BUDGET GAS LIMITED

Register to unlock more data on OkredoRegister

BUDGET GAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01287897

Incorporation date

25/11/1976

Size

Full

Contacts

Registered address

Registered address

Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1976)
dot icon06/10/2023
Final Gazette dissolved following liquidation
dot icon06/07/2023
Return of final meeting in a members' voluntary winding up
dot icon28/12/2022
Declaration of solvency
dot icon28/12/2022
Appointment of a voluntary liquidator
dot icon28/12/2022
Resolutions
dot icon05/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon16/11/2022
Termination of appointment of Shaun Peter Macdonald as a director on 2022-11-10
dot icon17/10/2022
Appointment of Mr Rogerio Lopes as a director on 2022-10-17
dot icon10/10/2022
Termination of appointment of Matthew Quentin Hickin as a director on 2022-09-30
dot icon23/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon13/09/2022
Satisfaction of charge 9 in full
dot icon13/09/2022
Satisfaction of charge 10 in full
dot icon13/09/2022
Satisfaction of charge 11 in full
dot icon08/09/2022
Appointment of Mr Thomas Michael John Dillon as a director on 2022-09-01
dot icon08/09/2022
Termination of appointment of Jonathan Mark Wood as a director on 2022-08-31
dot icon02/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon27/05/2020
Appointment of Mrs Cassandra Louise Worthy as a secretary on 2020-05-20
dot icon27/05/2020
Termination of appointment of Rowan Diane Marshall-Rowan as a secretary on 2020-05-20
dot icon04/05/2020
Appointment of Mr Shaun Peter Macdonald as a director on 2020-05-01
dot icon02/04/2020
Termination of appointment of Adam Euan Thompson as a director on 2020-03-31
dot icon12/12/2019
Director's details changed for Mr Matthew Quentin Hickin on 2019-12-12
dot icon06/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon04/02/2019
Appointment of Mr Adam Euan Thompson as a director on 2019-01-31
dot icon04/02/2019
Termination of appointment of Geraldine Goddard as a director on 2019-01-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-30
dot icon23/02/2018
Director's details changed for Mr Matthew Quentin Hickin on 2017-11-27
dot icon22/02/2018
Director's details changed for Mr Jonathan Mark Wood on 2017-08-04
dot icon12/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Director's details changed for Mr Matthew Quentin Hickin on 2017-04-13
dot icon21/04/2017
Appointment of Mr Jonathan Mark Wood as a director on 2017-04-13
dot icon21/04/2017
Termination of appointment of Stephen Rennie as a director on 2017-04-13
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon20/10/2016
Satisfaction of charge 012878970012 in full
dot icon26/09/2016
Registration of charge 012878970012, created on 2016-09-26
dot icon22/09/2016
Full accounts made up to 2015-12-26
dot icon25/02/2016
Termination of appointment of Adam Euan Thompson as a director on 2016-02-01
dot icon24/02/2016
Appointment of Geraldine Goddard as a director on 2016-01-01
dot icon24/02/2016
Appointment of Matthew Quentin Hickin as a director on 2016-02-01
dot icon26/01/2016
Auditor's resignation
dot icon20/01/2016
Termination of appointment of Stewart John Woolley as a director on 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon11/11/2015
Auditor's resignation
dot icon03/10/2015
Full accounts made up to 2014-12-27
dot icon31/03/2015
Appointment of Mr Adam Euan Thompson as a director on 2015-03-10
dot icon31/03/2015
Termination of appointment of Peter Patterson Notton as a director on 2015-03-10
dot icon16/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-28
dot icon27/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-29
dot icon11/09/2013
Appointment of Rowan Diane Marshall-Rowan as a secretary
dot icon11/09/2013
Termination of appointment of Clive Whorton as a secretary
dot icon18/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Stephen Rennie on 2012-11-27
dot icon12/12/2012
Termination of appointment of Susan Kinnaird as a director
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2011-01-01
dot icon28/03/2011
Appointment of Dr Susan Kinnaird as a director
dot icon21/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2009-12-26
dot icon14/04/2010
Termination of appointment of Jonathan Tanner as a director
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Director's details changed for Jonathan Brian Tanner on 2009-11-30
dot icon30/11/2009
Director's details changed for Peter Patterson Notton on 2009-11-30
dot icon30/11/2009
Director's details changed for Stewart John Woolley on 2009-11-30
dot icon30/11/2009
Director's details changed for Stephen Rennie on 2009-11-30
dot icon25/10/2009
Full accounts made up to 2008-12-27
dot icon12/08/2009
Director appointed stephen rennie
dot icon12/08/2009
Director appointed jonathan tanner
dot icon10/08/2009
Appointment terminated director russell davis
dot icon10/08/2009
Appointment terminated director geert gyselinck
dot icon01/12/2008
Return made up to 29/11/08; full list of members
dot icon01/12/2008
Location of register of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from athena house athena drive tachbrook park warwick warwickshire CV34 6RL
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon29/11/2007
Return made up to 29/11/07; full list of members
dot icon16/10/2007
Full accounts made up to 2006-12-30
dot icon10/09/2007
New director appointed
dot icon04/12/2006
Return made up to 29/11/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon27/06/2006
Director resigned
dot icon05/06/2006
Director resigned
dot icon07/03/2006
Return made up to 29/11/05; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-25
dot icon15/06/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon03/12/2004
Return made up to 29/11/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-27
dot icon25/05/2004
Secretary's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon21/05/2004
Director's particulars changed
dot icon20/01/2004
Particulars of mortgage/charge
dot icon18/12/2003
Return made up to 29/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-28
dot icon29/09/2003
Registered office changed on 29/09/03 from: athena drive tachbrook park warwick warwickshire CV34 6RL
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Auditor's resignation
dot icon14/01/2003
Return made up to 29/11/02; full list of members
dot icon03/01/2003
Particulars of mortgage/charge
dot icon29/07/2002
Director's particulars changed
dot icon29/07/2002
Director's particulars changed
dot icon19/06/2002
Full accounts made up to 2001-12-29
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Secretary resigned
dot icon28/03/2002
New director appointed
dot icon28/12/2001
Return made up to 29/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-30
dot icon13/02/2001
Return made up to 29/11/00; full list of members
dot icon12/01/2001
Full accounts made up to 2000-06-30
dot icon12/01/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon10/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon21/12/2000
Registered office changed on 21/12/00 from: heslop halesfield 21 telford shropshire, TF7 4QX
dot icon21/12/2000
Director resigned
dot icon15/12/2000
Director resigned
dot icon09/08/2000
New secretary appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned;director resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon03/08/2000
Declaration of satisfaction of mortgage/charge
dot icon19/07/2000
Declaration of satisfaction of mortgage/charge
dot icon14/07/2000
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 29/11/99; full list of members
dot icon06/12/1999
Full accounts made up to 1999-06-30
dot icon07/12/1998
Full accounts made up to 1998-06-30
dot icon07/12/1998
Return made up to 29/11/98; no change of members
dot icon17/09/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 29/11/97; full list of members
dot icon05/11/1997
Full accounts made up to 1997-06-30
dot icon02/01/1997
Full accounts made up to 1996-06-30
dot icon04/12/1996
Return made up to 29/11/96; full list of members
dot icon11/02/1996
Full accounts made up to 1995-06-30
dot icon02/01/1996
Return made up to 29/11/95; no change of members
dot icon07/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Return made up to 29/11/94; no change of members
dot icon12/12/1993
Full accounts made up to 1993-06-30
dot icon12/12/1993
Return made up to 29/11/93; full list of members
dot icon01/02/1993
Full accounts made up to 1992-06-30
dot icon02/12/1992
Return made up to 29/11/92; no change of members
dot icon10/02/1992
Full accounts made up to 1991-06-30
dot icon10/02/1992
Return made up to 29/11/91; change of members
dot icon10/02/1992
New director appointed
dot icon07/01/1992
Registered office changed on 07/01/92 from: duncote walcot telford,salop TF6 5EW
dot icon23/04/1991
Declaration of satisfaction of mortgage/charge
dot icon05/02/1991
Full accounts made up to 1990-06-30
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Particulars of mortgage/charge
dot icon08/01/1991
Return made up to 29/11/90; full list of members
dot icon07/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon02/01/1991
Memorandum and Articles of Association
dot icon02/01/1991
Declaration of assistance for shares acquisition
dot icon02/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/01/1991
Registered office changed on 02/01/91 from: 100 george street london W1H 5RH
dot icon02/01/1991
Resolutions
dot icon02/01/1991
Resolutions
dot icon18/12/1990
Director resigned
dot icon29/10/1990
Registered office changed on 29/10/90 from: 19 hanover square london W1R 9DA
dot icon30/05/1990
Full accounts made up to 1989-06-30
dot icon18/01/1990
Return made up to 29/11/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-06-30
dot icon16/03/1989
Return made up to 30/11/88; full list of members
dot icon05/05/1988
Full accounts made up to 1987-06-27
dot icon29/03/1988
Return made up to 04/12/87; full list of members
dot icon15/07/1987
Accounting reference date extended from 30/06 to 30/06
dot icon07/07/1987
Accounts made up to 1986-01-31
dot icon24/06/1987
Return made up to 24/09/86; full list of members
dot icon16/03/1987
Accounting reference date extended from 31/01 to 30/06
dot icon18/06/1986
Registered office changed on 18/06/86 from: heslop halesfield 21 telford shropshire
dot icon18/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1986
Return made up to 25/06/85; full list of members
dot icon25/11/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUDGET GAS LIMITED

BUDGET GAS LIMITED is an(a) Dissolved company incorporated on 25/11/1976 with the registered office located at Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6RL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUDGET GAS LIMITED?

toggle

BUDGET GAS LIMITED is currently Dissolved. It was registered on 25/11/1976 and dissolved on 06/10/2023.

Where is BUDGET GAS LIMITED located?

toggle

BUDGET GAS LIMITED is registered at Athena House Athena Drive, Tachbrook Park, Warwick, Warwickshire CV34 6RL.

What does BUDGET GAS LIMITED do?

toggle

BUDGET GAS LIMITED operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for BUDGET GAS LIMITED?

toggle

The latest filing was on 06/10/2023: Final Gazette dissolved following liquidation.