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

ACTIVE POWER LIMITED

SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
04090698
Private Limited Company
Dissolved

Dissolved 2017-08-16

Company Overview

About Active Power Ltd
ACTIVE POWER LIMITED was founded on 2000-10-16 and had its registered office in Slough. The company was dissolved on the 2017-08-16 and is no longer trading or active.

Key Data
Company Name
ACTIVE POWER LIMITED
 
Legal Registered Office
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in SL1
 
Filing Information
Company Number 04090698
Date formed 2000-10-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-10-31
Date Dissolved 2017-08-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTIVE POWER 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 ACTIVE POWER LIMITED
The following companies were found which have the same name as ACTIVE POWER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTIVE POWER ELECTRICAL LTD 12 LE LOCLE CLOSE SIDMOUTH DEVON ENGLAND EX10 9YB Dissolved Company formed on the 2012-11-26
ACTIVE POWER ENGINEERING LIMITED THE FARM HOUSE HILLHEAD PORTLETHEN ABERDEEN AB12 4QP Active Company formed on the 2010-10-13
ACTIVE POWER SOLUTIONS LIMITED WESTGATE PHOENIX WAY CIRENCESTER GL7 1RY Active - Proposal to Strike off Company formed on the 2007-08-23
ACTIVE POWER, INC 14-09 116TH ST Queens COLLEGE POINT NY 11356 Active Company formed on the 2007-02-28
ACTIVE POWER, INC. 77 N ST CLAIR ST #100 PAINESVILLE OH 44077 Active Company formed on the 1991-05-20
ACTIVE POWER INVESTMENTS LLC 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Active Company formed on the 2010-05-10
ACTIVE POWER GENERATION PRIVATE LIMITED 8-2-293/82/J B-68JOURNALIST COLONY JUBILEE HILLS HYDERABAD Telangana DORMANT Company formed on the 2000-11-22
ACTIVE POWER CORPORATION PRIVATE LIMITED PLOT NO.76 ROAD NO.70 ASWINI ENCLAVE HUDA HEIGHTS JUBILEE HILLS HYDERABAD Telangana 500033 ACTIVE Company formed on the 1998-08-27
ACTIVE POWER MANAGEMENT PTY LIMITED NSW 2017 Active Company formed on the 2006-01-31
ACTIVE POWER LIMITED Active Company formed on the 2014-08-28
ACTIVE POWER (CHINA) LIMITED Active Company formed on the 2009-09-16
ACTIVE POWER HOLDINGS LIMITED Active Company formed on the 2010-10-29
ACTIVE POWER MANAGEMENT LIMITED Dissolved Company formed on the 2009-03-25
ACTIVE POWER LTD. Alberta Dissolved Company formed on the 2016-12-15
ACTIVE POWER DEVELOPMENT LIMITED Active Company formed on the 2010-03-31
Active Power Conversion Inc. 7304 W 85th St Los Angeles CA 90045 Dissolved Company formed on the 2005-08-23
ACTIVE POWER SDN. BHD. Unknown
ACTIVE POWERBOATS INC. 2551 NORHTEAST 4TH AVENUE POMPANO BEACH FL 33064 Inactive Company formed on the 2006-05-31
ACTIVE POWER CAPITAL LIMITED Voluntary Liquidation
ACTIVE POWER, INC. 2128 W BRAKER LN BK 12 AUSTIN TX 78758 Withdrawn Company formed on the 2002-03-19

Company Officers of ACTIVE POWER LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN HENRY MERRIMAN
Director 2000-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP MERRIMAN
Director 2007-04-15 2010-03-29
SARAH JANE PUGH
Company Secretary 2007-12-01 2009-04-30
SARAH JANE PUGH
Director 2007-12-01 2009-04-30
ANDREW PHILIP MERRIMAN
Company Secretary 2007-04-15 2007-12-01
GILLIAN MERRIMAN
Company Secretary 2001-07-01 2007-04-15
GILLIAN MERRIMAN
Director 2001-07-01 2007-04-15
ANDREW PHILIP MERRIMAN
Company Secretary 2000-10-16 2001-07-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-10-16 2000-10-16
WILDMAN & BATTELL LIMITED
Nominated Director 2000-10-16 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN HENRY MERRIMAN COMMERCIAL AND INDUSTRIAL ELECTRICAL SERVICES LIMITED Director 2007-09-11 CURRENT 1970-02-23 Dissolved 2014-01-16

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
2017-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-16LIQ MISCINSOLVENCY:FINAL REPORT FOR PERIOD UP TO CLOSE.
2017-05-164.43REPORT OF FINAL MEETING OF CREDITORS
2017-02-21LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2017
2017-02-21LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2017
2016-02-29LIQ MISCINSOLVENCY:REPORT BROUGHT DOWN TO 16/01/16
2015-03-11LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2015
2014-02-06LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2014
2013-02-21LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 70 GRAVELLY INDUSTRIAL PARK BIRMINGHAM WEST MIDLANDS B24 8TQ UNITED KINGDOM
2012-01-274.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-06-27COCOMPORDER OF COURT TO WIND UP
2011-06-24AC93ORDER OF COURT - RESTORE AND WIND UP
2010-11-02GAZ2STRUCK OFF AND DISSOLVED
2010-07-20GAZ1FIRST GAZETTE
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH PUGH
2008-10-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-28287REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 48 THE BOULEVARD SUTTON COLDFIELD WEST MIDLANDS B73 5JG
2008-01-24363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-12-20288bSECRETARY RESIGNED
2007-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-09-0188(2)RAD 09/08/07--------- £ SI 98@1=98 £ IC 2/100
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 68 LONGSTONE ROAD GREAT BARR BIRMINGHAM B42 2DP
2007-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-26287REGISTERED OFFICE CHANGED ON 26/04/07 FROM: SHEPHERDS LODGE FARM CELLARHEAD STOKE ON TRENT ST9 0DJ
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-21363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/05
2005-11-24363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: CASTELL HOWELL PONTSHAEN LLANDYSUL CEREDIGION SA44 4UA
2005-09-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-17363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-19363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-10-08287REGISTERED OFFICE CHANGED ON 08/10/02 FROM: YAFFLES WIGPOOL MITCHELDEAN GLOUCESTERSHIRE GL17 0JW
2002-09-05395PARTICULARS OF MORTGAGE/CHARGE
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-07-05288bSECRETARY RESIGNED
2001-07-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-19288bSECRETARY RESIGNED
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288aNEW SECRETARY APPOINTED
2000-10-19288bDIRECTOR RESIGNED
2000-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to ACTIVE POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-17
Winding-Up Orders2011-06-22
Petitions to Wind Up (Companies)2011-05-23
Proposal to Strike Off2010-07-20
Fines / Sanctions
No fines or sanctions have been issued against ACTIVE POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-12-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2002-09-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-09-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ACTIVE POWER LIMITED registering or being granted any patents
Domain Names

ACTIVE POWER LIMITED owns 2 domain names.

zwartbles.co.uk   activepower.co.uk  

Trademarks
We have not found any records of ACTIVE POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTIVE POWER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as ACTIVE POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACTIVE POWER 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyACTIVE POWER LIMITEDEvent Date2012-01-17
In the Birmingham District Registry case number 6194 Pursuant to section 146 of the Insolvency Act 1986 , a Final Meeting of Creditors of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 28 April 2017 at 12:00 pm for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A creditor entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG , telephone 01753 551 111 email contact@ouryclark.com was appointed liquidator on 17 January 2012 . Daniel Salmon of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation.
 
Initiating party Event TypeWinding-Up Orders
Defending partyACTIVE POWER LIMITEDEvent Date2011-06-09
In the Birmingham District Registry case number 6194 Liquidator appointed: P Craig The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyACTIVE POWER LIMITEDEvent Date2011-03-16
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6194 A Petition to wind up the above-named Company of Registered Office Unit 70, Gravelly Industrial Park, Birmingham, West Midlands B24 8TQ , presented on 16 March 2011 by PAUL JAMES MARTIN , of 45 Brooks Road, Wylde Greene, Birmingham B72 1HR and ELIZABETH ANNE MARTIN of 47 Woodside Avenue, Muswell Hill, London N10 3HY , claiming to be Creditors of the Company, will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 9 June 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners and/or their Solicitors in accordance with Rule 4.16 by 1600 hours on Wednesday 8 June 2011 . The Petitioners Solicitor is John Cooper , of The Wilkes Partnership , 41 Church Street, Birmingham B3 2RT . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyACTIVE POWER LIMITEDEvent Date2010-07-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACTIVE POWER 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 ACTIVE POWER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.