Active - Proposal to Strike off
Company Information for 00476835
Newbold Road, Rugby, Warwickshire, CV21 2NH,
|
Company Registration Number
00476835
Private Unlimited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
00476835 | ||||
Legal Registered Office | ||||
Newbold Road Rugby Warwickshire CV21 2NH Other companies in CV21 | ||||
Previous Names | ||||
|
Company Number | 00476835 | |
---|---|---|
Company ID Number | 00476835 | |
Date formed | 1950-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2009-03-31 | |
Account next due | ||
Latest return | 10/08/2009 | |
Return next due | 07/09/2010 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-12-15 06:47:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALTAN DENYS CLEDWYN DAVIES |
||
ALTAN DENYS CLEDWYN DAVIES |
||
ROBERT MICHAEL PURCELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RONALD CHRISTOPHER SHAVE |
Director | ||
RAJINDER SINGH GILL |
Director | ||
MARK FLICKER |
Director | ||
DAVID THOMAS |
Director | ||
HIRALBEN JAYANTILAL GANDHI |
Company Secretary | ||
DAVID ALLSWORTH |
Director | ||
JAMES MARR |
Director | ||
CHARLES HAWARD SOPER |
Director | ||
JULIE ANN CHRISTINE HUGHES |
Company Secretary | ||
MARK ALAN COXON |
Director | ||
MARK HARRY PAPWORTH |
Director | ||
ANDREW HIBBERT |
Director | ||
PAUL STUART BARRON |
Director | ||
PHILIP TUTTY |
Director | ||
MARIE-LOUISE CLAYTON |
Director | ||
KELVIN ARTHUR BRAY |
Director | ||
ROBERT STEVEN BEIGHTON |
Company Secretary | ||
BRUCE DAVID GREGORY |
Company Secretary | ||
BRUCE DAVID GREGORY |
Director | ||
CHRISTOPHER HARVEY BUCK |
Director | ||
STANLEY EDWIN NORRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALSTOM POWER CONSTRUCTION LIMITED | Company Secretary | 2006-11-28 | CURRENT | 1994-06-09 | Liquidation | |
ALSTOM ELECTRICAL MACHINES LTD | Company Secretary | 2005-11-11 | CURRENT | 1951-01-01 | Liquidation | |
ALSTOM TRACTION LTD | Company Secretary | 2004-10-01 | CURRENT | 1927-05-06 | Active - Proposal to Strike off | |
ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD | Company Secretary | 2004-01-09 | CURRENT | 1919-09-19 | Active - Proposal to Strike off | |
NEWBOLD POWER SERVICES LTD | Company Secretary | 2003-04-30 | CURRENT | 1935-10-03 | Dissolved 2013-08-16 | |
ALSTOM NO.1 LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1913-07-21 | Dissolved 2014-09-30 | |
ALSTOM AUTOMATION INTERNATIONAL LTD | Company Secretary | 2001-01-29 | CURRENT | 1923-02-27 | Liquidation | |
GEC ALSTHOM ENERGY SYSTEMS LIMITED | Company Secretary | 2000-11-03 | CURRENT | 1968-04-01 | Active | |
ALSTOM POWER CONSTRUCTION LIMITED | Director | 2006-11-28 | CURRENT | 1994-06-09 | Liquidation | |
ALSTOM ELECTRICAL MACHINES LTD | Director | 2005-11-11 | CURRENT | 1951-01-01 | Liquidation | |
ALSTOM TRACTION LTD | Director | 2004-10-01 | CURRENT | 1927-05-06 | Active - Proposal to Strike off | |
NEWBOLD ENERGY LTD | Director | 2003-11-13 | CURRENT | 1956-02-25 | Liquidation | |
NEWBOLD POWER SERVICES LTD | Director | 2003-04-30 | CURRENT | 1935-10-03 | Dissolved 2013-08-16 | |
ALSTOM NO.1 LIMITED | Director | 2003-04-30 | CURRENT | 1913-07-21 | Dissolved 2014-09-30 | |
GEC ALSTHOM ENERGY SYSTEMS LIMITED | Director | 2003-01-17 | CURRENT | 1968-04-01 | Active | |
ALSTOM AUTOMATION INTERNATIONAL LTD | Director | 2001-01-29 | CURRENT | 1923-02-27 | Liquidation | |
ALSTOM T&D LOW VOLTAGE EQUIPMENT LTD | Director | 1998-03-09 | CURRENT | 1970-12-17 | Active - Proposal to Strike off | |
ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD | Director | 1994-07-12 | CURRENT | 1919-09-19 | Active - Proposal to Strike off | |
RMP SOLUTIONS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
SLG14 UK LIMITED | Director | 2010-11-29 | CURRENT | 2010-09-03 | Dissolved 2014-11-29 | |
NEWBOLD POWER SERVICES LTD | Director | 2008-10-01 | CURRENT | 1935-10-03 | Dissolved 2013-08-16 | |
NEWBOLD CONTRACTING LIMITED | Director | 2008-10-01 | CURRENT | 1998-09-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
4.70 | Declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL PURCELL | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ MISC | Insolvency:4.71 With final report | |
4.71 | Return of final meeting in a members' voluntary winding up | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-03 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-03 | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | Insolvency:company restored, order to place company back into mvl | |
4.70 | Declaration of solvency | |
AC92 | Restoration by order of the court | |
BONA | Bona Vacantia disclaimer | |
BONA | Bona Vacantia disclaimer | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.71 | Return of final meeting in a members' voluntary winding up | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
RES15 | CHANGE OF NAME 06/10/2009 | |
CERTNM | COMPANY NAME CHANGED ALSTOM POWER UK HOLDINGS | |
CERTNM | COMPANY NAME CHANGED ALSTOM POWER UK HOLDINGS CERTIFICATE ISSUED ON 27/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
288b | Appointment terminated director ronald shave | |
363a | Return made up to 10/08/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
288b | Appointment terminated director rajinder gill | |
288a | DIRECTOR APPOINTED ROBERT MICHAEL PURCELL | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
ELRES | S386 DISP APP AUDS 13/12/04 | |
ELRES | S366A DISP HOLDING AGM 13/12/04 | |
RES13 | RE-RED SH PREM ACC 02/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
CERT3 | CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD | |
49(1) | APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD | |
49(8)(a) | MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
49(8)(b) | DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/08/03 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/10/02 | |
363s | RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS |
Final Meetings | 2014-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 00476835
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00476835 are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 00476835 | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above company on 8 July 2013 Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT on 23 January 2015 commencing at 11 .00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 pm on 22 January 2015. Tim Walsh (IP Number: 8371) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT. Tim Walsh Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |