Dissolved 2016-08-13
Company Information for THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED
26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
03997880
Private Limited Company
Dissolved Dissolved 2016-08-13 |
Company Name | ||||
---|---|---|---|---|
THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | ||||
Legal Registered Office | ||||
26 SPRING GARDENS MANCHESTER M2 1AB Other companies in EC4A | ||||
Previous Names | ||||
|
Company Number | 03997880 | |
---|---|---|
Date formed | 2000-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-08-13 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-18 14:59:30 |
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 |
---|---|---|
JOLIE ANITA NORRIS |
||
JAMES ROBERT CHARNLEY |
||
MICHAEL HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE ANNE WYLLIE |
Director | ||
SHAUN ANTHONY COLLINS |
Director | ||
JAMES FOSTER POWELL |
Company Secretary | ||
KIRSTEN ALEXANDRA PULLAN |
Company Secretary | ||
STEPHEN DAVIES |
Director | ||
NOLA JEAN BROWN |
Company Secretary | ||
DERMOT WILLIAM MCDONOGH |
Director | ||
PATRICK EDMUND MULVIHILL |
Director | ||
JAMES BERNARD MCHUGH |
Company Secretary | ||
JOLIE ANITA NORRIS |
Company Secretary | ||
BERNADETTE ANNE WILLIS |
Company Secretary | ||
TIMOTHY JOSEPH COLE |
Director | ||
PAUL CLIVE DEIGHTON |
Director | ||
MICHAEL SIDNEY SHERWOOD |
Director | ||
ANTHONY JERROLD GORDON |
Director | ||
SUSAN JANE HUNT |
Director | ||
OFFICE ORGANIZATION & SERVICES LIMITED |
Company Secretary | ||
PEREGRINE SECRETARIAL SERVICES LIMITED |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOLDMAN SACHS INTERNATIONAL FINANCE | Company Secretary | 2003-03-07 | CURRENT | 1986-01-30 | Dissolved 2017-05-13 | |
FLEET TRADE & TRANSPORT LIMITED | Company Secretary | 2001-09-28 | CURRENT | 1989-04-10 | Active | |
GSPS INVESTMENTS LIMITED | Director | 2006-12-06 | CURRENT | 2005-12-20 | Active - Proposal to Strike off | |
MEDITERRANEAN ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
UBERIOR SPECIAL SITUATIONS LIMITED | Director | 2015-09-28 | CURRENT | 2012-09-20 | Liquidation | |
ELQ INVESTORS VIII LTD | Director | 2014-08-19 | CURRENT | 2014-08-19 | Active | |
COUNTY ASSETS LIMITED | Director | 2014-06-12 | CURRENT | 2003-01-22 | Converted / Closed | |
COUNTY UK LIMITED | Director | 2014-06-09 | CURRENT | 2003-01-22 | Converted / Closed | |
AMAGANSETT FUNDING LIMITED | Director | 2014-04-25 | CURRENT | 2004-12-06 | Converted / Closed | |
AMAGANSETT II ASSETS LIMITED | Director | 2014-04-25 | CURRENT | 2005-05-12 | Converted / Closed | |
GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2003-04-01 | Dissolved 2017-04-11 | |
ELQ INVESTORS, LTD | Director | 2013-11-25 | CURRENT | 2003-05-13 | Active | |
GS CAPITAL FUNDING LTD | Director | 2013-11-22 | CURRENT | 2006-08-14 | Active | |
GOLDMAN SACHS LONDON PROPERTY LIMITED | Director | 2013-10-14 | CURRENT | 2002-02-13 | Dissolved 2015-11-26 | |
AMAGANSETT ASSETS | Director | 2013-08-01 | CURRENT | 2004-12-09 | Dissolved 2017-01-11 | |
COUNTY FUNDING | Director | 2013-08-01 | CURRENT | 2003-01-06 | Dissolved 2017-01-11 | |
GS EUROPEAN INVESTMENT GROUP II | Director | 2013-08-01 | CURRENT | 2006-02-08 | Dissolved 2017-10-13 | |
KILLINGHOLME POWER | Director | 2013-08-01 | CURRENT | 1999-06-04 | Dissolved 2016-12-28 | |
YPSILON PORTFOLIO LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Dissolved 2017-07-07 | |
GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. | Director | 2013-08-01 | CURRENT | 2011-01-01 | Active | |
MATTERHORN ACQUISITIONS LTD. | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
MONT BLANC ACQUISITIONS LTD | Director | 2013-08-01 | CURRENT | 2004-10-07 | Liquidation | |
ELQ INVESTORS II LTD | Director | 2013-08-01 | CURRENT | 2007-09-19 | Active | |
CDV-3, LTD. | Director | 2013-08-01 | CURRENT | 2012-07-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2015 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2;USD 17700000 | |
SH19 | 30/03/15 STATEMENT OF CAPITAL GBP 2 30/03/15 STATEMENT OF CAPITAL USD 17700000 | |
CAP-SS | SOLVENCY STATEMENT DATED 27/03/15 | |
RES06 | REDUCE ISSUED CAPITAL 27/03/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE WYLLIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 2;USD 25000000 | |
AR01 | 10/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HOLMES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS | |
AR01 | 10/08/12 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 03/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 10/08/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES POWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN | |
AR01 | 10/08/10 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA01 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/11/08 | |
363a | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY NOLA BROWN | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN | |
AA | FULL ACCOUNTS MADE UP TO 24/11/06 | |
363s | RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/11/05 | |
363s | RETURN MADE UP TO 19/05/06; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 26/11/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/11/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/05/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/11/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-03-30 |
Notices to Creditors | 2015-04-20 |
Resolutions for Winding-up | 2015-04-17 |
Appointment of Liquidators | 2015-04-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
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 THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Event Date | 2016-03-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 2 May 2016 at 10.00 am for the purpose of having an account laid before them and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 30 March 2015. Office Holder details: A C O'Keefe, (IP No. 008375) of The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 08991) of 10 Fleet Place, London, EC4M 7RB Further details are available from: Jessica Geddes, email: jgeddes@alixpartners.com or telephone 0161 838 4502 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Event Date | 2015-04-15 |
Notice is hereby given that the creditors of the above named Company are required, on or before 14 May 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to A C OKeefe and A P Beveridge of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 30 March 2015. Office Holder details: A C OKeefe (IP No 8375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge (IP No 8991) of AlixPartners, 10 Fleet Place, London EC4M 7RB. Further details contact: AlixPartners, Tel: +44 (0) 161 838 4500. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Event Date | 2015-03-30 |
In accordance with section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 30 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that A C O'Keefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London, EC4M 7RB be and are hereby appointed Joint Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidators may be done by one or more of the persons for the time being holding the office of Liquidator. For further details contact: A C OKeefe or A P Beveridge, Tel: +44 (0) 161 838 4500. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED | Event Date | 2015-03-30 |
A C O'Keefe , of AlixPartners Services UK LLP , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , of AlixPartners Services UK LLP , 10 Fleet Place, London EC4M 7RB : For further details contact: A C OKeefe or A P Beveridge, Tel: +44 (0) 161 838 4500. | |||
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. |