Company NameEngineering Power Services Limited
Company StatusDissolved
Company Number05736193
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Dissolution Date18 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Richard Evan Jones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleManager
Correspondence Address1 Howards Field
Sontley Road
Wrexham
North Wales
LL13 7ER
Wales
Secretary NameDonna Minors
StatusClosed
Appointed03 April 2006(3 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 18 June 2014)
RoleCompany Director
Correspondence Address1 Howards Field
Sontley Road
Wrexham
North Wales
LL13 7ER
Wales
Director NameAndrew William Thomas
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Talbot Court
Wellesbourne
Warwickshire
CV35 9HB
Secretary NameAndrew William Thomas
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Talbot Court
Wellesbourne
Warwickshire
CV35 9HB
Director NameGavin Andrew Allen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2006)
RoleSales Director
Correspondence Address36 Weston Road
Stafford
Staffordshire
ST16 3RN
Director NameLiam Lachlan O'Brien
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 October 2006)
RoleCommercial
Correspondence Address31 Thorneyfields Lane
Stafford
Staffordshire
ST17 9YS

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

50 at 1Mr Andrew William Thomas
50.00%
Ordinary
50 at 1Mr Richard Evan Jones
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,246
Current Liabilities£87,762

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2014Final Gazette dissolved following liquidation (1 page)
18 March 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
18 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Liquidators' statement of receipts and payments to 7 March 2014 (5 pages)
18 March 2014Liquidators statement of receipts and payments to 7 March 2014 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 7 December 2013 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 7 December 2013 (5 pages)
23 July 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
23 July 2013Liquidators' statement of receipts and payments to 7 June 2013 (5 pages)
23 July 2013Liquidators statement of receipts and payments to 7 June 2013 (5 pages)
27 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
27 December 2012Liquidators' statement of receipts and payments to 7 December 2012 (5 pages)
27 December 2012Liquidators statement of receipts and payments to 7 December 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 7 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 7 June 2012 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 7 December 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 7 December 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 7 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 7 June 2011 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
12 January 2011Liquidators' statement of receipts and payments to 7 December 2010 (5 pages)
12 January 2011Liquidators statement of receipts and payments to 7 December 2010 (5 pages)
18 December 2009Statement of affairs with form 4.19 (15 pages)
18 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2009Appointment of a voluntary liquidator (1 page)
19 November 2009Registered office address changed from 29 Wood Street Stratford upon Avon Warwickshire CV37 6JG on 19 November 2009 (2 pages)
15 April 2009Secretary's change of particulars / donna minors / 15/04/2009 (1 page)
15 April 2009Director's change of particulars / richard jones / 15/04/2009 (1 page)
27 March 2009Director's change of particulars / richard jones / 27/03/2009 (1 page)
27 March 2009Secretary's change of particulars / donna minors / 27/03/2009 (1 page)
26 March 2009Return made up to 09/03/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 March 2008Return made up to 09/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 November 2007Registered office changed on 13/11/07 from: needham & james house bridgeway stratford upon avon warwickshire CV37 6YY (1 page)
22 October 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
31 May 2007Registered office changed on 31/05/07 from: 25 meer street stratford upon avon warwickshire CV37 6QB (1 page)
11 May 2007Particulars of mortgage/charge (4 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
13 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
9 March 2006Incorporation (12 pages)