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

Centrica North Sea Gas Exploration Limited

Documents

Total Documents320
Total Pages1,596

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 2016Appointment of a voluntary liquidator
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
18 May 2016Declaration of solvency
18 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-29
18 May 2016Declaration of solvency
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Statement of capital on 13 April 2016
  • GBP 0.001
13 April 2016Solvency Statement dated 24/03/16
13 April 2016Resolutions
  • RES13 ‐ Share premium account be reduced 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2016Statement of capital on 13 April 2016
  • GBP 0.001
13 April 2016Statement by Directors
13 April 2016Resolutions
  • RES13 ‐ Share premium account be reduced 24/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
13 April 2016Statement by Directors
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 31,745.61
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 31,745.61
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
30 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 31,745.61
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 31,745.61
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 31,745.61
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 31,745.61
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 31,745.61
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 31,745.61
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
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
3 January 2013Termination of appointment of Marshall Allerton as a director
3 January 2013Termination of appointment of Iain Bartholomew as a director
3 January 2013Termination of appointment of Paul Hedley as a director
3 January 2013Termination of appointment of Paul De Leeuw as a director
3 January 2013Appointment of Nicola Margaret Carroll as a director
3 January 2013Appointment of Centrica Directors Limited as a director
3 January 2013Appointment of Nicola Margaret Carroll as a director
3 January 2013Termination of appointment of Marshall Allerton as a director
3 January 2013Termination of appointment of Paul De Leeuw as a director
3 January 2013Termination of appointment of Paul Hedley 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 2013Appointment of Centrica Directors Limited as a director
3 January 2013Termination of appointment of Jonathan Roger as a director
3 July 2012Accounts made up to 31 December 2011
3 July 2012Accounts made up to 31 December 2011
24 April 2012Termination of appointment of Christopher Bird as a director
24 April 2012Termination of appointment of Gregory Mckenna as a director
24 April 2012Appointment of Marshall Allerton as a director
24 April 2012Termination of appointment of Stephen Kemp as a director
24 April 2012Termination of appointment of Stephen Kemp as a director
24 April 2012Termination of appointment of Christopher Bird as a director
24 April 2012Termination of appointment of Gregory Mckenna as a director
24 April 2012Appointment of Marshall Allerton as a director
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
8 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012
8 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
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 north sea gas exploration LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
12 September 2011Company name changed venture north sea gas exploration LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
12 July 2011Accounts made up to 31 December 2010
12 July 2011Accounts made up to 31 December 2010
6 July 2011Termination of appointment of Nicholas Maddock as a director
6 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
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders
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
14 June 2010Accounts made up to 31 December 2009
14 June 2010Accounts made up to 31 December 2009
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
8 April 2010Director's details changed for Nicholas William Maddock on 8 April 2010
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
16 March 2010Appointment of Stephen John Kemp as a director
16 March 2010Appointment of Stephen John Kemp as a director
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 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
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
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
24 December 2009Termination of appointment of Michael Travis as a director
24 December 2009Termination of appointment of Michael Travis as a director
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 Michael Wagstaff as a director
15 October 2009Termination of appointment of Peter Turner as a director
15 October 2009Termination of appointment of Roderick Begbie 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 Roderick Begbie 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
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 Limited as a secretary
13 October 2009Appointment of Centrica Secretaries Limited as a secretary
20 September 2009Accounts made up to 31 December 2008
20 September 2009Accounts made up to 31 December 2008
15 May 2009Appointment terminated director jonathan murphy
15 May 2009Appointment terminated director jonathan murphy
5 April 2009Return made up to 27/03/09; full list of members
5 April 2009Return made up to 27/03/09; full list of members
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009
10 November 2008Accounts made up to 31 December 2007
10 November 2008Accounts made up to 31 December 2007
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
11 July 2008Location of register of members
11 July 2008Location of register of members
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
4 June 2008Return made up to 27/03/08; full list of members
4 June 2008Return made up to 27/03/08; full list of members
12 December 2007Director resigned
12 December 2007New director appointed
12 December 2007Director resigned
12 December 2007New director appointed
10 December 2007New secretary appointed
10 December 2007New secretary appointed
2 December 2007New director appointed
2 December 2007New director appointed
2 December 2007Registered office changed on 02/12/07 from: saxon house 28 castle street guildford surrey GU1 3UW
2 December 2007New director appointed
2 December 2007New director appointed
2 December 2007New director appointed
2 December 2007New director appointed
2 December 2007New director appointed
2 December 2007New director appointed
2 December 2007New director appointed
2 December 2007Registered office changed on 02/12/07 from: saxon house 28 castle street guildford surrey GU1 3UW
2 December 2007Director resigned
2 December 2007New director appointed
2 December 2007Director resigned
2 December 2007New director appointed
  • 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
2 December 2007New director appointed
21 November 2007Memorandum and Articles of Association
21 November 2007Memorandum and Articles of Association
16 November 2007Company name changed wham energy LIMITED\certificate issued on 16/11/07
16 November 2007Company name changed wham energy LIMITED\certificate issued on 16/11/07
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Secretary resigned
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Director resigned
15 November 2007Secretary resigned
12 November 2007Application for rereg. As private: court order
12 November 2007Certificate of reduction of issued capital
12 November 2007Certificate of re-registration from Public Limited Company to Private
12 November 2007Rereg as pri, reduce iss capital, alter mem & arts
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2007Rereg as pri, reduce iss capital, alter mem & arts
12 November 2007Application for rereg. As private: court order
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2007Re-registration of Memorandum and Articles
12 November 2007Re-registration of Memorandum and Articles
12 November 2007Certificate of reduction of issued capital
12 November 2007Certificate of re-registration from Public Limited Company to Private
31 October 2007Resolutions
  • RES13 ‐ Scheme 22/10/07
31 October 2007Resolutions
  • RES13 ‐ Scheme 22/10/07
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
5 June 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
5 June 2007Ad 25/04/07--------- £ si [email protected]=5 £ ic 31695/31700
5 June 2007Ad 25/04/07--------- £ si [email protected]=5 £ ic 31695/31700
25 April 2007Full accounts made up to 31 December 2006
25 April 2007Full accounts made up to 31 December 2006
19 April 2007Return made up to 27/03/07; bulk list available separately
19 April 2007Return made up to 27/03/07; bulk list available separately
5 April 2007Particulars of mortgage/charge
5 April 2007Particulars of mortgage/charge
10 October 2006Director resigned
10 October 2006Director resigned
6 September 2006Full accounts made up to 31 December 2005
6 September 2006Full accounts made up to 31 December 2005
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 April 2006Return made up to 27/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
25 April 2006Return made up to 27/03/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
5 April 2006Ad 26/09/05--------- £ si [email protected]= 1111 £ ic 20584/21695
5 April 2006Ad 26/09/05--------- £ si [email protected]= 1111 £ ic 20584/21695
4 January 2006£ ic 50584/20584 21/12/05 £ sr 30000@1=30000
4 January 2006£ ic 50584/20584 21/12/05 £ sr 30000@1=30000
2 December 2005New director appointed
2 December 2005New director appointed
1 November 2005Director's particulars changed
1 November 2005Director's particulars changed
14 September 2005New director appointed
14 September 2005New director appointed
14 September 2005New director appointed
14 September 2005New director appointed
26 July 2005Ad 18/07/05--------- £ si 30000@1=30000 £ ic 20584/50584
26 July 2005Full accounts made up to 31 December 2004
26 July 2005Ad 18/07/05--------- £ si 30000@1=30000 £ ic 20584/50584
26 July 2005Full accounts made up to 31 December 2004
26 July 2005Nc inc already adjusted 18/07/05
26 July 2005Nc inc already adjusted 18/07/05
19 July 2005Application for reregistration from private to PLC
19 July 2005Balance Sheet
19 July 2005Auditor's report
19 July 2005Certificate of re-registration from Private to Public Limited Company
19 July 2005Declaration on reregistration from private to PLC
19 July 2005Certificate of re-registration from Private to Public Limited Company
19 July 2005Application for reregistration from private to PLC
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2005Balance Sheet
19 July 2005Declaration on reregistration from private to PLC
19 July 2005Re-registration of Memorandum and Articles
19 July 2005Auditor's report
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 July 2005Auditor's statement
19 July 2005Re-registration of Memorandum and Articles
19 July 2005Auditor's statement
2 July 2005Director's particulars changed
2 July 2005Director's particulars changed
30 June 2005Amended full accounts made up to 31 December 2003
30 June 2005Amended full accounts made up to 31 December 2003
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 June 2005Ad 27/03/03-23/02/05 £ si 2000@1 £ si [email protected]
13 June 2005Ad 27/03/03-23/02/05 £ si 2000@1 £ si [email protected]
31 May 2005Resolutions
  • RES13 ‐ Re:disapply article 2.2 04/01/05
31 May 2005Resolutions
  • RES13 ‐ Re:disapply article 2.2 20/12/04
31 May 2005Return made up to 27/03/05; full list of members; amend
31 May 2005S-div 23/05/05
31 May 2005Secretary resigned
31 May 2005Ad 06/05/05--------- £ si [email protected]=584 £ ic 20000/20584
31 May 2005Ad 06/05/05--------- £ si [email protected]=584 £ ic 20000/20584
31 May 2005Secretary resigned
31 May 2005S-div 23/05/05
31 May 2005Secretary resigned
31 May 2005Resolutions
  • RES13 ‐ Re:disapply article 2.2 04/01/05
31 May 2005Return made up to 27/03/05; full list of members; amend
31 May 2005Resolutions
  • RES13 ‐ Re:disapply article 2.2 20/12/04
31 May 2005Secretary resigned
17 May 2005Secretary resigned
17 May 2005Secretary resigned
12 May 2005Secretary resigned
12 May 2005Secretary resigned
26 April 2005Return made up to 27/03/05; full list of members
26 April 2005New secretary appointed
26 April 2005Return made up to 27/03/05; full list of members
26 April 2005Nc inc already adjusted 23/02/05
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 April 2005New secretary appointed
26 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 April 2005Nc inc already adjusted 23/02/05
26 April 2005Registered office changed on 26/04/05 from: 229A victoria rise london SW4 0PF
26 April 2005Registered office changed on 26/04/05 from: 229A victoria rise london SW4 0PF
11 January 2005New director appointed
11 January 2005New director appointed
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 November 2004New secretary appointed
18 November 2004Registered office changed on 18/11/04 from: 55 station approach, hayes bromley kent BR2 7EB
18 November 2004Registered office changed on 18/11/04 from: 55 station approach, hayes bromley kent BR2 7EB
18 November 2004Secretary resigned
18 November 2004New secretary appointed
18 November 2004£ nc 1000/2000 02/04/04
18 November 2004£ nc 1000/2000 02/04/04
18 November 2004Secretary resigned
1 November 2004Total exemption full accounts made up to 31 December 2003
1 November 2004Total exemption full accounts made up to 31 December 2003
14 May 2004New director appointed
14 May 2004New director appointed
14 May 2004New director appointed
14 May 2004New director appointed
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03
1 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03
29 March 2004Return made up to 27/03/04; full list of members
29 March 2004Return made up to 27/03/04; full list of members
4 April 2003New director appointed
4 April 2003New secretary appointed
4 April 2003New director appointed
4 April 2003New secretary appointed
28 March 2003Secretary resigned
28 March 2003Secretary resigned
28 March 2003Director resigned
28 March 2003Director resigned
27 March 2003Incorporation
27 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing