GE POWER CONTROLS LIMITED
Overview
Company Name | GE POWER CONTROLS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03493207 |
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 GE POWER CONTROLS LIMITED?
- Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is GE POWER CONTROLS LIMITED located?
Registered Office Address | c/o ERNST & YOUNG LLP 1 Bridgewater Place Water Lane LS11 5QR Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GE POWER CONTROLS LIMITED?
Company Name | From | Until |
---|---|---|
POWER CONTROLS LIMITED | Feb 27, 1998 | Feb 27, 1998 |
TIMEDEAN LIMITED | Jan 15, 1998 | Jan 15, 1998 |
What are the latest accounts for GE POWER CONTROLS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for GE POWER CONTROLS LIMITED?
Annual Return |
|
---|
What are the latest filings for GE POWER CONTROLS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||
Register inspection address has been changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to C/O Oakwood Corporate Secretary Services Limited 3Rd Floor Ashley Road Altrincham Cheshire WA14 2DT | 2 pages | AD02 | ||||||||||
Registered office address changed from Houghton Centre Salthouse Road Brackmills Northampton NN4 7EX to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR on Oct 30, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Statement of capital on May 28, 2014
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Maclean as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Timothy William Andrews on Jun 06, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF | 1 pages | AD02 | ||||||||||
Secretary's details changed for Oakwood Corporate Secretary Limited on Aug 13, 2013 | 2 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jan 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of David Samuel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Gale as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 20 pages | AA | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Anthony Gale on Feb 01, 2012 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2011
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GE POWER CONTROLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire United Kingdom |
| 146358090001 | ||||||||||
ANDREWS, Timothy William | Director | The Arena Downshire Way RG12 1PU Bracknell 2 Berkshire United Kingdom | United Kingdom | British | Regional Channel Manager | 150419070001 | ||||||||
RICH, Ian Michael | Director | Foundry Lane WA8 8UD Widnes Ge Water & Process Technologies (Uk) Lp Cheshire | Operations Manager | British | Operations Manager | 150419700001 | ||||||||
COLPITTS, Robert Alan | Secretary | 96 Briars Lane L40 5TG Ormskirk West Lancashire | British | Finance Director | 86297580001 | |||||||||
GALE, Anthony | Secretary | 63 Lacuna Windsor Esplanade CF10 5BG Cardiff | British | Sales Manager | 97320520002 | |||||||||
JAFFER, Ahmet | Secretary | 69 Hermitage Court Knighten Street E1 9PW London | British | 56619870001 | ||||||||||
LEWIS, Robert Grenville | Secretary | Salthouse Road Brackmills NN4 7EX Northampton Houghton Centre Northamptonshire United Kingdom | British | 73959880001 | ||||||||||
SEDDON, Anne | Secretary | East Woodfinlow Lower Thingwall Lane CH61 1AY Wirral Merseyside | British | Accountant | 72725360001 | |||||||||
TUCKER, Robert John, Mr. | Secretary | 4 Limmerhill Road RG41 4BU Wokingham Berkshire | British | 57328790001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
AGUT, Joaquim | Director | Calle Tramontana 5 Matadepera Barcelona FOREIGN Spain | Spanish | Business Executive | 57865460001 | |||||||||
AMRAM, Thierry | Director | 23 Calle Rio De Oro Barcelona 08034 Spain | French | Legal Council | 89956940001 | |||||||||
COLPITTS, Robert Alan | Director | 96 Briars Lane L40 5TG Ormskirk West Lancashire | British | Finance Director | 86297580001 | |||||||||
GALE, Anthony | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | British | Sales Manager | 97320520002 | |||||||||
HAYWARD, Stephen Paul | Director | 6 Selborne Road KT3 3AN New Malden Surrey | British | Barrister | 14071340002 | |||||||||
LAVERY, Gerard Francis | Director | 11 Rock Road BT28 3XR Stoneyford Lisburn | British | Business Manager | 93286480001 | |||||||||
MACLEAN, Paul | Director | Salthouse Road Brackmills NN4 7EX Northampton Houghton Centre Northamptonshire United Kingdom | British | Sales | 113101650002 | |||||||||
NOSWORTHY, John Richard | Director | 49 Lady Byron Lane Knowle B93 9AX Solihull West Midlands | England | British | General Manager | 8007530001 | ||||||||
REICHNER, John Spencer | Director | 5202 Kite Tail Drive Austin Texas Usa | Usa | Attorney | 67613650003 | |||||||||
SAMUEL, David Malcolm | Director | Salthouse Road Brackmills NN4 7EX Northampton Houghton Centre Northamptonshire United Kingdom | United Kingdom | British | Country Manager | 150418860001 | ||||||||
SEDDON, Anne | Director | East Woodfinlow Lower Thingwall Lane CH61 1AY Wirral Merseyside | England | British | Accountant | 72725360001 | ||||||||
TUCKER, Robert John, Mr. | Director | 4 Limmerhill Road RG41 4BU Wokingham Berkshire | England | British | Accountant | 57328790001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does GE POWER CONTROLS 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