Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMERGENCY POWER SYSTEMS LIMITED
Company Information for

EMERGENCY POWER SYSTEMS LIMITED

3RD FLOOR, ACCURIST HOUSE, 44 BAKER STREET, 44 BAKER STREET, LONDON, W1U 7AL,
Company Registration Number
02752248
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Emergency Power Systems Ltd
EMERGENCY POWER SYSTEMS LIMITED was founded on 1992-10-01 and has its registered office in 44 Baker Street. The organisation's status is listed as "Active - Proposal to Strike off". Emergency Power Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EMERGENCY POWER SYSTEMS LIMITED
 
Legal Registered Office
3RD FLOOR, ACCURIST HOUSE
44 BAKER STREET
44 BAKER STREET
LONDON
W1U 7AL
Other companies in SW1W
 
Filing Information
Company Number 02752248
Company ID Number 02752248
Date formed 1992-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-09-30
Latest return 2017-10-01
Return next due 2018-10-15
Type of accounts DORMANT
Last Datalog update: 2018-01-09 22:53:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMERGENCY POWER SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EMERGENCY POWER SYSTEMS LIMITED
The following companies were found which have the same name as EMERGENCY POWER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EMERGENCY POWER SYSTEMS, LLC 300 MILE CROSSING BLVD Monroe ROCHESTER NY 14624 Active Company formed on the 2002-12-02
EMERGENCY POWER SYSTEMS LLC 35133 SE HOMAN GRESHAM OR 97080 Active Company formed on the 1999-04-30
Emergency Power Systems, LLC 2529 Sinks Canyon Rd Lander WY 82520 Active Company formed on the 2013-03-06
EMERGENCY POWER SYSTEMS, INC. 17225 NE 14TH ST BELLEVUE WA 98008 Dissolved Company formed on the 1999-01-05
EMERGENCY POWER SYSTEMS SERVICE, INC. 7680 DOWDY DRIVE RICHMOND VA 23231 Active Company formed on the 1993-05-28
EMERGENCY POWER SYSTEMS, LLC 112 SCIOTO STREET - GREEN CAMP OH 43322 Active Company formed on the 2005-09-01
EMERGENCY POWER SYSTEMS, LLC 8290 WEST SAHARA AVE STE 186 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-05-15
EMERGENCY POWER SYSTEMS, INC. 2665 BILLY'S RD MINDEN NV 89423 Dissolved Company formed on the 2003-12-26
EMERGENCY POWER SYSTEMS ENTERPRISES, INC. 5336 NW 106TH DRIVE CORAL SPRINGS FL 33076 Active Company formed on the 2006-04-25
EMERGENCY POWER SYSTEMS INC. 6750 SW GAINES AVE. STUART FL 34997 Inactive Company formed on the 2002-09-12
EMERGENCY POWER SYSTEMS INC Georgia Unknown
EMERGENCY POWER SYSTEMS LLC Michigan UNKNOWN
Emergency Power Systems Inc Maryland Unknown
EMERGENCY POWER SYSTEMS INC Georgia Unknown
EMERGENCY POWER SYSTEMS LLC Arkansas Unknown

Company Officers of EMERGENCY POWER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WOOD
Company Secretary 2016-09-28
MICHAEL ANTHONY O'KEEFFE
Director 2014-09-01
EAMON JOHN ROWAN
Director 2014-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA FIELD
Company Secretary 2011-01-31 2016-09-28
ANTON CONRAD
Director 2011-11-30 2014-09-01
JEFFREY JOHN YOUNG
Director 2011-11-30 2014-01-02
BENJAMIN JAMES MORRIS
Director 2009-10-20 2013-06-17
IAN ALEXANDER BRAY
Director 2009-10-20 2011-11-30
SIMON JAMES WEST
Director 2009-10-20 2011-11-11
ALLISON JAYNE HOWGATE
Director 2006-10-01 2011-07-07
ANDREW JOHN LOWE
Director 2009-10-20 2011-07-07
DEREK WILLIAM PLOWRIGHT
Director 1995-10-01 2011-07-07
PHILIP STAMPER
Director 1992-10-01 2011-07-07
ROBERT THOMSON
Director 1992-10-01 2011-07-07
JON MESSENT
Company Secretary 2009-10-20 2010-12-31
JON MESSENT
Director 2009-10-20 2010-12-31
NIGEL EDWIN CHUBB
Company Secretary 1992-10-01 2009-10-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-10-01 1992-10-01
COMBINED NOMINEES LIMITED
Nominated Director 1992-10-01 1992-10-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-10-01 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY O'KEEFFE FLEETNESS 174 LIMITED Director 2014-09-01 CURRENT 1979-09-25 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE CHLORIDE LIMITED Director 2014-09-01 CURRENT 1939-09-13 Dissolved 2015-07-21
MICHAEL ANTHONY O'KEEFFE MASTERPOWER ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1991-01-04 Dissolved 2017-07-18
MICHAEL ANTHONY O'KEEFFE FLEETNESS 173 LIMITED Director 2014-09-01 CURRENT 1993-01-14 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER LIMITED Director 2014-09-01 CURRENT 1989-12-19 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CHLORIDE QUEST TRUSTEES LIMITED Director 2014-09-01 CURRENT 1990-11-15 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE ONDYNE (UK) LIMITED Director 2014-09-01 CURRENT 1987-09-21 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE VERTU SECURITY LIMITED Director 2014-09-01 CURRENT 1991-11-22 Dissolved 2017-07-25
MICHAEL ANTHONY O'KEEFFE CONTINUOUS POWER INTERNATIONAL LIMITED Director 2014-09-01 CURRENT 1959-04-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE ADVANCED DESIGN ELECTRONICS LIMITED Director 2014-09-01 CURRENT 1992-06-26 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE PENSION TRUST LIMITED Director 2014-09-01 CURRENT 1996-04-12 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE ONEAC LIMITED Director 2014-09-01 CURRENT 1988-07-15 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE U.K. LIMITED Director 2014-09-01 CURRENT 1920-04-16 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE STOCKSAVE LIMITED Director 2014-09-01 CURRENT 1984-09-07 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE CHLORIDE BATTERIES LIMITED Director 2014-09-01 CURRENT 1950-10-03 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE CHLORIDE NOMINEES LIMITED Director 2014-09-01 CURRENT 1964-11-24 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE EXIDE LIMITED Director 2014-09-01 CURRENT 1935-05-10 Dissolved 2018-05-08
MICHAEL ANTHONY O'KEEFFE CHLORIDE HOLDINGS LIMITED Director 2014-09-01 CURRENT 2004-11-24 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE VERTIV SUPPLIES LIMITED Director 2014-09-01 CURRENT 1933-04-06 Active
MICHAEL ANTHONY O'KEEFFE KNURR LTD. Director 2012-06-18 CURRENT 1986-12-01 Active - Proposal to Strike off
MICHAEL ANTHONY O'KEEFFE VERTIV INFRASTRUCTURE LTD Director 2011-11-30 CURRENT 1967-08-18 Active
EAMON JOHN ROWAN BARDIC EMERGENCY SYSTEMS LIMITED Director 2014-01-02 CURRENT 1993-01-14 Dissolved 2014-10-28
EAMON JOHN ROWAN CHLORIDE FINANCING LIMITED Director 2014-01-02 CURRENT 2005-12-07 Dissolved 2014-10-28
EAMON JOHN ROWAN CHLORIDE HOLDINGS UK LIMITED Director 2014-01-02 CURRENT 2004-11-24 Dissolved 2014-10-28
EAMON JOHN ROWAN CHLORIDE FINANCING UK LIMITED Director 2014-01-02 CURRENT 2005-12-07 Dissolved 2014-10-28
EAMON JOHN ROWAN CHLORIDE HOLDINGS LIMITED Director 2014-01-02 CURRENT 2004-11-24 Active - Proposal to Strike off
EAMON JOHN ROWAN CHLORIDE INVESTMENTS LIMITED Director 2014-01-02 CURRENT 2007-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 3rd Floor, Accurist House 44 Baker Street London W1U 7AL
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 3rd Floor, Accurist House 44 Baker Street London W1U 7AL
2017-11-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-13DS01Application to strike the company off the register
2017-11-13PSC05Change of details for Emerson Network Power Limited as a person with significant control on 2017-03-13
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-08-21AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-13AP03Appointment of Mr Stephen Paul Wood as company secretary on 2016-09-28
2016-10-12TM02Termination of appointment of Teresa Field on 2016-09-28
2016-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-29AD02Register inspection address changed from Ebury Gate 23 Lower Belgrave Street London SW1W 0NR England to 3rd Floor, Accurist House 44 Baker Street London W1U 7AL
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/15 FROM Ebury Gate 23 Lower Belgrave Street London SW1W 0NR
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-28AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CONRAD
2014-09-16AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY O'KEEFFE
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-17AP01DIRECTOR APPOINTED MR EAMON JOHN ROWAN
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY YOUNG
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-30AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-30AD04Register(s) moved to registered office address
2013-10-30AD04Register(s) moved to registered office address
2013-09-24RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MORRIS
2013-05-14SH20STATEMENT BY DIRECTORS
2013-05-14SH1914/05/13 STATEMENT OF CAPITAL GBP 1
2013-05-14CAP-SSSOLVENCY STATEMENT DATED 08/05/13
2013-05-14RES13CANCEL £24000 FROM SHARE PREM A/C 08/05/2013
2013-05-14RES06REDUCE ISSUED CAPITAL 08/05/2013
2013-02-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-03AR0101/10/12 FULL LIST
2012-07-26AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEST
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRAY
2011-11-30AP01DIRECTOR APPOINTED JEFFREY JOHN YOUNG
2011-11-30AP01DIRECTOR APPOINTED ANTON CONRAD
2011-10-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES 809-REG INT IN SHARES DISC TO PUB CO
2011-10-25AR0101/10/11 FULL LIST
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STAMPER
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PLOWRIGHT
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOWE
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON HOWGATE
2011-07-13CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-13RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-07-13RES02REREG PLC TO PRI; RES02 PASS DATE:13/07/2011
2011-06-14AUDAUDITOR'S RESIGNATION
2011-02-07AP03SECRETARY APPOINTED TERESA FIELD
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JON MESSENT
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY JON MESSENT
2010-11-09AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM EDBURY GATE 23 LOWER BELGRAVE STREET LONDON SW1W 0NR ENGLAND
2010-10-26AR0101/10/10 FULL LIST
2010-10-26AD02SAIL ADDRESS CHANGED FROM: EMERGENCY POWER SYSTEMS PLC CARLEY DRIVE WESTFIELD SHEFFIELD SOUTH YORKSHIRE S20 8NQ ENGLAND
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-20AP01DIRECTOR APPOINTED MR ANDREW JOHN LOWE
2009-11-20AP03SECRETARY APPOINTED MR JON MESSENT
2009-11-20AP01DIRECTOR APPOINTED MR JON MESSENT
2009-11-20AP01DIRECTOR APPOINTED MR SIMON JAMES WEST
2009-11-20AP01DIRECTOR APPOINTED MR BENJAMIN JAMES MORRIS
2009-11-20AP01DIRECTOR APPOINTED MR IAN ALEXANDER BRAY
2009-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2009 FROM CARLEY DRIVE BUSINESS AREA WESTFIELD SHEFFIELD S20 8NQ
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY NIGEL CHUBB
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-11-10AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-11-10SH0116/10/09 STATEMENT OF CAPITAL GBP 54056
2009-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-15AR0101/10/09 FULL LIST
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMSON / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STAMPER / 01/10/2009
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to EMERGENCY POWER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMERGENCY POWER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-23 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1998-12-14 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1997-07-03 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
DEBENTURE 1995-03-31 Satisfied BARCLAYS BANK PLC,
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EMERGENCY POWER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of EMERGENCY POWER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EMERGENCY POWER SYSTEMS LIMITED
Trademarks
We have not found any records of EMERGENCY POWER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EMERGENCY POWER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2011-12-09 GBP £8,372 Reactive Repairs - Electrical & Mechanical
Coventry City Council 2011-01-28 GBP £685 zz Buildings - Repair & Maintenance - General
Devon County Council 2010-10-04 GBP £456

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EMERGENCY POWER SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMERGENCY POWER SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMERGENCY POWER SYSTEMS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.