COMPACT POWER HOLDINGS PLC

Register to unlock more data on OkredoRegister

COMPACT POWER HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03686956

Incorporation date

15/12/1998

Size

Group

Contacts

Registered address

Registered address

C/O MILSTED LANGDON LLP, 1 Redcliff Street, Bristol BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1998)
dot icon03/05/2013
Final Gazette dissolved following liquidation
dot icon03/02/2013
Liquidators' statement of receipts and payments to 2012-12-14
dot icon03/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon08/03/2012
Liquidators' statement of receipts and payments to 2012-01-30
dot icon07/02/2011
Statement of affairs with form 4.19
dot icon07/02/2011
Appointment of a voluntary liquidator
dot icon07/02/2011
Resolutions
dot icon13/01/2011
Registered office address changed from 271B Simmons House Hornsey Road Islington London N7 6RZ on 2011-01-14
dot icon25/08/2010
Register(s) moved to registered inspection location
dot icon25/08/2010
Register inspection address has been changed
dot icon24/08/2010
Compulsory strike-off action has been discontinued
dot icon23/08/2010
Annual return made up to 2009-12-16
dot icon23/08/2010
Annual return made up to 2008-12-16
dot icon08/08/2010
Registered office address changed from 5 College Fields Bristol BS8 3HP on 2010-08-09
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon14/03/2010
Registered office address changed from Yara House, St Andrews Road Avonmouth Bristol BS11 9HZ on 2010-03-15
dot icon15/02/2010
First Gazette notice for compulsory strike-off
dot icon11/03/2009
Compulsory strike-off action has been suspended
dot icon02/02/2009
First Gazette notice for compulsory strike-off
dot icon05/02/2008
Return made up to 16/12/07; bulk list available separately
dot icon15/10/2007
Director resigned
dot icon10/10/2007
Particulars of mortgage/charge
dot icon19/07/2007
Particulars of mortgage/charge
dot icon18/01/2007
Return made up to 16/12/06; bulk list available separately
dot icon21/11/2006
Director resigned
dot icon07/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Return made up to 16/12/05; bulk list available separately
dot icon13/06/2006
New director appointed
dot icon31/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/09/2005
Registered office changed on 06/09/05 from: hydro house saint andrews road avonmouth bristol BS11 9HZ
dot icon24/05/2005
Particulars of mortgage/charge
dot icon14/03/2005
Return made up to 16/12/04; bulk list available separately
dot icon17/01/2005
Director resigned
dot icon21/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/05/2004
Director resigned
dot icon09/03/2004
Return made up to 16/12/03; bulk list available separately
dot icon09/03/2004
Director's particulars changed
dot icon17/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon06/10/2003
Declaration of satisfaction of mortgage/charge
dot icon04/10/2003
Director resigned
dot icon15/01/2003
Return made up to 16/12/02; bulk list available separately
dot icon15/01/2003
Registered office changed on 16/01/03
dot icon15/01/2003
Location of register of members address changed
dot icon07/10/2002
Director resigned
dot icon31/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon09/05/2002
Conso conve 02/04/02
dot icon22/04/2002
New director appointed
dot icon21/04/2002
Prospectus
dot icon17/04/2002
New director appointed
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon15/04/2002
Resolutions
dot icon11/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon02/04/2002
Secretary resigned
dot icon27/02/2002
Return made up to 16/12/01; full list of members
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon05/02/2002
New secretary appointed
dot icon23/01/2002
Nc inc already adjusted 26/11/01
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon23/01/2002
Resolutions
dot icon07/01/2002
Registered office changed on 08/01/02 from: 16 old bailey london EC4M 7EG
dot icon22/11/2001
Location of register of members
dot icon20/11/2001
Particulars of mortgage/charge
dot icon31/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/07/2001
Ad 30/04/01--------- £ si [email protected]=2500 £ ic 184243/186743
dot icon23/01/2001
Secretary's particulars changed
dot icon04/01/2001
Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW
dot icon01/01/2001
Return made up to 16/12/00; full list of members
dot icon01/11/2000
Full group accounts made up to 2000-03-31
dot icon01/11/2000
Full group accounts made up to 1999-03-31
dot icon24/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
Ad 25/09/00--------- £ si [email protected]=65000 £ ic 119243/184243
dot icon25/09/2000
Ad 18/09/00--------- £ si [email protected]=2888 £ ic 116355/119243
dot icon23/08/2000
Memorandum and Articles of Association
dot icon11/07/2000
Accounting reference date shortened from 31/03/00 to 31/03/99
dot icon05/07/2000
Ad 30/06/00--------- £ si [email protected]=50 £ ic 113417/113467
dot icon05/07/2000
Ad 30/06/00--------- £ si [email protected]=725 £ ic 112692/113417
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon30/05/2000
Ad 11/05/00--------- £ si [email protected]=25187 £ ic 87505/112692
dot icon30/05/2000
Miscellaneous
dot icon26/04/2000
Ad 14/04/00--------- £ si [email protected]=5087 £ ic 82418/87505
dot icon19/04/2000
Ad 08/03/00--------- £ si [email protected]=5250 £ ic 77168/82418
dot icon22/03/2000
Ad 09/02/00--------- £ si [email protected]=5740 £ ic 71428/77168
dot icon22/03/2000
Ad 09/02/00--------- £ si [email protected]=426 £ ic 71002/71428
dot icon09/03/2000
Ad 09/02/00--------- £ si [email protected]=5607 £ ic 65395/71002
dot icon08/03/2000
Particulars of contract relating to shares
dot icon08/03/2000
Particulars of contract relating to shares
dot icon08/03/2000
Particulars of contract relating to shares
dot icon07/03/2000
Ad 09/02/00--------- £ si [email protected]=10378 £ ic 55017/65395
dot icon05/03/2000
Return made up to 16/12/99; full list of members; amend
dot icon07/02/2000
Resolutions
dot icon12/01/2000
Return made up to 16/12/99; full list of members
dot icon18/07/1999
Ad 23/06/99--------- £ si [email protected]=875 £ ic 5414228/5415103
dot icon04/05/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon16/12/1998
Certificate of authorisation to commence business and borrow
dot icon16/12/1998
Application to commence business
dot icon15/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
15/12/1998 - 18/02/2002
400
Cooper, Nicholas James Burcombe
Director
16/12/1998 - Present
30
Davies-Jones, Martin Owen
Secretary
10/10/2001 - Present
2
Acton, John Martin
Director
15/12/1998 - Present
3
Pearce, Steven Max
Director
02/04/2002 - 25/08/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPACT POWER HOLDINGS PLC

COMPACT POWER HOLDINGS PLC is an(a) Dissolved company incorporated on 15/12/1998 with the registered office located at C/O MILSTED LANGDON LLP, 1 Redcliff Street, Bristol BS1 6NP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPACT POWER HOLDINGS PLC?

toggle

COMPACT POWER HOLDINGS PLC is currently Dissolved. It was registered on 15/12/1998 and dissolved on 03/05/2013.

Where is COMPACT POWER HOLDINGS PLC located?

toggle

COMPACT POWER HOLDINGS PLC is registered at C/O MILSTED LANGDON LLP, 1 Redcliff Street, Bristol BS1 6NP.

What does COMPACT POWER HOLDINGS PLC do?

toggle

COMPACT POWER HOLDINGS PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for COMPACT POWER HOLDINGS PLC?

toggle

The latest filing was on 03/05/2013: Final Gazette dissolved following liquidation.