Company Information for ISLAND POWER LIMITED
1 BEASLEYS YARD, 126A HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
04479773
Private Limited Company
Liquidation |
Company Name | |
---|---|
ISLAND POWER LIMITED | |
Legal Registered Office | |
1 BEASLEYS YARD 126A HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in HP13 | |
Company Number | 04479773 | |
---|---|---|
Company ID Number | 04479773 | |
Date formed | 2002-07-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 08/07/2015 | |
Return next due | 05/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-09 11:39:38 |
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 | ||
---|---|---|---|---|
ISLAND POWER TOOLS AND HIRE CENTRE LIMITED | UNIT D5 SPITHEAD BUSINESS CENTRE NEWPORT ROAD LAKE SANDOWN ISLE OF WIGHT PO36 9PH | Active | Company formed on the 1995-11-29 | |
ISLAND POWER YOGA | Prince Edward Island | Unknown | Company formed on the 2013-09-04 | |
ISLAND POWERSPORTS | Prince Edward Island | Unknown | Company formed on the 2010-12-13 | |
ISLAND POWER PRODUCTS | Prince Edward Island | Unknown | Company formed on the 1985-05-28 | |
ISLAND POWER PROTECTION | Prince Edward Island | Unknown | Company formed on the 1990-02-09 | |
ISLAND POWERLIFTING CLUB | Prince Edward Island | Unknown | Company formed on the 1997-06-10 | |
ISLAND POWER CLEANING, INC. | 431 CLUBHOUSE CT. SUFFOLK CORAM NEW YORK 11727 | Active | Company formed on the 2011-06-09 | |
ISLAND POWER SERVICES, LLC | HAWKEYE ELECTRIC, LLC 2 ACCESS ROAD PATCHOGUE NY 11772 | Active | Company formed on the 2002-01-15 | |
ISLAND POWER SOLUTIONS INC. | 3 ISLAND TRAIL SUFFOLK MT SINAI NEW YORK 11766 | Active | Company formed on the 2005-05-12 | |
ISLAND POWER WASH INC. | 32 GREEN MEADOW LANE Suffolk COLD SPRING HILLS NY 11743 | Active | Company formed on the 2008-02-26 | |
ISLAND POWER SOLUTIONS LLC | 1 S BURN ROAD WALDRON WA 98297 | Dissolved | Company formed on the 2007-01-01 | |
ISLAND POWER | 14110 SUNRISE DR NE BAINBRIDGE ISLAND WA 981101117 | Administratively Dissolved | Company formed on the 2015-05-07 | |
ISLAND POWER VAC LTD | British Columbia | Dissolved | ||
ISLAND POWER SURFBOARDS, LLC. | 4440 SOUTH ARVILLE STREET SUITE 20 LAS VEGAS NV 89103 | Permanently Revoked | Company formed on the 2000-03-28 | |
ISLAND POWER GENERAL PARTNER INC. | Ontario | Unknown | ||
ISLAND POWER HOLDINGS PTE. LTD. | RAFFLES PLACE Singapore 048624 | Dissolved | Company formed on the 2008-09-12 | |
ISLAND POWER OPERATIONS PTE. LTD. | RAFFLES PLACE Singapore 048624 | Dissolved | Company formed on the 2008-09-12 | |
ISLAND POWER INTERMEDIARY PTE. LTD. | RAFFLES PLACE Singapore 048624 | Dissolved | Company formed on the 2008-09-13 | |
ISLAND POWER MANAGEMENT PTE. LTD. | RAFFLES PLACE Singapore 048624 | Dissolved | Company formed on the 2008-09-13 | |
Island Power Products Ltd. | Newfoundland and Labrador | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
JUDITH MARY MURRAY NASH |
||
NICHOLAS WILLIAM NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE OXFORD SECRETARIAT LIMITED |
Company Secretary | ||
OXFORD FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
41 LINDEN GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2001-01-04 | CURRENT | 1999-06-15 | Active | |
35 PALACE GARDENS TERRACE MANAGEMENT LIMITED | Director | 2004-01-05 | CURRENT | 2003-10-16 | Active | |
42 CLANRICARDE GARDENS MANAGEMENT COMPANY LIMITED | Director | 2003-10-01 | CURRENT | 2003-06-27 | Active | |
41 LINDEN GARDENS MANAGEMENT COMPANY LIMITED | Director | 2000-01-17 | CURRENT | 1999-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-03 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:Replacement of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/17 FROM La Business Recovery 3 Beasleys Yard 126a High Street Uxbridge Middlesex UB8 1JT | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 29-31 CASTLE STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6RU | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/14 FROM 7 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE | |
LATEST SOC | 26/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 08/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/02 FROM: WINTER HILL HOUSE MARLOW REACH,STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Other Corporate Insolvency Notices | 2017-07-12 |
Appointment of Liquidators | 2016-03-16 |
Resolutions for Winding-up | 2016-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.64 | 9 |
MortgagesNumMortOutstanding | 0.69 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity
|
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 ISLAND POWER LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ISLAND POWER LIMITED are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | ISLAND POWER LIMITED | Event Date | 2017-07-12 |
This notice is given under Rule 5.9 of the Insolvency (England and Wales) Rules 2016 (the Rules). It is delivered by the Liquidator of the Company, Virgil H Levy (IP No. 19090) of LA Business Recovery Limited, 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT, who was appointed by an order of the court on 20 April 2017. The Liquidator hereby gives notice to all members that, when the Companys affairs are fully wound up: (a) The Liquidator will make up the final account and deliver it to the members; and (b) when the final account is delivered to the Registrar of Companies, the Liquidator will be released under Section 171(6) of the Insolvency Act 1986. The Liquidator intends to deliver the final account on 28 August 2017. In the meantime, members are entitled to request information from the Liquidator under Rule 18.9 of the Rules or apply to court under Rule 18.34 of the Rules. In the event that all members confirm in writing that they do not intend to take either of these actions, the Liquidator may deliver his final account before the date specified above. Date of Liquidation: 4 March 2016 Former liquidators: Peter M Levy (appointment 4 March 2016 to 11 November 2016); Ashok Bhardwaj (appointment 24 February 2017 to 20 April 2017). For further details please contact Emily Wise on 01895 819 460 or emily@labusinessrecovery.com | |||
Initiating party | Event Type | ||
Defending party | ISLAND POWER LIMITED | Event Date | 2017-04-20 |
Virgil Levy , LA Business Recovery , 1 Beasleys Yard, 126 High Street, Uxbridge UB8 1JT : | |||
Initiating party | Event Type | ||
Defending party | ISLAND POWER LTD | Event Date | 2017-02-24 |
Ashok Bhardwaj , LA Business Recovery , 1 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISLAND POWER LIMITED | Event Date | 2016-03-04 |
Peter M Levy , LA Business Recovery Limited , 3 Beasleys Yard, 126a High Street, Uxbridge, Middlesex UB8 1JT . Telephone: 01895 819460 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ISLAND POWER LIMITED | Event Date | 2016-03-04 |
(Pursuant to section 283(1) of the Companies Act 2006 and section 84(1) of the Insolvency Act 1986) At a General Meeting of the above named company, duly convened, and held at 3.00 pm on 4 March 2016 at 3 Beasleys Yard, 126a High Street, Uxbridge UB8 1JT , the shareholders passed the following Resolution:- 1. That the Company be wound up voluntarily as a Members Voluntary Liquidation by Special Resolution. | |||
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. |