SOUTH WALES POWER LIMITED
Overview
| Company Name | SOUTH WALES POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02769106 |
| 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 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 Address | No |
What were the previous names of SOUTH WALES POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWALEC ENTERPRISES LIMITED | Feb 24, 1993 | Feb 24, 1993 |
| POWER FINANCIAL SERVICES LIMITED | Jan 19, 1993 | Jan 19, 1993 |
| MARKETNOTCH LIMITED | Nov 30, 1992 | Nov 30, 1992 |
What are the latest accounts for SOUTH WALES POWER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for SOUTH WALES POWER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SOUTH WALES POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Feb 19, 2016 | 5 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jan 21, 2015 | 5 pages | 4.68 | ||||||||||
Termination of appointment of Samantha Jane Calder as a secretary on Dec 18, 2014 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 1 pages | AA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Gordon Alexander Boyd as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Aikman as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Steven Neville Hardman on May 29, 2010 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Who are the officers of SOUTH WALES POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYD, Gordon Alexander | Director | Princes Parade L3 1QH Liverpool 8 Merseyside | England | British | 148856600001 | |||||
| HARDMAN, Steven Neville | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | Uk | British | 93743250007 | |||||
| CALDER, Samantha Jane | Secretary | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor United Kingdom | British | 75830790003 | ||||||
| CURTIS, Richard Gregory | Secretary | 92 Beacons Park LD3 9BQ Brecon Powys | British | 34503940003 | ||||||
| HOWARD, Kenneth John | Secretary | 4 Alderbrook Cyncoed CF23 6QD Cardiff South Glamorgan | British | 74710920001 | ||||||
| OLDROYD, Elizabeth Alexandra | Secretary | 19 Middle Stoke Limpley Stoke BA2 7GF Bath | British | 98205520001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| UU SECRETARIAT LIMITED | Secretary | Dawson House Great Sankey WA5 3LW Cheshire | 94063410002 | |||||||
| AIKMAN, Elizabeth Jane | Director | 500 Pavilion Drive Northampton Business Park NN4 7YJ Northampton First Floor | England | British | 294355310001 | |||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| COLEMAN, Douglas William | Director | No 1 West Thorpe Park Road WA14 3JG Bowden Cheshire | British | 100705250001 | ||||||
| EDWARDS, Mark Simon | Director | 2 Brook House Court Lakeside Road WA13 0GR Lymm Cheshire | British | 109659860001 | ||||||
| EDWARDS, Michael John | Director | 18 Oakwood Lane Bowden WA14 3DL Altrincham Cheshire | United Kingdom | British | 45055900002 | |||||
| FITZSIMMONS, David Stephen | Director | Hammer Tower Penshurst TN11 8HZ Tonbridge Kent | United Kingdom | British | 109928450001 | |||||
| FORD, Graham Ernest | Director | Brook Cottage Pandy Mill Itton NP6 6BT Chepstow Gwent | British | 27588710001 | ||||||
| HEWSON, John Francis | Director | 30 Bedford Street London WC2E 9ED | United Kingdom | British | 120308140001 | |||||
| HOWARD, Kenneth John | Director | 4 Alderbrook Cyncoed CF23 6QD Cardiff South Glamorgan | Wales | British | 74710920001 | |||||
| JONES, Stuart Nigel | Director | 48 Beacons Park LD3 9BR Brecon Powys | British | 41149470001 | ||||||
| KAY, Ian Andrew | Director | 17 Jenner Street Seaforth New South Wales 2092 Australia | British | 102259090001 | ||||||
| MACKEY, Michael David | Director | Deanehurst Tintern NP6 6SQ Chepstow Gwent | British | 34655370001 | ||||||
| MILLER, David Muir | Director | The Old Boat House Inn 1 Warrington Lane WA13 0UH Lymm Cheshire | United Kingdom | British | 69864850004 | |||||
| QUINLAN, Rory John | Director | Flat 12 25 Queen's Gate Gardens South Kensington SW7 5RP London | Australian | 113941780001 | ||||||
| REES, Thomas Elfed | Director | 109 Heritage Park St Mellons CF3 0DS Cardiff South Glamorgan | Welsh | 32804770001 | ||||||
| RICHARDS, Christopher Arthur | Director | Roxton 54 Muirton Lane Newton SA3 4TR Swansea West Glamorgan | Wales | British | 34496870002 | |||||
| ROUND, Richard Calvin | Director | Elimbriar 8 Station Road Stanbridge LU7 9JF Leighton Buzzard Beds | Uk | British | 108158250002 | |||||
| SCAYSBROOK, David Andrew | Director | 7 Durrington Park Road Wimbledon SW20 8NU London | Australian | 97490770001 | ||||||
| STANLEY, Martin Stephen William | Director | IP12 | United Kingdom | British | 67692310003 | |||||
| THOMAS, James Anthony | Director | 203 Cyncoed Road CF23 6AJ Cardiff | Wales | Welsh | 94054670001 | |||||
| WATERS, Gordon Arthur Ivan | Director | 10 Corbett Avenue WR9 7BE Droitwich Worcestershire | British | 12413270001 | ||||||
| WILLIAMS, David James, Dr | Director | Steepholme Pen Y Lan Road NP10 8RW Newport | United Kingdom | British | 155170640001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SOUTH WALES POWER 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