Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALSTOM NO.1 LIMITED
Company Information for

ALSTOM NO.1 LIMITED

RUGBY, WARWICKSHIRE, CV21,
Company Registration Number
00130230
Private Limited Company
Dissolved

Dissolved 2014-09-30

Company Overview

About Alstom No.1 Ltd
ALSTOM NO.1 LIMITED was founded on 1913-07-21 and had its registered office in Rugby. The company was dissolved on the 2014-09-30 and is no longer trading or active.

Key Data
Company Name
ALSTOM NO.1 LIMITED
 
Legal Registered Office
RUGBY
WARWICKSHIRE
 
Previous Names
NAPIER TURBOCHARGERS LIMITED12/05/2003
Filing Information
Company Number 00130230
Date formed 1913-07-21
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-03-31
Date Dissolved 2014-09-30
Type of accounts FULL
Last Datalog update: 2015-06-02 19:20:32
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ALSTOM NO.1 LIMITED

Current Directors
Officer Role Date Appointed
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2003-04-30
ALTAN DENYS CLEDWYN DAVIES
Director 2003-04-30
DAVID THOMAS
Director 2003-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAIDIP SEN
Company Secretary 2000-03-22 2003-04-30
DAVID ALLSWORTH
Director 2002-12-23 2003-04-30
ALAN PHILIP WILDS
Director 2002-07-08 2003-04-30
MARK ALAN COXON
Director 2001-02-01 2002-12-23
MARK HARRY PAPWORTH
Director 2001-02-01 2002-07-08
DAVID PAUL MARTIN
Director 2000-03-22 2001-07-10
NEIL DAVID WHITE
Director 2000-03-22 2001-07-10
JOHN BLYTHE
Company Secretary 1991-08-10 2000-03-15
JOHN BLYTHE
Director 1991-08-10 2000-03-15
MARIE-LOUISE CLAYTON
Director 1998-04-03 1999-07-30
KELVIN ARTHUR BRAY
Director 1991-08-10 1998-04-05
ANDREW JOHN HOUISON RICHARDSON
Director 1991-08-10 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTAN DENYS CLEDWYN DAVIES ALSTOM POWER CONSTRUCTION LIMITED Company Secretary 2006-11-28 CURRENT 1994-06-09 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM ELECTRICAL MACHINES LTD Company Secretary 2005-11-11 CURRENT 1951-01-01 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM TRACTION LTD Company Secretary 2004-10-01 CURRENT 1927-05-06 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Company Secretary 2004-01-09 CURRENT 1919-09-19 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES NEWBOLD POWER SERVICES LTD Company Secretary 2003-04-30 CURRENT 1935-10-03 Dissolved 2013-08-16
ALTAN DENYS CLEDWYN DAVIES 00476835 Company Secretary 2003-04-30 CURRENT 1950-01-04 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES ALSTOM AUTOMATION INTERNATIONAL LTD Company Secretary 2001-01-29 CURRENT 1923-02-27 Liquidation
ALTAN DENYS CLEDWYN DAVIES GEC ALSTHOM ENERGY SYSTEMS LIMITED Company Secretary 2000-11-03 CURRENT 1968-04-01 Active
ALTAN DENYS CLEDWYN DAVIES ALSTOM POWER CONSTRUCTION LIMITED Director 2006-11-28 CURRENT 1994-06-09 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM ELECTRICAL MACHINES LTD Director 2005-11-11 CURRENT 1951-01-01 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM TRACTION LTD Director 2004-10-01 CURRENT 1927-05-06 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES NEWBOLD ENERGY LTD Director 2003-11-13 CURRENT 1956-02-25 Liquidation
ALTAN DENYS CLEDWYN DAVIES NEWBOLD POWER SERVICES LTD Director 2003-04-30 CURRENT 1935-10-03 Dissolved 2013-08-16
ALTAN DENYS CLEDWYN DAVIES 00476835 Director 2003-04-30 CURRENT 1950-01-04 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES GEC ALSTHOM ENERGY SYSTEMS LIMITED Director 2003-01-17 CURRENT 1968-04-01 Active
ALTAN DENYS CLEDWYN DAVIES ALSTOM AUTOMATION INTERNATIONAL LTD Director 2001-01-29 CURRENT 1923-02-27 Liquidation
ALTAN DENYS CLEDWYN DAVIES ALSTOM T&D LOW VOLTAGE EQUIPMENT LTD Director 1998-03-09 CURRENT 1970-12-17 Active - Proposal to Strike off
ALTAN DENYS CLEDWYN DAVIES ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 1994-07-12 CURRENT 1919-09-19 Active - Proposal to Strike off
DAVID THOMAS ALSTOM T&D DISTRIBUTION SWITCHGEAR LTD Director 2004-01-09 CURRENT 1919-09-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-30GAZ2STRUCK OFF AND DISSOLVED
2014-06-17GAZ1FIRST GAZETTE
2013-01-08AC92ORDER OF COURT - RESTORATION
2004-04-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2004-01-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2003-11-18652aAPPLICATION FOR STRIKING-OFF
2003-08-26363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: RUSTON HOUSE WATERSIDE SOUTH LINCOLN LINCOLNSHIRE LN5 7FD
2003-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-21288bSECRETARY RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-12CERTNMCOMPANY NAME CHANGED NAPIER TURBOCHARGERS LIMITED CERTIFICATE ISSUED ON 12/05/03
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2002-10-07363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2002-03-18288cDIRECTOR'S PARTICULARS CHANGED
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09363(287)REGISTERED OFFICE CHANGED ON 09/10/01
2001-10-09363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-08-13288bDIRECTOR RESIGNED
2001-07-26288bDIRECTOR RESIGNED
2001-04-17288aNEW DIRECTOR APPOINTED
2001-04-17288aNEW DIRECTOR APPOINTED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-22363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: PO BOX 1 THORNGATE HOUSE LINCOLN LINCOLNSHIRE LN2 5DJ
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-18288aNEW SECRETARY APPOINTED
2000-04-18288bDIRECTOR RESIGNED
2000-01-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-08363sRETURN MADE UP TO 10/08/99; NO CHANGE OF MEMBERS
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-29ELRESS386 DISP APP AUDS 23/12/98
1998-12-29ELRESS366A DISP HOLDING AGM 23/12/98
1998-09-09363sRETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS
1998-05-24288aNEW DIRECTOR APPOINTED
1998-05-12288bDIRECTOR RESIGNED
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-04287REGISTERED OFFICE CHANGED ON 04/03/97 FROM: RUSTON WORKS P.O BOX 1 LINCOLN LINCS LN2 5DJ
1996-09-05363sRETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS
1996-09-05AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-08-23363sRETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS
1995-08-07AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-08-09363sRETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS
1994-07-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-08-27CERTNMCOMPANY NAME CHANGED EGT TURBOCHARGERS LIMITED CERTIFICATE ISSUED ON 28/08/93
1993-08-23AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-08-23363sRETURN MADE UP TO 10/08/93; NO CHANGE OF MEMBERS
1992-08-19363(288)DIRECTOR RESIGNED
1992-08-19AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-08-19363sRETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS
1992-08-17288DIRECTOR RESIGNED
1991-10-22CERTNMCOMPANY NAME CHANGED NAPIER TURBOCHARGERS LIMITED CERTIFICATE ISSUED ON 23/10/91
1991-08-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-08-21363bRETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS
1990-10-12288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
2911 - Manufacture engines, not aircraft, etc.



Licences & Regulatory approval
We could not find any licences issued to ALSTOM NO.1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-17
Fines / Sanctions
No fines or sanctions have been issued against ALSTOM NO.1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSTOM NO.1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 2911 - Manufacture engines, not aircraft, etc.

Intangible Assets
Patents
We have not found any records of ALSTOM NO.1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTOM NO.1 LIMITED
Trademarks
We have not found any records of ALSTOM NO.1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTOM NO.1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (2911 - Manufacture engines, not aircraft, etc.) as ALSTOM NO.1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSTOM NO.1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALSTOM NO.1 LIMITEDEvent Date2014-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSTOM NO.1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALSTOM NO.1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.