ADVANCED POWER CONVERSION LIMITED

ADVANCED POWER CONVERSION LIMITED

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

    Company NameADVANCED POWER CONVERSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01400986
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ADVANCED POWER CONVERSION LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ADVANCED POWER CONVERSION LIMITED located?

    Registered Office Address
    Unit 5 & 6 Heron Avenue
    SS11 8DL Wickford
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED POWER CONVERSION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOTREND LIMITEDNov 21, 1978Nov 21, 1978

    What are the latest accounts for ADVANCED POWER CONVERSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for ADVANCED POWER CONVERSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Confirmation statement made on Aug 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Aug 08, 2020 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Aug 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Unit 5 Armstrong Mall Southwood Business Park Farnborough Hampshire GU14 0NR to Unit 5 & 6 Heron Avenue Wickford Essex SS11 8DL on May 11, 2017

    1 pagesAD01

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

    8 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    5 pagesCS01

    Termination of appointment of Mark John Brewster as a secretary on May 16, 2016

    1 pagesTM02

    Appointment of Mr Mark John Brewster as a secretary on Apr 20, 2016

    2 pagesAP03

    Termination of appointment of Emma Barnes as a secretary on Apr 20, 2016

    1 pagesTM02

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

    9 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 50,000
    SH01

    Director's details changed for Powerstax Plc on Apr 01, 2015

    1 pagesCH02

    Previous accounting period extended from Dec 31, 2014 to Mar 31, 2015

    1 pagesAA01

    Annual return made up to Aug 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of ADVANCED POWER CONVERSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORLEY, Timothy James
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    Director
    Heron Avenue
    SS11 8DL Wickford
    Unit 5 & 6
    Essex
    England
    United KingdomBritishCompany Director6548310003
    POWERSTAX LTD
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    United Kingdom
    Director
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02688692
    97949150003
    BARNES, Emma
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    Secretary
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    England
    157019440001
    BREWSTER, Mark John
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    Secretary
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    Hampshire
    207441250001
    DAVIS, Marshall Christopher
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    Secretary
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    BritishAccountant71247050001
    MARTENSSON, Patrick
    3 Lime Tree Walk
    GU25 4SW Virginia Water
    Surrey
    Secretary
    3 Lime Tree Walk
    GU25 4SW Virginia Water
    Surrey
    SwedishLegal Counsel58316070001
    MCINTOSH, Hugh
    Unit B5, Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Hants
    Secretary
    Unit B5, Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Hants
    British46106640001
    ROBERTS, David
    111a Nashgrove Lane
    RG40 4HG Finchampstead
    Berkshire
    Secretary
    111a Nashgrove Lane
    RG40 4HG Finchampstead
    Berkshire
    BritishCompany Director89286930001
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Secretary
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    4004080001
    DAVIS, Marshall Christopher
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    Director
    Lark Rise Worston
    Yealmpton
    PL8 2LL Plymouth
    Devon
    BritishAccountant71247050001
    MARTENSSON, Maude Helen
    Stanyards Stanners Hill
    Chertsey Road
    GU24 8JE Chobham
    Surrey
    Director
    Stanyards Stanners Hill
    Chertsey Road
    GU24 8JE Chobham
    Surrey
    SwedishCompany Director17913650003
    MARTENSSON, Nils Erik Vilhelm
    Stanyards Stanners Hill
    Chertsey Road
    GU24 8JE Chobham
    Surrey
    Director
    Stanyards Stanners Hill
    Chertsey Road
    GU24 8JE Chobham
    Surrey
    United KingdomSwedishCompany Director33337520001
    MARTENSSON, Patrick
    3 Lime Tree Walk
    GU25 4SW Virginia Water
    Surrey
    Director
    3 Lime Tree Walk
    GU25 4SW Virginia Water
    Surrey
    SwedishLegal Counsel58316070001
    MARTENSSON, Sigrid Helena Susanne
    7 Charles Ii Place
    77 Kings Road
    SW3 4NG Chelsea London
    Director
    7 Charles Ii Place
    77 Kings Road
    SW3 4NG Chelsea London
    SwedishAccountant59491420001
    ROBERTS, David
    111a Nashgrove Lane
    RG40 4HG Finchampstead
    Berkshire
    Director
    111a Nashgrove Lane
    RG40 4HG Finchampstead
    Berkshire
    EnglandBritishManaging Director89286930001
    VEVERS, John, Colonel
    Herons Court 20 Eriswell Road
    KT12 5DH Walton On Thames
    Surrey
    Director
    Herons Court 20 Eriswell Road
    KT12 5DH Walton On Thames
    Surrey
    BritishManagement Consultant21104690001

    Who are the persons with significant control of ADVANCED POWER CONVERSION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Powerstax Ltd
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    England
    Aug 08, 2016
    Armstrong Mall
    Southwood Business Park
    GU14 0NR Farnborough
    Unit 5
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006 Limited Companies
    Place RegisteredEngland And Wales Registry
    Registration Number02688692
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ADVANCED POWER CONVERSION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jul 29, 1986
    Delivered On Aug 19, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1986Registration of a charge
    • Jun 05, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 22, 1986
    Delivered On Jun 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M18. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 1986Registration of a charge
    Debenture
    Created On Jun 29, 1981
    Delivered On Jul 13, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with all fixtures plant & machinery (please see doc M16).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1981Registration of a charge

    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