Dissolved
Dissolved 2017-08-16
Company Information for ACTIVE POWER LIMITED
SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
04090698
Private Limited Company
Dissolved Dissolved 2017-08-16 |
Company Name | |
---|---|
ACTIVE POWER LIMITED | |
Legal Registered Office | |
SLOUGH BERKSHIRE SL1 1PG Other companies in SL1 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JOHN HENRY MERRIMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PHILIP MERRIMAN |
Director | ||
SARAH JANE PUGH |
Company Secretary | ||
SARAH JANE PUGH |
Director | ||
ANDREW PHILIP MERRIMAN |
Company Secretary | ||
GILLIAN MERRIMAN |
Company Secretary | ||
GILLIAN MERRIMAN |
Director | ||
ANDREW PHILIP MERRIMAN |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMERCIAL AND INDUSTRIAL ELECTRICAL SERVICES LIMITED | Director | 2007-09-11 | CURRENT | 1970-02-23 | Dissolved 2014-01-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC | INSOLVENCY:FINAL REPORT FOR PERIOD UP TO CLOSE. | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2017 | |
LIQ MISC | INSOLVENCY:REPORT BROUGHT DOWN TO 16/01/16 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2015 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 16/01/2014 | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM UNIT 70 GRAVELLY INDUSTRIAL PARK BIRMINGHAM WEST MIDLANDS B24 8TQ UNITED KINGDOM | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AC93 | ORDER OF COURT - RESTORE AND WIND UP | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MERRIMAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARAH PUGH | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 48 THE BOULEVARD SUTTON COLDFIELD WEST MIDLANDS B73 5JG | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/08/07--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 68 LONGSTONE ROAD GREAT BARR BIRMINGHAM B42 2DP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: SHEPHERDS LODGE FARM CELLARHEAD STOKE ON TRENT ST9 0DJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/11/05 | |
363s | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/05 FROM: CASTELL HOWELL PONTSHAEN LLANDYSUL CEREDIGION SA44 4UA | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: YAFFLES WIGPOOL MITCHELDEAN GLOUCESTERSHIRE GL17 0JW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-17 |
Winding-Up Orders | 2011-06-22 |
Petitions to Wind Up (Companies) | 2011-05-23 |
Proposal to Strike Off | 2010-07-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
ACTIVE POWER LIMITED owns 2 domain names.
zwartbles.co.uk activepower.co.uk
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as ACTIVE POWER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACTIVE POWER LIMITED | Event Date | 2012-01-17 |
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 Type | Winding-Up Orders | |
Defending party | ACTIVE POWER LIMITED | Event Date | 2011-06-09 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | ACTIVE POWER LIMITED | Event Date | 2011-03-16 |
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 Type | Proposal to Strike Off | |
Defending party | ACTIVE POWER LIMITED | Event Date | 2010-07-20 |
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. |