Liquidation
Company Information for ELECTRO POWER LIMITED
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
05429339
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
ELECTRO POWER LIMITED | ||||
Legal Registered Office | ||||
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB Other companies in NG5 | ||||
Previous Names | ||||
|
Company Number | 05429339 | |
---|---|---|
Company ID Number | 05429339 | |
Date formed | 2005-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:51:07 |
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 | ||
---|---|---|---|---|
ELECTRO POWER ENGINEERING LIMITED | BRIAN ROYD MILLS SADDLEWORTH ROAD GREETLAND HALIFAX, HX4 8NF | Active | Company formed on the 1994-09-01 | |
ELECTRO POWER SERVICES LIMITED | LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW | Active - Proposal to Strike off | Company formed on the 1953-05-08 | |
ELECTRO POWER SYSTEMS UK LIMITED | MOUNT HOUSE BOND AVENUE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK1 1SF | Dissolved | Company formed on the 2010-03-04 | |
Electro Power LLC | 5642 Oak Tanager Ct Burke VA 22015 | Active | Company formed on the 2014-02-15 | |
ELECTRO POWER SYSTEMS LIMITED | 10312958: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2016-08-04 | |
ELECTRO POWER SYSTEMS INDIA PRIVATE LIMITED | K-61 BASEMENT JANGPURA EXTENSION NEW DELHI Delhi 110014 | ACTIVE | Company formed on the 2011-06-07 | |
ELECTRO POWER TRADING PRIVATE LIMITED | NO.72 17 TH CROSS MALLESWARAM BANGALORE KARNATAKA Karnataka 560055 | STRIKE OFF | Company formed on the 2000-06-29 | |
ELECTRO POWER INSULATORS PRIVATE LIMITED | NO.304 MYSORE RD. BANGALORE Karnataka 560026 | STRIKE OFF | Company formed on the 1983-02-28 | |
ELECTRO POWER CONSTRUCTION PRIVATE LIMITED | 34/1 JIBAN KRISHNA MITRA ROAD KOLKATA West Bengal 700037 | STRIKE OFF | Company formed on the 2009-12-02 | |
ELECTRO POWER EQUIPMENT PTY LTD | Active | Company formed on the 2011-06-02 | ||
ELECTRO POWER SERVICES PTY LTD | WA 6073 | Active | Company formed on the 2007-05-08 | |
ELECTRO POWER CORPORATION | Ontario | Dissolved | ||
ELECTRO POWERDRIVE PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-09 | |
ELECTRO POWER SYSTEMS SINGAPORE PTE. LTD. | ROBINSON ROAD Singapore 048544 | Dissolved | Company formed on the 2012-06-16 | |
ELECTRO POWER GENERAL CONTRACTOR | WOODLANDS AVENUE 6 Singapore 730758 | Dissolved | Company formed on the 2015-02-03 | |
ELECTRO POWERGEN CONSULTING INC. | 5455 JAEGER RD. NAPLES FL 34109 | Inactive | Company formed on the 2002-05-24 | |
ELECTRO POWER LIMITED | Unknown | |||
ELECTRO POWERPACS INC | Delaware | Unknown | ||
ELECTRO POWER SYSTEM INC | Delaware | Unknown | ||
ELECTRO POWER SYSTEMS INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID BOWERS |
||
MICHAEL JOHN CRAIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN SPEIGHT |
Director | ||
ALAN CLIFFORD BARNETT |
Company Secretary | ||
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER ELECTRICAL PROJECTS LTD | Director | 2017-05-30 | CURRENT | 2017-05-30 | Active - Proposal to Strike off | |
BOWERS TRANSFORMERS LIMITED | Director | 2015-06-05 | CURRENT | 1985-12-10 | Active | |
BOWERS PROJECTS LIMITED | Director | 2015-06-05 | CURRENT | 2015-06-05 | Active | |
BOWERS PROJECTS LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Liquidation | |
ELECTRICAL POWER ENGINEERING SERVICES LIMITED | Director | 2001-04-25 | CURRENT | 2001-04-23 | Active | |
BOWERS ELECTRICALS LIMITED | Director | 1992-04-28 | CURRENT | 1985-11-06 | Active | |
MEDICAL SUPPLIES DIRECT LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active - Proposal to Strike off | |
ELECTRICAL PRODUCTIONS LIMITED | Director | 1998-01-30 | CURRENT | 1987-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2018 FROM ROGERS SPENCER NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 19/11/2017 | |
CERTNM | COMPANY NAME CHANGED BOWERS ELECTRICALS (HARTLEPOOL) LIMITED CERTIFICATE ISSUED ON 21/11/17 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/08/2016 | |
CERTNM | COMPANY NAME CHANGED ELECTRO POWER LIMITED CERTIFICATE ISSUED ON 08/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SPEIGHT | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BARNETT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BOWERS / 29/06/2011 | |
AR01 | 19/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BARNETT | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CRAIG / 01/05/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying | 2018-01-17 |
Resolutions for Winding-up | 2017-12-22 |
Appointment of Liquidators | 2017-12-22 |
Deemed Con | 2017-12-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.37 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 33140 - Repair of electrical equipment
|
|
|
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 ELECTRO POWER LIMITED
The top companies supplying to UK government with the same SIC code (33140 - Repair of electrical equipment) as ELECTRO POWER LIMITED are:
Initiating party | Event Type | Qualifying | |
---|---|---|---|
Defending party | ELECTRO POWER LIMITED | Event Date | 2018-01-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ELECTRO POWER LIMITED | Event Date | 2017-12-21 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 21 December 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Dean Anthony Nelson and Nicholas Charles Osborn Lee of Smith Cooper, 2 Lace Market Square, Nottingham, NG1 1PB (office holder no 9443 and 9069) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a Liquidator may be done by one of them." Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 21 December 2017 . Further information about this case is available from the offices of Smith Cooper on 01332 332021 or 0115 945 4300 or at dean.nelson@smithcooper.co.uk or Kimberley.wapplington@smithcooper.co.uk . Michael David Bowers , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELECTRO POWER LIMITED | Event Date | 2017-12-21 |
Liquidator's name and address: Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from the offices of Smith Cooper on 01332 332021 or 0115 945 4300 or at dean.nelson@smithcooper.co.uk or Kimberley.wapplington@smithcooper.co.uk . | |||
Initiating party | Event Type | Deemed Con | |
Defending party | ELECTRO POWER LIMITED | Event Date | 2017-12-12 |
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. |