Company Information for HERTFORDSHIRE GAS LIMITED
ALMA PARK WOODWAY LANE, CLAYBROOKE PARVA, LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
04724394
Private Limited Company
Liquidation |
Company Name | |
---|---|
HERTFORDSHIRE GAS LIMITED | |
Legal Registered Office | |
ALMA PARK WOODWAY LANE CLAYBROOKE PARVA LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in SG2 | |
Company Number | 04724394 | |
---|---|---|
Company ID Number | 04724394 | |
Date formed | 2003-04-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-05 20:26:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HERTFORDSHIRE GAS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IRIS ELIZABETH COX |
||
IRIS ELIZABETH COX |
||
PETER JOHN COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 156 HYDEAN WAY STEVENAGE HERTFORDSHIRE SG2 9YA | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/04/2016 TO 31/05/2016 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRIS ELIZABETH COX / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN COX / 09/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 01/04/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IRIS COX / 01/04/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IRIS COX / 13/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IRIS COX / 13/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER COX / 13/08/2008 | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 112 WHEATLANDS STEVENAGE HERTFORDSHIRE SG2 0JU | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-03-09 |
Appointment of Liquidators | 2018-03-09 |
Notices to Creditors | 2018-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due Within One Year | 2012-05-01 | £ 25,635 |
---|
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 HERTFORDSHIRE GAS LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 19,684 |
Cash Bank In Hand | 2012-04-30 | £ 22,218 |
Cash Bank In Hand | 2011-04-30 | £ 44,111 |
Current Assets | 2012-05-01 | £ 30,867 |
Current Assets | 2012-04-30 | £ 43,401 |
Current Assets | 2011-04-30 | £ 80,509 |
Debtors | 2012-05-01 | £ 11,183 |
Debtors | 2012-04-30 | £ 21,183 |
Debtors | 2011-04-30 | £ 36,398 |
Fixed Assets | 2012-05-01 | £ 27,776 |
Fixed Assets | 2012-04-30 | £ 34,720 |
Fixed Assets | 2011-04-30 | £ 14,690 |
Shareholder Funds | 2012-05-01 | £ 33,008 |
Shareholder Funds | 2012-04-30 | £ 45,814 |
Shareholder Funds | 2011-04-30 | £ 60,133 |
Tangible Fixed Assets | 2012-05-01 | £ 27,776 |
Tangible Fixed Assets | 2012-04-30 | £ 34,720 |
Tangible Fixed Assets | 2011-04-30 | £ 14,690 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as HERTFORDSHIRE GAS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HERTFORDSHIRE GAS LIMITED | Event Date | 2018-03-01 |
At a General Meeting of the above-named Company, duly convened and held at Pendmere, Fore Street, Weston, Hertfordshire, SG4 7AS on 1 March 2018 at 14:15 pm the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB be appointed Joint Liquidators of the Company, and that they be authorised to act jointly and separately." For further details contact: Jack Thornber on telephone 01455 555 444, or by email at jthornber@fasimms.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HERTFORDSHIRE GAS LIMITED | Event Date | 2018-03-01 |
Joint Liquidators: Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB : For further details contact: Jack Thornber on telephone 01455 555 444, or by email at jthornber@fasimms.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HERTFORDSHIRE GAS LIMITED | Event Date | 2018-03-01 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 1 March 2018, are required, on or before 13 April 2018 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Martin Richard Buttriss (IP No 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Date of appointment: 1 March 2018 For further details contact: Jack Thornber on 01455 555 444 or by email at jthornber@fasimms.com. Martin Richard Buttriss : | |||
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. |