ALLEN POWER ENGINEERING LIMITED

ALLEN POWER ENGINEERING LIMITED

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

    Company NameALLEN POWER ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01189540
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALLEN POWER ENGINEERING LIMITED?

    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (28110) / Manufacturing
    • Manufacture of pumps (28131) / Manufacturing

    Where is ALLEN POWER ENGINEERING LIMITED located?

    Registered Office Address
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLEN POWER ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLEN GEARS LIMITEDApr 09, 2001Apr 09, 2001
    ALLEN POWER ENGINEERING LIMITED Dec 18, 1992Dec 18, 1992
    NEI ALLEN LIMITEDJan 12, 1989Jan 12, 1989
    NEI-A.P.E. LIMITEDDec 31, 1981Dec 31, 1981
    REYROLLE PROTECTION LIMITEDNov 05, 1974Nov 05, 1974

    What are the latest accounts for ALLEN POWER ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ALLEN POWER ENGINEERING 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 on Apr 27, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re sect 175 ca 2006 19/04/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Fiona Mary Catherine Dolan as a director on Mar 10, 2021

    2 pagesAP01

    Termination of appointment of William Scott Mansfield as a director on Mar 10, 2021

    2 pagesTM01

    Appointment of Ms Pamela Mary Coles as a director on Mar 10, 2021

    3 pagesAP01

    Appointment of Ms Nicola Carroll as a director on Mar 10, 2021

    3 pagesAP01

    Termination of appointment of Rolls-Royce Industries Limited as a director on Mar 10, 2021

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    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

    3 pagesDS01

    Confirmation statement made on Apr 01, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Apr 01, 2017 with updates

    6 pagesCS01

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

    2 pagesAA

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

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/06/2016
    RES13

    Annual return made up to Apr 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 100
    SH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Termination of appointment of Andrew Harvey-Wrate as a director on Aug 31, 2015

    1 pagesTM01

    Who are the officers of ALLEN POWER ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARROLL, Nicola
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    Director
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    United KingdomBritish278861170001
    COLES, Pamela Mary
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    Director
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    EnglandBritish261374260001
    DOLAN, Fiona Mary Catherine
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    Director
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    United KingdomIrish272402460001
    BROWN, John Rodney, Mr.
    5 Brook View
    SG4 9NY Hitchin
    Hertfordshire
    Secretary
    5 Brook View
    SG4 9NY Hitchin
    Hertfordshire
    British37197460002
    GOMA, Delrose Joy
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    Secretary
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    British58167220001
    JONES, Philip Gregory
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    Secretary
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    British26617820001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Secretary
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ROLLS-ROYCE SECRETARIAT LIMITED
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Secretary
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06828206
    146300460002
    ALLAN, Gerard
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    Director
    40 Greenway
    DE6 1EF Ashbourne
    Derbyshire
    EnglandBritish44566730003
    BALE, David Randal
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    Director
    Clifton Croft
    Clifton
    DE6 2GL Ashbourne
    Derbyshire
    EnglandBritish18874500003
    BROWN, John Rodney, Mr.
    5 Brook View
    SG4 9NY Hitchin
    Hertfordshire
    Director
    5 Brook View
    SG4 9NY Hitchin
    Hertfordshire
    EnglandBritish37197460002
    BUCKLAND, Richard James
    33 Cranmere Avenue
    The Wergs Tettenhall
    WV6 8TR Wolverhampton
    West Midlands
    Director
    33 Cranmere Avenue
    The Wergs Tettenhall
    WV6 8TR Wolverhampton
    West Midlands
    British57587250001
    FINAN, Barry James
    28 Burgh Meadows
    PR7 3LR Chorley
    Lancashire
    Director
    28 Burgh Meadows
    PR7 3LR Chorley
    Lancashire
    British39533280001
    GOMA, Delrose Joy
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    Director
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    EnglandBritish58167220002
    HARVEY-WRATE, Andrew
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    C/O Rolls-Royce Plc - Ml10
    Derbyshire
    England
    EnglandBritish161075660001
    JONES, Philip Gregory
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    Director
    Infield Lodge
    Infield Road Glatton
    PE28 5RY Huntingdon
    Cambridgeshire
    British26617820001
    MANSFIELD, William Scott
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    Director
    Rolls Royce Plc
    Moor Lane
    DE24 8BJ Derby
    United KingdomBritish182439760001
    PANGBOURNE, David Thomas
    15 Elgar Crescent
    WR9 7SP Droitwich
    Worcestershire
    Director
    15 Elgar Crescent
    WR9 7SP Droitwich
    Worcestershire
    British42813460001
    SMITH, Alan Peter
    Kerylos
    4 Oakwood Drive
    SK10 4HG Prestbury
    Macclesfield
    Director
    Kerylos
    4 Oakwood Drive
    SK10 4HG Prestbury
    Macclesfield
    British26617840001
    VALKS, Richard Peter
    66 Houghton Road
    St Ives
    PE17 4RL Huntingdon
    Cambridgeshire
    Director
    66 Houghton Road
    St Ives
    PE17 4RL Huntingdon
    Cambridgeshire
    British45750910001
    WARREN, John Emmerson
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    Director
    1 Gellesfield Chare
    Whickham
    NE16 5TQ Newcastle Upon Tyne
    British796200001
    ROLLS-ROYCE DIRECTORATE LIMITED
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    Director
    DE24 8BJ Derby
    Moor Lane
    Derbyshire
    Identification TypeEuropean Economic Area
    Registration Number06828243
    146300190001
    ROLLS-ROYCE INDUSTRIES LIMITED
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Director
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Identification TypeEuropean Economic Area
    Registration Number2409680
    200868180001

    Who are the persons with significant control of ALLEN POWER ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    Apr 06, 2016
    Moor Lane
    DE24 8BJ Derby
    Rolls-Royce Plc
    Derbyshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1305027
    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.

    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