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

GOWER STREET HEAT AND POWER LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
04070944
Private Limited Company
Liquidation

Company Overview

About Gower Street Heat And Power Ltd
GOWER STREET HEAT AND POWER LIMITED was founded on 2000-09-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Gower Street Heat And Power 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
GOWER STREET HEAT AND POWER LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in HP12
 
Filing Information
Company Number 04070944
Company ID Number 04070944
Date formed 2000-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-08-31
Account next due 31/05/2021
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-10 11:59:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOWER STREET HEAT AND POWER LIMITED
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 GOWER STREET HEAT AND POWER LIMITED

Current Directors
Officer Role Date Appointed
SARAH GREGORY
Company Secretary 2015-05-01
SIMON DAVID PINNELL
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY PROCTOR
Director 2016-01-01 2018-01-09
PAUL EDWIN RAWSON
Director 2014-12-16 2018-01-09
RICHARD JOHN BLUMBERGER
Director 2014-12-16 2016-01-31
SIMONE TUDOR
Company Secretary 2014-03-31 2015-01-05
COLIN STEPHEN HALE
Director 2010-11-24 2014-12-16
SIMON MARK WOODWARD
Director 2000-10-13 2014-06-30
MICHAEL ANDREW BOOTH
Director 2010-11-24 2014-04-24
MICHAEL ANDREW BOOTH
Company Secretary 2011-11-15 2014-03-31
PAUL EDWIN RAWSON
Director 2010-04-30 2013-07-18
PAUL RAWSON
Company Secretary 2010-04-30 2011-11-15
RICHARD IRONMONGER DERRY
Director 2010-04-30 2011-11-14
WILFRID JOHN PETRIE
Director 2010-04-30 2010-11-24
GEOFFREY MICHAEL PECK
Company Secretary 2003-11-21 2010-04-30
MARIE-SYLVIE MARCELLE JEANNE BERTAIL
Director 2009-07-01 2010-04-30
DIANA MARGARET MADDOCK
Director 2003-11-21 2010-04-30
GEOFFREY MICHAEL PECK
Director 2003-11-21 2010-04-30
PIERRE-CHARLES BONO
Director 2000-10-13 2009-07-01
PIERRE VINCENT DEBATTE
Director 2005-01-24 2008-09-25
FERNAND BRENGUES
Director 2003-11-21 2005-01-24
ALAIN JEAN-MARIE PLANCHOT
Director 2000-10-13 2003-11-22
DAVID IAN PENNINGTON
Company Secretary 2000-10-13 2003-11-21
CHARLES JEREMIE MAILLARD
Director 2000-10-13 2003-11-21
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2000-09-13 2000-10-13
DOUGLAS NOMINEES LIMITED
Nominated Director 2000-09-13 2000-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID PINNELL IPM HOLDINGS (UK) LIMITED Director 2018-05-08 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL DELTEC MAINTENANCE COMPANY LIMITED Director 2018-01-01 CURRENT 1991-10-24 Liquidation
SIMON DAVID PINNELL COFATHEC UK LIMITED Director 2018-01-01 CURRENT 1998-12-23 Active
SIMON DAVID PINNELL EWP TECHNICAL SERVICES LIMITED Director 2018-01-01 CURRENT 2002-03-04 Active
SIMON DAVID PINNELL COVION HOLDINGS LIMITED Director 2018-01-01 CURRENT 2005-03-11 Liquidation
SIMON DAVID PINNELL RESOURCE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-01 CURRENT 1992-09-03 Active
SIMON DAVID PINNELL M.D.P. (ENGINEERING) LIMITED Director 2018-01-01 CURRENT 1990-11-15 Liquidation
SIMON DAVID PINNELL EQUANS ENGINEERING SERVICES LIMITED Director 2018-01-01 CURRENT 1986-11-04 Active
SIMON DAVID PINNELL AXIMA FM LIMITED Director 2018-01-01 CURRENT 1994-05-06 Active
SIMON DAVID PINNELL INDUSTRIELLE DE CHAUFFAGE ENTERPRISE UNITED KINGDOM LIMITED Director 2018-01-01 CURRENT 1997-11-11 Liquidation
SIMON DAVID PINNELL NEW START VENTURES LIMITED Director 2018-01-01 CURRENT 2004-03-15 Liquidation
SIMON DAVID PINNELL COFATHEC ENERGY LIMITED Director 2018-01-01 CURRENT 2005-06-06 Liquidation
SIMON DAVID PINNELL EQUANS LEEDS PFI LIMITED Director 2018-01-01 CURRENT 2012-11-29 Active
SIMON DAVID PINNELL FWA WEST LTD Director 2018-01-01 CURRENT 1970-04-14 Active
SIMON DAVID PINNELL EQUANS REGENERATION (FHM) LIMITED Director 2018-01-01 CURRENT 1959-06-02 Active
SIMON DAVID PINNELL EQUANS REGENERATION (APOLLO) LIMITED Director 2018-01-01 CURRENT 1976-02-11 Active
SIMON DAVID PINNELL EQUANS REGENERATION (BRAMALL) LIMITED Director 2018-01-01 CURRENT 1979-12-17 Active
SIMON DAVID PINNELL EQUANS REGENERATION LIMITED Director 2018-01-01 CURRENT 1983-07-11 Active
SIMON DAVID PINNELL COFATHEC HEATSAVE LIMITED Director 2018-01-01 CURRENT 1978-08-04 Active
SIMON DAVID PINNELL AXIMA FM HOLDING LIMITED Director 2018-01-01 CURRENT 1998-11-26 Active
SIMON DAVID PINNELL EQUANS IN PARTNERSHIP LIMITED Director 2018-01-01 CURRENT 2001-01-08 Active
SIMON DAVID PINNELL EQUANS PROPERTY SERVICES LIMITED Director 2018-01-01 CURRENT 2007-03-23 Active
SIMON DAVID PINNELL INTERNATIONAL POWER TURKISH WIND HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) III LIMITED Director 2017-06-05 CURRENT 2008-05-01 Active
SIMON DAVID PINNELL EQUANS REGENERATION HOLDINGS LIMITED Director 2017-04-30 CURRENT 2013-05-02 Active
SIMON DAVID PINNELL NORMANBRIGHT (UK CO 5) LIMITED Director 2017-04-01 CURRENT 2004-09-17 Active
SIMON DAVID PINNELL IPM PEACOCK LIMITED Director 2017-04-01 CURRENT 2015-09-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG HOLDINGS LIMITED Director 2017-04-01 CURRENT 2003-05-29 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LTD. Director 2017-04-01 CURRENT 1989-04-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LUXEMBOURG FINANCE LIMITED Director 2017-04-01 CURRENT 2003-10-22 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (FAWKES) Director 2017-04-01 CURRENT 2003-11-27 Active
SIMON DAVID PINNELL NORMANFRAME (UK CO 6) LIMITED Director 2017-04-01 CURRENT 2004-10-05 Active
SIMON DAVID PINNELL NATIONAL POWER LIMITED Director 2017-03-31 CURRENT 1999-09-30 Active - Proposal to Strike off
SIMON DAVID PINNELL INTERNATIONAL POWER (SAUDI ARABIA) LIMITED Director 2017-03-31 CURRENT 2003-10-29 Active
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 1976-04-15 Liquidation
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (OS) LIMITED Director 2017-03-31 CURRENT 1985-12-23 Dissolved 2018-04-17
SIMON DAVID PINNELL BRITISH ELECTRICITY INTERNATIONAL (SERVICES) LIMITED Director 2017-03-31 CURRENT 1986-09-01 Dissolved 2018-04-17
SIMON DAVID PINNELL BEI LIMITED Director 2017-03-31 CURRENT 1989-04-14 Liquidation
SIMON DAVID PINNELL IPM ENERGY SERVICES B.V. Director 2017-03-31 CURRENT 2007-11-09 Active
SIMON DAVID PINNELL PONAMA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2007-11-16 Active
SIMON DAVID PINNELL IPOWER LIMITED Director 2017-03-31 CURRENT 2000-04-13 Dissolved 2018-06-19
SIMON DAVID PINNELL AL KAMIL INVESTMENTS LIMITED Director 2017-03-31 CURRENT 2000-06-14 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.4) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IP KARUGAMO HOLDINGS (UK) LIMITED Director 2017-03-31 CURRENT 2014-05-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (ZEBRA) LIMITED Director 2017-03-31 CURRENT 2010-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER GLOBAL DEVELOPMENTS LIMITED Director 2017-03-31 CURRENT 1992-10-19 Active
SIMON DAVID PINNELL NATIONAL POWER INTERNATIONAL HOLDINGS Director 2017-03-31 CURRENT 1992-11-25 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (UCH) SERVICES LIMITED Director 2017-03-31 CURRENT 1995-12-27 Active
SIMON DAVID PINNELL NATIONAL POWER (KOT ADDU) LIMITED Director 2017-03-31 CURRENT 1996-04-10 Active
SIMON DAVID PINNELL INTERNATIONAL POWER HOLDINGS LIMITED Director 2017-03-31 CURRENT 2000-04-03 Active
SIMON DAVID PINNELL NATIONAL POWER AL KAMIL INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE Director 2017-03-31 CURRENT 2003-03-11 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (GENCO) LIMITED Director 2017-03-31 CURRENT 2003-12-15 Active
SIMON DAVID PINNELL INTERNATIONAL POWER CONSOLIDATED HOLDINGS LIMITED Director 2017-03-31 CURRENT 2006-08-02 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (SHUWEIHAT) LIMITED Director 2017-03-31 CURRENT 2000-04-26 Active
SIMON DAVID PINNELL NATIONAL POWER OMAN INVESTMENTS LTD Director 2017-03-31 CURRENT 2000-06-09 Active
SIMON DAVID PINNELL SWINDON POWER TECHNICAL SERVICES LIMITED Director 2017-03-31 CURRENT 2003-12-02 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.3) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.1) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL IPR CENTRAL SERVICES (NO.2) LIMITED Director 2017-03-31 CURRENT 2005-02-03 Active
SIMON DAVID PINNELL INTERNATIONAL POWER FINANCE (JERSEY) II LIMITED Director 2017-03-27 CURRENT 2006-05-24 Active
SIMON DAVID PINNELL IPM DEL CARIBE Director 2017-03-27 CURRENT 2015-01-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (JERSEY) LIMITED Director 2017-03-27 CURRENT 2003-07-17 Active
SIMON DAVID PINNELL INTERNATIONAL POWER (IMPALA) Director 2017-03-17 CURRENT 2004-07-22 Active
SIMON DAVID PINNELL IMPALA KOOKABURRA LIMITED Director 2017-02-27 CURRENT 2004-11-10 Converted / Closed
SIMON DAVID PINNELL IMPALA MAGPIE LIMITED Director 2017-02-27 CURRENT 2004-10-13 Converted / Closed
SIMON DAVID PINNELL ENGIE SHOTTON LIMITED Director 2016-04-13 CURRENT 2004-10-15 Liquidation
SIMON DAVID PINNELL EAST LONDON ENERGY LIMITED Director 2016-01-01 CURRENT 2007-07-10 Active
SIMON DAVID PINNELL EQUANS SERVICES LIMITED Director 2016-01-01 CURRENT 1958-02-04 Active
SIMON DAVID PINNELL EQUANS FM LIMITED Director 2016-01-01 CURRENT 1960-07-21 Active
SIMON DAVID PINNELL EQUANS ENERGY SERVICES UK LIMITED Director 2016-01-01 CURRENT 1991-11-22 Active
SIMON DAVID PINNELL EQUANS BUILDINGS LIMITED Director 2016-01-01 CURRENT 1999-07-20 Active
SIMON DAVID PINNELL EQUANS HOLDING UK LIMITED Director 2016-01-01 CURRENT 2012-07-24 Active
SIMON DAVID PINNELL GDF SUEZ TEESSIDE LIMITED Director 2016-01-01 CURRENT 1990-01-26 Active
SIMON DAVID PINNELL EQUANS GROUP UK LIMITED Director 2016-01-01 CURRENT 1996-01-29 Active
SIMON DAVID PINNELL ELYO FALCON LIMITED Director 2016-01-01 CURRENT 1956-12-13 Active
SIMON DAVID PINNELL INDUSTRIAL ENERGY SERVICES LIMITED Director 2016-01-01 CURRENT 1983-06-20 Active
SIMON DAVID PINNELL ENGIE INTERNATIONAL FM LIMITED Director 2016-01-01 CURRENT 2013-02-26 Active
SIMON DAVID PINNELL ENGIE DEVELOPMENTS UK LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
SIMON DAVID PINNELL ENGIE RENEWABLES HOLDING UK LIMITED Director 2014-03-24 CURRENT 2014-03-19 Active
SIMON DAVID PINNELL SCOTIA WIND (CRAIGENGELT) LIMITED Director 2013-11-05 CURRENT 2004-11-08 Active
SIMON DAVID PINNELL ENGIE SUPPLY HOLDING UK LIMITED Director 2013-11-04 CURRENT 1992-04-13 Active
SIMON DAVID PINNELL TEESSIDE ENERGY TRADING LIMITED Director 2013-11-04 CURRENT 2004-12-08 Active
SIMON DAVID PINNELL IPM ENERGY RETAIL LIMITED Director 2013-11-04 CURRENT 2007-01-16 Active
SIMON DAVID PINNELL HAYABUSA LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 1) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL IPR TURKEY (NO. 2) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
SIMON DAVID PINNELL BLANTYRE MUIR WIND ENERGY LIMITED Director 2012-05-30 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL BARLOCKHART MOOR WIND ENERGY LIMITED Director 2012-05-22 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIONAIG POWER LIMITED Director 2012-03-23 CURRENT 2009-01-09 Liquidation
SIMON DAVID PINNELL BEINN MHOR POWER LIMITED Director 2012-03-23 CURRENT 2003-01-17 Liquidation
SIMON DAVID PINNELL CARSINGTON WIND ENERGY LIMITED Director 2012-02-23 CURRENT 2004-09-24 Active
SIMON DAVID PINNELL SOBER HILL WIND FARM LIMITED Director 2012-02-08 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL IPM (BORELLI) LIMITED Director 2012-01-31 CURRENT 2004-12-09 Liquidation
SIMON DAVID PINNELL INTERNATIONAL POWER FUEL COMPANY LIMITED Director 2012-01-31 CURRENT 1999-10-22 Active
SIMON DAVID PINNELL FLIMBY WIND ENERGY LIMITED Director 2012-01-13 CURRENT 2005-08-22 Active
SIMON DAVID PINNELL CRIMP WIND POWER LIMITED Director 2011-09-05 CURRENT 2004-06-01 Active
SIMON DAVID PINNELL INTERNATIONAL POWER RETAIL SUPPLY COMPANY (UK) LIMITED Director 2008-10-16 CURRENT 2007-08-17 Active
SIMON DAVID PINNELL ENGIE RETAIL INVESTMENT UK LIMITED Director 2008-08-04 CURRENT 2006-05-03 Active
SIMON DAVID PINNELL RUGELEY POWER GENERATION LIMITED Director 2007-08-08 CURRENT 1997-01-10 Active
SIMON DAVID PINNELL RUGELEY POWER LIMITED Director 2007-08-08 CURRENT 2001-05-08 Active
SIMON DAVID PINNELL INTERNATIONAL POWER LEVANTO INVESTMENTS LIMITED Director 2006-10-23 CURRENT 2005-09-08 Active
SIMON DAVID PINNELL IPM EAGLE SERVICES LIMITED Director 2005-01-10 CURRENT 1992-03-30 Dissolved 2014-05-19
SIMON DAVID PINNELL RAPID ENERGY LIMITED Director 2005-01-10 CURRENT 1995-03-29 Dissolved 2017-07-06
SIMON DAVID PINNELL FIRST HYDRO COMPANY Director 2005-01-10 CURRENT 1989-11-17 Active
SIMON DAVID PINNELL IPM HYDRO (UK) LIMITED Director 2005-01-10 CURRENT 1995-11-07 Dissolved 2018-04-14
SIMON DAVID PINNELL IPM ENERGY LIMITED Director 2005-01-10 CURRENT 1992-04-01 Active
SIMON DAVID PINNELL IPM ENERGY COMPANY (UK) LIMITED Director 2005-01-10 CURRENT 1990-05-10 Active
SIMON DAVID PINNELL FIRST HYDRO FINANCE PLC Director 2005-01-10 CURRENT 1995-07-31 Active
SIMON DAVID PINNELL IPM OPERATIONS AND MAINTENANCE LIMITED Director 2005-01-10 CURRENT 1995-12-18 Liquidation
SIMON DAVID PINNELL FIRST HYDRO HOLDINGS COMPANY Director 2005-01-10 CURRENT 1995-12-15 Active
SIMON DAVID PINNELL IPM MARKETING AND SERVICES LIMITED Director 2005-01-10 CURRENT 1999-04-08 Liquidation
SIMON DAVID PINNELL FHH NO.1 LIMITED Director 2005-01-10 CURRENT 2003-12-03 Active

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
2023-02-10Final Gazette dissolved via compulsory strike-off
2022-11-10Voluntary liquidation. Notice of members return of final meeting
2022-11-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-31Voluntary liquidation Statement of receipts and payments to 2021-11-02
2021-12-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-02
2020-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/20 FROM Shared Services Centre Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX
2020-12-02600Appointment of a voluntary liquidator
2020-12-02LIQ01Voluntary liquidation declaration of solvency
2020-12-02LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-03
2020-09-28SH20Statement by Directors
2020-09-28SH19Statement of capital on 2020-09-28 GBP 1
2020-09-28CAP-SSSolvency Statement dated 14/09/20
2020-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-09-01AP01DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID PINNELL
2020-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-26SH0126/02/20 STATEMENT OF CAPITAL GBP 102
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-17AP01DIRECTOR APPOINTED MR SIMON DAVID PINNELL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY PROCTOR
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-05-18AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-02CH01Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-02-03AP01DIRECTOR APPOINTED MR GARY PROCTOR
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN BLUMBERGER
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 101
2015-10-09AR0113/09/15 ANNUAL RETURN FULL LIST
2015-10-05AD02Register inspection address changed to Level 19 25 Canada Square London E14 5LQ
2015-10-05AD03Registers moved to registered inspection location of Level 19 25 Canada Square London E14 5LQ
2015-08-19CH01Director's details changed for Mr Richard John Blumberger on 2015-05-01
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Stuart House Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3TA
2015-05-01AP03Appointment of Sarah Gregory as company secretary on 2015-05-01
2015-01-07CH01Director's details changed for Mr Paul Edwin Rawson on 2015-01-07
2015-01-06TM02Termination of appointment of Simone Tudor on 2015-01-05
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STEPHEN HALE
2014-12-16AP01DIRECTOR APPOINTED MR PAUL EDWIN RAWSON
2014-12-16AP01DIRECTOR APPOINTED MR RICHARD JOHN BLUMBERGER
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 101
2014-09-23AR0113/09/14 FULL LIST
2014-09-13DISS40DISS40 (DISS40(SOAD))
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-09-09GAZ1FIRST GAZETTE
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WOODWARD
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O MICHAEL BOOTH STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2014-04-10AP03SECRETARY APPOINTED MISS SIMONE TUDOR
2014-04-10TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BOOTH
2013-09-13AR0113/09/13 FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAWSON
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN RAWSON / 01/05/2010
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WOODWARD / 12/12/2012
2012-09-13AR0113/09/12 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2012 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA ENGLAND
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DERRY
2011-11-15AP03SECRETARY APPOINTED MR MICHAEL ANDREW BOOTH
2011-11-15TM02APPOINTMENT TERMINATED, SECRETARY PAUL RAWSON
2011-09-14AR0113/09/11 FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM C/O KATE CUMMINS STUART HOUSE CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3TA UNITED KINGDOM
2011-08-09AA01CURREXT FROM 31/12/2010 TO 31/08/2011
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID PETRIE
2011-01-10AP01DIRECTOR APPOINTED MR COLIN STEPHEN HALE
2011-01-10AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BOOTH
2010-10-15AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-09-14AR0113/09/10 FULL LIST
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM, STUART HOUSE CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TA, ENGLAND
2010-05-17AP01DIRECTOR APPOINTED PAUL RAWSON
2010-05-10AP03SECRETARY APPOINTED PAUL RAWSON
2010-05-10AP01DIRECTOR APPOINTED MR RICHARD IRONMONGER DERRY
2010-05-10AP01DIRECTOR APPOINTED MR WILFRID PETRIE
2010-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2010 FROM, GARRETT HOUSE MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 9UT, UNITED KINGDOM
2010-05-08AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PECK
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MADDOCK
2010-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-SYLVIE BERTAIL
2010-05-08TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY PECK
2009-09-16363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-16190LOCATION OF DEBENTURE REGISTER
2009-09-16353LOCATION OF REGISTER OF MEMBERS
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM, GARRETT HOUSE, MANOR ROYAL, CRAWLEY, WEST SUSSEX, RH10 2PY
2009-07-23288aDIRECTOR APPOINTED MARIE-SYLVIE MARCELLE JEANNE BERTAIL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR PIERRE-CHARLES BONO
2009-06-23AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-10-24363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR PIERRE DEBATTE
2008-07-14AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-10-04363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-06363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-20363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-18AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-17225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 28/02/05
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-09288bDIRECTOR RESIGNED
2004-12-13AAFULL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GOWER STREET HEAT AND POWER 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 Off2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against GOWER STREET HEAT AND POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GOWER STREET HEAT AND POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOWER STREET HEAT AND POWER LIMITED

Intangible Assets
Patents
We have not found any records of GOWER STREET HEAT AND POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOWER STREET HEAT AND POWER LIMITED
Trademarks
We have not found any records of GOWER STREET HEAT AND POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOWER STREET HEAT AND POWER 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 (99999 - Dormant Company) as GOWER STREET HEAT AND POWER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GOWER STREET HEAT AND POWER 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 Type
Defending partyGOWER STREET HEAT AND POWER LIMITEDEvent Date2020-11-03
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 3 November 2020 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. AM Pollins, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyGOWER STREET HEAT AND POWER LIMITEDEvent Date2020-11-03
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event Type
Defending partyGOWER STREET HEAT AND POWER LIMITEDEvent Date2020-11-03
Final Date For Submission: 25 December 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGOWER STREET HEAT AND POWER LIMITEDEvent Date2014-09-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOWER STREET HEAT AND POWER 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 GOWER STREET HEAT AND POWER 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.