00476835

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

    Company Name00476835
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00476835
    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 00476835?

    • (7499) /

    Where is 00476835 located?

    Registered Office Address
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 00476835?

    Previous Company Names
    Company NameFromUntil
    ALSTOM POWER UK HOLDINGSMar 28, 2002Mar 28, 2002
    ALSTOM POWER UK LTDOct 27, 2000Oct 27, 2000
    ABB ALSTOM POWER UK LTDSep 21, 1999Sep 21, 1999
    ALSTOM GAS TURBINES LTDJun 22, 1998Jun 22, 1998
    EUROPEAN GAS TURBINES LIMITEDOct 23, 1991Oct 23, 1991
    RUSTON GAS TURBINES LIMITEDJan 04, 1950Jan 04, 1950

    What are the latest accounts for 00476835?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for 00476835?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Declaration of solvency

    pages4.70

    Termination of appointment of Robert Michael Purcell as a director on Nov 08, 2019

    1 pagesTM01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:4.71 With final report
    5 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 03, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to May 03, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Nov 03, 2013

    5 pages4.68

    Declaration of solvency

    4.70

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:company restored, order to place company back into mvl
    3 pagesLIQ MISC

    Declaration of solvency

    4.70

    Restoration by order of the court

    5 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Certificate of change of name

    Company name changed alstom power uk holdings\certificate issued on 27/10/09
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 27, 2009

    Change company name resolution on Oct 06, 2009

    RES15

    Change of name notice

    1 pagesCONNOT

    Who are the officers of 00476835?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Secretary
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    BritishSolicitor73335570001
    CLEDWYN DAVIES, Altan Denys
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    Director
    Old Trouts End
    Stars Lane, Cold Hatton Heath
    TF6 6PZ Telford
    Shropshire
    United KingdomBritishSolicitor73335570001
    BEIGHTON, Robert Steven
    2 Hotspur Road
    DN21 2RX Gainsborough
    Lincolnshire
    Secretary
    2 Hotspur Road
    DN21 2RX Gainsborough
    Lincolnshire
    BritishCompany Secretary49606260001
    GANDHI, Hiralben Jayantilal
    19 Elston Road
    GU12 4HX Aldershot
    Hampshire
    Secretary
    19 Elston Road
    GU12 4HX Aldershot
    Hampshire
    British90923080001
    GREGORY, Bruce David
    31 Westfield Avenue
    LN2 4RD Lincoln
    Lincolnshire
    Secretary
    31 Westfield Avenue
    LN2 4RD Lincoln
    Lincolnshire
    British11760970001
    HUGHES, Julie Ann Christine
    Morton Fields Cottage Gravelly Lane
    Fiskerton
    NG25 0UW Southwell
    Nottinghamshire
    Secretary
    Morton Fields Cottage Gravelly Lane
    Fiskerton
    NG25 0UW Southwell
    Nottinghamshire
    British53662780001
    ALLSWORTH, David
    Fox Covert, Poppyfields
    South Hykeham
    LN6 9UG Lincoln
    8
    Lincolnshire
    Director
    Fox Covert, Poppyfields
    South Hykeham
    LN6 9UG Lincoln
    8
    Lincolnshire
    BritishFinance Director86720790001
    BARRON, Paul Stuart
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    Director
    2 Squires Place
    Nettleham
    LN2 2WH Lincoln
    Lincolnshire
    United KingdomBritishCompany Director98595210001
    BRAY, Kelvin Arthur
    17 Cherry Tree Lane
    Nettleham
    LN2 2PR Lincoln
    Lincolnshire
    Director
    17 Cherry Tree Lane
    Nettleham
    LN2 2PR Lincoln
    Lincolnshire
    United KingdomBritishCompany Director64319250001
    BUCK, Christopher Harvey
    Old Jobeys
    18 High Street
    NN4 6LL Wootton
    Northamptonshire
    Director
    Old Jobeys
    18 High Street
    NN4 6LL Wootton
    Northamptonshire
    BritishCommercial Director86082790001
    CLAYTON, Marie-Louise
    The Old Vicarage
    Church Lane Reepham
    LN3 4DQ Lincoln
    Director
    The Old Vicarage
    Church Lane Reepham
    LN3 4DQ Lincoln
    BritishFinance Director58342080002
    COXON, Mark Alan
    18 Cockburn Way
    Harmston
    LN5 9GE Lincoln
    Lincolnshire
    Director
    18 Cockburn Way
    Harmston
    LN5 9GE Lincoln
    Lincolnshire
    BritishFinance Director74379410001
    FLICKER, Mark
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    Director
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    BritishVp Finance94765730001
    GILL, Rajinder Singh
    37 West Drive
    Handsworth
    B20 3ST Birmingham
    West Midlands
    Director
    37 West Drive
    Handsworth
    B20 3ST Birmingham
    West Midlands
    EnglandBritishAccountant120915250001
    GREGORY, Bruce David
    31 Westfield Avenue
    LN2 4RD Lincoln
    Lincolnshire
    Director
    31 Westfield Avenue
    LN2 4RD Lincoln
    Lincolnshire
    BritishLegal Adviser11760970001
    HIBBERT, Andrew
    5 Place Violet
    FOREIGN Paris
    75015
    France
    Director
    5 Place Violet
    FOREIGN Paris
    75015
    France
    BritishGeneral Counsel71470860001
    MARR, James
    Toll Bar House
    Willowbrook Drive
    DN20 9JA Brigg
    North Lincolnshire
    Director
    Toll Bar House
    Willowbrook Drive
    DN20 9JA Brigg
    North Lincolnshire
    EnglandBritishManaging Director83116240001
    NORRIS, Stanley Edwin
    11 Sleaford Road
    Branston
    LN4 1LL Lincoln
    Lincolnshire
    Director
    11 Sleaford Road
    Branston
    LN4 1LL Lincoln
    Lincolnshire
    BritishFinance Director14475140001
    PAPWORTH, Mark Harry
    Balcony House North Fen Road
    Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    Director
    Balcony House North Fen Road
    Glinton
    PE6 7JL Peterborough
    Cambridgeshire
    BritishCommercial Director58342180003
    PURCELL, Robert Michael
    The Green
    Old Dalby
    LE14 3LL Melton Mowbray
    6
    Leicestershire
    Director
    The Green
    Old Dalby
    LE14 3LL Melton Mowbray
    6
    Leicestershire
    EnglandBritishFinance Director134379110001
    SHAVE, Ronald Christopher
    17 Windmill Drive
    CW3 0BE Audlem
    Cheshire
    Director
    17 Windmill Drive
    CW3 0BE Audlem
    Cheshire
    BritishFinance Director101077210002
    SOPER, Charles Haward
    Flat 5 De Montfort Court
    Stoneygate Road
    LE2 2AB Leicester
    Director
    Flat 5 De Montfort Court
    Stoneygate Road
    LE2 2AB Leicester
    EnglandUnited KingdomLegal Director35889160002
    THOMAS, David
    Grayswood, 18 Parkway
    Dairyfields
    ST4 8AG Trentham
    Staffordshire
    England
    Director
    Grayswood, 18 Parkway
    Dairyfields
    ST4 8AG Trentham
    Staffordshire
    England
    BritishCompany Director77373290001
    TUTTY, Philip
    29 Shaftesbury Avenue
    LN6 0QN Lincoln
    Lincolnshire
    Director
    29 Shaftesbury Avenue
    LN6 0QN Lincoln
    Lincolnshire
    BritishCompany Director28643830001

    Does 00476835 have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 04, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Richard Victor Yerburgh Setchim
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Peter James Greaves
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall St
    B3 2DT Birmingham

    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