
Provisions For Liabilities Charges 2012-03-31 £ 29,329

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 THE GAS SUPERSTORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 1,954
Current Assets 2013-03-31 £ 1,469,407
Current Assets 2012-03-31 £ 1,114,569
Debtors 2013-03-31 £ 113,236
Debtors 2012-03-31 £ 107,225
Fixed Assets 2013-03-31 £ 659,818
Fixed Assets 2012-03-31 £ 706,323
Secured Debts 2013-03-31 £ 297,221
Secured Debts 2012-03-31 £ 164,092
Shareholder Funds 2013-03-31 £ 1,091,983
Shareholder Funds 2012-03-31 £ 997,585
Stocks Inventory 2013-03-31 £ 1,354,217
Stocks Inventory 2012-03-31 £ 1,007,169
Tangible Fixed Assets 2013-03-31 £ 653,010
Tangible Fixed Assets 2012-03-31 £ 699,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE GAS SUPERSTORE LIMITED registering or being granted any patents
Domain Names

THE GAS SUPERSTORE LIMITED owns 4 domain names.

fires-cookers.co.uk   gassuperstore.co.uk   shop4appliances.co.uk   shop4fires.co.uk  

Trademarks
We have not found any records of THE GAS SUPERSTORE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE GAS SUPERSTORE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-01-13 GBP £200
Nottingham City Council 2012-01-13 GBP £-200 MATERIALS GENERAL
Nottingham City Council 2011-09-22 GBP £200 MATERIALS GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GAS SUPERSTORE 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 TypeNotices to
Defending partyTHE GAS SUPERSTORE LIMITEDEvent Date2018-04-17
 
Initiating party Event TypeAppointmen
Defending partyTHE GAS SUPERSTORE LIMITEDEvent Date2018-04-17
Name of Company: THE GAS SUPERSTORE LIMITED Company Number: 03330542 Nature of Business: Retailer of white goods and gas appliances Registered office: Ashcroft House, Ervington Court, Meridian Busines…
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHE GAS SUPERSTORE LIMITEDEvent Date2017-05-19
In the High Court of Justice, Chancery Division Manchester District Registry Names and Address of Administrators: Nathan Jones (IP No. 9326 ) and John Anthony Lowe (IP No. 009513 ) both of FRP Advisory LLP , Ashcroft House, Ervington Court, Meridian Business Park, Leicester, LE19 1WL : Further details contact: The Joint Administrators, Email: cp.leicester@frpadvisory.com , Tel: 0116 303 3337 . Alternative contact: Oliver Cooper. Ag IF21428
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GAS SUPERSTORE 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 THE GAS SUPERSTORE 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
    S1