Liquidation
Company Information for GLOBAL POWER INSTALLATIONS LTD
BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WARWICKSHIRE, CV3 2TX,
|
Company Registration Number
05829619
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBAL POWER INSTALLATIONS LTD | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WARWICKSHIRE CV3 2TX Other companies in NN3 | |
Company Number | 05829619 | |
---|---|---|
Company ID Number | 05829619 | |
Date formed | 2006-05-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2012-06-30 | |
Account next due | 2014-03-31 | |
Latest return | 2013-05-26 | |
Return next due | 2017-06-09 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-15 09:25:43 |
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 |
---|---|---|
MURRAY BARRY SHEARER |
||
MURRAY BARRY SHEARER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERESA JANE SHEARER |
Director | ||
KEVIN NEWARK |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURLYN MANAGEMENT LTD | Director | 2014-04-10 | CURRENT | 2013-01-04 | Dissolved 2018-05-14 | |
GLOBAL POWER LTD | Director | 2012-10-01 | CURRENT | 2012-10-01 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
F4.47 | NOTICE OF REMOVAL OF LIQUIDATOR/CERTIFICATE OF REMOVAL | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 19/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 9-10 SCIROCCO CLOSE MOULTON PARK NORTHAMPTON NN3 6AP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 15/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 316 KNIGHTSFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL8 7NQ | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERESA SHEARER | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA JUNE SHEARER / 03/09/2013 | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/05/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 26/05/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM, 11 GARDEN COURT, TEWIN ROAD, WELWYN GARDEN CITY, HERTS, AL7 1BH, ENGLAND | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN NEWARK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, 1ST FLOOR, 4 WOODFIELD ROAD, WELWYN GARDEN CITY, HERTS, AL7 1JQ | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/06/2007 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 23 THE AVENUE, WELWYN, HERTS, AL60PW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-12-23 |
Appointment of Liquidators | 2015-11-18 |
Meetings of Creditors | 2015-09-18 |
Meetings of Creditors | 2014-08-08 |
Appointment of Liquidators | 2014-08-08 |
Winding-Up Orders | 2013-12-09 |
Petitions to Wind Up (Companies) | 2013-09-13 |
Proposal to Strike Off | 2012-09-25 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2010-09-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
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 GLOBAL POWER INSTALLATIONS LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as GLOBAL POWER INSTALLATIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLOBAL POWER INSTALLATIONS LTD | Event Date | 2015-10-20 |
In the Hertford County Court case number 9001 Principal Trading Address: 316 Knightsfield, Welwyn Garden City, Hertfordshire, AL8 7NQ Notice is hereby given, pursuant to Rule 4.118 of the Insolvency Rules 1986 (as amended), that Brett Barton and Tony Mitchell , both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX , (IP Nos. 9493 and 8203) were appointed as Joint Liquidators of Global Power Installations Ltd at a meeting of the Companys creditors held on 20 October 2015 . Furthermore, the former Joint Liquidators, Gavin Bates and Gary Pettit, both of PBC Business Recovery & Insolvency Limited, were given their release from office at the same meeting of the Companys creditors held on 20 October 2015. For further details contact: The Liquidators, Email: office@cranfieldbusinessrecovery.co.uk Alternative contact: Tom Madden | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBAL POWER INSTALLATIONS LTD | Event Date | 2015-09-15 |
Notice is hereby given, pursuant to Section 172 and Rule 4.113 of the Insolvency Act 1986 that a General Meeting of the Creditors of the above named Company will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , on 20 October 2015 , at 11.00 am. A meeting of creditors of the above-named Company has been summoned by the creditors. The purpose of the meeting is for: The removal of Gavin G Bates and Gary S Pettit as Joint Liquidators and replace with Tony Mitchell and Brett Lee Barton of Cranfield Business Recovery Ltd; For the release of Gavin G Bates and Gary S Pettit from office. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of PBC, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP no later than 12 noon on 19 October 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (’proof’), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it was assessed if they wish to vote at the meeting. Name and address of Insolvency Practitioners calling the meeting: Gavin G Bates and Gary Steven Pettit (IP Nos 8983 and 9066) of 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Claire Goodacre, Email: clairegoodacre@pbcbusinessrecovery.co.uk Tel: 01604 212150 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBAL POWER INSTALLATIONS LTD | Event Date | 2014-08-05 |
Notice is hereby given that a general meeting of creditors has been summoned by the liquidator for the purpose of: Establishing a liquidation committee pursuant to Section 141 of the Insolvency Act 1986 or, in the event that a committee is not established, resolving: that the Liquidator is authorised to draw remuneration on a time costs basis with such remuneration to be drawn on account from time to time as funds permit. That the Liquidator be authorised to draw Category 2 disbursements out of the assets as an expense of the estate at the rate disclosed in the policy statement circulated to creditors with the Notice of the Meeting. The meeting will be held at 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , on 05 September 2014 , at 10.00 am. Date of Appointment: 16 July 2014. Office Holder Details: Gary S Pettit and Gavin G Bates (IP Nos 1413 and 8983) both of Marshman Price, 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP. For further details contact: Jamie Cochrane, E-mail: jmcochrane@marshmanprice.co.uk, Tel: 01604 212150. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GLOBAL POWER INSTALLATIONS LTD | Event Date | 2014-07-16 |
Principal Trading Address: 316 Knightsfield, Welwyn Garden City, Hertfordshire AL8 7NQ Notice is hereby given that Gary Steven Pettit and Gavin Geoffrey Bates , both of Marshman Price , 9-10 Scirocco Close, Moulton Park, Northampton, NN3 6AP , (IP Nos 1413 and 8983) were appointed joint liquidators of the above named Company on 16 July 2014 . For further details contact: Gary Steven Pettit, E-mail: gspettit@marshmanprice.co.uk or Gavin Geoffrey Bates, E-mail: gavinbates@marshmanprice.co.uk, Tel: (01604) 212150. Alternative contact: Jamie Cochrane, E-mail: jmcochrane@marshmanprice.co.uk, Tel: 01604 212150. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GLOBAL POWER INSTALLATIONS LIMITED | Event Date | 2013-12-02 |
In the Birmingham District Registry case number 6420 Liquidator appointed: A Hannon 2nd Floor , Abbeygate House , 164-167 East Road , CAMBRIDGE , CB1 1DB , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MR IAN ADAMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | GLOBAL POWER INSTALLATIONS LIMITED | Event Date | 2013-08-05 |
Solicitor | Borneo Martell Turner Coulston LLP | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6420 A Petition to wind up the above-named Global Power Installations Limited of 316 Knightsfield, Welwyn Garden City, Hertfordshire AL8 7NQ , presented on 5 August 2013 by MR IAN ADAMS , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 15 October 2013 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or to his Solicitors in accordance with Rule 4.16 by 1600 hours on 14 October 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBAL POWER INSTALLATIONS LTD | Event Date | 2012-09-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBAL POWER INSTALLATIONS LTD | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLOBAL POWER INSTALLATIONS LTD | Event Date | 2010-09-21 |
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. |