GATES ENERGY PRODUCTS LIMITED
Overview
| Company Name | GATES ENERGY PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01312832 |
| 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 GATES ENERGY PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GATES ENERGY PRODUCTS LIMITED located?
| Registered Office Address | Pearl Assurance House 319 Ballards Lane N12 8LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GATES ENERGY PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GATES ENERGY PRODUCTS (STAFFS.) LIMITED | Feb 24, 1987 | Feb 24, 1987 |
| GE RECHARGEABLE BATTERIES LIMITED | May 08, 1985 | May 08, 1985 |
What are the latest accounts for GATES ENERGY PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for GATES ENERGY PRODUCTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GATES ENERGY PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Aug 15, 2014 | 8 pages | 4.68 | ||||||||||
Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on Aug 30, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Michael John Hopster as a director on Dec 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011 | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011 | 2 pages | AP03 | ||||||||||
Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Appointment of Nicolas Paul Wilkinson as a director | 2 pages | AP01 | ||||||||||
Appointment of Thomas C. Reeve as a director | 2 pages | AP01 | ||||||||||
Appointment of Elizabeth Honor Lewzey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Flanagan as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on Jul 07, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Denise Burton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Denise Burton as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Michael John Hopster as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of GATES ENERGY PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWZEY, Elizabeth Honor | Secretary | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | 165832940001 | |||||||
| LEWZEY, Elizabeth Honor | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 59381700003 | |||||
| REEVE, Thomas C. | Director | Wewatta Street 80202 Denver 1551 Colorado Usa | United States | American | 161822390001 | |||||
| WILKINSON, Nicolas Paul | Director | First Floor 17-25 Hartfield Road SW19 3SE Wimbledon Pinnacle House London United Kingdom | England | British | 48808690001 | |||||
| BURTON, Denise Patricia | Secretary | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | British | 47432570004 | ||||||
| CLOES, Michel Pierre | Secretary | 46 Rue Du Pont Saint Pierre B4690 Bassenge Liege Belgiun | Belgian | 32110900001 | ||||||
| EDGAR, James | Secretary | 12 Dovecot Road EH12 7LE Edinburgh Midlothian | British | 654590001 | ||||||
| HOPSTER, Michael John | Secretary | 40 Brooksbys Walk E9 6DF London Flat B United Kingdom | 157101890001 | |||||||
| BURTON, Denise Patricia | Director | Warren Close Coombe Hill Road KT2 7DY Kingston Upon Thames Surrey | United Kingdom | British | 47432570004 | |||||
| CLOES, Michel Pierre | Director | 46 Rue Du Pont Saint Pierre B4690 Bassenge Liege Belgiun | Belgian | 32110900001 | ||||||
| EDGAR, James | Director | 12 Dovecot Road EH12 7LE Edinburgh Midlothian | United Kingdom | British | 654590001 | |||||
| FLANAGAN, Paul Edward | Director | Flat 9 19 Holland Park W11 3TD London | United Kingdom | British | 69281780002 | |||||
| HALM, Garry | Director | 4 Arran Close CW2 8UQ Crewe Cheshire | British | 66751200001 | ||||||
| HOPSTER, Michael John | Director | Flat B 40 Brooksbys Walk E9 6DF London | United Kingdom | British | 77921850004 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MCCLURE, Stephen Morris | Director | 5 Tudor Close KT11 2PH Cobham Surrey | American | 63507710001 | ||||||
| MILLER, Donald Eugene | Director | 5965 East Princeton Circle FOREIGN Englewood Co 8011 Usa | American | 654600001 | ||||||
| PORTER, Norman Charles | Director | Farnham House 2 Beedingwood Drive Forest Road Colgate RH12 4TE Horsham West Sussex | England | British | 445360034 | |||||
| RAUDABAUGH, Mark | Director | 6 Tudor Close KT11 2PH Cobham Surrey England | American | 17893510001 | ||||||
| SHAW, John Julian St Clair | Director | Linnets Kilmington EX13 7ST Axminster Devon | United Kingdom | British | 106564470001 | |||||
| SHILEY, Robert Harold | Director | 11115 North West 14th Avenue FOREIGN Gainesville Florida 32606 Usa | American | 21723380001 |
Does GATES ENERGY PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Mar 27, 1980 Delivered On Apr 01, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property known as units 12 & 13 loomer road, chesterton, stoke on trent. Comprised in a lease dated 25/9/79.. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GATES ENERGY PRODUCTS LIMITED 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