GATES POWER TRANSMISSION LIMITED

GATES POWER TRANSMISSION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGATES POWER TRANSMISSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC139971
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GATES POWER TRANSMISSION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GATES POWER TRANSMISSION LIMITED located?

    Registered Office Address
    Tinwald Downs Road
    Heathhall
    DG1 1TS Dumfries
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GATES POWER TRANSMISSION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 03, 2015

    What are the latest filings for GATES POWER TRANSMISSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2015

    LRESSP

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2015

    Statement of capital on Dec 03, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Nicolas Paul Wilkinson as a director on Oct 23, 2015

    2 pagesAP01

    Termination of appointment of Coral Suzanne Bidel as a director on Oct 23, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 03, 2015

    6 pagesAA

    Appointment of Ms Coral Suzanne Bidel as a director on Jul 24, 2015

    2 pagesAP01

    Appointment of Mr Maurice Alexander Kalsbeek as a director on Jul 24, 2015

    2 pagesAP01

    Termination of appointment of Nicolas Paul Wilkinson as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Ross Nagle as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Robert James Henderson as a director on Jul 24, 2015

    1 pagesTM01

    Termination of appointment of Linda Mary Shields as a secretary on Jul 24, 2015

    1 pagesTM02

    Termination of appointment of Rasmani Bhattacharya as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mrs Rasmani Bhattacharya as a director on Feb 06, 2015

    2 pagesAP01

    Termination of appointment of Thomas C. Reeve as a director on Feb 06, 2015

    1 pagesTM01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Elizabeth Honor Lewzey as a director on Sep 30, 2014

    1 pagesTM01

    Appointment of Ms Linda Mary Shields as a secretary on Aug 13, 2014

    2 pagesAP03

    Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Tinwald Downs Road Heathhall Dumfries DG1 1TS on Aug 28, 2014

    1 pagesAD01

    Appointment of Mr Robert James Henderson as a director on Aug 13, 2014

    2 pagesAP01

    Termination of appointment of Elizabeth Honor Lewzey as a secretary on Aug 13, 2014

    1 pagesTM02

    Appointment of Mr Ross Nagle as a director on Aug 13, 2014

    2 pagesAP01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of GATES POWER TRANSMISSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KALSBEEK, Maurice Alexander
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomDutch199209280001
    WILKINSON, Nicolas Paul
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    EnglandBritish48808690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Secretary
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    British47432570004
    CLOES, Michel Pierre
    Rue Du Pont Saint Pierre 46
    4690 Bassenge-Glons
    Liege
    Belgium
    Secretary
    Rue Du Pont Saint Pierre 46
    4690 Bassenge-Glons
    Liege
    Belgium
    British48529340001
    EDGAR, James
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    Secretary
    12 Dovecot Road
    EH12 7LE Edinburgh
    Midlothian
    British654590001
    HOPSTER, Michael John
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    Secretary
    40 Brooksbys Walk
    E9 6DF London
    Flat B
    United Kingdom
    157102730001
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Secretary
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    165832990001
    SHIELDS, Linda Mary
    DG2 0XP Dumfries
    Manana Auldgirth
    Scotland
    Secretary
    DG2 0XP Dumfries
    Manana Auldgirth
    Scotland
    190496780001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BELL, Richard
    Av.Bois Soleil 97
    FOREIGN Kraainem
    Belgium
    Director
    Av.Bois Soleil 97
    FOREIGN Kraainem
    Belgium
    British1333980002
    BHATTACHARYA, Rasmani
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    England
    U.S.A.American194746840001
    BIDEL, Coral Suzanne
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    Director
    7th Floor
    EC2R 8DU London
    11 Old Jewry
    United Kingdom
    United KingdomBritish190249690001
    BURTON, Denise Patricia
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    Director
    Warren Close
    Coombe Hill Road
    KT2 7DY Kingston Upon Thames
    Surrey
    United KingdomBritish47432570004
    DENHOLM, Robert George
    Avielochan
    Corstorphine Road
    DG3 5NB Thornhill
    Dumfriesshire
    Director
    Avielochan
    Corstorphine Road
    DG3 5NB Thornhill
    Dumfriesshire
    British27216210002
    ESTENFELDER, Lothar Gerhard
    Avenue De L'Aurore 19
    1640 Rhode St. Genese
    Brussels
    Belgium
    Director
    Avenue De L'Aurore 19
    1640 Rhode St. Genese
    Brussels
    Belgium
    American32095330002
    FLANAGAN, Paul Edward
    Flat 9
    19 Holland Park
    W11 3TD London
    Director
    Flat 9
    19 Holland Park
    W11 3TD London
    United KingdomBritish69281780002
    HENDERSON, Robert James
    DG2 9RA Dumfries
    1 Valleyfield Prk, Terregles
    Scotland
    United Kingdom
    Director
    DG2 9RA Dumfries
    1 Valleyfield Prk, Terregles
    Scotland
    United Kingdom
    ScotlandBritish190244910001
    HOPSTER, Michael John
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    Director
    Flat B
    40 Brooksbys Walk
    E9 6DF London
    United KingdomBritish77921850004
    LEWZEY, Elizabeth Honor
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish59381700003
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    British26880001
    NAGLE, Ross Christopher
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritish190236590001
    PORTER, Norman Charles
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    Director
    Farnham House 2 Beedingwood Drive
    Forest Road Colgate
    RH12 4TE Horsham
    West Sussex
    EnglandBritish445360034
    REEVE, Thomas C.
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    Director
    Wewatta Street
    80202 Denver
    1551
    Colorado
    Usa
    United StatesAmerican161822390001
    WILKINSON, Nicolas Paul
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    Director
    First Floor
    17-25 Hartfield Road
    SW19 3SE Wimbledon
    Pinnacle House
    London
    United Kingdom
    EnglandBritish48808690001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    Does GATES POWER TRANSMISSION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2019Due to be dissolved on
    Dec 01, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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