In Administration
Administrative Receiver
Administrative Receiver
Company Information for TARGET GAS UTILITY SERVICES LTD
TOWER 12 18/22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
|
Company Registration Number
08161399
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
TARGET GAS UTILITY SERVICES LTD | ||
Legal Registered Office | ||
TOWER 12 18/22 BRIDGE STREET SPINNINGFIELDS MANCHESTER M3 3BZ Other companies in OL4 | ||
Previous Names | ||
|
Company Number | 08161399 | |
---|---|---|
Company ID Number | 08161399 | |
Date formed | 2012-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 30/07/2015 | |
Return next due | 27/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-16 08:36:14 |
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. |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Purge and Relight Engineer/ First Call Operative | Manchester | Great opportunity to join a leading utilities contractor who is actively recruiting for a Purge and Relight contract on behalf of Balfour Beatty. All |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM06 | Notice of deemed approval of proposals | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM Unit 4 Southlink Workshops, Southlink Business Park Southlink Oldham Lancs OL4 1DE | |
AM01 | Appointment of an administrator | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Michael Christian Connolly as a person with significant control on 2017-03-24 | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNETTE MCGOVERN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HULLEY | |
PSC04 | Change of details for Mr Paul Vincent Hulley as a person with significant control on 2017-02-13 | |
PSC04 | Change of details for Mr Michael Christian Connolly as a person with significant control on 2017-09-11 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081613990001 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 FULL LIST | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 4 ELDERBERRY CLOSE DIGGLE OLDHAM LANCS OL3 5NQ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HULLEY | |
AP01 | DIRECTOR APPOINTED MR PAUL VINCENT HULLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2012 FROM 1 PLATTING ROAD LYDGATE OLDHAM LANCS OL4 4DL ENGLAND | |
RES15 | CHANGE OF NAME 01/08/2012 | |
CERTNM | COMPANY NAME CHANGED TARGET GAS SERVICES LTD CERTIFICATE ISSUED ON 02/08/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-09-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 TARGET GAS UTILITY SERVICES LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as TARGET GAS UTILITY SERVICES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TARGET GAS UTILITY SERVICES LTD | Event Date | 2018-09-07 |
In the High Court of Justice Business and Property Courts in Manchester, Company & Insolvency List (ChD) Court Number: CR-2018-2767 TARGET GAS UTILITY SERVICES LTD (Company Number 08161399 ) Nature of… | |||
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. |