SOUTH WALES POWER LIMITED

SOUTH WALES POWER LIMITED

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

    Company NameSOUTH WALES POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02769106
    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 SOUTH WALES POWER LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SOUTH WALES POWER LIMITED located?

    Registered Office Address
    8 Princes Parade
    L3 1QH Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH WALES POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWALEC ENTERPRISES LIMITEDFeb 24, 1993Feb 24, 1993
    POWER FINANCIAL SERVICES LIMITEDJan 19, 1993Jan 19, 1993
    MARKETNOTCH LIMITEDNov 30, 1992Nov 30, 1992

    What are the latest accounts for SOUTH WALES POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for SOUTH WALES POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOUTH WALES POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 19, 2016

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Jan 21, 2015

    5 pages4.68

    Termination of appointment of Samantha Jane Calder as a secretary on Dec 18, 2014

    1 pagesTM02

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to 8 Princes Parade Liverpool Merseyside L3 1QH on Jan 08, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2014

    LRESSP

    Annual return made up to Aug 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Aug 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    1 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum of Association

    RES01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Gordon Alexander Boyd as a director

    2 pagesAP01

    Termination of appointment of Elizabeth Aikman as a director

    1 pagesTM01

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

    1 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

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

    1 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Steven Neville Hardman on May 29, 2010

    2 pagesCH01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of SOUTH WALES POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Gordon Alexander
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    Director
    Princes Parade
    L3 1QH Liverpool
    8
    Merseyside
    EnglandBritish148856600001
    HARDMAN, Steven Neville
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    UkBritish93743250007
    CALDER, Samantha Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    Secretary
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    United Kingdom
    British75830790003
    CURTIS, Richard Gregory
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    Secretary
    92 Beacons Park
    LD3 9BQ Brecon
    Powys
    British34503940003
    HOWARD, Kenneth John
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    Secretary
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    British74710920001
    OLDROYD, Elizabeth Alexandra
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    Secretary
    19 Middle Stoke
    Limpley Stoke
    BA2 7GF Bath
    British98205520001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    AIKMAN, Elizabeth Jane
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    Director
    500 Pavilion Drive
    Northampton Business Park
    NN4 7YJ Northampton
    First Floor
    EnglandBritish294355310001
    BROWN, John Ernest
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    Director
    10 Stonegate Fold
    Heath Charnock
    PR6 9DX Chorley
    Lancashire
    EnglandBritish11806560001
    COLEMAN, Douglas William
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    Director
    No 1 West Thorpe
    Park Road
    WA14 3JG Bowden
    Cheshire
    British100705250001
    EDWARDS, Mark Simon
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    Director
    2 Brook House Court
    Lakeside Road
    WA13 0GR Lymm
    Cheshire
    British109659860001
    EDWARDS, Michael John
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    Director
    18 Oakwood Lane
    Bowden
    WA14 3DL Altrincham
    Cheshire
    United KingdomBritish45055900002
    FITZSIMMONS, David Stephen
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    Director
    Hammer Tower
    Penshurst
    TN11 8HZ Tonbridge
    Kent
    United KingdomBritish109928450001
    FORD, Graham Ernest
    Brook Cottage
    Pandy Mill Itton
    NP6 6BT Chepstow
    Gwent
    Director
    Brook Cottage
    Pandy Mill Itton
    NP6 6BT Chepstow
    Gwent
    British27588710001
    HEWSON, John Francis
    30 Bedford Street
    London
    WC2E 9ED
    Director
    30 Bedford Street
    London
    WC2E 9ED
    United KingdomBritish120308140001
    HOWARD, Kenneth John
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    Director
    4 Alderbrook
    Cyncoed
    CF23 6QD Cardiff
    South Glamorgan
    WalesBritish74710920001
    JONES, Stuart Nigel
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    Director
    48 Beacons Park
    LD3 9BR Brecon
    Powys
    British41149470001
    KAY, Ian Andrew
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    Director
    17 Jenner Street
    Seaforth
    New South Wales 2092
    Australia
    British102259090001
    MACKEY, Michael David
    Deanehurst
    Tintern
    NP6 6SQ Chepstow
    Gwent
    Director
    Deanehurst
    Tintern
    NP6 6SQ Chepstow
    Gwent
    British34655370001
    MILLER, David Muir
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    Director
    The Old Boat House Inn
    1 Warrington Lane
    WA13 0UH Lymm
    Cheshire
    United KingdomBritish69864850004
    QUINLAN, Rory John
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Director
    Flat 12 25 Queen's Gate Gardens
    South Kensington
    SW7 5RP London
    Australian113941780001
    REES, Thomas Elfed
    109 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Director
    109 Heritage Park
    St Mellons
    CF3 0DS Cardiff
    South Glamorgan
    Welsh32804770001
    RICHARDS, Christopher Arthur
    Roxton
    54 Muirton Lane Newton
    SA3 4TR Swansea
    West Glamorgan
    Director
    Roxton
    54 Muirton Lane Newton
    SA3 4TR Swansea
    West Glamorgan
    WalesBritish34496870002
    ROUND, Richard Calvin
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    Director
    Elimbriar 8 Station Road
    Stanbridge
    LU7 9JF Leighton Buzzard
    Beds
    UkBritish108158250002
    SCAYSBROOK, David Andrew
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Director
    7 Durrington Park Road
    Wimbledon
    SW20 8NU London
    Australian97490770001
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    United KingdomBritish67692310003
    THOMAS, James Anthony
    203 Cyncoed Road
    CF23 6AJ Cardiff
    Director
    203 Cyncoed Road
    CF23 6AJ Cardiff
    WalesWelsh94054670001
    WATERS, Gordon Arthur Ivan
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    10 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British12413270001
    WILLIAMS, David James, Dr
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    Director
    Steepholme
    Pen Y Lan Road
    NP10 8RW Newport
    United KingdomBritish155170640001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SOUTH WALES POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 02, 2016Dissolved on
    Dec 22, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Green
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    practitioner
    Kpmg
    8 Princes Parade
    L3 1QH Liverpool
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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