GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
Overview
| Company Name | GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00512211 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED located?
| Registered Office Address | 1 Bridgewater Place Water Lane LS11 5QR Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED | Jan 06, 2011 | Jan 06, 2011 |
| AREVA T&D POWER ELECTRONIC SYSTEMS LTD | Aug 05, 2008 | Aug 05, 2008 |
| ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD | Feb 17, 1999 | Feb 17, 1999 |
| GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITED | Mar 24, 1994 | Mar 24, 1994 |
| GEC ALSTHOM TRANSMISSION & DISTRIBUTION PROJECTS LIMITED | Jul 01, 1989 | Jul 01, 1989 |
| GEC TRANSMISSION AND DISTRIBUTION PROJECTS LIMITED | Nov 25, 1982 | Nov 25, 1982 |
| RESMET ALLOYS LIMITED | Oct 10, 1952 | Oct 10, 1952 |
What are the latest accounts for GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Aug 17, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Alstom Uk Holdings Ltd. as a person with significant control on May 18, 2020 | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ | 1 pages | AD03 | ||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Termination of appointment of Simon Concar as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||
Change of details for Alstom Uk Holdings Ltd. as a person with significant control on Dec 08, 2017 | 2 pages | PSC05 | ||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ | 1 pages | AD02 | ||||||||||
Registered office address changed from The Ark 201, Talgarth Road London W6 8BJ England to St Leonards Building Harry Kerr Drive Stafford England and Wales ST16 1WT on Dec 11, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Tewodros Amare as a director on Oct 25, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence Sophie Chareyron as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Appointment of Mr Simon Concar as a director on Oct 05, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEARDSMORE, Neil George | Director | St. Leonards Avenue ST17 4LX Stafford Ge Grid Solutions England | England | British | 192958940001 | |||||
| JONES, Nigel Gary | Director | Stafford ST17 4UQ Staffordshire Lichfield Road England England | United Kingdom | British | 212828470001 | |||||
| MACDONALD, Iain Graham Ross | Director | Bridgewater Place Water Lane LS11 5QR Leeds 1 West Yorkshire | United Kingdom | English | 94817720002 | |||||
| CLEDWYN DAVIES, Altan Denys | Secretary | Old Trouts End Stars Lane, Cold Hatton Heath TF6 6PZ Telford Shropshire | British | 73335570001 | ||||||
| CROTTY, Michael | Secretary | Glen Haven Cannock Road Bednall Head ST17 0SG Stafford | British | 12972840003 | ||||||
| GARRATT, Neil Gordon | Secretary | 28 Newquay Avenue Weeping Cross ST17 0EB Stafford Staffordshire | British | 95546610001 | ||||||
| MACDONALD, Iain Graham Ross | Secretary | St Leonards Avenue ST17 4LX Stafford St Leonards Works Staffordshire | English | 94817720002 | ||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||
| WILLIAMS, Maurice | Secretary | 8 Yelverton Avenue ST17 0HE Weeping Cross Staffordshire | British | 77829190001 | ||||||
| AMARE, Tewodros | Director | 201, Talgarth Road W6 8BJ London The Ark England | United Kingdom | British | 211723700001 | |||||
| ANSELL, Martin | Director | 12 Tixall Court Tixall ST18 0XN Stafford Staffordshire | United Kingdom | British | 57215490002 | |||||
| CHAREYRON, Laurence Sophie | Director | 201, Talgarth Road W6 8BJ London The Ark England | United Kingdom | French | 211926700001 | |||||
| CLEDWYN DAVIES, Altan Denys | Director | Old Trouts End Stars Lane, Cold Hatton Heath TF6 6PZ Telford Shropshire | United Kingdom | British | 73335570001 | |||||
| CONCAR, Simon David | Director | Lichfield Road Stafford ST17 4UQ Staffordshire Power Transformers England And Wales United Kingdom | England | British | 266168880001 | |||||
| FLICKER, Mark | Director | 56 Greenacres Drive Garstang PR3 1RQ Preston Lancashire | British | 94765730001 | ||||||
| GARRATT, Neil Gordon | Director | 28 Newquay Avenue Weeping Cross ST17 0EB Stafford Staffordshire | British | 95546610001 | ||||||
| HERBERT, Ian Roy | Director | Oakmoor Pool Lane Brocton ST17 0TY Stafford Staffordshire | British | 12972820001 | ||||||
| NOLAN, Eoin Gerard | Director | Livingstone House, Broadbent Croft Southgate Honley HD7 2PN Huddersfield | Irish | 50654600001 | ||||||
| RALLS, Keith John | Director | 15 Meadow Ridge ST17 4PH Stafford Staffordshire | British | 12972810001 | ||||||
| STEADMAN, Mark William | Director | 201, Talgarth Road W6 8BJ London The Ark England | England | British | 160892170001 | |||||
| THOMAS, David | Director | Grayswood, 18 Parkway Dairyfields ST4 8AG Trentham Staffordshire England | British | 77373290001 | ||||||
| TYLER, John Arthur | Director | Rosemarkie Jasons Hill HP5 3QW Chesham Buckinghamshire | British | 81845010001 | ||||||
| WILLIAMS, Maurice | Director | 8 Yelverton Avenue ST17 0HE Weeping Cross Staffordshire | United Kingdom | British | 77829190001 | |||||
| WILLIAMS, Maurice | Director | 8 Yelverton Avenue ST17 0HE Weeping Cross Staffordshire | United Kingdom | British | 77829190001 |
Who are the persons with significant control of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Electric Uk Holdings Ltd. | Apr 06, 2016 | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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