Company NameUK Gas + Oil Ltd.
Company StatusDissolved
Company Number07342854
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMs Linda Burton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RolePlumbing + Heating
Country of ResidenceUnited Kingdom
Correspondence Address20 Southgate
Sleaford
Lincolnshire
NG34 7RZ
Director NameChristina Househam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RolePlumbing + Heating
Country of ResidenceUnited Kingdom
Correspondence Address20 Southgate
Sleaford
Lincolnshire
NG34 7RZ

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£102,927
Cash£1,000
Current Liabilities£131,127

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
6 July 2017Return of final meeting in a creditors' voluntary winding up (8 pages)
6 April 2017Liquidators' statement of receipts and payments to 29 January 2017 (15 pages)
6 April 2017Liquidators' statement of receipts and payments to 29 January 2017 (15 pages)
5 May 2016Liquidators' statement of receipts and payments to 29 January 2016 (12 pages)
5 May 2016Liquidators' statement of receipts and payments to 29 January 2016 (12 pages)
5 May 2016Liquidators statement of receipts and payments to 29 January 2016 (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
21 March 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 February 2016Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2016Appointment of a voluntary liquidator (1 page)
18 February 2016Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from 77 the Boulevard Stoke on Trent ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages)
18 February 2016Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
9 February 2015Registered office address changed from 20 Southgate Sleaford Lincolnshire NG34 7RZ to 77 the Boulevard Stoke on Trent ST6 6BD on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 20 Southgate Sleaford Lincolnshire NG34 7RZ to 77 the Boulevard Stoke on Trent ST6 6BD on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from 20 Southgate Sleaford Lincolnshire NG34 7RZ to 77 the Boulevard Stoke on Trent ST6 6BD on 9 February 2015 (2 pages)
6 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-30
(1 page)
6 February 2015Statement of affairs with form 4.19 (6 pages)
6 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Statement of affairs with form 4.19 (6 pages)
6 February 2015Appointment of a voluntary liquidator (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
22 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
13 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012Termination of appointment of Christina Househam as a director (2 pages)
7 February 2012Termination of appointment of Christina Househam as a director (2 pages)
14 December 2011Compulsory strike-off action has been discontinued (1 page)
14 December 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
8 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
7 December 2011Director's details changed for Linda Burton on 1 August 2011 (2 pages)
7 December 2011Director's details changed for Christina Househam on 1 August 2011 (2 pages)
7 December 2011Director's details changed for Christina Househam on 1 August 2011 (2 pages)
7 December 2011Director's details changed for Linda Burton on 1 August 2011 (2 pages)
7 December 2011Director's details changed for Christina Househam on 1 August 2011 (2 pages)
7 December 2011Director's details changed for Linda Burton on 1 August 2011 (2 pages)
5 August 2011Registered office address changed from 5a Carre Street Sleaford Lincolnshire NG34 7TW on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 5a Carre Street Sleaford Lincolnshire NG34 7TW on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from 5a Carre Street Sleaford Lincolnshire NG34 7TW on 5 August 2011 (2 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)