Dissolved
Dissolved 2017-08-08
Company Information for EXETER POWER LIMITED
DERBY, DE24,
|
Company Registration Number
03291800
Private Limited Company
Dissolved Dissolved 2017-08-08 |
Company Name | |
---|---|
EXETER POWER LIMITED | |
Legal Registered Office | |
DERBY | |
Company Number | 03291800 | |
---|---|---|
Date formed | 1996-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-08 15:13:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXETER POWER BOAT RACES LIMITED | 5 SHELLEY COURT THE PIERHEAD EXMOUTH DEVON EX8 1ER | Liquidation | Company formed on the 1983-03-23 |
Officer | Role | Date Appointed |
---|---|---|
ALISTAIR DAVID KATSUHIKO MACKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROLLS-ROYCE SECRETARIAT LIMITED |
Company Secretary | ||
DELROSE JOY GOMA |
Company Secretary | ||
CHRISTOPHER PETER HANDY |
Director | ||
ROBERT JOHN STEVENSON |
Director | ||
JEREMY WILLIAM WESTLAKE |
Director | ||
ALAN GORDON BLACK |
Company Secretary | ||
JOHN BISHOP CHEATHAM |
Director | ||
IAIN MICHAEL PANTON |
Company Secretary | ||
JASON O'DELL |
Director | ||
MARK ALFLATT |
Company Secretary | ||
MARK MICHAEL MENCEL |
Director | ||
MARTIN ANTHONY BROOK |
Company Secretary | ||
MARTIN PARKES |
Director | ||
CHRISTOPHER DOHERTY |
Company Secretary | ||
WILLIAM R KELLY |
Director | ||
KEVIN BENJAMIN SMITH |
Director | ||
MARGARET BEATON |
Company Secretary | ||
KEITH CLARKE |
Director | ||
GERALD STEPHEN STAPLETON |
Director | ||
DICKINSON DEES |
Nominated Secretary | ||
TIMOTHY JAMES CARE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEARTLANDS POWER LIMITED | Director | 2014-06-23 | CURRENT | 1997-03-18 | Active - Proposal to Strike off | |
WHITETOWER ENERGY LIMITED | Director | 2014-06-23 | CURRENT | 1997-12-08 | Active | |
CROYDON ENERGY LIMITED | Director | 2014-06-20 | CURRENT | 1997-01-02 | Dissolved 2017-08-08 | |
SPARE RRPD (BEL) LIMITED | Director | 2014-06-20 | CURRENT | 1997-11-04 | Dissolved 2017-01-17 | |
VIKING POWER LIMITED | Director | 2014-06-20 | CURRENT | 1996-07-24 | Dissolved 2017-08-08 | |
DERBY COGENERATION LIMITED | Director | 2014-06-20 | CURRENT | 1996-03-20 | Dissolved 2018-05-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
RES13 | COMPANY BUSINESS 30/06/2016 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/01/2016 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROLLS-ROYCE SECRETARIAT LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AP04 | CORPORATE SECRETARY APPOINTED ROLLS-ROYCE SECRETARIAT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR DAVID KATSUHIKO MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANDY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEVENSON | |
AR01 | 13/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PETER HANDY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WESTLAKE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM WESTLAKE / 17/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as EXETER POWER LIMITED are:
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. |