CLOUGH WILLIAMS POWER LIMITED

CLOUGH WILLIAMS POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCLOUGH WILLIAMS POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00515877
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CLOUGH WILLIAMS POWER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLOUGH WILLIAMS POWER LIMITED located?

    Registered Office Address
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOUGH WILLIAMS POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    J.R. WILLIAMS & CO. (ELECTRICAL ENGINEERS) LIMITEDFeb 07, 1953Feb 07, 1953

    What are the latest accounts for CLOUGH WILLIAMS POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CLOUGH WILLIAMS POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Jul 30, 2022

    • Capital: GBP 14,001
    6 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 31, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Jul 31, 2021 with updates

    5 pagesCS01

    Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021

    2 pagesAP01

    Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021

    1 pagesTM01

    Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021

    1 pagesTM01

    Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Stephanie Alison Pound as a secretary on Nov 12, 2020

    1 pagesTM02

    Termination of appointment of Richard John Butler as a director on Nov 12, 2020

    1 pagesTM01

    Termination of appointment of Stephanie Alison Pound as a director on Nov 12, 2020

    1 pagesTM01

    Appointment of Mr Anthony Kenneth Smythe as a director on Nov 11, 2020

    2 pagesAP01

    Appointment of Mr Andrew John Mcdonald as a director on Nov 11, 2020

    2 pagesAP01

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mrs Stephanie Alison Pound on Mar 15, 2020

    2 pagesCH01

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

    9 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Director's details changed for Richard John Butler on Sep 16, 2019

    2 pagesCH01

    Director's details changed for Richard John Butler on Oct 02, 2018

    2 pagesCH01

    Withdrawal of a person with significant control statement on Sep 16, 2019

    2 pagesPSC09

    Who are the officers of CLOUGH WILLIAMS POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish279311610001
    WHITE, Jeremy Mark
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish284537740001
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Secretary
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    British14999610001
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Secretary
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    British14999610001
    GASPARRO, Christopher Nicholas
    93 Hill Crest
    KT13 8AS Weybridge
    Surrey
    Secretary
    93 Hill Crest
    KT13 8AS Weybridge
    Surrey
    Irish13861940001
    HODGSON, Elizabeth Mc Call
    Stone House Farm
    Kinder
    SK12 5LL Hayfield
    Secretary
    Stone House Farm
    Kinder
    SK12 5LL Hayfield
    British11368720001
    O'CLEIRIGH, Terence Paul
    4 Leys Close
    NN6 7YE Long Buckby
    Northamptonshire
    Secretary
    4 Leys Close
    NN6 7YE Long Buckby
    Northamptonshire
    British55547400001
    POUND, Stephanie Alison
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    British77355850005
    SLABBERT, Peter Charles
    Home Farm Cottage
    Teddington
    GL20 8JA Gloucestershire
    Secretary
    Home Farm Cottage
    Teddington
    GL20 8JA Gloucestershire
    Irish87596260001
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish117331880001
    BEDSON, Leslie Stuart
    18 Parkdale
    Tyldesley
    M29 7DR Manchester
    Lancashire
    Director
    18 Parkdale
    Tyldesley
    M29 7DR Manchester
    Lancashire
    British17484770001
    BUTLER, Richard John
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish213849970003
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Director
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    EnglandBritish14999610001
    CORLESS, Alexander
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    Director
    90 Old Lane
    Rainford
    WA11 8JJ St Helens
    Merseyside
    EnglandBritish14999610001
    HAGERTY, Stewart
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    Director
    The Chapel
    Bayham Estate
    TN3 8BG Lamberhurst
    Kent
    British123581750001
    HODGSON, Michael John
    170 Longhurst Lane
    Mellor
    SK6 5PN Stockport
    Cheshire
    Director
    170 Longhurst Lane
    Mellor
    SK6 5PN Stockport
    Cheshire
    British11368760001
    HODGSON, Robin Barrie
    Stone House Farm
    Kinder Road Hayfield
    SK12 5LL Stockport
    Director
    Stone House Farm
    Kinder Road Hayfield
    SK12 5LL Stockport
    British17484760001
    LUDLOW, Grahame George Robert
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    Director
    Compton House Oakfield
    Hawkhurst
    TN18 4JR Cranbrook
    Kent
    British51059130001
    MCDONALD, Andrew John
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    EnglandBritish164670820001
    MELIZAN, Bruce Anthony
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritish,Trinidadian92905500001
    O'CLEIRIGH, Terence Paul
    Pine Way
    High Street, Guilsborough
    NN6 8PY Northampton
    Northamptonshire
    Director
    Pine Way
    High Street, Guilsborough
    NN6 8PY Northampton
    Northamptonshire
    British55547400002
    PEAKE, John
    7 Orrishmere Road
    SK8 5HP Cheadle Hulme
    Cheshire
    Director
    7 Orrishmere Road
    SK8 5HP Cheadle Hulme
    Cheshire
    British74261470001
    POUND, Stephanie Alison
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish213930870002
    SLABBERT, Peter Charles
    Home Farm Cottage
    Teddington
    GL20 8JA Gloucestershire
    Director
    Home Farm Cottage
    Teddington
    GL20 8JA Gloucestershire
    Irish87596260001
    SMYTHE, Anthony Kenneth
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish82792270003
    WATSON, Michael Stuart
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish188269720001
    WILSON, Ralph William
    263 Deeds Grove
    HP12 3PF High Wycombe
    Buckinghamshire
    Director
    263 Deeds Grove
    HP12 3PF High Wycombe
    Buckinghamshire
    British11368730003

    Who are the persons with significant control of CLOUGH WILLIAMS POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    How Group Limited
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    Apr 06, 2016
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number01984855
    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.

    What are the latest statements on persons with significant control for CLOUGH WILLIAMS POWER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2016Jul 31, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CLOUGH WILLIAMS POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 21, 1995
    Delivered On Sep 26, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the south side of whitefield road bredbury stockport greater manchester t/n GM362922, floating charge all unfixed plant and machinery and other chattels and equipment, assigns goodwill of the business, benefit of the licence or certificate and the right to recover any compensation thereon.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 26, 1995Registration of a charge (395)
    • Nov 20, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 14, 1995
    Delivered On Sep 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Sep 18, 1995Registration of a charge (395)
    • Nov 20, 1998Statement of satisfaction of a charge in full or part (403a)
    A credit agreement
    Created On Jan 27, 1992
    Delivered On Feb 05, 1992
    Satisfied
    Amount secured
    £47,829.80
    Short particulars
    All the company's right title and interest (please see doc 395 tc ref M98C for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 05, 1992Registration of a charge (395)
    • Aug 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jan 15, 1991
    Delivered On Jan 23, 1991
    Satisfied
    Amount secured
    £42,779.80 due or to become due from the company to the chargee.
    Short particulars
    All rights, title & interest in & to all sums payable, under the insurance, the benefit of all powers & remedies, (for full details refer to doc 395 ref m 489C).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jan 23, 1991Registration of a charge
    • May 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 02, 1989
    Delivered On Feb 07, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland
    Transactions
    • Feb 07, 1989Registration of a charge
    • Oct 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge of cash deposit
    Created On May 16, 1986
    Delivered On May 24, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Deposit balance of £250,000 on account no 11822853 (see M63).
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 24, 1986Registration of a charge

    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