Liquidation
Company Information for WATT HOLDING LIMITED
EXCHANGE PLACE 3, SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC390159
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WATT HOLDING LIMITED | ||
Legal Registered Office | ||
EXCHANGE PLACE 3 SEMPLE STREET EDINBURGH EH3 8BL Other companies in EH1 | ||
Previous Names | ||
|
Company Number | SC390159 | |
---|---|---|
Company ID Number | SC390159 | |
Date formed | 2010-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/12/2015 | |
Return next due | 06/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-05 06:32:21 |
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 | ||
---|---|---|---|---|
WATT HOLDINGS II LLC | 2716 OCEAN PARK BLVD STE 2025 SANTA MONICA CA 90405 | ACTIVE | Company formed on the 2012-08-03 | |
WATT HOLDINGS LLC | 2716 OCEAN PARK BLVD STE 2025 SANTA MONICA CA 90405 | ACTIVE | Company formed on the 2005-12-06 | |
WATT HOLDINGS AUSTRALIA PTY LTD | Active | Company formed on the 2015-05-21 | ||
WATT HOLDINGS PTY. LTD. | Active | Company formed on the 1989-06-14 | ||
WATT HOLDINGS (BATLOW) PTY LTD | Active | Company formed on the 2017-06-26 | ||
WATT HOLDINGS (GRIFFITH) PTY LTD | Active | Company formed on the 2017-06-26 | ||
WATT HOLDINGS (LEETON) PTY LTD | Active | Company formed on the 2017-06-26 | ||
WATT HOLDINGS (RUSSELL) PTY LTD | Active | Company formed on the 2017-06-26 | ||
WATT HOLDINGS (TUMBARUMBA) PTY LTD | Active | Company formed on the 2017-06-26 | ||
WATT HOLDINGS (WAGGA) PTY LTD | Active | Company formed on the 2017-06-26 | ||
WATT HOLDINGS (COOTAMUNDRA) PTY LTD | Active | Company formed on the 2017-09-20 | ||
WATT HOLDINGS (YOUNG) PTY LTD | Active | Company formed on the 2017-09-20 | ||
WATT HOLDING AS | Rolfsbuktveien 17 FORNEBU 1364 | Active | Company formed on the 2005-11-14 | |
WATT HOLDINGS, L.L.C. | PO BOX 52584 TULSA OK 74152 | Active | Company formed on the 1998-11-02 | |
Watt Holdings LLC | Indiana | Unknown | ||
WATT HOLDINGS (YOUNG) PTY LTD | Active | Company formed on the 2017-09-20 | ||
WATT HOLDINGS LIMITED | SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR | Active | Company formed on the 2022-11-14 | |
WATT HOLDINGS GROUP, LLC | 628 DUMAINE DR BOSSIER CITY LA 71111 | Active | Company formed on the 2023-01-14 |
Officer | Role | Date Appointed |
---|---|---|
SUSANNAH MARY CRAWFORD |
||
NORMAN JAMES CAMPBELL |
||
ALISON CLAIRE GRANT |
||
GEORGE MALCOLM GRANT |
||
HRAFNHILDUR LYONS |
||
CHRISTOPHER FRANCIS MCKERROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL STACEY |
Director | ||
PINSENT MASONS SECRETARIAL LIMITED |
Company Secretary | ||
MD SECRETARIES LIMITED |
Company Secretary | ||
SIMON CHRISTOPHER HOLDEN |
Director | ||
ROGER GORDON CONNON |
Director | ||
JOHN ARTHUR THOMAS RUTHERFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIME ENERGY DEVELOPMENT LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Liquidation | |
PRIME ENERGY LIMITED | Director | 2015-04-30 | CURRENT | 2014-03-17 | Active | |
WEAVER POWER LIMITED | Director | 2015-04-30 | CURRENT | 2002-06-20 | Active | |
WATT POWER LIMITED | Director | 2015-04-30 | CURRENT | 2010-06-11 | Liquidation | |
BRADSHAW POWER LIMITED | Director | 2018-03-28 | CURRENT | 2014-12-05 | Liquidation | |
LAVANT POWER LIMITED | Director | 2018-03-28 | CURRENT | 2014-12-05 | Active | |
ESSENCE ENERGY LIMITED | Director | 2018-03-28 | CURRENT | 2014-12-18 | Liquidation | |
KEEKLE POWER LIMITED | Director | 2018-03-28 | CURRENT | 2015-01-16 | Active | |
TRINITY POWER LIMITED | Director | 2018-03-28 | CURRENT | 2014-12-04 | Liquidation | |
BARTLEY POWER LIMITED | Director | 2018-03-28 | CURRENT | 2014-12-05 | Active | |
MIMRAM CAPACITY LIMITED | Director | 2018-03-28 | CURRENT | 2015-05-27 | Liquidation | |
PRIME ENERGY DEVELOPMENT LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Liquidation | |
PRIME ENERGY LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
STAG ENERGY MANAGEMENT LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
WEAVER POWER LIMITED | Director | 2012-07-30 | CURRENT | 2002-06-20 | Active | |
WATT POWER LIMITED | Director | 2010-07-29 | CURRENT | 2010-06-11 | Liquidation | |
SAMBAR POWER LIMITED | Director | 2010-07-29 | CURRENT | 2010-06-11 | Active | |
GATEWAY LNG COMPANY LIMITED | Director | 2008-04-11 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
GATEWAY STORAGE SHIPPING COMPANY LIMITED | Director | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2015-10-27 | |
GATEWAY STORAGE COMPANY LIMITED | Director | 2006-01-06 | CURRENT | 2006-01-06 | Liquidation | |
STAG ENERGY DEVELOPMENT CO. LTD. | Director | 2002-12-11 | CURRENT | 2002-12-11 | Active | |
PRIME ENERGY LIMITED | Director | 2016-09-09 | CURRENT | 2014-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 49 YORK PLACE EDINBURGH EH1 3JD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 49 YORK PLACE EDINBURGH EH1 3JD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 8740 | |
SH06 | Cancellation of shares. Statement of capital on 2017-02-22 GBP 8,740 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL STACEY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/12/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SUSANNAH MARY HARVEY on 2015-11-01 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 09/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AP03 | Appointment of Mrs Susannah Mary Harvey as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM 13 Queen's Road Aberdeen AB15 4YL United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PINSENT MASONS SECRETARIAL LIMITED | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM C/O MCGRIGORS LLP, JOHNSTONE HOUSE, 52-54 ROSE STREET ABERDEEN AB10 1UD | |
AP04 | Appointment of corporate company secretary Pinsent Masons Secretarial Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MD SECRETARIES LIMITED | |
RES01 | ADOPT ARTICLES 01/03/2012 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS MCKERROW | |
AP01 | DIRECTOR APPOINTED MRS HRAFNHILDUR LYONS | |
AP01 | DIRECTOR APPOINTED MRS ALISON CLAIRE GRANT | |
AR01 | 09/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOLDEN | |
RES01 | ADOPT ARTICLES 13/09/2011 | |
AP01 | DIRECTOR APPOINTED NORMAN JAMES CAMPBELL | |
AP01 | DIRECTOR APPOINTED SIMON HOLDEN | |
AA01 | CURREXT FROM 31/12/2011 TO 31/03/2012 | |
SH01 | 19/01/11 STATEMENT OF CAPITAL GBP 10000 | |
RES13 | CONFLICT OF INTEREST 13/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD | |
AP01 | DIRECTOR APPOINTED ANDREW STACEY | |
AP01 | DIRECTOR APPOINTED GEORGE GRANT | |
SH01 | 12/01/11 STATEMENT OF CAPITAL GBP 2 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PACIFIC SHELF 1637 LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
RES15 | CHANGE OF NAME 12/01/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-27 |
Resolutions for Winding-up | 2018-04-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WATT HOLDING LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | WATT HOLDING LIMITED | Event Date | 2018-04-23 |
Stewart MacDonald , of Scott-Moncrieff , Exchange Place 3, Semple Street, Edinburgh, EH3 8BL : Further details contact: Stewart MacDonald, Email: stewart.macdonald@scott-moncrieff.com, Tel: 0141 567 4500. Alternative contact: Derek Ross, Tel: 0141 567 4500, Email: derek.ross@scott-moncrieff.com. Ag TF11708 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WATT HOLDING LIMITED | Event Date | 2018-04-23 |
At a general meeting of the above-named company duly convened and held at 49 York Place, Edinburgh, EH1 3JD, on 23 April 2018 , at 1.15 pm, the following written resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Stewart MacDonald , of Scott-Moncrieff , Exchange Place 3, Semple Street, Edinburgh, EH3 8BL, (IP No. 8906), be and he is hereby appointed liquidator for the purpose of such winding-up and that any power conferred on him by the company, or by law, be exercisable by him alone. Further details contact: Stewart MacDonald, Email: stewart.macdonald@scott-moncrieff.com, Tel: 0141 567 4500. Alternative contact: Derek Ross, Tel: 0141 567 4500, Email: derek.ross@scott-moncrieff.com. Ag TF11708 | |||
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. |