GATES ENERGY PRODUCTS LIMITED

GATES ENERGY PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGATES ENERGY PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01312832
    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 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 AddressNo

    What were the previous names of GATES ENERGY PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATES ENERGY PRODUCTS (STAFFS.) LIMITEDFeb 24, 1987Feb 24, 1987
    GE RECHARGEABLE BATTERIES LIMITEDMay 08, 1985May 08, 1985

    What are the latest accounts for GATES ENERGY PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GATES ENERGY PRODUCTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GATES ENERGY PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Aug 15, 2014

    8 pages4.68

    Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on Aug 30, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 01, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2012

    Statement of capital on Dec 10, 2012

    • Capital: GBP 1,225,952
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Michael John Hopster as a director on Dec 15, 2011

    1 pagesTM01

    Termination of appointment of Michael John Hopster as a secretary on Dec 15, 2011

    1 pagesTM02

    Appointment of Elizabeth Honor Lewzey as a secretary on Dec 15, 2011

    2 pagesAP03

    Director's details changed for Elizabeth Honor Lewzey on Jul 04, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Appointment of Nicolas Paul Wilkinson as a director

    2 pagesAP01

    Appointment of Thomas C. Reeve as a director

    2 pagesAP01

    Appointment of Elizabeth Honor Lewzey as a director

    2 pagesAP01

    Termination of appointment of Paul Flanagan as a director

    1 pagesTM01

    Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on Jul 07, 2011

    1 pagesAD01

    Termination of appointment of Denise Burton as a director

    2 pagesTM01

    Termination of appointment of Denise Burton as a secretary

    1 pagesTM02

    Appointment of Michael John Hopster as a secretary

    2 pagesAP03

    Who are the officers of GATES ENERGY PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165832940001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    CLOES, Michel Pierre
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Secretary
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Belgian32110900001
    EDGAR, James
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    Secretary
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    British654590001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157101890001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    CLOES, Michel Pierre
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Director
    46 Rue Du Pont Saint Pierre
    B4690 Bassenge
    Liege
    Belgiun
    Belgian32110900001
    EDGAR, James
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    Director
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    United KingdomBritish654590001
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HALM, Garry
    4 Arran Close
    CW2 8UQ Crewe
    Cheshire
    Director
    4 Arran Close
    CW2 8UQ Crewe
    Cheshire
    British66751200001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    MCCLURE, Stephen Morris
    5 Tudor Close
    KT11 2PH Cobham
    Surrey
    Director
    5 Tudor Close
    KT11 2PH Cobham
    Surrey
    American63507710001
    MILLER, Donald Eugene
    5965 East Princeton Circle
    FOREIGN Englewood
    Co 8011
    Usa
    Director
    5965 East Princeton Circle
    FOREIGN Englewood
    Co 8011
    Usa
    American654600001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    RAUDABAUGH, Mark
    6 Tudor Close
    KT11 2PH Cobham
    Surrey
    England
    Director
    6 Tudor Close
    KT11 2PH Cobham
    Surrey
    England
    American17893510001
    SHAW, John Julian St Clair
    Linnets
    Kilmington
    EX13 7ST Axminster
    Devon
    Director
    Linnets
    Kilmington
    EX13 7ST Axminster
    Devon
    United KingdomBritish106564470001
    SHILEY, Robert Harold
    11115 North West 14th Avenue
    FOREIGN Gainesville
    Florida 32606
    Usa
    Director
    11115 North West 14th Avenue
    FOREIGN Gainesville
    Florida 32606
    Usa
    American21723380001

    Does GATES ENERGY PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 01, 1980Registration of a charge

    Does GATES ENERGY PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 16, 2013Commencement of winding up
    Oct 10, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Asher Miller
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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