Dissolved
Dissolved 2015-07-29
Company Information for E-GAS.UK LIMITED
CRICCIETH, GWYNEDD, LL52 0BS,
|
Company Registration Number
04112029
Private Limited Company
Dissolved Dissolved 2015-07-29 |
Company Name | ||||
---|---|---|---|---|
E-GAS.UK LIMITED | ||||
Legal Registered Office | ||||
CRICCIETH GWYNEDD LL52 0BS Other companies in LL52 | ||||
Previous Names | ||||
|
Company Number | 04112029 | |
---|---|---|
Date formed | 2000-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 00:45:18 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD URBANSKI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EDWARD URBANSKI | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HARDY | |
LATEST SOC | 20/12/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2011 FROM C/O HARDYS GLANYDON INDUSTRIAL ESTATE PWLLHELI GWYNEDD LL53 5YT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD TADEUSZ URBANSKI / 22/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/08/07 FROM: WALKER AUTOGAS SYSTEMS LTD GLANDON INDUSTRIAL ESTATE PWLLHELI GWYNEDD LL53 5YT | |
CERTNM | COMPANY NAME CHANGED WALKER AUTOGAS SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/03/07 | |
363s | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 09/07/02 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CERTNM | COMPANY NAME CHANGED SPEED 8556 LIMITED CERTIFICATE ISSUED ON 22/01/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2014-05-16 |
Proposal to Strike Off | 2002-06-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as E-GAS.UK LIMITED are:
Initiating party | GEORGE IVOR KNOX | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | E-GAS.UK LIMITED | Event Date | 2014-04-03 |
Solicitor | Parry Davies Clwyd-Jones & Lloyd LLP | ||
In the Caernarfon County Court case number 43 A Petition to wind up the above-named Company of 29 High Street, Criccieth, Gwynedd LL52 0BS, presented on 3 April 2014 by GEORGE IVOR KNOX , claiming to be a Creditor of the Company, will be heard at Caernarfon County Court, on 27 May 2014 , at 1215 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 26 May 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | E-GAS.UK LIMITED | Event Date | 2002-06-11 |
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. |