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

DISCOUNT GAS SUPPLIES LIMITED

ATHENA HOUSE ATHENA DRIVE, TACHBROOK PARK, WARWICK, CV34 6RL,
Company Registration Number
03441670
Private Limited Company
Liquidation

Company Overview

About Discount Gas Supplies Ltd
DISCOUNT GAS SUPPLIES LIMITED was founded on 1997-09-29 and has its registered office in Warwick. The organisation's status is listed as "Liquidation". Discount Gas Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DISCOUNT GAS SUPPLIES LIMITED
 
Legal Registered Office
ATHENA HOUSE ATHENA DRIVE
TACHBROOK PARK
WARWICK
CV34 6RL
Other companies in CV34
 
Filing Information
Company Number 03441670
Company ID Number 03441670
Date formed 1997-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCOUNT GAS SUPPLIES 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 DISCOUNT GAS SUPPLIES 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 2011-12-16 2017-04-13
ADAM EUAN THOMPSON
Director 2013-09-05 2017-04-13
CLIVE JAMES WHORTON
Company Secretary 2011-12-16 2013-09-05
CLIVE JAMES WHORTON
Director 2012-02-01 2013-09-05
JEROEN HENK WAKKERMAN
Director 2011-12-16 2012-02-01
NIGEL STEPHEN GRIFFITHS
Company Secretary 1997-09-29 2011-12-16
DARREN WAYNE GRIFFITHS
Director 1997-09-29 2011-12-16
NIGEL STEPHEN GRIFFITHS
Director 1997-09-29 2011-12-16
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-09-29 1997-09-29
COMPANY DIRECTORS LIMITED
Nominated Director 1997-09-29 1997-09-29

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 LIQUEFIED PETROLEUM NATIONAL GAS LIMITED Director 2017-04-13 CURRENT 1997-02-14 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 LIQUEFIED PETROLEUM NATIONAL GAS LIMITED Director 2017-04-13 CURRENT 1997-02-14 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
2023-09-21Final Gazette dissolved via compulsory strike-off
2023-08-01APPOINTMENT TERMINATED, DIRECTOR PAUL ALEXANDER INSTRELL
2023-06-21Voluntary liquidation. Notice of members return of final meeting
2022-10-13APPOINTMENT TERMINATED, DIRECTOR MATTHEW QUENTIN HICKIN
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK WOOD
2022-09-07Voluntary liquidation Statement of receipts and payments to 2022-08-15
2021-08-26LIQ01Voluntary liquidation declaration of solvency
2021-08-26600Appointment of a voluntary liquidator
2021-08-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-16
2020-12-18TM02Termination of appointment of Rowan Diane Marshall-Rowan on 2020-12-17
2020-12-18AP03Appointment of Mrs Cassandra Louise Worthy as company secretary on 2020-12-17
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2019-12-12CH01Director's details changed for Mr Matthew Quentin Hickin on 2019-12-12
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2018-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-02-23CH01Director's details changed for Mr Matthew Quentin Hickin on 2017-11-27
2018-02-22CH01Director's details changed for Mr Jonathan Mark Wood on 2017-08-04
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
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
2017-01-13CH01Director's details changed for Mr Adam Euan Thompson on 2016-12-01
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/12/15
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 67
2016-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/14
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 67
2015-09-11AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 67
2014-09-26AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-26CH01Director's details changed for Mr Adam Euan Thompson on 2013-09-05
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/13
2013-09-25AR0130/08/13 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
2013-09-11AP01DIRECTOR APPOINTED MR ADAM EUAN THOMPSON
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WHORTON
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE WHORTON
2012-10-19AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-11AR0130/08/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED CLIVE JAMES WHORTON
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JEROEN WAKKERMAN
2012-01-09AP03SECRETARY APPOINTED CLIVE JAMES WHORTON
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 12 MERCHANT WAY DONCASTER SOUTH YORKSHIRE DN2 4QR
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRIFFITHS
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY NIGEL GRIFFITHS
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GRIFFITHS
2012-01-05AP01DIRECTOR APPOINTED MR JEROEN HENK WAKKERMAN
2012-01-05AP01DIRECTOR APPOINTED STEHPEN RENNIE
2011-12-09AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-06AA01PREVSHO FROM 31/12/2011 TO 30/11/2011
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-05AR0130/08/11 FULL LIST
2010-09-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AR0130/08/10 FULL LIST
2009-12-23AR0130/08/09 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-0988(2)CAPITALS NOT ROLLED UP
2008-11-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-07363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2007-10-31288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-19363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-14363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-06-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: UNIT 1 GUNHILLS LANE INDUSTRIAL ESTATE ARMTHORPE DONCASTER SOUTH YORKSHIRE DN3 3EB
2005-10-17363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-28363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: SPRINGFIELD HOUSE SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2EG
2003-09-12225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-09-12363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-03363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-28363sRETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS
2001-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-15363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-10-12363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-20363sRETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS
1997-10-08288bDIRECTOR RESIGNED
1997-10-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1107801 Active Licenced property: SANDTOFT INDUSTRIAL ESTATE GAS PLANT BELTON DONCASTER BELTON GB DN9 1PN. Correspondance address: ATHENA DRIVE ATHENA HOUSE TACHBROOK PARK WARWICK TACHBROOK PARK GB CV34 6RL

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
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 DISCOUNT GAS SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-01 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-11-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 DISCOUNT GAS SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of DISCOUNT GAS SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCOUNT GAS SUPPLIES LIMITED
Trademarks
We have not found any records of DISCOUNT GAS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCOUNT GAS SUPPLIES 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 (99999 - Dormant Company) as DISCOUNT GAS SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DISCOUNT GAS SUPPLIES 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 DISCOUNT GAS SUPPLIES 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 DISCOUNT GAS SUPPLIES 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.