Download leads from Nexok and grow your business. Find out more

Centrica Production (GMA) Limited

Documents

Total Documents324
Total Pages1,628

Filing History

2 February 2017Final Gazette dissolved following liquidation
2 February 2017Final Gazette dissolved following liquidation
2 November 2016Return of final meeting in a members' voluntary winding up
2 November 2016Return of final meeting in a members' voluntary winding up
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
20 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
18 May 2016Appointment of a voluntary liquidator
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
18 May 2016Appointment of a voluntary liquidator
18 May 2016Declaration of solvency
18 May 2016Declaration of solvency
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
13 April 2016Statement by Directors
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2016Statement by Directors
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Statement of capital on 13 April 2016
  • GBP 1
13 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2016Statement of capital on 13 April 2016
  • GBP 1
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6,000,000
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6,000,000
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,000,000
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,000,000
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 6,000,000
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,000,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,000,000
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6,000,000
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
3 January 2013Appointment of Centrica Directors Limited as a director
3 January 2013Termination of appointment of Paul Hedley as a director
3 January 2013Termination of appointment of Paul Hedley as a director
3 January 2013Appointment of Nicola Margaret Carroll as a director
3 January 2013Appointment of Nicola Margaret Carroll as a director
3 January 2013Termination of appointment of Iain Bartholomew as a director
3 January 2013Termination of appointment of Paul De Leeuw as a director
3 January 2013Appointment of Centrica Directors Limited as a director
3 January 2013Termination of appointment of Paul De Leeuw as a director
3 January 2013Termination of appointment of Jonathan Roger as a director
3 January 2013Termination of appointment of Iain Bartholomew as a director
3 January 2013Termination of appointment of Jonathan Roger as a director
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
26 April 2012Termination of appointment of Craig Mccallum as a director
26 April 2012Termination of appointment of Gregory Mckenna as a director
26 April 2012Termination of appointment of Christopher Bird as a director
26 April 2012Termination of appointment of Craig Mccallum as a director
26 April 2012Termination of appointment of Christopher Bird as a director
26 April 2012Termination of appointment of Gregory Mckenna as a director
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
11 November 2011Director's details changed for Paul Ian Hedley on 7 November 2011
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
15 September 2011Appointment of Paul Ian Hedley as a director
15 September 2011Appointment of Paul Ian Hedley as a director
12 September 2011Company name changed venture production (gma) LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
12 September 2011Company name changed venture production (gma) LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
11 July 2011Termination of appointment of Nicholas Maddock as a director
11 July 2011Termination of appointment of Nicholas Maddock as a director
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011
13 June 2011Director's details changed for Paul De Leeuw on 11 May 2011
20 May 2011Appointment of Paul De Leeuw as a director
20 May 2011Appointment of Paul De Leeuw as a director
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010
7 December 2010Director's details changed for Nicholas William Maddock on 30 September 2010
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010
26 October 2010Director's details changed for Craig Mccallum on 26 October 2010
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
14 June 2010Full accounts made up to 31 December 2009
14 June 2010Full accounts made up to 31 December 2009
13 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
13 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
13 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
17 February 2010Appointment of Dr Iain Douglas Bartholomew as a director
17 February 2010Appointment of Dr Iain Douglas Bartholomew as a director
12 February 2010Appointment of Gregory Craig Mckenna as a director
12 February 2010Appointment of Gregory Craig Mckenna as a director
11 February 2010Termination of appointment of a director
11 February 2010Appointment of Christopher Terrence Bird as a director
11 February 2010Appointment of Christopher Terrence Bird as a director
11 February 2010Termination of appointment of a director
29 January 2010Statement of company's objects
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
29 January 2010Statement of company's objects
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
9 November 2009Appointment of Nicholas William Maddock as a director
9 November 2009Appointment of Nicholas William Maddock as a director
27 October 2009Appointment of Vincent Mark Hanafin as a director
27 October 2009Appointment of Vincent Mark Hanafin as a director
15 October 2009Termination of appointment of Michael Wagstaff as a director
15 October 2009Termination of appointment of Roderick Begbie as a director
15 October 2009Termination of appointment of Michael Wagstaff as a director
15 October 2009Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009
15 October 2009Termination of appointment of Peter Turner as a director
15 October 2009Registered office address changed from Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ on 15 October 2009
15 October 2009Termination of appointment of Peter Turner as a director
15 October 2009Termination of appointment of Roderick Begbie as a director
14 October 2009Termination of appointment of Simon Waite as a secretary
14 October 2009Termination of appointment of Simon Waite as a secretary
13 October 2009Appointment of Centrica Secretaries Limtied as a secretary
13 October 2009Appointment of Centrica Secretaries Limtied as a secretary
1 October 2009Full accounts made up to 31 December 2008
1 October 2009Full accounts made up to 31 December 2008
10 July 2009Return made up to 09/07/09; full list of members
10 July 2009Return made up to 09/07/09; full list of members
15 May 2009Appointment terminated director jonathan murphy
15 May 2009Appointment terminated director jonathan murphy
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009
18 February 2009Appointment terminated director hans versteeg
18 February 2009Appointment terminated director hans versteeg
22 October 2008Return made up to 09/07/08; full list of members
22 October 2008Return made up to 09/07/08; full list of members
8 October 2008Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ
8 October 2008Registered office changed on 08/10/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ
14 July 2008Full accounts made up to 31 December 2007
14 July 2008Full accounts made up to 31 December 2007
11 July 2008Location of register of members
11 July 2008Location of register of members
11 June 2008Director appointed craig mccallum
11 June 2008Director appointed craig mccallum
6 June 2008Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ
6 June 2008Registered office changed on 06/06/2008 from 21 tudor street london EC4Y 0DJ
12 December 2007Director resigned
12 December 2007Director resigned
12 December 2007New director appointed
12 December 2007New director appointed
28 November 2007Resolutions
  • RES13 ‐ Adopt fin. Statements 22/11/07
28 November 2007Resolutions
  • RES13 ‐ Adopt fin. Statements 22/11/07
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
9 October 2007Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05/10/2021 under section 1088 of the Companies Act 2006
7 September 2007Particulars of mortgage/charge
7 September 2007Particulars of mortgage/charge
6 September 2007Return made up to 09/07/07; full list of members
6 September 2007Return made up to 09/07/07; full list of members
5 September 2007Full accounts made up to 31 December 2006
5 September 2007Location of register of members
5 September 2007Declaration of satisfaction of mortgage/charge
5 September 2007Location of register of members
5 September 2007Declaration of satisfaction of mortgage/charge
5 September 2007Declaration of satisfaction of mortgage/charge
5 September 2007Full accounts made up to 31 December 2006
5 September 2007Declaration of satisfaction of mortgage/charge
3 August 2007Secretary's particulars changed
3 August 2007Secretary's particulars changed
15 July 2007Secretary's particulars changed
15 July 2007Secretary's particulars changed
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2007Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1
10 April 2007Registered office changed on 10/04/07 from: 4TH floor 33 davies street london W1
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
1 February 2007Declaration of assistance for shares acquisition
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
30 January 2007Particulars of mortgage/charge
22 January 2007Ad 05/01/07--------- £ si 5999999@1=5999999 £ ic 1/6000000
22 January 2007Nc inc already adjusted 05/01/07
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2007Particulars of contract relating to shares
22 January 2007Nc inc already adjusted 05/01/07
22 January 2007Particulars of contract relating to shares
22 January 2007Ad 05/01/07--------- £ si 5999999@1=5999999 £ ic 1/6000000
1 December 2006Company name changed CH4 LIMITED\certificate issued on 01/12/06
1 December 2006Company name changed CH4 LIMITED\certificate issued on 01/12/06
28 November 2006Secretary resigned
28 November 2006New secretary appointed
28 November 2006New secretary appointed
28 November 2006Secretary resigned
9 November 2006Full accounts made up to 31 December 2005
9 November 2006Full accounts made up to 31 December 2005
15 September 2006New director appointed
15 September 2006New director appointed
7 September 2006Declaration of satisfaction of mortgage/charge
7 September 2006Declaration of satisfaction of mortgage/charge
7 September 2006Declaration of satisfaction of mortgage/charge
7 September 2006Declaration of satisfaction of mortgage/charge
4 September 2006New director appointed
4 September 2006Director resigned
4 September 2006New director appointed
4 September 2006Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS
4 September 2006New director appointed
4 September 2006Director resigned
4 September 2006New director appointed
4 September 2006Secretary resigned;director resigned
4 September 2006New director appointed
4 September 2006Director resigned
4 September 2006Director resigned
4 September 2006New director appointed
4 September 2006Director resigned
4 September 2006New director appointed
4 September 2006Director resigned
4 September 2006Director resigned
4 September 2006Registered office changed on 04/09/06 from: 36 baskerville road london SW18 3RS
4 September 2006New director appointed
4 September 2006New secretary appointed
4 September 2006Auditor's resignation
4 September 2006Director resigned
4 September 2006New secretary appointed
4 September 2006Auditor's resignation
4 September 2006Director resigned
4 September 2006Director resigned
4 September 2006New director appointed
4 September 2006Secretary resigned;director resigned
4 September 2006New director appointed
3 August 2006Return made up to 09/07/06; full list of members
3 August 2006Return made up to 09/07/06; full list of members
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Particulars of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Particulars of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Particulars of mortgage/charge
28 July 2006Declaration of satisfaction of mortgage/charge
28 July 2006Particulars of mortgage/charge
9 February 2006Particulars of mortgage/charge
9 February 2006Particulars of mortgage/charge
9 February 2006Particulars of mortgage/charge
9 February 2006Particulars of mortgage/charge
25 January 2006Declaration of satisfaction of mortgage/charge
25 January 2006New director appointed
25 January 2006Declaration of satisfaction of mortgage/charge
25 January 2006New director appointed
10 January 2006Particulars of mortgage/charge
10 January 2006Particulars of mortgage/charge
17 October 2005Full accounts made up to 31 December 2004
17 October 2005Full accounts made up to 31 December 2004
12 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
12 July 2005Return made up to 09/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
11 January 2005New director appointed
11 January 2005New director appointed
26 October 2004Full accounts made up to 31 December 2003
26 October 2004Full accounts made up to 31 December 2003
11 August 2004Return made up to 09/07/04; full list of members
11 August 2004Return made up to 09/07/04; full list of members
19 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03
19 July 2004Accounting reference date shortened from 30/06/04 to 31/12/03
16 June 2004Particulars of mortgage/charge
16 June 2004Particulars of mortgage/charge
15 June 2004New director appointed
15 June 2004New director appointed
12 June 2004Declaration of mortgage charge released/ceased
12 June 2004Declaration of mortgage charge released/ceased
21 May 2004Particulars of mortgage/charge
21 May 2004Particulars of mortgage/charge
21 April 2004Full accounts made up to 30 June 2003
21 April 2004Full accounts made up to 30 June 2003
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2004Memorandum and Articles of Association
13 February 2004Memorandum and Articles of Association
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 January 2004Particulars of mortgage/charge
13 January 2004Particulars of mortgage/charge
27 July 2003Return made up to 09/07/03; full list of members
27 July 2003New director appointed
27 July 2003Return made up to 09/07/03; full list of members
27 July 2003New director appointed
28 February 2003Accounting reference date shortened from 31/07/03 to 30/06/03
28 February 2003Accounting reference date shortened from 31/07/03 to 30/06/03
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2002New director appointed
24 September 2002New director appointed
4 September 2002Secretary resigned
4 September 2002New secretary appointed;new director appointed
4 September 2002Secretary resigned
4 September 2002Director resigned
4 September 2002New secretary appointed;new director appointed
4 September 2002Director resigned
27 July 2002Registered office changed on 27/07/02 from: broadwalk house 5 appold street london EC2A 2HA
27 July 2002Registered office changed on 27/07/02 from: broadwalk house 5 appold street london EC2A 2HA
22 July 2002Company name changed sunset cliffs LIMITED\certificate issued on 22/07/02
22 July 2002Company name changed sunset cliffs LIMITED\certificate issued on 22/07/02
14 July 2002Resolutions
  • ELRES ‐ Elective resolution
14 July 2002Resolutions
  • ELRES ‐ Elective resolution
9 July 2002Secretary resigned
9 July 2002Incorporation
9 July 2002Secretary resigned
9 July 2002Incorporation
Sign up now to grow your client base. Plans & Pricing