GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED

GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00512211
    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 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 AddressNo

    What were the previous names of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITEDJan 06, 2011Jan 06, 2011
    AREVA T&D POWER ELECTRONIC SYSTEMS LTDAug 05, 2008Aug 05, 2008
    ALSTOM T&D POWER ELECTRONIC SYSTEMS LTDFeb 17, 1999Feb 17, 1999
    GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITEDMar 24, 1994Mar 24, 1994
    GEC ALSTHOM TRANSMISSION & DISTRIBUTION PROJECTS LIMITEDJul 01, 1989Jul 01, 1989
    GEC TRANSMISSION AND DISTRIBUTION PROJECTS LIMITEDNov 25, 1982Nov 25, 1982
    RESMET ALLOYS LIMITEDOct 10, 1952Oct 10, 1952

    What are the latest accounts for GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 28, 2020

    LRESSP

    Confirmation statement made on Jun 27, 2020 with updates

    4 pagesCS01

    Change of details for Alstom Uk Holdings Ltd. as a person with significant control on May 18, 2020

    2 pagesPSC05

    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 pagesAD02

    Register(s) moved to registered inspection location The Ark 201 Talgarth Road London W6 8BJ

    1 pagesAD03

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Zahra Peermohamed as a secretary on Jul 19, 2018

    1 pagesTM02

    Confirmation statement made on Jun 27, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Termination of appointment of Simon Concar as a director on Jan 26, 2018

    1 pagesTM01

    Change of details for Alstom Uk Holdings Ltd. as a person with significant control on Dec 08, 2017

    2 pagesPSC05

    Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ

    1 pagesAD02

    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 pagesAD01

    Termination of appointment of Tewodros Amare as a director on Oct 25, 2017

    1 pagesTM01

    Termination of appointment of Laurence Sophie Chareyron as a director on Jul 31, 2017

    1 pagesTM01

    Confirmation statement made on Jun 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Appointment of Mr Simon Concar as a director on Oct 05, 2016

    2 pagesAP01

    Who are the officers of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEARDSMORE, Neil George
    St. Leonards Avenue
    ST17 4LX Stafford
    Ge Grid Solutions
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    Ge Grid Solutions
    England
    EnglandBritish192958940001
    JONES, Nigel Gary
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    Director
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    United KingdomBritish212828470001
    MACDONALD, Iain Graham Ross
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    West Yorkshire
    Director
    Bridgewater Place
    Water Lane
    LS11 5QR Leeds
    1
    West Yorkshire
    United KingdomEnglish94817720002
    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
    British73335570001
    CROTTY, Michael
    Glen Haven Cannock Road
    Bednall Head
    ST17 0SG Stafford
    Secretary
    Glen Haven Cannock Road
    Bednall Head
    ST17 0SG Stafford
    British12972840003
    GARRATT, Neil Gordon
    28 Newquay Avenue
    Weeping Cross
    ST17 0EB Stafford
    Staffordshire
    Secretary
    28 Newquay Avenue
    Weeping Cross
    ST17 0EB Stafford
    Staffordshire
    British95546610001
    MACDONALD, Iain Graham Ross
    St Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    Staffordshire
    Secretary
    St Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    Staffordshire
    English94817720002
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    WILLIAMS, Maurice
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    Secretary
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    British77829190001
    AMARE, Tewodros
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    United KingdomBritish211723700001
    ANSELL, Martin
    12 Tixall Court
    Tixall
    ST18 0XN Stafford
    Staffordshire
    Director
    12 Tixall Court
    Tixall
    ST18 0XN Stafford
    Staffordshire
    United KingdomBritish57215490002
    CHAREYRON, Laurence Sophie
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    United KingdomFrench211926700001
    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 KingdomBritish73335570001
    CONCAR, Simon David
    Lichfield Road
    Stafford
    ST17 4UQ Staffordshire
    Power Transformers
    England And Wales
    United Kingdom
    Director
    Lichfield Road
    Stafford
    ST17 4UQ Staffordshire
    Power Transformers
    England And Wales
    United Kingdom
    EnglandBritish266168880001
    FLICKER, Mark
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    Director
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    British94765730001
    GARRATT, Neil Gordon
    28 Newquay Avenue
    Weeping Cross
    ST17 0EB Stafford
    Staffordshire
    Director
    28 Newquay Avenue
    Weeping Cross
    ST17 0EB Stafford
    Staffordshire
    British95546610001
    HERBERT, Ian Roy
    Oakmoor Pool Lane
    Brocton
    ST17 0TY Stafford
    Staffordshire
    Director
    Oakmoor Pool Lane
    Brocton
    ST17 0TY Stafford
    Staffordshire
    British12972820001
    NOLAN, Eoin Gerard
    Livingstone House, Broadbent Croft
    Southgate Honley
    HD7 2PN Huddersfield
    Director
    Livingstone House, Broadbent Croft
    Southgate Honley
    HD7 2PN Huddersfield
    Irish50654600001
    RALLS, Keith John
    15 Meadow Ridge
    ST17 4PH Stafford
    Staffordshire
    Director
    15 Meadow Ridge
    ST17 4PH Stafford
    Staffordshire
    British12972810001
    STEADMAN, Mark William
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    Director
    201, Talgarth Road
    W6 8BJ London
    The Ark
    England
    EnglandBritish160892170001
    THOMAS, David
    Grayswood, 18 Parkway
    Dairyfields
    ST4 8AG Trentham
    Staffordshire
    England
    Director
    Grayswood, 18 Parkway
    Dairyfields
    ST4 8AG Trentham
    Staffordshire
    England
    British77373290001
    TYLER, John Arthur
    Rosemarkie
    Jasons Hill
    HP5 3QW Chesham
    Buckinghamshire
    Director
    Rosemarkie
    Jasons Hill
    HP5 3QW Chesham
    Buckinghamshire
    British81845010001
    WILLIAMS, Maurice
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    Director
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    United KingdomBritish77829190001
    WILLIAMS, Maurice
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    Director
    8 Yelverton Avenue
    ST17 0HE Weeping Cross
    Staffordshire
    United KingdomBritish77829190001

    Who are the persons with significant control of GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Apr 06, 2016
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04267912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GRID SOLUTIONS POWER ELECTRONIC SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2020Commencement of winding up
    Nov 09, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    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