Company NameBacton Storage Company Limited
Company StatusDissolved
Company Number06827589
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 1 month ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains
Section HTransportation and storage
SIC 6030Transport via pipelines
SIC 49500Transport via pipeline
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Brian Parr
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2009(4 months after company formation)
Appointment Duration5 years, 10 months (closed 05 May 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Perenco 15-19 Britten Street
London
SW3 3TY
Director NameMr Simon Sydenham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 05 May 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameJames Kyle Adam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish/ New Zealand
StatusClosed
Appointed28 January 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameJames David Craig
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 05 May 2015)
RoleChartered Accountant
Country of ResidenceThe Netherlands
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Brian James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 05 May 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Franklins Row
London
SW3 3SW
Secretary NameCentrica Secretaries Limited (Corporation)
StatusClosed
Appointed29 February 2012(3 years after company formation)
Appointment Duration3 years, 2 months (closed 05 May 2015)
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Brian James
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressWindy Ridge High Park Avenue
East Horsley
Surrey
KT24 5DF
Director NameSonia Mary Youd
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCommercial Director
Correspondence AddressThe Dell Beckfords
Upper Basildon
West Berks
RG8 8PB
Secretary NameJulia Hui Ching Foo
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address39 Clarendon Court
128-132 Clarence Road
Windsor
Berkshire
SL4 5BL
Director NameSimon Richard Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2011)
RoleCompany Director
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameAlastair Richard McKeown
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Simon Marc Wills
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed25 September 2009(7 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 2010)
RoleCompany Director
Correspondence Address25 Avondale Road
Mortlake
London
SW14 8PU
Secretary NameJulia Hui Ching Foo
NationalityBritish
StatusResigned
Appointed04 January 2010(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Glenn Edwin Sibbick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 6 months after company formation)
Appointment Duration2 days (resigned 16 September 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Park Drive
Grimsby
DN32 0EG
Director NameMr Glenn Edwin Sibbick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Glenn Edwin Sibbick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Glenn Edwin Sibbick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Glenn Edwin Sibbick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 07 January 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameMr Glenn Edwin Sibbick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameRichard Ozsanlav
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2013)
RoleFinance Director, Centrica Storage
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House 42-54 London Road
Staines
Middlesex
TW18 4HF
Director NameEric Faillenet
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 September 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Duke Of York Square
London
SW3 4LY
Director NameMr Eric Du Plessis D'ArgentrÉ
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RolePuk General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House 15-19 Britten Street
London
SW3 3TY

Location

Registered AddressVenture House
42-54 London Road
Staines
Middlesex
TW18 4HF
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Shareholders

700 at £1Centrica Storage Holdings LTD
70.00%
Ordinary
300 at £1Perenco Uk LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£19,211,000
Cash£1,000
Current Liabilities£55,271,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
5 August 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Appointment of Mr Brian James as a director on 30 June 2014 (2 pages)
17 July 2014Appointment of Mr Brian James as a director on 30 June 2014 (2 pages)
17 July 2014Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page)
17 July 2014Termination of appointment of Eric Du Plessis D'argentré as a director on 30 June 2014 (1 page)
7 April 2014Director's details changed for Mr Jonathan Brian Parr on 24 February 2014 (2 pages)
7 April 2014Director's details changed for Mr Jonathan Brian Parr on 24 February 2014 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 7 March 2014 (2 pages)
18 March 2014Director's details changed for Mr Eric Du Plessis D'argentré on 1 September 2013 (2 pages)
7 March 2014Director's details changed for Simon Sydenham on 20 February 2014 (2 pages)
7 March 2014Director's details changed for Simon Sydenham on 20 February 2014 (2 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(8 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(8 pages)
24 January 2014Director's details changed for James David Craig on 22 January 2014 (2 pages)
24 January 2014Director's details changed for James David Craig on 22 January 2014 (2 pages)
20 November 2013Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page)
20 November 2013Appointment of James David Craig as a director on 1 October 2013 (2 pages)
20 November 2013Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page)
20 November 2013Termination of appointment of Simon Marc Wills as a director on 1 October 2013 (1 page)
20 November 2013Appointment of James David Craig as a director on 1 October 2013 (2 pages)
20 November 2013Appointment of James David Craig as a director on 1 October 2013 (2 pages)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
19 November 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
6 August 2013Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages)
6 August 2013Appointment of Mr Eric Du Plessis D'argentré as a director on 28 September 2012 (2 pages)
1 August 2013Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page)
1 August 2013Termination of appointment of Eric Faillenet as a director on 28 September 2012 (1 page)
11 July 2013Termination of appointment of Richard Ozsanlav as a director on 2 July 2013 (1 page)
11 July 2013Termination of appointment of Richard Ozsanlav as a director on 2 July 2013 (1 page)
11 July 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
11 July 2013Termination of appointment of Richard Ozsanlav as a director on 2 July 2013 (1 page)
11 July 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
11 July 2013Termination of appointment of Glenn Edwin Sibbick as a director on 1 October 2013 (1 page)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
2 July 2013Full accounts made up to 31 December 2012 (13 pages)
1 March 2013Director's details changed for Richard Ozsanlav on 26 February 2013 (2 pages)
1 March 2013Director's details changed for Richard Ozsanlav on 1 September 2011 (2 pages)
1 March 2013Director's details changed for Richard Ozsanlav on 1 September 2011 (2 pages)
1 March 2013Director's details changed for Richard Ozsanlav on 26 February 2013 (2 pages)
1 March 2013Director's details changed for Richard Ozsanlav on 1 September 2011 (2 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (10 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
28 June 2012Full accounts made up to 31 December 2011 (13 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (10 pages)
2 March 2012Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page)
2 March 2012Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages)
2 March 2012Appointment of Centrica Secretaries Limited as a secretary on 29 February 2012 (2 pages)
2 March 2012Termination of appointment of Julia Hui Ching Foo as a secretary on 29 February 2012 (1 page)
20 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
20 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
20 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
20 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
20 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
20 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
17 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
17 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
17 February 2012Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
12 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for glenn edwin sibbick was registered on 12/12/2011
(5 pages)
12 December 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for glenn edwin sibbick was registered on 12/12/2011
(5 pages)
3 October 2011Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages)
3 October 2011Appointment of Eric Faillenet as a director on 27 September 2011 (2 pages)
29 September 2011Termination of appointment of Brian James as a director on 27 September 2011 (1 page)
29 September 2011Termination of appointment of Brian James as a director on 27 September 2011 (1 page)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
28 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (22 pages)
28 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (22 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (8 pages)
2 February 2011Appointment of James Kyle Adam as a director (2 pages)
2 February 2011Appointment of James Kyle Adam as a director (2 pages)
1 February 2011Appointment of Mr Glenn Edwin Sibbick as a director
  • ANNOTATION A second filed AP01 for glenn edwin sibbick was registered on 12/12/2011
(3 pages)
1 February 2011Termination of appointment of Simon Clark as a director (1 page)
1 February 2011Termination of appointment of Glenn Sibbick as a director (1 page)
1 February 2011Termination of appointment of Glenn Sibbick as a director (1 page)
1 February 2011Termination of appointment of Simon Clark as a director (1 page)
1 February 2011Appointment of Mr Glenn Edwin Sibbick as a director
  • ANNOTATION A second filed AP01 for glenn edwin sibbick was registered on 12/12/2011
(3 pages)
1 December 2010Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Glenn Edwin Sibbick on 1 November 2010 (2 pages)
20 October 2010Appointment of Richard Ozsanlav as a director (2 pages)
20 October 2010Appointment of Mr Glenn Edwin Sibbick as a director (2 pages)
20 October 2010Appointment of Richard Ozsanlav as a director (2 pages)
20 October 2010Appointment of Mr Glenn Edwin Sibbick as a director (2 pages)
6 October 2010Appointment of Simon Sydenham as a director (2 pages)
6 October 2010Appointment of Mr Glenn Edwin Sibbick as a director (2 pages)
6 October 2010Appointment of Simon Sydenham as a director (2 pages)
6 October 2010Appointment of Mr Glenn Edwin Sibbick as a director (2 pages)
28 September 2010Termination of appointment of Glenn Sibbick as a director (1 page)
28 September 2010Termination of appointment of Sonia Youd as a director (1 page)
28 September 2010Termination of appointment of Glenn Sibbick as a director (1 page)
28 September 2010Termination of appointment of Sonia Youd as a director (1 page)
27 September 2010Appointment of Glenn Edwin Sibbick as a director (3 pages)
27 September 2010Appointment of Glenn Edwin Sibbick as a director (3 pages)
27 September 2010Appointment of Glenn Edwin Sibbick as a director (3 pages)
27 September 2010Appointment of Glenn Edwin Sibbick as a director (3 pages)
27 September 2010Appointment of Glenn Edwin Sibbick as a director (3 pages)
27 September 2010Appointment of Glenn Edwin Sibbick as a director (3 pages)
10 September 2010Termination of appointment of Alastair Mckeown as a director (1 page)
10 September 2010Termination of appointment of Alastair Mckeown as a director (1 page)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(10 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(10 pages)
14 April 2010Statement of company's objects (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (7 pages)
25 February 2010Director's details changed for Alastair Richard Mckeown on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Simon Marc Wills on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Alastair Richard Mckeown on 24 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Richard Clark on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Simon Richard Clark on 22 February 2010 (2 pages)
1 February 2010Termination of appointment of Matthew Lodge as a secretary (2 pages)
1 February 2010Appointment of Julia Hui Ching Foo as a secretary (5 pages)
1 February 2010Termination of appointment of Matthew Lodge as a secretary (2 pages)
1 February 2010Appointment of Julia Hui Ching Foo as a secretary (5 pages)
12 November 2009Termination of appointment of Julia Foo as a secretary (1 page)
12 November 2009Termination of appointment of Julia Foo as a secretary (1 page)
12 November 2009Appointment of Matthew Sebastian Lodge as a secretary (2 pages)
12 November 2009Appointment of Matthew Sebastian Lodge as a secretary (2 pages)
6 July 2009Director appointed jonathan brian parr (2 pages)
6 July 2009Director appointed jonathan brian parr (2 pages)
9 April 2009Director appointed simon marc wills (3 pages)
9 April 2009Director appointed simon richard clark (3 pages)
9 April 2009Director appointed simon richard clark (3 pages)
9 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
9 April 2009Director appointed simon marc wills (3 pages)
9 April 2009Director appointed alastair richard mckeown (3 pages)
9 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
9 April 2009Director appointed alastair richard mckeown (3 pages)
23 February 2009Incorporation (18 pages)
23 February 2009Incorporation (18 pages)