GE POWER RESOURCES MANAGEMENT LTD
Overview
| Company Name | GE POWER RESOURCES MANAGEMENT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00540682 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE POWER RESOURCES MANAGEMENT LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GE POWER RESOURCES MANAGEMENT LTD 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 GE POWER RESOURCES MANAGEMENT LTD?
| Company Name | From | Until |
|---|---|---|
| ALSTOM RESOURCES MANAGEMENT LTD | Jun 14, 2007 | Jun 14, 2007 |
| ALSTOM CONTROLS LTD | Dec 23, 1998 | Dec 23, 1998 |
| CEGELEC CONTROLS LTD. | Mar 01, 1991 | Mar 01, 1991 |
| GEC CONTROLS LIMITED | Dec 20, 1989 | Dec 20, 1989 |
| GEC ELECTRICAL PROJECTS LIMITED | Nov 16, 1954 | Nov 16, 1954 |
What are the latest accounts for GE POWER RESOURCES MANAGEMENT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GE POWER RESOURCES MANAGEMENT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Director's details changed for Steven Robert Miller on Jul 01, 2021 | 2 pages | CH01 | ||||||||||
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 Jan 04, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Statement of capital on Dec 10, 2020
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Graham Ross Macdonald as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nigel Gary Jones as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Steven Robert Miller as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Appointment of James Edward Dennison as a director on Jun 26, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on May 15, 2020 | 2 pages | AP04 | ||||||||||
Who are the officers of GE POWER RESOURCES MANAGEMENT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| DENNISON, James Edward | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 250786800001 | |||||||||
| MILLER, Steven Robert | Director | Water Lane LS11 5QR Leeds 1 Bridgewater Place West Yorkshire | United Kingdom | British | 244835990002 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | British | 73335570001 | ||||||||||
| DAVIES, Bruce Boyden | Secretary | 7 Chapel Fields Swinford LE17 6BS Lutterworth Leicestershire | British | 51304240001 | ||||||||||
| HIBBARD, Joseph Roger | Secretary | 50 Edyvean Close Bilton CV22 6LD Rugby Warwickshire | British | 57406940001 | ||||||||||
| MACDONALD, Iain Graham Ross | Secretary | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | 155218720001 | |||||||||||
| PEERMOHAMED, Zahra | Secretary | Talgarth Road W6 8BJ London The Ark, 201 England | 192967230001 | |||||||||||
| PURCELL, Robert Michael | Secretary | Newbold Road Rugby CV21 2NH Warwickshire | 150749200001 | |||||||||||
| REYNOLDS, Gill | Secretary | 20 Calder Street PA12 4DD Lochwinnoch Renfrewshire | British | 91921020001 | ||||||||||
| AUSTIN, Helena Claire | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 119629700001 | |||||||||
| BAKER, Stephen Clarke | Director | April House Washpit Lane CV13 0EH Barlestone Nuneaton | British | 104901840001 | ||||||||||
| BALL, Bruce Henry | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | United Kingdom | Canadian | 171788540002 | |||||||||
| BASTID, Pierre Tristan Michel, M. | Director | Rue Du Docteur Siffre 77930 Perthes 35 France | France | French | 133546770001 | |||||||||
| BLENKINSOP, John Maxwell | Director | 36 Needhill Close Knowle B93 9QS Solihull West Midlands | England | British | 88765900001 | |||||||||
| BOISSEAU, Philippe | Director | 20 Rue Magenta 78000 Versailles France | French | 32935260001 | ||||||||||
| BONAFE, Pierre Raymond Jean-Louis | Director | 26 Rue Henri De Regnier 78000 Versailles France | French | 35349940001 | ||||||||||
| BOWLES, Leslie Frederick | Director | Stamford House Station Road Kirby Muxloe LE9 2EN Leicester Leicestershire | England | British | 23069830001 | |||||||||
| BURGIN, Stephen Rex | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 92907890002 | |||||||||
| CARR, Keith David | Director | Newbold Road Rugby CV21 2NH Warwickshire | France | British | 151138710002 | |||||||||
| CLEDWYN DAVIES, Altan Denys | Director | Newbold Road Rugby CV21 2NH Warwickshire | United Kingdom | British | 73335570001 | |||||||||
| CONNOR, Michael Gilmore | Director | 2 Waters Reach 273 Inner Promenade FY8 1QL Lytham St Annes Lancashire | British | 57943490001 | ||||||||||
| COPSON, Christopher Francis | Director | 62 Coton Park Drive Coton Meadows CV23 0WN Rugby Warwickshire | British | 75938330003 | ||||||||||
| DAS GUPTA, Prosanto Kumar | Director | The Farmhouse Cosford Grange Cosford CV21 1HT Rugby Warwickshire | French | 99037680002 | ||||||||||
| DAVIES, John Alan | Director | Dunsmore Cottage Clifton-Upon-Dunsmore CV23 0BB Rugby Warwickshire | British | 16740230001 | ||||||||||
| DE LA SERRE, Yves | Director | 3 Bis Boulevard De La Saussaye 92200 Neuilly Sur Seine France | French | 48195180001 | ||||||||||
| ELBORNE, Mark Edward Monckton | Director | Talgarth Road W6 8BJ London 201 England | England | British | 113766400001 | |||||||||
| ELLIS, John | Director | The Dell 64 Kneeton Road NG13 8PJ East Bridgford Nottinghamshire | England | British | 197053420001 | |||||||||
| FLICKER, Mark | Director | 56 Greenacres Drive Garstang PR3 1RQ Preston Lancashire | British | 94765730001 | ||||||||||
| GERARD, Michel | Director | 79 Boulevard Suchet Paris 75016 France | French | 38154130002 | ||||||||||
| GILL, Rajinder Singh | Director | 37 West Drive Handsworth B20 3ST Birmingham West Midlands | England | British | 120915250001 | |||||||||
| HIBBARD, Joseph Roger | Director | 50 Edyvean Close Bilton CV22 6LD Rugby Warwickshire | British | 57406940001 | ||||||||||
| HOLYHEAD, Christian David | Director | St. Leonards Avenue ST17 4LX Stafford St Leonards Works England | England | British | 169848230001 | |||||||||
| HOME, David Alexander Cospatrick, The Earl Of Home | Director | 99 Dovehouse Street SW3 6JZ London | United Kingdom | British | 46400001 | |||||||||
| JONES, Nigel Gary | Director | Stafford ST17 4UQ Staffordshire Lichfield Road England England | United Kingdom | British | 212828470001 |
Who are the persons with significant control of GE POWER RESOURCES MANAGEMENT LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Electric Energy Uk Limited | Aug 18, 2017 | Harry Kerr Drive ST16 1WT Stafford St Leonards Building England And Wales United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GE POWER RESOURCES MANAGEMENT LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 27, 2016 | Aug 18, 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 GE POWER RESOURCES MANAGEMENT LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus letter of set-off | Created On Oct 14, 2004 Delivered On Oct 30, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 15 november 2002 and | Created On Sep 08, 2004 Delivered On Sep 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus letter of set-off | Created On Nov 15, 2002 Delivered On Nov 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GE POWER RESOURCES MANAGEMENT LTD 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