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

ALSTOM POWER CONSTRUCTION LIMITED

PRICEWATERHOUSECOOPERS LLP, CORNWALL COURT 19 CORNWALL, STREET BIRMINGHAM, WEST MIDLANDSB3 2DT,
Company Registration Number
02937311
Private Limited Company
Liquidation

Company Overview

About Alstom Power Construction Ltd
ALSTOM POWER CONSTRUCTION LIMITED was founded on 1994-06-09 and has its registered office in Street Birmingham. The organisation's status is listed as "Liquidation". Alstom Power Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALSTOM POWER CONSTRUCTION LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
CORNWALL COURT 19 CORNWALL
STREET BIRMINGHAM
WEST MIDLANDSB3 2DT
 
Filing Information
Company Number 02937311
Company ID Number 02937311
Date formed 1994-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2006
Account next due 31/01/2008
Latest return 09/06/2006
Return next due 07/07/2007
Type of accounts DORMANT
Last Datalog update: 2021-03-05 16:55:58
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 POWER CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ALTAN DENYS CLEDWYN DAVIES
Company Secretary 2006-11-28
ALTAN DENYS CLEDWYN DAVIES
Director 2006-11-28
MARK FLICKER
Director 2006-11-28
RAJINDER SINGH GILL
Director 2007-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ARTHUR JONES
Company Secretary 1998-01-14 2006-12-01
DONALD CLIFFORD COTTERILL
Director 1999-12-21 2006-12-01
STEVEN ARTHUR JONES
Director 1998-01-14 2006-12-01
TERRY SMITH
Director 1999-12-21 2005-04-06
ALWYN BROOKS
Director 1994-11-10 2004-04-30
PAUL STUART BARRON
Director 1999-12-21 2003-05-01
MICHAEL BUTTERWORTH
Director 1994-12-14 2001-06-30
RICHARD FREARSON
Director 1994-11-10 2001-06-06
ERIC GEORGE RATCLIFFE
Director 1994-11-10 2001-06-06
KENNETH SHIPPEN
Director 1999-12-21 2000-03-03
MICHAEL BROWNE
Director 1998-01-05 1999-10-25
STEPHEN JOHN GARDNER
Director 1994-11-10 1999-09-22
JEROME MICHAEL GROVES
Director 1994-11-10 1999-09-20
RONALD IRA BECKMAN
Director 1996-09-19 1999-04-05
RICHARD LITTLEHALES
Company Secretary 1995-02-10 1998-02-13
RICHARD LITTLEHALES
Director 1995-02-10 1998-02-13
JOHN BERNARD GASKELL
Director 1996-09-19 1998-01-05
THOMAS RICHARD CONNORS
Director 1995-08-31 1996-09-19
ALAN DAVID DIXON
Director 1994-11-10 1996-06-28
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1994-06-09 1995-02-10
HUNTSMOOR LIMITED
Nominated Director 1994-06-09 1994-11-01
HUNTSMOOR NOMINEES LIMITED
Nominated Director 1994-06-09 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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 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
MARK FLICKER ALSTOM ELECTRICAL MACHINES LTD Director 2005-11-11 CURRENT 1951-01-01 Liquidation
MARK FLICKER ALSTOM AUTOMATION INTERNATIONAL LTD Director 2004-10-01 CURRENT 1923-02-27 Liquidation
MARK FLICKER ALSTOM TRACTION LTD Director 2004-01-30 CURRENT 1927-05-06 Active - Proposal to Strike off
RAJINDER SINGH GILL MWWFRESH LIMITED Director 2017-04-10 CURRENT 2006-12-06 Active
RAJINDER SINGH GILL QUALITY PRODUCE INTERNATIONAL (Q.P.I.) UK LIMITED Director 2013-08-14 CURRENT 1994-11-02 Active
RAJINDER SINGH GILL BORN TASTY LIMITED Director 2010-03-28 CURRENT 2008-04-14 Active
RAJINDER SINGH GILL MINOR,WEIR AND WILLIS LIMITED Director 2009-09-30 CURRENT 1963-10-10 Active
RAJINDER SINGH GILL ALSTOM ELECTRICAL MACHINES LTD Director 2007-03-19 CURRENT 1951-01-01 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
2017-02-24AC92Restoration by order of the court
2016-03-15GAZ2Final Gazette dissolved via compulsory strike-off
2015-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-08AC92Restoration by order of the court
2014-09-30GAZ2Final Gazette dissolved via compulsory strike-off
2014-06-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-21AC92Restoration by order of the court
2011-12-20GAZ2Final Gazette dissolved via compulsory strike-off
2011-09-204.71Return of final meeting in a members' voluntary winding up
2011-04-064.68 Liquidators' statement of receipts and payments to 2011-03-26
2010-10-124.68 Liquidators' statement of receipts and payments to 2010-09-26
2010-04-304.68 Liquidators' statement of receipts and payments to 2010-03-26
2009-10-274.68 Liquidators' statement of receipts and payments to 2009-09-26
2009-04-074.68 Liquidators' statement of receipts and payments to 2009-03-26
2008-10-154.68 Liquidators' statement of receipts and payments to 2008-09-26
2008-04-094.68 Liquidators' statement of receipts and payments to 2008-09-26
2007-04-26288aNew director appointed
2007-04-21600APPOINTMENT OF LIQUIDATOR
2007-04-21600APPOINTMENT OF LIQUIDATOR
2007-04-10287Registered office changed on 10/04/07 from: newbold road rugby warwickshire CV21 2NH
2007-04-05LRESSPResolutions passed:
  • Special resolution to wind up
2007-04-054.70Declaration of solvency
2006-12-12123Nc inc already adjusted 28/11/06
2006-12-12RES13Resolutions passed:
  • Allotting shares 28/11/06
2006-12-12RES04£ NC 500000/1000000 28/1
2006-12-1288(2)RAd 28/11/06--------- £ si 1@1=1 £ ic 500000/500001
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-26363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-18363(288)DIRECTOR RESIGNED
2005-07-18363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-07-09363(288)DIRECTOR RESIGNED
2004-07-09363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-26288bDIRECTOR RESIGNED
2003-06-26363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-06-05288bDIRECTOR RESIGNED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-23244DELIVERY EXT'D 3 MTH 31/03/02
2002-10-03363(287)REGISTERED OFFICE CHANGED ON 03/10/02
2002-10-03363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-01-02225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-10288bDIRECTOR RESIGNED
2001-07-10288bDIRECTOR RESIGNED
2001-07-10288bDIRECTOR RESIGNED
2001-07-10363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-03CERTNMCOMPANY NAME CHANGED ABB POWER CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/01/01
2000-11-01244DELIVERY EXT'D 3 MTH 31/12/99
2000-07-06288bDIRECTOR RESIGNED
2000-07-06363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-07-06288aNEW DIRECTOR APPOINTED
2000-07-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-27288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
2000-01-18288aNEW DIRECTOR APPOINTED
1999-11-11288bDIRECTOR RESIGNED
1999-10-07288bDIRECTOR RESIGNED
1999-10-07288bDIRECTOR RESIGNED
1999-07-15363aRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-06-24363aRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS; AMEND
1999-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
4525 - Other special trades construction



Licences & Regulatory approval
We could not find any licences issued to ALSTOM POWER CONSTRUCTION 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 POWER CONSTRUCTION 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 POWER CONSTRUCTION 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 4525 - Other special trades construction

Intangible Assets
Patents
We have not found any records of ALSTOM POWER CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSTOM POWER CONSTRUCTION LIMITED
Trademarks
We have not found any records of ALSTOM POWER CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSTOM POWER CONSTRUCTION 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 (4525 - Other special trades construction) as ALSTOM POWER CONSTRUCTION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALSTOM POWER CONSTRUCTION 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 POWER CONSTRUCTION LIMITEDEvent Date2014-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALSTOM POWER CONSTRUCTION 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 POWER CONSTRUCTION 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.