GE POWER RESOURCES MANAGEMENT LTD

GE POWER RESOURCES MANAGEMENT LTD

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

    Company NameGE POWER RESOURCES MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00540682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GE POWER RESOURCES MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    ALSTOM RESOURCES MANAGEMENT LTDJun 14, 2007Jun 14, 2007
    ALSTOM CONTROLS LTDDec 23, 1998Dec 23, 1998
    CEGELEC CONTROLS LTD.Mar 01, 1991Mar 01, 1991
    GEC CONTROLS LIMITEDDec 20, 1989Dec 20, 1989
    GEC ELECTRICAL PROJECTS LIMITED Nov 16, 1954Nov 16, 1954

    What are the latest accounts for GE POWER RESOURCES MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GE POWER RESOURCES MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Steven Robert Miller on Jul 01, 2021

    2 pagesCH01

    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 Jan 04, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2020

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Statement of capital on Dec 10, 2020

    • Capital: GBP 0.50
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Iain Graham Ross Macdonald as a director on Jun 26, 2020

    1 pagesTM01

    Termination of appointment of Nigel Gary Jones as a director on Jun 26, 2020

    1 pagesTM01

    Appointment of Steven Robert Miller as a director on Jun 26, 2020

    2 pagesAP01

    Appointment of James Edward Dennison as a director on Jun 26, 2020

    2 pagesAP01

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

    10 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 18, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 15, 2020

    RES15

    Appointment of Oakwood Corporate Secretary Limited as a secretary on May 15, 2020

    2 pagesAP04

    Who are the officers of GE POWER RESOURCES MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DENNISON, James Edward
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish250786800001
    MILLER, Steven Robert
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    Director
    Water Lane
    LS11 5QR Leeds
    1 Bridgewater Place
    West Yorkshire
    United KingdomBritish244835990002
    CLEDWYN DAVIES, Altan Denys
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Secretary
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    British73335570001
    DAVIES, Bruce Boyden
    7 Chapel Fields
    Swinford
    LE17 6BS Lutterworth
    Leicestershire
    Secretary
    7 Chapel Fields
    Swinford
    LE17 6BS Lutterworth
    Leicestershire
    British51304240001
    HIBBARD, Joseph Roger
    50 Edyvean Close
    Bilton
    CV22 6LD Rugby
    Warwickshire
    Secretary
    50 Edyvean Close
    Bilton
    CV22 6LD Rugby
    Warwickshire
    British57406940001
    MACDONALD, Iain Graham Ross
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Secretary
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    155218720001
    PEERMOHAMED, Zahra
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Ark, 201
    England
    192967230001
    PURCELL, Robert Michael
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Secretary
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    150749200001
    REYNOLDS, Gill
    20 Calder Street
    PA12 4DD Lochwinnoch
    Renfrewshire
    Secretary
    20 Calder Street
    PA12 4DD Lochwinnoch
    Renfrewshire
    British91921020001
    AUSTIN, Helena Claire
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish119629700001
    BAKER, Stephen Clarke
    April House
    Washpit Lane
    CV13 0EH Barlestone
    Nuneaton
    Director
    April House
    Washpit Lane
    CV13 0EH Barlestone
    Nuneaton
    British104901840001
    BALL, Bruce Henry
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    United KingdomCanadian171788540002
    BASTID, Pierre Tristan Michel, M.
    Rue Du Docteur Siffre
    77930 Perthes
    35
    France
    Director
    Rue Du Docteur Siffre
    77930 Perthes
    35
    France
    FranceFrench133546770001
    BLENKINSOP, John Maxwell
    36 Needhill Close
    Knowle
    B93 9QS Solihull
    West Midlands
    Director
    36 Needhill Close
    Knowle
    B93 9QS Solihull
    West Midlands
    EnglandBritish88765900001
    BOISSEAU, Philippe
    20 Rue Magenta
    78000 Versailles
    France
    Director
    20 Rue Magenta
    78000 Versailles
    France
    French32935260001
    BONAFE, Pierre Raymond Jean-Louis
    26 Rue Henri De Regnier
    78000 Versailles
    France
    Director
    26 Rue Henri De Regnier
    78000 Versailles
    France
    French35349940001
    BOWLES, Leslie Frederick
    Stamford House Station Road
    Kirby Muxloe
    LE9 2EN Leicester
    Leicestershire
    Director
    Stamford House Station Road
    Kirby Muxloe
    LE9 2EN Leicester
    Leicestershire
    EnglandBritish23069830001
    BURGIN, Stephen Rex
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritish92907890002
    CARR, Keith David
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    FranceBritish151138710002
    CLEDWYN DAVIES, Altan Denys
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    Director
    Newbold Road
    Rugby
    CV21 2NH Warwickshire
    United KingdomBritish73335570001
    CONNOR, Michael Gilmore
    2 Waters Reach
    273 Inner Promenade
    FY8 1QL Lytham St Annes
    Lancashire
    Director
    2 Waters Reach
    273 Inner Promenade
    FY8 1QL Lytham St Annes
    Lancashire
    British57943490001
    COPSON, Christopher Francis
    62 Coton Park Drive
    Coton Meadows
    CV23 0WN Rugby
    Warwickshire
    Director
    62 Coton Park Drive
    Coton Meadows
    CV23 0WN Rugby
    Warwickshire
    British75938330003
    DAS GUPTA, Prosanto Kumar
    The Farmhouse
    Cosford Grange Cosford
    CV21 1HT Rugby
    Warwickshire
    Director
    The Farmhouse
    Cosford Grange Cosford
    CV21 1HT Rugby
    Warwickshire
    French99037680002
    DAVIES, John Alan
    Dunsmore Cottage
    Clifton-Upon-Dunsmore
    CV23 0BB Rugby
    Warwickshire
    Director
    Dunsmore Cottage
    Clifton-Upon-Dunsmore
    CV23 0BB Rugby
    Warwickshire
    British16740230001
    DE LA SERRE, Yves
    3 Bis Boulevard De La Saussaye
    92200 Neuilly Sur Seine
    France
    Director
    3 Bis Boulevard De La Saussaye
    92200 Neuilly Sur Seine
    France
    French48195180001
    ELBORNE, Mark Edward Monckton
    Talgarth Road
    W6 8BJ London
    201
    England
    Director
    Talgarth Road
    W6 8BJ London
    201
    England
    EnglandBritish113766400001
    ELLIS, John
    The Dell
    64 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    Director
    The Dell
    64 Kneeton Road
    NG13 8PJ East Bridgford
    Nottinghamshire
    EnglandBritish197053420001
    FLICKER, Mark
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    Director
    56 Greenacres Drive
    Garstang
    PR3 1RQ Preston
    Lancashire
    British94765730001
    GERARD, Michel
    79 Boulevard Suchet
    Paris 75016
    France
    Director
    79 Boulevard Suchet
    Paris 75016
    France
    French38154130002
    GILL, Rajinder Singh
    37 West Drive
    Handsworth
    B20 3ST Birmingham
    West Midlands
    Director
    37 West Drive
    Handsworth
    B20 3ST Birmingham
    West Midlands
    EnglandBritish120915250001
    HIBBARD, Joseph Roger
    50 Edyvean Close
    Bilton
    CV22 6LD Rugby
    Warwickshire
    Director
    50 Edyvean Close
    Bilton
    CV22 6LD Rugby
    Warwickshire
    British57406940001
    HOLYHEAD, Christian David
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    Director
    St. Leonards Avenue
    ST17 4LX Stafford
    St Leonards Works
    England
    EnglandBritish169848230001
    HOME, David Alexander Cospatrick, The Earl Of Home
    99 Dovehouse Street
    SW3 6JZ London
    Director
    99 Dovehouse Street
    SW3 6JZ London
    United KingdomBritish46400001
    JONES, Nigel Gary
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    Director
    Stafford
    ST17 4UQ Staffordshire
    Lichfield Road
    England
    England
    United KingdomBritish212828470001

    Who are the persons with significant control of GE POWER RESOURCES MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harry Kerr Drive
    ST16 1WT Stafford
    St Leonards Building
    England And Wales
    United Kingdom
    Aug 18, 2017
    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 Number04267931
    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 GE POWER RESOURCES MANAGEMENT LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 27, 2016Aug 18, 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 GE POWER RESOURCES MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 30, 2004Registration of a charge (395)
    • Dec 22, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2004Registration of a charge (395)
    • Dec 22, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 23, 2002Registration of a charge (395)
    • Dec 22, 2020Satisfaction of a charge (MR04)

    Does GE POWER RESOURCES MANAGEMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2020Commencement of winding up
    Feb 11, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Derek Hyslop
    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