CLOUGH WILLIAMS POWER LIMITED
Overview
| Company Name | CLOUGH WILLIAMS POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00515877 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLOUGH WILLIAMS POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| J.R. WILLIAMS & CO. (ELECTRICAL ENGINEERS) LIMITED | Feb 07, 1953 | Feb 07, 1953 |
What are the latest accounts for CLOUGH WILLIAMS POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for CLOUGH WILLIAMS POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 30, 2022
| 6 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Mark White as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Kenneth Smythe as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Mcdonald as a director on Feb 04, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Feb 03, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Stephanie Alison Pound as a secretary on Nov 12, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard John Butler as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephanie Alison Pound as a director on Nov 12, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Kenneth Smythe as a director on Nov 11, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Mcdonald as a director on Nov 11, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Stephanie Alison Pound on Mar 15, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Director's details changed for Richard John Butler on Sep 16, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard John Butler on Oct 02, 2018 | 2 pages | CH01 | ||||||||||
Withdrawal of a person with significant control statement on Sep 16, 2019 | 2 pages | PSC09 | ||||||||||
Who are the officers of CLOUGH WILLIAMS POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Christopher James | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 279311610001 | |||||
| WHITE, Jeremy Mark | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 284537740001 | |||||
| CORLESS, Alexander | Secretary | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | British | 14999610001 | ||||||
| CORLESS, Alexander | Secretary | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | British | 14999610001 | ||||||
| GASPARRO, Christopher Nicholas | Secretary | 93 Hill Crest KT13 8AS Weybridge Surrey | Irish | 13861940001 | ||||||
| HODGSON, Elizabeth Mc Call | Secretary | Stone House Farm Kinder SK12 5LL Hayfield | British | 11368720001 | ||||||
| O'CLEIRIGH, Terence Paul | Secretary | 4 Leys Close NN6 7YE Long Buckby Northamptonshire | British | 55547400001 | ||||||
| POUND, Stephanie Alison | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London | British | 77355850005 | ||||||
| SLABBERT, Peter Charles | Secretary | Home Farm Cottage Teddington GL20 8JA Gloucestershire | Irish | 87596260001 | ||||||
| ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 117331880001 | |||||
| BEDSON, Leslie Stuart | Director | 18 Parkdale Tyldesley M29 7DR Manchester Lancashire | British | 17484770001 | ||||||
| BUTLER, Richard John | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 213849970003 | |||||
| CORLESS, Alexander | Director | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | England | British | 14999610001 | |||||
| CORLESS, Alexander | Director | 90 Old Lane Rainford WA11 8JJ St Helens Merseyside | England | British | 14999610001 | |||||
| HAGERTY, Stewart | Director | The Chapel Bayham Estate TN3 8BG Lamberhurst Kent | British | 123581750001 | ||||||
| HODGSON, Michael John | Director | 170 Longhurst Lane Mellor SK6 5PN Stockport Cheshire | British | 11368760001 | ||||||
| HODGSON, Robin Barrie | Director | Stone House Farm Kinder Road Hayfield SK12 5LL Stockport | British | 17484760001 | ||||||
| LUDLOW, Grahame George Robert | Director | Compton House Oakfield Hawkhurst TN18 4JR Cranbrook Kent | British | 51059130001 | ||||||
| MCDONALD, Andrew John | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | England | British | 164670820001 | |||||
| MELIZAN, Bruce Anthony | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British,Trinidadian | 92905500001 | |||||
| O'CLEIRIGH, Terence Paul | Director | Pine Way High Street, Guilsborough NN6 8PY Northampton Northamptonshire | British | 55547400002 | ||||||
| PEAKE, John | Director | 7 Orrishmere Road SK8 5HP Cheadle Hulme Cheshire | British | 74261470001 | ||||||
| POUND, Stephanie Alison | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 213930870002 | |||||
| SLABBERT, Peter Charles | Director | Home Farm Cottage Teddington GL20 8JA Gloucestershire | Irish | 87596260001 | ||||||
| SMYTHE, Anthony Kenneth | Director | Ruscombe Park, Twyford RG10 9JU Reading Interserve House Berkshire England | United Kingdom | British | 82792270003 | |||||
| WATSON, Michael Stuart | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 188269720001 | |||||
| WILSON, Ralph William | Director | 263 Deeds Grove HP12 3PF High Wycombe Buckinghamshire | British | 11368730003 |
Who are the persons with significant control of CLOUGH WILLIAMS POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| How Group Limited | Apr 06, 2016 | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CLOUGH WILLIAMS POWER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2016 | Jul 31, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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