Dissolved 2017-09-13
Company Information for NOVUS GAS LIMITED
DARTFORD, KENT, DA1 2JS,
|
Company Registration Number
09050553
Private Limited Company
Dissolved Dissolved 2017-09-13 |
Company Name | |
---|---|
NOVUS GAS LIMITED | |
Legal Registered Office | |
DARTFORD KENT DA1 2JS Other companies in KT15 | |
Company Number | 09050553 | |
---|---|---|
Date formed | 2014-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-01-15 | |
Date Dissolved | 2017-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-31 10:53:28 |
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 | ||
---|---|---|---|---|
NOVUS GAS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER BUCHANAN |
||
ANDREW RODERICK MACFARLANE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELGRAVE HOMES (MAIDENHEAD) LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
BELGRAVE HOMES (BRACKNELL) LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
BELGRAVE HOMES (BURGHFIELD COMMON) LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
PORTFOLIO HERITAGE LTD | Director | 2016-01-07 | CURRENT | 2016-01-07 | Active | |
CM EXECUTIVE LTD | Director | 2015-09-22 | CURRENT | 2014-03-05 | Liquidation | |
SURREY CHAUFFEUR UK LIMITED | Director | 2014-02-17 | CURRENT | 2006-03-23 | Active - Proposal to Strike off | |
AFRICAN CONTINENTAL ENERGY LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active - Proposal to Strike off | |
BELGRAVE HOMES LIMITED | Director | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
WE KNOW GROUP LIMITED | Director | 2013-09-05 | CURRENT | 2013-09-05 | Active | |
AFRICAN CONTINENTAL ENERGY LIMITED | Director | 2014-04-22 | CURRENT | 2013-11-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 141 PARROCK STREET GRAVESEND KENT DA12 1EY | |
AA | 15/01/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/05/2016 TO 15/01/2016 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 238 STATION ROAD ADDLESTONE SURREY KT15 2PS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 238 STATION ROAD ADDLESTONE SURREY KT15 2PS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1050001 | |
AR01 | 21/05/15 FULL LIST | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 1050001 | |
SH01 | 27/08/14 STATEMENT OF CAPITAL GBP 1000001 | |
AP01 | DIRECTOR APPOINTED ANDREW RODERICK MACFARLANE | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-06 |
Notices to Creditors | 2016-01-26 |
Appointment of Liquidators | 2016-01-26 |
Resolutions for Winding-up | 2016-01-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
|
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 NOVUS GAS LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as NOVUS GAS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NOVUS GAS LTD | Event Date | 2017-03-27 |
Notice is hereby given that a final meeting of the members of Novus Gas Ltd will be held at 11.00 am on 31 May 2017 . The meeting will be held at 21 Highfield Road, Dartford, Kent DA1 2JS . The meeting is called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. The following resolutions will be considered at the members' meeting: 1. That the Liquidator receives her release. 2. The Final Report and Receipts and Payments account be approved. Proxies to be used at the meetings must be returned to the offices of Bretts Business Recovery Limited , 21 Highfield Road, Dartford, Kent DA1 2JS no later than 12 noon on the business day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Isobel Susan Brett. : Address of Insolvency Practitioners: 21 Highfield Road, Dartford, Kent DA1 2JS : IP Number: 9643 : Isobel Susan Brett : Bretts Business Recovery Limited : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NOVUS GAS LTD | Event Date | 2016-01-15 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 26 February 2016 to prove their debts by sending to the undersigned Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of insolvency Practitioner: Address of Insolvency Practitioner: Date of Appointment: 15 January 2016 Isobel Susan Brett , (IP No 9643 ) 141 Parrock Street, Gravesend, Kent, DA12 1EY Alternative Contact: Leigh Waters , leighwaters@brettsbr.co.uk , 01474 532862 Note: THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | NOVUS GAS LTD | Event Date | 2016-01-15 |
Isobel Susan Brett , Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NOVUS GAS LTD | Event Date | 2016-01-15 |
At a General Meeting of the members of the above named company, duly convened and held at 117 - 119 High Street, Crawley, West Sussex, RH10 1DD on 15 January 2016 the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. That the company be wound up voluntarily. 2. That Isobel Susan Brett of Bretts Business Recovery Limited , 141 Parrock Street, Gravesend, Kent, DA12 1EY is hereby appointed liquidator of the company for the purposes of the winding up. Peter Buchanan , Chairman of the Meeting : | |||
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. |