DRIVES & CONTROLS SERVICES LTD
Overview
Company Name | DRIVES & CONTROLS SERVICES LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05418759 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DRIVES & CONTROLS SERVICES LTD?
- Repair and maintenance of ships and boats (33150) / Manufacturing
- Installation of industrial machinery and equipment (33200) / Manufacturing
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is DRIVES & CONTROLS SERVICES LTD located?
Registered Office Address | Projects Drive Boughton Road CV21 1BU Rugby Warwickshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRIVES & CONTROLS SERVICES LTD?
Company Name | From | Until |
---|---|---|
ALSTOM POWER CONVERSION OVERSEAS LTD | Apr 08, 2005 | Apr 08, 2005 |
What are the latest accounts for DRIVES & CONTROLS SERVICES LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for DRIVES & CONTROLS SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Nicholas Alexander Shelbourne on Mar 31, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Syreeta Odette Jeffs as a director on May 13, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Iain Graham Ross Macdonald as a director on Apr 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 8 pages | AA | ||||||||||
Appointment of Peter Oram as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Mckeran as a director on Oct 19, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Mark Cooper as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Nicholas Alexander Shelbourne as a director on Sep 25, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Antony Comery as a director on Sep 21, 2018 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Andrew Paul Mckeran as a director | 6 pages | RP04AP01 | ||||||||||
Confirmation statement made on Apr 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 11 pages | AA | ||||||||||
Appointment of Andrew Paul Mckeran as a director on Feb 22, 2018 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Iain Graham Ross Macdonald on Jan 01, 2018 | 2 pages | CH01 | ||||||||||
Notification of Ge Energy Power Conversion Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Who are the officers of DRIVES & CONTROLS SERVICES LTD?
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 | ||||||||||
COOPER, Andrew Mark | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | British | Director | 203051650001 | ||||||||
GRIEVE, Derek William | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | British | Director | 135686690001 | ||||||||
JEFFS, Syreeta Odette | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | British | Commerical And Risk Director | 251561770001 | ||||||||
ORAM, Peter | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | British | Commercial Director | 255186070001 | ||||||||
SHELBOURNE, Nicholas Alexander | Director | CV21 1BU Rugby Boughton Road Warwickshire United Kingdom | United Kingdom | British | Accountant | 250788750002 | ||||||||
REYNOLDS, Gill | Secretary | 20 Calder Street PA12 4DD Lochwinnoch Renfrewshire | British | 91921020001 | ||||||||||
SHARPE, Ian Robert | Secretary | 20 St Andrews Close Burton On The Wolds LE12 5TJ Loughborough Leicestershire | British | Financial Director | 101125720001 | |||||||||
STODDART, Mark | Secretary | Wallingford Road OX10 9LG Cholsey 43 Oxfordshire | British | Finance Director | 134703370001 | |||||||||
BAKER, Stephen Clarke | Director | April House Washpit Lane CV13 0EH Barlestone Nuneaton | British | Uk Director | 104901840001 | |||||||||
BATTISTELLA, Florent | Director | 160 Chemin Du Coquillat 33850 Leognan France | France | French | Operations Director | 109028520001 | ||||||||
CLARK, Alyson Margaret | Director | Heron's Place Old Isleworth TW7 7BE Middlesex 13 United Kingdom | United Kingdom | British | Legal Counsel | 56868460002 | ||||||||
COMERY, James Antony | Director | CV21 1BU Rugby Boughton Road Warwickshire United Kingdom | United Kingdom | British | Director | 261208770001 | ||||||||
DAS GUPTA, Prosanto Kumar | Director | Rue Des Rabat 92160 Antony 203 France | French | Managing Director | 99037680005 | |||||||||
ENGLISH, Paul Mark | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | British | Director | 179747520001 | ||||||||
MACDONALD, Iain Graham Ross | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | English | Solicitor | 94817720002 | ||||||||
MCKERAN, Andrew Paul | Director | Boughton Road CV21 1BU Rugby Ge Power Conversion Warwickshire United Kingdom | United Kingdom | British | Managing Director | 243576900001 | ||||||||
PARRY, Christopher Neal | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | British | Director | 179740680001 | ||||||||
PERENNEC, Thierry Emile Marie | Director | 12 Ave Robert Fleury 78220 Viroflay France | French | Finance Director | 109028540001 | |||||||||
RAYNOR, Steven James | Director | Moxons Lodge Repton Road DE11 7AD Hartshorne Burton On Trent | United Kingdom | British | Sales & Marketing Director | 215273090001 | ||||||||
REES, Thomas Oliver Vaughan | Director | Boughton Road CV21 1BU Rugby Projects Drive Warwickshire | United Kingdom | British | Lawyer | 195360080001 | ||||||||
STODDART, Mark Alan | Director | Wallingford Road Cholsey OX10 9LG Wallingford 43 Oxfordshire | England | British | Chartered Accountant | 183276080001 | ||||||||
STODDART, Mark | Director | Wallingford Road OX10 9LG Cholsey 43 Oxfordshire | United Kingdom | British | Finance Director | 134703370001 |
Who are the persons with significant control of DRIVES & CONTROLS SERVICES LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Energy Power Conversion Uk Limited | Apr 06, 2016 | CV21 1BU Rugby Boughton Road Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for DRIVES & CONTROLS SERVICES LTD?
Notified On | Ceased On | Statement |
---|---|---|
Apr 08, 2017 | Dec 01, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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