WESTERN POWER INVESTMENTS LIMITED
Overview
Company Name | WESTERN POWER INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02579329 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of WESTERN POWER INVESTMENTS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WESTERN POWER INVESTMENTS LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTERN POWER INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SOUTH WESTERN POWER INVESTMENTS LIMITED | Feb 08, 1993 | Feb 08, 1993 |
SOUTH WESTERN POWER (TPL) LIMITED. | May 03, 1991 | May 03, 1991 |
TRUSHELFCO (NO. 1681) LIMITED | Feb 01, 1991 | Feb 01, 1991 |
What are the latest accounts for WESTERN POWER INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for WESTERN POWER INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 15 Canada Square London E14 5GL on Oct 10, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Thomas Kelly on Sep 02, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms. Jayshri Sriram on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jeremy Alan Wiltshire on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Clare Charlotte Richards on Sep 02, 2019 | 1 pages | CH03 | ||||||||||
Change of details for Elq Investors, Ltd as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on Sep 02, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Appointment of Ms. Jayshri Sriram as a director on Jul 19, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Holmes as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital on May 15, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Who are the officers of WESTERN POWER INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KELLY, Thomas | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 179906390001 | |||||||
RICHARDS, Clare Charlotte | Secretary | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | 150047680001 | |||||||
SRIRAM, Jayshri, Ms. | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | Accountant | 236219160001 | ||||
WILTSHIRE, Jeremy Alan | Director | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | United Kingdom | British | Banker | 190987380001 | ||||
BROWN, Nola Jean, Ms. | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 121744860001 | ||||||
EDMUNDS, Robin David | Secretary | 18 The Newlands Frenchay BS16 1NQ Bristol | British | 36434250001 | ||||||
FOSTER, Stephen Alan Thomas | Secretary | 178 Stowey Road Yatton BS19 4QX Bristol | British | 19925400001 | ||||||
JONES, Sally Ann | Secretary | 19 James Orchard GL13 9TP Berkeley Gloucestershire | British | 68760000001 | ||||||
RUSSELL, Nicholas David | Secretary | Peterborough Court 133 Fleet Street EC4A 2BB London | British | 83581360003 | ||||||
BONNER, John Albert Gordon | Director | 6 Cliff Court Drive Frenchay BS16 1LP Bristol | England | British | Engineer | 170141060001 | ||||
CARSON, Malcolm James, Dr | Director | 32 Glenavon Park Stoke Bishop BS9 1RW Bristol Avon | British | 8670060003 | ||||||
COLLINS, Shaun Anthony, Mr. | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | British | Accountant | 163985940001 | ||||
GANLEY, James Patrick | Director | C/O Goldman Sachs,Peterborough Court, 133 Fleet Street EC4A 2BB London | Other | Investment Banker | 110971880001 | |||||
HOLMES, Michael | Director | 133 Fleet Street EC4A 2BB London Peterborough Court United Kingdom | United Kingdom | British | Accountant | 181558290001 | ||||
HUNT, Susan Jane | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Investment Banker | 50630880005 | |||||
MANSFIELD, Simon Iliff | Director | C/O Goldman Sachs,Peterborough Court 133 Fleet Street EC4A 2BB London | British | Finance Managing Director | 89557340002 | |||||
MARTE, Carolina | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | England | Us Citizen | Executive Director / Vice President | 159373120001 | ||||
MASOOD, Tariq | Director | 22 Ashgrove Avenue Ashley Down BS7 9LJ Bristol | United Kingdom | British | Project Manager | 46049660002 | ||||
MCDERMOTT, Mathew Richard | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | British | Investment Banker | 109728670001 | |||||
MINSON, Gregory Paul | Director | Peterborough Court 133 Fleet Street EC4A 2BB London | United Kingdom | American,British | Investment Banker | 100607190002 | ||||
OOSTHUIZEN, Daniel Charl Stephanus | Director | Belvedere Manor Nempnett Thrubwell Chew Stoke BS40 8YH Bristol Avon | United Kingdom | British | Chartered Accountant | 39331450001 | ||||
SAUNDERS, Charles Philip | Director | 2 Trin Mills BS1 4RJ Bristol | British | Company Director | 44970620002 | |||||
SHINNER, Michael | Director | 65 Coombe Lane Stoke Bishop BS9 2BG Bristol | United Kingdom | British | Electrical Engineer | 49106180001 | ||||
SMYTH, Robert Charles | Director | 1 Marjoram Place Bradley Stoke BS32 0DS Bristol | United Kingdom | British | Accountant | 75332370002 | ||||
SWARBRICK, Gerard Joseph | Director | 39 Upper Cranbrook Road Westbury Park BS6 7UR Bristol | England | British | Power Negotiation Manager | 27850210001 | ||||
SWINDELLS, Brian James | Director | 7 Hollymead Lane Stoke Bishop BS9 1LN Bristol | British | Generation Manager | 32426200002 |
Who are the persons with significant control of WESTERN POWER INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elq Investors, Ltd | Apr 06, 2016 | 25 Shoe Lane EC4A 4AU London Plumtree Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WESTERN POWER INVESTMENTS 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