MAGNOLIA POWER (TPL)

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

    Company NameMAGNOLIA POWER (TPL)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02579333
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MAGNOLIA POWER (TPL)?

    • (7415) /

    Where is MAGNOLIA POWER (TPL) located?

    Registered Office Address
    500 Larkshall Road
    Highams Park
    E4 9HH London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNOLIA POWER (TPL)?

    Previous Company Names
    Company NameFromUntil
    MAGNOLIA POWER (TPL) LIMITEDJul 11, 2005Jul 11, 2005
    MIDLANDS POWER (TPL) LIMITEDMay 01, 1995May 01, 1995
    CENTRAL POWER (TPL) LIMITED.May 03, 1991May 03, 1991
    TRUSHELFCO (NO. 1680) LIMITEDFeb 01, 1991Feb 01, 1991

    What are the latest accounts for MAGNOLIA POWER (TPL)?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2010

    What are the latest filings for MAGNOLIA POWER (TPL)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 06, 2011

    6 pages4.68

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD on May 23, 2011

    1 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 on May 13, 2011

    LRESSP

    Termination of appointment of Christine Van Eeckhout as a director

    1 pagesTM01

    Appointment of Christine Van Eeckhout as a director

    3 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2011

    Statement of capital on Mar 01, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Raymond Ward as a director

    1 pagesTM01

    Full accounts made up to May 31, 2010

    11 pagesAA

    Full accounts made up to May 31, 2009

    12 pagesAA

    Director's details changed for Raymond Geoffrey Ward on Mar 02, 2010

    2 pagesCH01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to May 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dist shrs 25/03/2008
    RES13

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    4 pages288a

    legacy

    6 pages288a

    Who are the officers of MAGNOLIA POWER (TPL)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THURSTON, Robin David
    20 Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    England
    Secretary
    20 Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    England
    British112947520001
    THURSTON, Robin David
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    Director
    Leigh House
    Leigh Place
    KT11 2HL Cobham
    Surrey
    EnglandBritish579830002
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    ELCOCK, Ian
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    Secretary
    The Lodge
    Blakeshall Wolverley
    DY11 5XW Kidderminster
    Worcestershire
    British72862100001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Secretary
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    British3512530001
    E.ON UK SECRETARIES LIMITED
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    65676600010
    PX APPOINTMENTS LIMITED
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    Secretary
    Px House
    Westpoint Road
    TS17 6BF Stockton On Tees
    99076510001
    BACON, Donald George
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Director
    544 King Edwards Wharf
    Sheepcote Street
    B16 8AB Birmingham
    Canadian81930330002
    BELONOGOFF, Gregory Gleb
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    Director
    Weycroft Cottage
    78 Portmore Park Road
    KT13 8HH Weybridge
    Surrey
    EnglandBritish100825200001
    BHATT, Sudhir Bhudev Prasad
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    EnglandBritish96076610001
    BROWNE, Robert Harvey
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    41 Western Road
    West Hagley
    DY9 0JY Stourbridge
    West Midlands
    British61805140001
    BRYANT, John
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    Director
    105 Home Park Road
    Wimbledon
    SW19 7HT London
    EnglandBritish16812800002
    GUBBINS, William Evelyn Chevalier
    21 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    Director
    21 St Thomas Street
    SO23 9HJ Winchester
    Hampshire
    United KingdomBritish13543200002
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Director
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    United KingdomBritish3512530001
    HAMILTON, Hugh Campbell, Mr.
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    Director
    3 St Augustines Close
    WR9 8QW Droitwich
    Worcestershire
    United KingdomBritish3512530001
    HUGHES, Michael Alan, Professor
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    Director
    The Chapel House
    Binton
    CV37 9TN Stratford Upon Avon
    EnglandBritish3512560005
    KING, Stephen Anthony
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    Director
    Hawthorn House
    Main Street
    MK18 2HT Adstock
    Buckinghamshire
    British75463860002
    MILLER, Keith
    Meadowside
    5 Holywell Road
    GL12 7NJ Wotton Under Edge
    Gloucestershire
    Director
    Meadowside
    5 Holywell Road
    GL12 7NJ Wotton Under Edge
    Gloucestershire
    EnglandBritish81974220002
    MILLER, Michael Roy
    135 Kingsley Road
    DY6 9RU Kingswinford
    West Midlands
    Director
    135 Kingsley Road
    DY6 9RU Kingswinford
    West Midlands
    British43846500001
    REDFEARN, David
    17 Whitford Drive
    B90 4YG Solihull
    West Midlands
    Director
    17 Whitford Drive
    B90 4YG Solihull
    West Midlands
    British61863580001
    SCOINS, Colin Roger
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish78429520001
    TAYLOR, Philip Jonathan
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    Director
    Halfway
    Foley Terrace
    WR14 4RQ Malvern
    Worcestershire
    United KingdomBritish33556640001
    TOWNSEND, Bryan Sydney
    2 Fineshades
    Martello Park Canford Cliffs
    BH13 7BA Poole
    Dorset
    Director
    2 Fineshades
    Martello Park Canford Cliffs
    BH13 7BA Poole
    Dorset
    British3512580002
    TURK, Andrew Mark
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    Director
    Thatchbrook
    Sambourne Lane
    B96 6PA Sambourne
    Warwickshire
    British76670610001
    VAN EECKHOUT, Christine
    Fairmile Lane
    KT11 2PD Cobham
    Knowle Hill Park
    Surrey
    Director
    Fairmile Lane
    KT11 2PD Cobham
    Knowle Hill Park
    Surrey
    United StatesUs Citizen158424190001
    WARD, Raymond Geoffrey
    Fairmile Lane
    KT11 2PD Cobham
    Knowle Hill Park
    Surrey
    Director
    Fairmile Lane
    KT11 2PD Cobham
    Knowle Hill Park
    Surrey
    UkBritish148809490001
    WRIGHT, Paul Arthur
    16 Himley Lane
    Himley
    DY3 4LN Dudley
    West Midlands
    Director
    16 Himley Lane
    Himley
    DY3 4LN Dudley
    West Midlands
    British73124490001

    Does MAGNOLIA POWER (TPL) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2012Dissolved on
    May 13, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony John Sanderson
    500 Larkshall Road
    Highams Park
    E4 9HH London
    practitioner
    500 Larkshall Road
    Highams Park
    E4 9HH 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