NEWBOLD POWER PLANTS SERVICES LTD

NEWBOLD POWER PLANTS SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameNEWBOLD POWER PLANTS SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00461146
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NEWBOLD POWER PLANTS SERVICES LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEWBOLD POWER PLANTS SERVICES LTD located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NEWBOLD POWER PLANTS SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    ALSTOM POWER PLANTS SERVICES LTDSep 25, 1998Sep 25, 1998
    ALSTOM TURBINE GENERATORS SERVICES LTDJun 22, 1998Jun 22, 1998
    GEC ALSTHOM TURBINE GENERATORS SERVICES LIMITEDJul 01, 1989Jul 01, 1989
    GEC TURBINE GENERATOR SERVICES LIMITEDDec 31, 1978Dec 31, 1978
    A E I ENGINEERING SERVICES LIMITEDNov 12, 1948Nov 12, 1948

    What are the latest accounts for NEWBOLD POWER PLANTS SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for NEWBOLD POWER PLANTS SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Booths Hall Chelford Road Knutsford Cheshire WA16 8GE on Aug 20, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2013

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital on Jul 24, 2013

    • Capital: GBP 65,001
    SH01

    Annual return made up to Aug 02, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mark Stephen Worner on Oct 01, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2012

    8 pagesAA

    Certificate of change of name

    Company name changed alstom power plants services LTD\certificate issued on 03/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 03, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2012

    RES15

    Appointment of Mr Simon Llewellyn Morgan as a secretary on Oct 01, 2011

    1 pagesAP03

    Termination of appointment of Ross Hopkin as a director on Oct 01, 2011

    1 pagesTM01

    Termination of appointment of Ross Hopkin as a secretary on Oct 01, 2011

    1 pagesTM02

    Appointment of Mr Simon Llewellyn Morgan as a director on Oct 01, 2011

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 31, 2011

    • Capital: GBP 65,001
    4 pagesSH01

    Annual return made up to Aug 02, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Termination of appointment of Anand Manuel as a director

    1 pagesTM01

    Annual return made up to Aug 02, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Aug 02, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2009

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    8 pages363a

    Who are the officers of NEWBOLD POWER PLANTS SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, Simon Llewellyn
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Secretary
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    165645260001
    MORGAN, Simon Llewellyn
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritish68364080001
    WORNER, Mark Stephen
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritish97091260002
    BARLOW, Helen Ann
    41 Kiln Croft
    Clayton Le Woods
    PR6 7UA Chorley
    Lancashire
    Secretary
    41 Kiln Croft
    Clayton Le Woods
    PR6 7UA Chorley
    Lancashire
    British36213640001
    BERESFORD, Catherine Elizabeth
    131 Swanlow Lane
    CW7 1JB Winsford
    Cheshire
    Secretary
    131 Swanlow Lane
    CW7 1JB Winsford
    Cheshire
    British68326140001
    BRITTEN, Susan Michelle
    13 Marton Avenue
    Didsbury
    M20 4LN Manchester
    Secretary
    13 Marton Avenue
    Didsbury
    M20 4LN Manchester
    British48493510001
    HALL, Peter F
    4 Nethercroft Court
    WA14 4BZ Altrincham
    Cheshire
    Secretary
    4 Nethercroft Court
    WA14 4BZ Altrincham
    Cheshire
    British144845590001
    HOPKIN, Ross
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    Secretary
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    British68703590002
    PARRY, Mark Leslie
    22 Cintra Avenue
    Ashton On Ribble
    PR2 2HR Preston
    Secretary
    22 Cintra Avenue
    Ashton On Ribble
    PR2 2HR Preston
    British43997330001
    RAINFORD, Brian Trevor
    68 Moorgate Road
    Carrbrook
    SK15 3NJ Stalybridge
    Cheshire
    Secretary
    68 Moorgate Road
    Carrbrook
    SK15 3NJ Stalybridge
    Cheshire
    British45091710001
    SCOTT, Margaret
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Secretary
    Birchen Booth
    Wildboarclough
    SK11 0BQ Macclesfield
    Cheshire
    Irish58786350001
    TARRANT, Christopher Gerard
    12 Repton Avenue
    M34 2LD Denton
    Manchester
    Secretary
    12 Repton Avenue
    M34 2LD Denton
    Manchester
    British75636490001
    CLARK, Peter Roger Glyn
    15 Tennyson Road
    LE17 4XA Lutterworth
    Leicestershire
    Director
    15 Tennyson Road
    LE17 4XA Lutterworth
    Leicestershire
    British30678910001
    COOPER, James Fulton
    Woodside Cottage High Onn
    Church Eaton
    ST20 0AX Stafford
    Staffordshire
    Director
    Woodside Cottage High Onn
    Church Eaton
    ST20 0AX Stafford
    Staffordshire
    United KingdomBritish47407690001
    FENTEM, John Richard
    16 Chantry Avenue
    Hartford
    CW8 1LZ Northwich
    Cheshire
    Director
    16 Chantry Avenue
    Hartford
    CW8 1LZ Northwich
    Cheshire
    British36215050001
    FOSTER, John Lancaster
    39 Wardle Road
    M33 3DJ Sale
    Cheshire
    Director
    39 Wardle Road
    M33 3DJ Sale
    Cheshire
    British36214160001
    HALL, Peter F
    4 Nethercroft Court
    WA14 4BZ Altrincham
    Cheshire
    Director
    4 Nethercroft Court
    WA14 4BZ Altrincham
    Cheshire
    British144845590001
    HOPKIN, Ross
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    Director
    25 Hamson Drive
    SK10 5SS Bollington
    Cheshire
    EnglandBritish68703590002
    JOUBERT, Yannick Guy Marie
    46 Park Road
    Stretford
    M32 8DQ Manchester
    Director
    46 Park Road
    Stretford
    M32 8DQ Manchester
    French38107130001
    KNIGHT, Kenneth William Baldwin
    15 Critchley Drive
    Dunchurch
    CV22 6PJ Rugby
    Warwickshire
    Director
    15 Critchley Drive
    Dunchurch
    CV22 6PJ Rugby
    Warwickshire
    British14474390001
    MACARTNEY, Melvyn John
    8 Edgecote Close
    Hillmorton
    CV21 4JU Rugby
    Warwickshire
    Director
    8 Edgecote Close
    Hillmorton
    CV21 4JU Rugby
    Warwickshire
    British20016730001
    MAGNESS, Michael Graham
    29 St Marks Road
    CV32 6DZ Leamington Spa
    Warwickshire
    Director
    29 St Marks Road
    CV32 6DZ Leamington Spa
    Warwickshire
    British30678930001
    MAGNESS, Michael Graham
    29 St Marks Road
    CV32 6DZ Leamington Spa
    Warwickshire
    Director
    29 St Marks Road
    CV32 6DZ Leamington Spa
    Warwickshire
    British30678930001
    MANUEL, Anand
    8 Copplestone Drive
    M33 5JJ Sale
    Cheshire
    Director
    8 Copplestone Drive
    M33 5JJ Sale
    Cheshire
    United KingdomBritish97091230001
    MORGAN, Simon Llewellyn
    20 Drovers Way
    CV47 1FW Southam
    Warwickshire
    Director
    20 Drovers Way
    CV47 1FW Southam
    Warwickshire
    United KingdomBritish68364080001
    PHIPPS, Nicholas Charles
    15 Brookside Road
    M33 3TD Sale
    Cheshire
    Director
    15 Brookside Road
    M33 3TD Sale
    Cheshire
    British36215020001
    ROGERS, Richard Henry
    15 Chilcote Avenue
    M33 5FA Sale
    Cheshire
    Director
    15 Chilcote Avenue
    M33 5FA Sale
    Cheshire
    British45091290001
    SMEED, Maxwell James
    31 Altrincham Road
    Gatley
    SK8 4EL Cheadle
    Cheshire
    Director
    31 Altrincham Road
    Gatley
    SK8 4EL Cheadle
    Cheshire
    British79552710001
    STAMPER, John Thornton
    1 Churnett Close
    Westhoughton
    BL5 3LF Bolton
    Lancashire
    Director
    1 Churnett Close
    Westhoughton
    BL5 3LF Bolton
    Lancashire
    United KingdomBritish85826640001
    THWAITES, John Conrad
    6 The Gardens
    Heath Road
    HX1 2PL Halifax
    West Yorkshire
    Director
    6 The Gardens
    Heath Road
    HX1 2PL Halifax
    West Yorkshire
    British63881580001
    TORRANCE, William James
    4 Turnfield Road
    SK8 1JQ Cheadle
    Cheshire
    Director
    4 Turnfield Road
    SK8 1JQ Cheadle
    Cheshire
    British20016720001
    TROULLIER, Jean Claude
    5 Claremont Drive
    West Timperley
    WA14 5ND Altrincham
    Cheshire
    Director
    5 Claremont Drive
    West Timperley
    WA14 5ND Altrincham
    Cheshire
    French35644730001
    WALSH ATKINS, Alastair Geoffrey
    The White Gate Northwich Road
    Cranage
    WA16 9LE Knutsford
    Cheshire
    Director
    The White Gate Northwich Road
    Cranage
    WA16 9LE Knutsford
    Cheshire
    British45091780001

    Does NEWBOLD POWER PLANTS SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2013Commencement of winding up
    Mar 17, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0