Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 00476835
Company Information for

00476835

Newbold Road, Rugby, Warwickshire, CV21 2NH,
Company Registration Number
00476835
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About 00476835
00476835 was founded on 1950-01-04 and has its registered office in Warwickshire. The organisation's status is listed as "Active - Proposal to Strike off". 00476835 is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
00476835
 
Legal Registered Office
Newbold Road
Rugby
Warwickshire
CV21 2NH
Other companies in CV21
 
Previous Names
ALSTOM POWER UK HOLDINGS27/10/2009
ALSTOM POWER UK LTD28/03/2002
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 00476835
Is this data useful to you?
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.

Company Officers of 00476835

Current Directors
Officer Role Date Appointed
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2003-04-30
ALTAN DENYS CLEDWYN DAVIES
Director 2003-04-30
ROBERT MICHAEL PURCELL
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD CHRISTOPHER SHAVE
Director 2004-10-01 2009-09-17
RAJINDER SINGH GILL
Director 2007-03-19 2008-10-01
MARK FLICKER
Director 2006-02-20 2007-03-31
DAVID THOMAS
Director 2003-04-30 2006-03-31
HIRALBEN JAYANTILAL GANDHI
Company Secretary 2002-12-23 2003-04-30
DAVID ALLSWORTH
Director 2002-12-23 2003-04-30
JAMES MARR
Director 2002-07-08 2003-04-30
CHARLES HAWARD SOPER
Director 2001-02-02 2003-04-30
JULIE ANN CHRISTINE HUGHES
Company Secretary 1997-04-30 2002-12-23
MARK ALAN COXON
Director 2001-02-02 2002-12-23
MARK HARRY PAPWORTH
Director 1998-04-03 2002-07-08
ANDREW HIBBERT
Director 2000-06-01 2002-05-01
PAUL STUART BARRON
Director 1992-08-10 2001-02-02
PHILIP TUTTY
Director 1999-10-26 2001-02-02
MARIE-LOUISE CLAYTON
Director 1998-04-03 1999-10-26
KELVIN ARTHUR BRAY
Director 1992-08-10 1998-04-05
ROBERT STEVEN BEIGHTON
Company Secretary 1996-09-06 1997-04-30
BRUCE DAVID GREGORY
Company Secretary 1992-08-10 1996-09-06
BRUCE DAVID GREGORY
Director 1992-08-10 1996-09-06
CHRISTOPHER HARVEY BUCK
Director 1992-08-10 1996-06-10
STANLEY EDWIN NORRIS
Director 1992-08-10 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTAN DENYS CLEDWYN DAVIES ALSTOM POWER CONSTRUCTION LIMITED Company Secretary 2006-11-28 CURRENT 1994-06-09 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM ELECTRICAL MACHINES LTD Company Secretary 2005-11-11 CURRENT 1951-01-01 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM TRACTION LTD Company Secretary 2004-10-01 CURRENT 1927-05-06 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Company Secretary 2004-01-09 CURRENT 1919-09-19 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES NEWBOLD POWER SERVICES LTD Company Secretary 2003-04-30 CURRENT 1935-10-03 Dissolved 2013-08-16
ALTAN DENYS CLEDWYN DAVIES ALSTOM NO.1 LIMITED Company Secretary 2003-04-30 CURRENT 1913-07-21 Dissolved 2014-09-30
ALTAN DENYS CLEDWYN DAVIES ALSTOM AUTOMATION INTERNATIONAL LTD Company Secretary 2001-01-29 CURRENT 1923-02-27 Liquidation
ALTAN DENYS CLEDWYN DAVIES GEC ALSTHOM ENERGY SYSTEMS LIMITED Company Secretary 2000-11-03 CURRENT 1968-04-01 Active
ALTAN DENYS CLEDWYN DAVIES ALSTOM POWER CONSTRUCTION LIMITED Director 2006-11-28 CURRENT 1994-06-09 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM ELECTRICAL MACHINES LTD Director 2005-11-11 CURRENT 1951-01-01 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM TRACTION LTD Director 2004-10-01 CURRENT 1927-05-06 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES NEWBOLD ENERGY LTD Director 2003-11-13 CURRENT 1956-02-25 Liquidation
ALTAN DENYS CLEDWYN DAVIES NEWBOLD POWER SERVICES LTD Director 2003-04-30 CURRENT 1935-10-03 Dissolved 2013-08-16
ALTAN DENYS CLEDWYN DAVIES ALSTOM NO.1 LIMITED Director 2003-04-30 CURRENT 1913-07-21 Dissolved 2014-09-30
ALTAN DENYS CLEDWYN DAVIES GEC ALSTHOM ENERGY SYSTEMS LIMITED Director 2003-01-17 CURRENT 1968-04-01 Active
ALTAN DENYS CLEDWYN DAVIES ALSTOM AUTOMATION INTERNATIONAL LTD Director 2001-01-29 CURRENT 1923-02-27 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM T&D LOW VOLTAGE EQUIPMENT LTD Director 1998-03-09 CURRENT 1970-12-17 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 1994-07-12 CURRENT 1919-09-19 Active - Proposal to Strike off
ROBERT MICHAEL PURCELL RMP SOLUTIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ROBERT MICHAEL PURCELL SLG14 UK LIMITED Director 2010-11-29 CURRENT 2010-09-03 Dissolved 2014-11-29
ROBERT MICHAEL PURCELL NEWBOLD POWER SERVICES LTD Director 2008-10-01 CURRENT 1935-10-03 Dissolved 2013-08-16
ROBERT MICHAEL PURCELL NEWBOLD CONTRACTING LIMITED Director 2008-10-01 CURRENT 1998-09-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-12-21GAZ2Final Gazette dissolved via compulsory strike-off
2021-10-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-214.70Declaration of solvency
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL PURCELL
2017-03-30AC92Restoration by order of the court
2015-06-13GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-07LIQ MISCInsolvency:4.71 With final report
2015-03-134.71Return of final meeting in a members' voluntary winding up
2014-11-264.68 Liquidators' statement of receipts and payments to 2014-11-03
2014-07-164.68 Liquidators' statement of receipts and payments to 2014-05-03
2014-02-244.68 Liquidators' statement of receipts and payments to 2013-11-03
2014-01-294.70Declaration of solvency
2013-07-19600Appointment of a voluntary liquidator
2013-01-31LIQ MISCInsolvency:company restored, order to place company back into mvl
2013-01-114.70Declaration of solvency
2013-01-08AC92Restoration by order of the court
2010-12-22BONABona Vacantia disclaimer
2010-08-26BONABona Vacantia disclaimer
2010-06-03GAZ2Final Gazette dissolved via compulsory strike-off
2010-03-034.71Return of final meeting in a members' voluntary winding up
2009-11-12600Appointment of a voluntary liquidator
2009-11-12LRESSPResolutions passed:
  • Special resolution to wind up
2009-11-124.70Declaration of solvency
2009-10-27RES15CHANGE OF NAME 06/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED ALSTOM POWER UK HOLDINGS
2009-10-27CERTNMCOMPANY NAME CHANGED ALSTOM POWER UK HOLDINGS CERTIFICATE ISSUED ON 27/10/09
2009-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-17288bAppointment terminated director ronald shave
2009-09-16363aReturn made up to 10/08/09; full list of members
2009-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2008-11-07288bAppointment terminated director rajinder gill
2008-11-07288aDIRECTOR APPOINTED ROBERT MICHAEL PURCELL
2008-08-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-08-17363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-16288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-03AUDAUDITOR'S RESIGNATION
2006-08-30363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-09-02363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-16ELRESS386 DISP APP AUDS 13/12/04
2004-12-16ELRESS366A DISP HOLDING AGM 13/12/04
2004-11-11RES13RE-RED SH PREM ACC 02/09/04
2004-10-29288aNEW DIRECTOR APPOINTED
2004-08-23363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-23CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2004-07-2349(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-07-2349(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2004-07-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-07-2349(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363(287)REGISTERED OFFICE CHANGED ON 26/08/03
2003-08-26363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-01-13288bSECRETARY RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288aNEW SECRETARY APPOINTED
2002-12-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/02
2002-10-07363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to 00476835 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against 00476835
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
00476835 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Filed Financial Reports
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of 00476835 registering or being granted any patents
Domain Names
We do not have the domain name information for 00476835
Trademarks
We have not found any records of 00476835 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 00476835. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as 00476835 are:

Outgoings
Business Rates/Property Tax
No properties were found where 00476835 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party00476835Event 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 00476835 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 00476835 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.