Company Information for NEW GASES LIMITED
3 SANCTUARY CLOSE, CHURCH ROAD, KESSINGLAND, SUFFOLK, NR33 7SX,
|
Company Registration Number
04062642
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEW GASES LIMITED | |
Legal Registered Office | |
3 SANCTUARY CLOSE CHURCH ROAD KESSINGLAND SUFFOLK NR33 7SX Other companies in NR33 | |
Company Number | 04062642 | |
---|---|---|
Company ID Number | 04062642 | |
Date formed | 2000-08-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 10:56:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM DEREK COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY ANN SUCKLING |
Company Secretary | ||
JAMES DAVID ARCHER |
Director | ||
ANDREW THOMSON |
Director | ||
LESLIE PAUL EMMERSON |
Company Secretary | ||
LESLIE PAUL EMMERSON |
Director | ||
CHRISTOPHER DAVID HOCKLEY |
Director | ||
DARREN CRAIG STEVENSON |
Director | ||
MALCOLM WILLIAM FARMAN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COX AND EAGLE TRADING AS FLAARZ LIMITED | Director | 2013-11-01 | CURRENT | 2012-04-30 | Dissolved 2016-05-17 | |
AMETHYST GROUP SERVICES LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
DALETHORPE HOLDINGS LTD | Director | 2006-10-30 | CURRENT | 2006-10-30 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY SUCKLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ARCHER | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DEREK COX / 30/09/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES DAVID ARCHER | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GRAHAM DAVID COX | |
AR01 | 31/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/08/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 24 BETTS AVENUE MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RH | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
88(2)R | AD 19/09/01--------- £ SI 97@1=97 £ IC 99/196 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/08/00--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1083900 | Expired | Licenced property: 36 GLOSTER ROAD MARTLESHAM HEATH IPSWICH IP5 3RD; |
Winding-Up Orders | 2017-07-17 |
Winding-Up Orders | 2017-04-20 |
Petitions | 2017-03-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 34,203 |
---|---|---|
Creditors Due Within One Year | 2012-09-01 | £ 70,140 |
Creditors Due Within One Year | 2011-09-01 | £ 69,092 |
Creditors and other liabilities
|
|
|
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 NEW GASES LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 2,272 |
Cash Bank In Hand | 2011-09-01 | £ 100 |
Current Assets | 2012-09-01 | £ 57,560 |
Current Assets | 2011-09-01 | £ 51,188 |
Debtors | 2012-09-01 | £ 24,539 |
Debtors | 2011-09-01 | £ 27,923 |
Fixed Assets | 2012-09-01 | £ 7,460 |
Fixed Assets | 2011-09-01 | £ 4,980 |
Shareholder Funds | 2012-09-01 | £ 39,323 |
Shareholder Funds | 2011-09-01 | £ 12,924 |
Stocks Inventory | 2012-09-01 | £ 30,749 |
Stocks Inventory | 2011-09-01 | £ 23,165 |
Tangible Fixed Assets | 2012-09-01 | £ 7,460 |
Tangible Fixed Assets | 2011-09-01 | £ 4,980 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Plant & Vehicle - Repairs & Maintenance |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RB | 15,250 | 04.06.2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NEW GASES LIMITED | Event Date | 2017-07-10 |
In the High Court Of Justice case number 1474 Official Receiver appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | NEW GASES LIMITED | Event Date | 2017-04-10 |
In the High Court Of Justice case number 1474 Liquidator appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEW GASES LIMITED | Event Date | 2017-02-23 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1474 A Petition to wind up the above-named Company, Registration Number 04062642, of ,3 Sanctuary Close, Church Road, Kessingland, Suffolk, NR33 7SX, presented on 23 February 2017 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 10 April 2017 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 7 April 2017 . | |||
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. |