UTILITY POWER SYSTEMS LIMITED
Overview
| Company Name | UTILITY POWER SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05744846 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTILITY POWER SYSTEMS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UTILITY POWER SYSTEMS LIMITED located?
| Registered Office Address | 2 Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick Warwickshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UTILITY POWER SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUSION POWER SYSTEMS LIMITED | Nov 07, 2006 | Nov 07, 2006 |
| POWER SYSTEMS CABLES LIMITED | Mar 16, 2006 | Mar 16, 2006 |
What are the latest accounts for UTILITY POWER SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2020 |
What are the latest filings for UTILITY POWER SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 26, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Katherine Mary Mccormick as a secretary on Dec 04, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nicky Paul Randle as a secretary on Dec 04, 2020 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jul 31, 2019 | 16 pages | AA | ||||||||||
Statement of capital on May 21, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Fusion Provida Holdco Limited as a person with significant control on Dec 03, 2018 | 2 pages | PSC05 | ||||||||||
Director's details changed for Wolseley Uk Directors Limited on Dec 03, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from Wolseley Center Harrison Way Leamington Spa CV31 3HH to 2 Kingmaker Court, Warwick Technology Park Gallows Hill Warwick Warwickshire CV34 6DY on Dec 03, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jul 31, 2018 | 16 pages | AA | ||||||||||
Appointment of Katherine Mary Mccormick as a secretary on May 31, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Vanessa French as a secretary on May 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon Gray as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Louise Hancox as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of UTILITY POWER SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RANDLE, Nicky Paul | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 277622590001 | |||||||||||
| GRAY, Simon | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | United Kingdom | British | 243497760001 | |||||||||
| WOLSELEY UK DIRECTORS LIMITED | Director | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom |
| 190186170001 | ||||||||||
| FRENCH, Vanessa | Secretary | Harrison Way CV31 3HH Leamington Spa Wolseley Center | British | 194576210001 | ||||||||||
| GREEN, Neil Anthony | Secretary | Fusion House, Smeckley Wood Close, Chesterfield Trading S41 9PZ Estate, Chesterfield | British | 81192040003 | ||||||||||
| MCCORMICK, Katherine Mary | Secretary | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | 247125370001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
| BRIDGSTOCK, Eric | Director | Fusion House, Smeckley Wood Close, Chesterfield Trading S41 9PZ Estate, Chesterfield | United Kingdom | British | 79662230001 | |||||||||
| GREEN, Neil Anthony | Director | Fusion House, Smeckley Wood Close, Chesterfield Trading S41 9PZ Estate, Chesterfield | England | British | 81192040003 | |||||||||
| HANCOX, Elizabeth Louise, Dr | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Center United Kingdom | United Kingdom | British | 210216760001 | |||||||||
| KEMMITT, Mark Michael | Director | Harrison Way CV31 3HH Leamington Spa The Wolseley Centre United Kingdom | United Kingdom | British | 59193620003 | |||||||||
| KEMMITT, Mark Michael | Director | 5 Sandiway Walton S40 3HG Chesterfield | United Kingdom | British | 59193620003 | |||||||||
| RAINE, Kevin James | Director | Fusion House, Smeckley Wood Close, Chesterfield Trading S41 9PZ Estate, Chesterfield | United Kingdom | British | 66851610002 | |||||||||
| RICHARDSON, Grant | Director | Harrison Way CV31 3HH Lwamington Spa The Wolseley Center United Kingdom | England | British | 186939050001 | |||||||||
| RONCHETTI, Marc Arthur | Director | Harrison Way CV31 3HH Leamington Spa Wolseley Center | England | British | 247980780001 | |||||||||
| WHITAKER, Jayson Rex | Director | Harrison Way CV31 3HH Leamington Spa Wolseley Center | England | British | 273889830001 | |||||||||
| WILKINSON, Damien Michael | Director | Harrison Way CV31 3HH Leamnington Spa The Wolseley Center United Kingdom | United Kingdom | British | 186950020001 |
Who are the persons with significant control of UTILITY POWER SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fusion Provida Holdco Limited | Apr 06, 2016 | Kingmaker Court, Warwick Technology Park Gallows Hill CV34 6DY Warwick 2 Warwickshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UTILITY POWER SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 12, 2007 Delivered On Jul 17, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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