Dissolved
Dissolved 2014-03-11
Company Information for 3POWER ENERGY LIMITED
PLYMOUTH, ENGLAND, PL1 5NE,
|
Company Registration Number
05230954
Private Limited Company
Dissolved Dissolved 2014-03-11 |
Company Name | ||
---|---|---|
3POWER ENERGY LIMITED | ||
Legal Registered Office | ||
PLYMOUTH ENGLAND PL1 5NE Other companies in PL1 | ||
Previous Names | ||
|
Company Number | 05230954 | |
---|---|---|
Date formed | 2004-09-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-03-11 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-06-01 16:44:17 |
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 | ||
---|---|---|---|---|
3POWER ENERGY PROJECTS PUBLIC LIMITED COMPANY | 1 MAIN STREET BLESSINGTON CO. WICKLOW | Dissolved | Company formed on the 2014-12-15 | |
3POWER ENERGY GROUP INC. | 2520 ST ROSE PKWY STE 319 HENDERSON NV 89074 | Default | Company formed on the 2002-12-18 | |
3POWER ENERGY SERVICES INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIM PETER GILES ADAMS |
||
TIMOTHY PETER GILES ADAMS |
||
JAMES RAMSAY WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEYNAX LIMITED | Director | 2016-06-10 | CURRENT | 2016-04-06 | Active - Proposal to Strike off | |
WESTRACE LIMITED | Director | 2015-09-16 | CURRENT | 2015-01-20 | Dissolved 2017-07-04 | |
RAME POWER PLC | Director | 2014-02-18 | CURRENT | 2013-11-14 | Active | |
3POWER PROJECT SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-07-07 | |
RAME MARINE SERVICES LIMITED | Director | 2004-01-14 | CURRENT | 2004-01-14 | Dissolved 2018-01-24 | |
RAME INTERNATIONAL SERVICES LIMITED | Director | 2003-09-26 | CURRENT | 2002-10-07 | Liquidation | |
WATERCOOLED LIMITED | Director | 2013-06-17 | CURRENT | 2009-08-18 | Dissolved 2015-12-15 | |
3POWER PROJECT SERVICES LIMITED | Director | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2014-07-07 | |
APPLEDORE SHIPBUILDERS LIMITED | Director | 1995-01-01 | CURRENT | 1922-12-29 | Dissolved 2015-09-01 | |
YOXON TRADING LIMITED | Director | 1991-03-01 | CURRENT | 1980-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 12/10/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RAMSAY WILSON / 11/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 11/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIM PETER GILES ADAMS / 11/10/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/09/11 FULL LIST | |
RES15 | CHANGE OF NAME 16/05/2011 | |
CERTNM | COMPANY NAME CHANGED SEAWIND ENERGY LIMITED CERTIFICATE ISSUED ON 04/07/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSAY WILSON / 08/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 11/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 08/04/2011 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 14/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER GILES ADAMS / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RAMSAY WILSON / 14/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM SEAWIND HOUSE 98-99 HOTHAM PLACE MILLBRIDGE PLYMOUTH PL1 5NE | |
AR01 | 30/11/06 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM SEAWIND HOUSE 98-99 HOTHAM PLACE MILLBRIDGE PLYMOUTH PL1 5NE | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/07 | |
363s | RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/07 FROM: UNIT 2, ENDEAVOUR HOUSE PARKWAY COURT LONGBRIDGE ROAD MARSH MILLS PLYMOUTH PL6 8LR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as 3POWER ENERGY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 3POWER ENERGY LIMITED | Event Date | 2011-04-05 |
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. |