Company Information for 1GAS & POWER LTD
C/O HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 0ED,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
1GAS & POWER LTD | ||||||
Legal Registered Office | ||||||
C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY LANCASHIRE BL9 0ED Other companies in BL9 | ||||||
Previous Names | ||||||
|
Company Number | 07158346 | |
---|---|---|
Company ID Number | 07158346 | |
Date formed | 2010-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 12:42:28 |
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 | ||
---|---|---|---|---|
1GAS & POWER LTD | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/17 FROM 2nd & 3rd Floors Castle Buildings Market Place Bury Lancashire BL9 0LD England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/17 TO 30/09/16 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Richard Paul Hearne on 2016-09-21 | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 10/07/2015 | |
CERTNM | Company name changed 1COMPANY LTD\certificate issued on 13/07/15 | |
RES15 | CHANGE OF NAME 09/07/2015 | |
CERTNM | Company name changed 1GAS connections LIMITED\certificate issued on 10/07/15 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/15 FROM Europa House Barcroft Street Bury Lancashire BL9 5BT | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM Office 1 Gemini Business Centre 136-140 Old Shoreham Road Brighton & Hove East Sussex BN3 7BD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071583460001 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/13 FROM Queensbury House 106 Queens Road Brighton East Sussex BN1 3XF United Kingdom | |
RES15 | CHANGE OF NAME 22/05/2013 | |
CERTNM | Company name changed 1GAS siteworks LTD\certificate issued on 29/05/13 | |
AR01 | 16/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 6 THE OLD SCHOOL HOUSE 1 VERNON GARDENS BRIGHTON EAST SUSSEX BN1 3AL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM 32 HATLEX DRIVE HEST BANK LANCASTER LA2 6HA UNITED KINGDOM | |
AR01 | 16/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL HEARNE / 27/10/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 8 OGDEN STREET SWINTON MANCHESTER M27 5AU ENGLAND | |
AR01 | 16/02/11 FULL LIST | |
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 |
Meetings of Creditors | 2018-06-20 |
Notices to Creditors | 2018-06-20 |
Resolution | 2017-04-07 |
Appointmen | 2017-04-07 |
Meetings of Creditors | 2017-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
Creditors Due Within One Year | 2013-02-28 | £ 11,442 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 28,427 |
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 1GAS & POWER LTD
Cash Bank In Hand | 2013-02-28 | £ 3,469 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 27,413 |
Current Assets | 2013-02-28 | £ 19,705 |
Current Assets | 2012-02-29 | £ 39,335 |
Debtors | 2013-02-28 | £ 16,236 |
Debtors | 2012-02-29 | £ 11,922 |
Shareholder Funds | 2013-02-28 | £ 12,996 |
Shareholder Funds | 2012-02-29 | £ 12,599 |
Tangible Fixed Assets | 2013-02-28 | £ 4,733 |
Tangible Fixed Assets | 2012-02-29 | £ 1,691 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as 1GAS & POWER LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 1GAS & POWER LTD | Event Date | 2018-06-15 |
NOTICE IS HEREBY GIVEN by the Joint Liquidator, Manubhai Govindbhai Mistry of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED, pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 that the Liquidators intend to declare a first and final dividend to the creditors of the Company within 2 months of the last date for proving set out below. The creditors of the Company are required, on or before 17 July 2018 (the last date for proving), to prove their debts by sending to the undersigned, Manubhai Govindbhai Mistry of Horsfields , Belgrave Place, 8 Manchester Road, Bury, BL9 0ED , the Joint 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 Liquidators 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. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1GAS & POWER LTD | Event Date | 2018-03-31 |
This Notice is given under Rule 15.13 and 18.24 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Joint Liquidator of the Company and the convener of the meeting, Manubhai Govindbhai Mistry, of Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED. The virtual meeting will be held as follows: A meeting of creditors is to take place for the purposes of considering the following: 1.The establishing of a Liquidation Committee 2.The approval of the Liquidators remuneration The meeting will be held as follows:Time: 11:00 am Date: 3 July 2018 To access the virtual meeting, which will be held via a telephone conferencing platform, contact the convener details below. To be entitled to vote, those attending must submit a proxy form, together with a proof of debt if one has not already been submitted, to the joint liquidators by one of the following methods: By post to: Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED By fax to:0161 763 1283 By email to: info@horsfields.com All proofs of debt must be delivered by: 4.00 p.m. on 29 June 2018 All proxy forms must be delivered to the convener or chair before they may be used at the meeting fixed for 11.00 a.m. on 3 July 2018 Names of Joint Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry Address of Joint Liquidators: Horsfields, Belgrave Place, 8 Manchester Road, Bury, BL9 0ED IP Numbers: 7787 and 10770 respectively Date of Appointment: 31 March 2018 Appointed By:The members and creditors Contact Name: Manu Mistry Email Address info@horsfields.com Telephone Number 0161 763 3183 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 1GAS & POWER LTD | Event Date | 2017-03-31 |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened, and held at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED on 31 March 2017 the following SPECIAL RESOLUTION was duly passed, viz: THAT it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Manubhai Govindbhai Mistry and Hemal Mistry of Horsfields be and are hereby appointed Liquidators for the purposes of such winding up. Contact details: Liquidators: Manubhai Govindbhai Mistry and Hemal Mistry , IP Nos: 7787 and 10770 Firm address: Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED Email: info@horsfields.com Tel: 0161 763 3183 R P HEARNE , DIRECTOR : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1GAS & POWER LTD | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above Company will be held at 11.15 a.m. on 31 March 2017 at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED for the purposes mentioned in Sections 99 to 101 of the said Act. The list of names and addresses of the Companys creditors will be available for inspection free of charge from Manubhai Govindbhai Mistry (IP No 7787 ) of Horsfields , Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED (Telephone: 0161 763 3183 ; email: info@horsfields.com ) between 10.00 am and 4.00 pm on the two business days immediately prior to the day of the meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person) a proxy at the offices of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED no later than 12.00 noon on the business day immediately prior to the meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1GAS & POWER LTD | Event Date | 1970-01-01 |
Liquidator's name and address: Manubhai Govindbhai Mistry and Hemal Mistry both of Horsfields, Belgrave Place, 8 Manchester Road, Bury, Lancashire BL9 0ED. Email: info@horsfields.com Tel: 0161 763 3183 : | |||
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. |