GOWER STREET HEAT AND POWER LIMITED
Overview
Company Name | GOWER STREET HEAT AND POWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04070944 |
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 GOWER STREET HEAT AND POWER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOWER STREET HEAT AND POWER LIMITED located?
Registered Office Address | 30 Finsbury Square EC2A 1AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOWER STREET HEAT AND POWER LIMITED?
Company Name | From | Until |
---|---|---|
NETSHOPPING LIMITED | Sep 13, 2000 | Sep 13, 2000 |
What are the latest accounts for GOWER STREET HEAT AND POWER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for GOWER STREET HEAT AND POWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 02, 2021 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX to 30 Finsbury Square London EC2A 1AG on Dec 05, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 28, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 13, 2020 with updates | 4 pages | CS01 | ||||||||||
Appointment of Andrew Martin Pollins as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Pinnell as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Feb 26, 2020
| 5 pages | SH01 | ||||||||||
Confirmation statement made on Sep 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2017 | 19 pages | AA | ||||||||||
Appointment of Mr Simon David Pinnell as a director on Jan 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Proctor as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Edwin Rawson as a director on Jan 09, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of GOWER STREET HEAT AND POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Sarah | Secretary | Finsbury Square EC2A 1AG London 30 | 197296340001 | |||||||
POLLINS, Andrew Martin | Director | Finsbury Square EC2A 1AG London 30 | England | British | Director | 288049950001 | ||||
BOOTH, Michael Andrew | Secretary | Wimbushes Finchampstead RG40 4XG Wokingham 16 Berkshire England | 164590450001 | |||||||
PECK, Geoffrey Michael | Secretary | Kempston Mill Hill TN8 5DQ Edenbridge Kent | English | Business Adviser | 49034530001 | |||||
PENNINGTON, David Ian | Secretary | Ferndene Applelands Close Boundstone GU10 4TL Farnham Surrey | British | 38346120001 | ||||||
RAWSON, Paul | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House | British | 151099480001 | ||||||
TUDOR, Simone | Secretary | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | 186798220001 | |||||||
M W DOUGLAS & COMPANY LIMITED | Nominee Secretary | Regent House 316 Beulah Hill SE19 3HP London | 900007890001 | |||||||
BERTAIL, Marie-Sylvie Marcelle Jeanne | Director | Bis Rue Escudier 92100 Boulogne Billancourt 8 Paris France | France | French | Director | 139763120001 | ||||
BLUMBERGER, Richard John | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne England | England | British | Director | 137120140004 | ||||
BONO, Pierre-Charles | Director | 19 Bis Rue Du Regard 92380 Garches Hants De Seine France | French | Company Director | 37042730001 | |||||
BOOTH, Michael Andrew | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | England | British | Accountant | 102365590004 | ||||
BRENGUES, Fernand | Director | 41 Rue Jacoulet 92210 Saint-Cloud Paris | French | Director | 94125820001 | |||||
DEBATTE, Pierre Vincent | Director | 5 Avenue Carnot Sceaux 92330 France | France | French | Director | 103167820001 | ||||
DERRY, Richard Ironmonger | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House United Kingdom | England | British | Director | 14160530001 | ||||
HALE, Colin Stephen | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire England | United Kingdom | British | Ceo | 45974890003 | ||||
MADDOCK, Diana Margaret, Baroness | Director | 28 Castle Terrace TD15 1NZ Berwick Upon Tweed Northumberland | United Kingdom | British | Director | 61192120003 | ||||
MAILLARD, Charles Jeremie | Director | 2 Place Des Moulins FOREIGN Strasbourg France | French | Company Director | 5908790001 | |||||
PECK, Geoffrey Michael | Director | Kempston Mill Hill TN8 5DQ Edenbridge Kent | England | English | Business Adviser | 49034530001 | ||||
PETRIE, Wilfrid John | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House United Kingdom | France | French | Director | 183879670001 | ||||
PINNELL, Simon David | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Company Director | 166336510001 | ||||
PLANCHOT, Alain Jean-Marie | Director | Bis Rue Escudier 92100 Boulogne Billancourt 8 Paris France | France | French | Company Director | 139762950001 | ||||
PROCTOR, Gary | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 204658380001 | ||||
RAWSON, Paul Edwin | Director | Q3 Office Quorum Business Park NE12 8EX Benton Lane Shared Services Centre Newcastle Upon Tyne | England | British | Director | 89599300015 | ||||
RAWSON, Paul Edwin | Director | Coronation Road Cressex Business Park HP12 3TA High Wycombe Stuart House Buckinghamshire | England | British | Director | 89599300003 | ||||
WOODWARD, Simon Mark | Director | 25 Lucastes Road RH16 1JN Haywards Heath West Sussex | United Kingdom | British | Company Manager | 72827200002 | ||||
DOUGLAS NOMINEES LIMITED | Nominee Director | Regent House 316 Beulah Hill SE19 3HF London | 900007880001 |
Who are the persons with significant control of GOWER STREET HEAT AND POWER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Engie Urban Energy Group Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GOWER STREET HEAT AND 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