UK POWER RESERVE (SOUTH CORNELLY) LIMITED
Overview
Company Name | UK POWER RESERVE (SOUTH CORNELLY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07923609 |
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 UK POWER RESERVE (SOUTH CORNELLY) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is UK POWER RESERVE (SOUTH CORNELLY) LIMITED located?
Registered Office Address | 6th Floor, Radcliffe House Blenheim Court B91 2AA Solihull England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UK POWER RESERVE (SOUTH CORNELLY) LIMITED?
Company Name | From | Until |
---|---|---|
UK POWER RESERVE (YORKSHIRE) LIMITED | Jan 25, 2012 | Jan 25, 2012 |
What are the latest accounts for UK POWER RESERVE (SOUTH CORNELLY) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for UK POWER RESERVE (SOUTH CORNELLY) LIMITED?
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 | ||
Appointment of Mr Andrew Robert Koss as a director on Aug 03, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nauman Ahmad as a director on Aug 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sam Kieron Wither as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Register(s) moved to registered inspection location Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD03 | ||
Register inspection address has been changed to Sembcorp Uk Headquarters Wilton International Middlesbrough TS90 8WS | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Termination of appointment of Paul David Tomlinson as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Registered office address changed from Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS England to 6th Floor, Radcliffe House Blenheim Court Solihull B91 2AA on Apr 18, 2019 | 1 pages | AD01 | ||
Appointment of Mr Stephen Christopher Hands as a secretary on Apr 01, 2019 | 2 pages | AP03 | ||
Registered office address changed from Radcliffe House Blenheim Court Warwick Road Solihull West Midlands B91 2AA to Sembcorp Uk Headquarters Wilton International Middlesbrough Cleveland TS90 8WS on Apr 18, 2019 | 1 pages | AD01 | ||
Termination of appointment of Andrew Joseph Mountford as a secretary on Apr 01, 2019 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Appointment of Mr Paul David Tomlinson as a director on Feb 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Sriram Narayanan as a director on Feb 12, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Peter Addis as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 079236090002 in full | 1 pages | MR04 | ||
Satisfaction of charge 079236090003 in full | 1 pages | MR04 | ||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Appointment of Mr Stephen Christopher Hands as a director on May 31, 2018 | 2 pages | AP01 | ||
Appointment of Mr Sriram Narayanan as a director on May 31, 2018 | 2 pages | AP01 | ||
Who are the officers of UK POWER RESERVE (SOUTH CORNELLY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANDS, Stephen Christopher | Secretary | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | 257692880001 | |||||||
HANDS, Stephen Christopher | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | Senior Vice President | 205116300001 | ||||
KOSS, Andrew Robert | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | England | British | Executive Director | 157160710002 | ||||
GRANT, Paul Robert | Secretary | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | 166186860001 | |||||||
MOUNTFORD, Andrew Joseph | Secretary | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands | 244886760001 | |||||||
ADDIS, Jonathan Peter | Director | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands | England | British | Finance Director | 260439420001 | ||||
AHMAD, Nauman | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | Pakistani | Business Executive | 246516040001 | ||||
EMRICH, Timothy Wayne | Director | Blenheim Court Warwick Road B91 2AA Solihull Radcliffe House West Midlands England | United Kingdom | American | Director | 158386210003 | ||||
NARAYANAN, Sriram | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | Singapore | Indian | Business Executive | 247333720001 | ||||
TOMLINSON, Paul David | Director | Wilton International TS90 8WS Middlesbrough Sembcorp Uk Headquarters United Kingdom | England | British | Director | 255393500001 | ||||
WALTERS, David Lee | Director | N.Classen Suite 4000 OK7 3106 Oklahoma 2915 Oklahoma City Usa | Usa | American | Director | 158386200001 | ||||
WITHER, Sam Kieron | Director | Blenheim Court B91 2AA Solihull 6th Floor, Radcliffe House England | United Kingdom | British | Commercial Director | 189666950001 |
Who are the persons with significant control of UK POWER RESERVE (SOUTH CORNELLY) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Power Reserve Limited | Apr 06, 2016 | 6th Floor Blenheim Court Solihull Radcliffe House West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does UK POWER RESERVE (SOUTH CORNELLY) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 16, 2015 Delivered On Nov 20, 2015 | Satisfied | ||
Brief description South cornelly industrial estate bridgend t/no CYM576441. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 16, 2015 Delivered On Nov 19, 2015 | Satisfied | ||
Brief description South cornelly industrial estate, bridgend t/no CYM576441. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Nov 19, 2012 Delivered On Dec 01, 2012 | Outstanding | Amount secured £186,000.00 due or to become due | |
Short particulars All interest in a deposit account. | ||||
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