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

GAS POWER UK LIMITED

PLYMOUTH, DEVON, PL6 8LU,
Company Registration Number
04126060
Private Limited Company
Dissolved

Dissolved 2018-08-10

Company Overview

About Gas Power Uk Ltd
GAS POWER UK LIMITED was founded on 2000-12-15 and had its registered office in Plymouth. The company was dissolved on the 2018-08-10 and is no longer trading or active.

Key Data
Company Name
GAS POWER UK LIMITED
 
Legal Registered Office
PLYMOUTH
DEVON
PL6 8LU
Other companies in EX15
 
Filing Information
Company Number 04126060
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2018-08-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-10 14:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAS POWER UK 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 GAS POWER UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL FRICKER
Director 2000-12-15
PETER JOHN GOTHAM
Director 2004-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA THOMAS JONES
Company Secretary 2003-06-16 2013-02-27
JANET WARREN
Company Secretary 2004-02-27 2004-06-30
BRIAN KAYE
Director 2004-02-27 2004-06-30
STEVEN BAKER
Director 2003-04-23 2003-10-01
BENJAMIN MARTIN BARELMANN
Company Secretary 2001-06-09 2002-10-14
BENJAMIN MARTIN BARELMANN
Director 2000-12-15 2002-10-14
JASON MORLEY
Director 2002-07-01 2002-09-13
AIDEN CHRISTOPHER HULL
Director 2000-12-15 2002-06-17
DEREK VANSTONE
Director 2001-06-09 2001-10-16
KATE ALEXANDER MILLER
Company Secretary 2000-12-15 2001-04-22
RICHARD BRROM
Director 2000-12-15 2001-04-22
KATE ALEXANDER MILLER
Director 2000-12-15 2001-04-22
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2000-12-15 2000-12-15
BOURSE NOMINEES LIMITED
Nominated Director 2000-12-15 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GOTHAM EAST DEVON PEBBLEBED HEATHS CONSERVATION TRUST Director 2007-08-08 CURRENT 2005-04-05 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
2018-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM UNIT 1 BISHOPS COURT GARDENS CLYST ST MARY EXETER DEVON EX5 1DH
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 150
2016-01-07AR0115/12/15 FULL LIST
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM C5 LONGBRIDGE MEADOW CULLOMPTON DEVON EX15 1BT
2015-03-11AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 150
2015-01-27AR0115/12/14 FULL LIST
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 150
2014-01-06AR0115/12/13 FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM UNIT2 CLYST WORKS CLYST ROAD EXETER DEVON EX3 0DB
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY JOSHUA JONES
2013-03-01AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-29AR0115/12/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-21AR0115/12/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-01-24AR0115/12/10 FULL LIST
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-26AR0115/12/09 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOTHAM / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL FRICKER / 26/02/2010
2009-04-23AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-24287REGISTERED OFFICE CHANGED ON 24/10/07 FROM: MICHAEL HOUSE CASTLE STREET EXETER DEVON EX4 3LQ
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-06-20363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-27363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-07363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-08-11288bSECRETARY RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-09288aNEW SECRETARY APPOINTED
2004-03-09288aNEW DIRECTOR APPOINTED
2004-02-04363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-05288bDIRECTOR RESIGNED
2003-09-14288aNEW SECRETARY APPOINTED
2003-09-14288bDIRECTOR RESIGNED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-11ELRESS252 DISP LAYING ACC 05/03/03
2003-03-11ELRESS366A DISP HOLDING AGM 05/03/03
2003-03-05363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-10-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-03-29363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-12-05225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02
2001-11-13288bDIRECTOR RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-05288bDIRECTOR RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED
2001-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288bSECRETARY RESIGNED
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27123NC INC ALREADY ADJUSTED 15/12/00
2001-03-27288bDIRECTOR RESIGNED
2001-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27287REGISTERED OFFICE CHANGED ON 27/03/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2001-03-27RES04£ NC 50000/50200 15/12/
2001-03-27RES12VARYING SHARE RIGHTS AND NAMES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GAS POWER UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-02-28
Appointment of Liquidators2017-02-28
Meetings of Creditors2017-02-08
Fines / Sanctions
No fines or sanctions have been issued against GAS POWER UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAS POWER UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2015-05-31

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 GAS POWER UK LIMITED

Intangible Assets
Patents
We have not found any records of GAS POWER UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GAS POWER UK LIMITED owns 1 domain names.

gaspoweruk.co.uk  

Trademarks
We have not found any records of GAS POWER UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAS POWER UK 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 (96090 - Other service activities not elsewhere classified) as GAS POWER UK LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GAS POWER UK 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 TypeResolutions for Winding-up
Defending partyGAS POWER UK LIMITEDEvent Date2017-02-23
At a General Meeting of the Members of the above named Company duly convened and held at the offices of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD on 23 February 2017 at 11.00 am the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , (IP Nos: 9107 and 13450) be and are hereby appointed as Joint Liquidators of the Company for the purpose of the voluntary winding up. For further information contact Michelle Weir, Email: info@lameys.co.uk Tel: 01752 254912. Stephen Paul Fricker , Director : Ag FF113004
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGAS POWER UK LIMITEDEvent Date2017-02-23
Liquidator's name and address: Michelle Anne Weir and Simon Wesley Hicks , both of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU . : For further information contact Michelle Weir, Email: info@lameys.co.uk Tel: 01752 254912. Ag FF113004
 
Initiating party Event TypeMeetings of Creditors
Defending partyGAS POWER UK LIMITEDEvent Date2017-02-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Lameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD on 23 February 2017 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. Proxies to be used at the meeting must be lodged, together with a statement of claim, at the offices of Lameys , Envoy House, Longbridge Road, Plymouth, PL6 8LU , not later than 12.00 noon on the business day preceding the day of the meeting. A list of the names and addresses of the companys creditors may be inspected free of charge at the premises of Lameys, One Courtenay Park, Newton Abbot, Devon, TQ12 2HD between 10.00 am and 4.00 pm on the two business days immediately preceding the date of the meeting. Further details contact: Michelle Weir (IP No. 9107) or Simon Wesley Hicks (IP No. 13450), Email: info@lameys.co.uk Tel: 01752 254912. Ag FF110506
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAS POWER UK 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 GAS POWER UK 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.