Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBOLD POWER SERVICES LTD
Company Information for

NEWBOLD POWER SERVICES LTD

RUGBY, WARWICKSHIRE, CV21,
Company Registration Number
00305622
Private Limited Company
Dissolved

Dissolved 2013-08-16

Company Overview

About Newbold Power Services Ltd
NEWBOLD POWER SERVICES LTD was founded on 1935-10-03 and had its registered office in Rugby. The company was dissolved on the 2013-08-16 and is no longer trading or active.

Key Data
Company Name
NEWBOLD POWER SERVICES LTD
 
Legal Registered Office
RUGBY
WARWICKSHIRE
 
Previous Names
ALSTOM POWER INDUSTRIAL TURBINE SERVICES LTD27/10/2009
ABB ALSTOM POWER INDUSTRIAL TURBINE SERVICES LTD27/10/2000
ALSTOM GAS TURBINE SERVICES LTD 21/09/1999
EUROPEAN GAS TURBINE SERVICES LIMITED22/06/1998
Filing Information
Company Number 00305622
Date formed 1935-10-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2013-08-16
Type of accounts FULL
Last Datalog update: 2015-06-01 11:49:43
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 NEWBOLD POWER SERVICES LTD

Current Directors
Officer Role Date Appointed
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2003-04-30
ALTAN DENYS CLEDWYN DAVIES
Director 2003-04-30
ROBERT MICHAEL PURCELL
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAJINDER SINGH GILL
Director 2007-03-19 2008-10-01
MARK FLICKER
Director 2006-02-20 2007-03-31
DAVID THOMAS
Director 2003-04-30 2006-03-31
PAUL STUART BARRON
Director 1991-08-10 2004-05-28
PHILIPPE CHRISTIAN MICHEL SOULIE
Director 2000-06-01 2003-09-30
HIRALBEN JAYANTILAL GANDHI
Company Secretary 2002-12-23 2003-04-30
DAVID ALLSWORTH
Director 2002-12-23 2003-04-30
CHARLES HAWARD SOPER
Director 2002-07-08 2003-04-30
KENNETH RICHARD WINN
Director 2002-07-08 2003-04-30
JULIE ANN CHRISTINE HUGHES
Company Secretary 1997-04-30 2002-12-23
MARK ALAN COXON
Director 2001-04-04 2002-12-23
MARK HARRY PAPWORTH
Director 2001-04-04 2002-07-08
JAMES WILSON MILNER
Director 1991-08-10 2001-04-04
ROBERT STEVEN BEIGHTON
Company Secretary 1996-09-06 1997-04-30
BRUCE DAVID GREGORY
Company Secretary 1991-08-10 1996-09-06
BRUCE DAVID GREGORY
Director 1991-08-10 1996-09-06

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 ALSTOM NO.1 LIMITED Company Secretary 2003-04-30 CURRENT 1913-07-21 Dissolved 2014-09-30
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 ALSTOM NO.1 LIMITED Director 2003-04-30 CURRENT 1913-07-21 Dissolved 2014-09-30
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
ROBERT MICHAEL PURCELL RMP SOLUTIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ROBERT MICHAEL PURCELL SLG14 UK LIMITED Director 2010-11-29 CURRENT 2010-09-03 Dissolved 2014-11-29
ROBERT MICHAEL PURCELL 00476835 Director 2008-10-01 CURRENT 1950-01-04 Active - Proposal to Strike off
ROBERT MICHAEL PURCELL NEWBOLD CONTRACTING LIMITED Director 2008-10-01 CURRENT 1998-09-28 Liquidation

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
2013-08-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013
2013-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012
2013-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/05/2012
2012-02-244.70DECLARATION OF SOLVENCY
2012-02-22AC92ORDER OF COURT - RESTORATION
2010-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2010-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2009-11-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2009-11-12LRESSPSPECIAL RESOLUTION TO WIND UP
2009-11-124.70DECLARATION OF SOLVENCY
2009-10-27RES15CHANGE OF NAME 06/10/2009
2009-10-27CERTNMCOMPANY NAME CHANGED ALSTOM POWER INDUSTRIAL TURBINE SERVICES LTD CERTIFICATE ISSUED ON 27/10/09
2009-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-28363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-29AUDAUDITOR'S RESIGNATION
2009-06-18AUDAUDITOR'S RESIGNATION
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR RAJINDER GILL
2008-11-07288aDIRECTOR APPOINTED ROBERT MICHAEL PURCELL
2008-10-06363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-17363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16288bDIRECTOR RESIGNED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-03AUDAUDITOR'S RESIGNATION
2006-08-30363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-10288bDIRECTOR RESIGNED
2006-03-07288aNEW DIRECTOR APPOINTED
2005-08-22363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-16ELRESS386 DISP APP AUDS 13/12/04
2004-12-16ELRESS366A DISP HOLDING AGM 13/12/04
2004-08-23363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-06-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-16288bDIRECTOR RESIGNED
2004-03-15288cDIRECTOR'S PARTICULARS CHANGED
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10288bDIRECTOR RESIGNED
2003-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
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 LN5 7FD
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288bSECRETARY RESIGNED
2003-05-21288bDIRECTOR RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-21288bDIRECTOR RESIGNED
2003-04-09288cDIRECTOR'S PARTICULARS CHANGED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-13288aNEW SECRETARY APPOINTED
2003-01-13288bSECRETARY RESIGNED
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2002-10-07363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: LINDUM HOUSE, 11 SEWELL ROAD LINCOLN LINCOLNSHIRE LN2 5RY
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18288bDIRECTOR RESIGNED
2002-03-18288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer
4534 - Other building installation


Licences & Regulatory approval
We could not find any licences issued to NEWBOLD POWER SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBOLD POWER SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWBOLD POWER SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.4098
MortgagesNumMortOutstanding2.019
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3996

This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer

Intangible Assets
Patents
We have not found any records of NEWBOLD POWER SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBOLD POWER SERVICES LTD
Trademarks
We have not found any records of NEWBOLD POWER SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBOLD POWER SERVICES LTD. 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 (4521 - Gen construction & civil engineer) as NEWBOLD POWER SERVICES LTD are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where NEWBOLD POWER SERVICES LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBOLD POWER SERVICES LTD 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 NEWBOLD POWER SERVICES LTD 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.