Dissolved
Dissolved 2015-10-10
Company Information for GATES POWERTRAIN UK LIMITED
BALLARDS LANE, LONDON, N12,
|
Company Registration Number
07474199
Private Limited Company
Dissolved Dissolved 2015-10-10 |
Company Name | |
---|---|
GATES POWERTRAIN UK LIMITED | |
Legal Registered Office | |
BALLARDS LANE LONDON | |
Company Number | 07474199 | |
---|---|---|
Date formed | 2010-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-10-10 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 06:50:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH HONOR LEWZEY |
||
THOMAS C. REEVE |
||
NICOLAS PAUL WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN HOPSTER |
Director | ||
PAUL EDWARD FLANAGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESC SCHNADHORST LIMITED | Director | 2014-09-15 | CURRENT | 1933-04-08 | Active - Proposal to Strike off | |
PYNE MANAGEMENT LIMITED | Director | 2012-11-30 | CURRENT | 1988-10-14 | Active | |
OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED | Director | 2011-12-15 | CURRENT | 1932-11-16 | Dissolved 2015-10-10 | |
GUEST & CHRIMES PENSION TRUSTEES LIMITED | Director | 2011-12-15 | CURRENT | 1980-07-25 | Dissolved 2015-10-10 | |
TWIFLEX PENSION TRUSTEES LIMITED | Director | 2011-04-08 | CURRENT | 1922-04-01 | Liquidation | |
TRICO DEVELOPMENTS COMPANY LIMITED | Director | 2011-04-08 | CURRENT | 1932-11-17 | Dissolved 2015-10-10 | |
PENFOLD PENSION TRUSTEES LIMITED | Director | 2011-04-08 | CURRENT | 1900-09-07 | Dissolved 2015-10-10 | |
RUSKIN PENSION TRUSTEES LIMITED | Director | 2011-04-08 | CURRENT | 1982-03-19 | Dissolved 2015-10-10 | |
TOMKINS SC9 LIMITED | Director | 2011-04-08 | CURRENT | 1942-07-23 | Dissolved 2015-10-10 | |
MORELS LIMITED | Director | 2011-04-08 | CURRENT | 1965-11-12 | Dissolved 2015-10-10 | |
ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED | Director | 2011-04-08 | CURRENT | 1962-03-21 | Dissolved 2015-10-10 | |
BRITISH INDUSTRIAL VALVE COMPANY LIMITED | Director | 2011-04-08 | CURRENT | 1947-03-14 | Dissolved 2015-10-10 | |
FIRTH CLEVELAND ENGINEERING LIMITED | Director | 2011-04-08 | CURRENT | 1950-07-27 | Dissolved 2015-10-10 | |
FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED | Director | 2011-04-08 | CURRENT | 1892-02-29 | Dissolved 2015-10-10 | |
FORMFLO LIMITED | Director | 2011-04-08 | CURRENT | 1970-09-14 | Dissolved 2016-02-06 | |
GATES ENERGY PRODUCTS LIMITED | Director | 2011-04-08 | CURRENT | 1977-05-05 | Dissolved 2015-10-10 | |
GRIPPERRODS LIMITED | Director | 2011-04-08 | CURRENT | 1995-04-04 | Dissolved 2016-02-06 | |
LEGER DEVELOPMENTS LIMITED | Director | 2011-04-08 | CURRENT | 1926-04-29 | Dissolved 2015-10-10 | |
SHIITAKE LIMITED | Director | 2011-04-08 | CURRENT | 1941-06-18 | Dissolved 2016-02-06 | |
THE TOMKINS ETERNAL COMPANY LIMITED | Director | 2011-04-08 | CURRENT | 1989-09-15 | Dissolved 2016-02-06 | |
TOMKINS FUNDING LIMITED | Director | 2011-04-08 | CURRENT | 1948-09-27 | Dissolved 2016-02-06 | |
TOMKINS SC11 LIMITED | Director | 2011-04-08 | CURRENT | 1921-10-21 | Dissolved 2015-10-10 | |
TOMKINS SC13 LIMITED | Director | 2011-04-08 | CURRENT | 1903-01-06 | Dissolved 2015-10-03 | |
TOMKINS SC14 LIMITED | Director | 2011-04-08 | CURRENT | 1920-06-21 | Dissolved 2015-10-10 | |
TOMKINS SC15 LIMITED | Director | 2011-04-08 | CURRENT | 1942-12-29 | Dissolved 2015-10-10 | |
TOMKINS SC3 LIMITED | Director | 2011-04-08 | CURRENT | 1980-11-14 | Dissolved 2015-10-10 | |
TOMKINS SC6 LIMITED | Director | 2011-04-08 | CURRENT | 1898-02-02 | Dissolved 2015-10-10 | |
TOMKINS OVERSEAS COMPANY | Director | 2011-04-08 | CURRENT | 2002-05-31 | Dissolved 2016-07-21 | |
WILLER & RILEY LIMITED | Director | 2011-04-08 | CURRENT | 1930-02-14 | Dissolved 2016-07-20 | |
OLYMPUS (ORMSKIRK) LIMITED | Director | 2011-04-08 | CURRENT | 1955-12-22 | Liquidation | |
TOMKINS SC1 LIMITED | Director | 2011-04-08 | CURRENT | 1955-05-11 | Liquidation | |
OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED | Director | 2011-12-15 | CURRENT | 1932-11-16 | Dissolved 2015-10-10 | |
GUEST & CHRIMES PENSION TRUSTEES LIMITED | Director | 2011-12-15 | CURRENT | 1980-07-25 | Dissolved 2015-10-10 | |
TWIFLEX PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1922-04-01 | Liquidation | |
TRICO DEVELOPMENTS COMPANY LIMITED | Director | 2011-07-01 | CURRENT | 1932-11-17 | Dissolved 2015-10-10 | |
PENFOLD PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1900-09-07 | Dissolved 2015-10-10 | |
RUSKIN PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1982-03-19 | Dissolved 2015-10-10 | |
TOMKINS SC9 LIMITED | Director | 2011-07-01 | CURRENT | 1942-07-23 | Dissolved 2015-10-10 | |
MORELS LIMITED | Director | 2011-07-01 | CURRENT | 1965-11-12 | Dissolved 2015-10-10 | |
ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED | Director | 2011-07-01 | CURRENT | 1962-03-21 | Dissolved 2015-10-10 | |
BRITISH INDUSTRIAL VALVE COMPANY LIMITED | Director | 2011-07-01 | CURRENT | 1947-03-14 | Dissolved 2015-10-10 | |
FIRTH CLEVELAND ENGINEERING LIMITED | Director | 2011-07-01 | CURRENT | 1950-07-27 | Dissolved 2015-10-10 | |
FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1892-02-29 | Dissolved 2015-10-10 | |
FORMFLO LIMITED | Director | 2011-07-01 | CURRENT | 1970-09-14 | Dissolved 2016-02-06 | |
GATES ENERGY PRODUCTS LIMITED | Director | 2011-07-01 | CURRENT | 1977-05-05 | Dissolved 2015-10-10 | |
GRIPPERRODS LIMITED | Director | 2011-07-01 | CURRENT | 1995-04-04 | Dissolved 2016-02-06 | |
LEGER DEVELOPMENTS LIMITED | Director | 2011-07-01 | CURRENT | 1926-04-29 | Dissolved 2015-10-10 | |
SHIITAKE LIMITED | Director | 2011-07-01 | CURRENT | 1941-06-18 | Dissolved 2016-02-06 | |
THE TOMKINS ETERNAL COMPANY LIMITED | Director | 2011-07-01 | CURRENT | 1989-09-15 | Dissolved 2016-02-06 | |
TOMKINS FUNDING LIMITED | Director | 2011-07-01 | CURRENT | 1948-09-27 | Dissolved 2016-02-06 | |
TOMKINS SC11 LIMITED | Director | 2011-07-01 | CURRENT | 1921-10-21 | Dissolved 2015-10-10 | |
TOMKINS SC13 LIMITED | Director | 2011-07-01 | CURRENT | 1903-01-06 | Dissolved 2015-10-03 | |
TOMKINS SC14 LIMITED | Director | 2011-07-01 | CURRENT | 1920-06-21 | Dissolved 2015-10-10 | |
TOMKINS SC15 LIMITED | Director | 2011-07-01 | CURRENT | 1942-12-29 | Dissolved 2015-10-10 | |
TOMKINS SC3 LIMITED | Director | 2011-07-01 | CURRENT | 1980-11-14 | Dissolved 2015-10-10 | |
TOMKINS SC6 LIMITED | Director | 2011-07-01 | CURRENT | 1898-02-02 | Dissolved 2015-10-10 | |
TOMKINS OVERSEAS COMPANY | Director | 2011-07-01 | CURRENT | 2002-05-31 | Dissolved 2016-07-21 | |
WILLER & RILEY LIMITED | Director | 2011-07-01 | CURRENT | 1930-02-14 | Dissolved 2016-07-20 | |
OLYMPUS (ORMSKIRK) LIMITED | Director | 2011-07-01 | CURRENT | 1955-12-22 | Liquidation | |
TOMKINS SC1 LIMITED | Director | 2011-07-01 | CURRENT | 1955-05-11 | Liquidation | |
GATES POWER TRANSMISSION LIMITED | Director | 2015-10-23 | CURRENT | 1992-08-27 | Liquidation | |
TWIFLEX PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1922-04-01 | Liquidation | |
TRICO DEVELOPMENTS COMPANY LIMITED | Director | 2011-07-01 | CURRENT | 1932-11-17 | Dissolved 2015-10-10 | |
PENFOLD PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1900-09-07 | Dissolved 2015-10-10 | |
RUSKIN PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1982-03-19 | Dissolved 2015-10-10 | |
TOMKINS SC9 LIMITED | Director | 2011-07-01 | CURRENT | 1942-07-23 | Dissolved 2015-10-10 | |
MORELS LIMITED | Director | 2011-07-01 | CURRENT | 1965-11-12 | Dissolved 2015-10-10 | |
ASSOCIATED FAMILY BAKERS (HOME COUNTIES) LIMITED | Director | 2011-07-01 | CURRENT | 1962-03-21 | Dissolved 2015-10-10 | |
BRITISH INDUSTRIAL VALVE COMPANY LIMITED | Director | 2011-07-01 | CURRENT | 1947-03-14 | Dissolved 2015-10-10 | |
FIRTH CLEVELAND ENGINEERING LIMITED | Director | 2011-07-01 | CURRENT | 1950-07-27 | Dissolved 2015-10-10 | |
FIRTH CLEVELAND ENGINEERING PENSION TRUSTEES LIMITED | Director | 2011-07-01 | CURRENT | 1892-02-29 | Dissolved 2015-10-10 | |
FORMFLO LIMITED | Director | 2011-07-01 | CURRENT | 1970-09-14 | Dissolved 2016-02-06 | |
GATES ENERGY PRODUCTS LIMITED | Director | 2011-07-01 | CURRENT | 1977-05-05 | Dissolved 2015-10-10 | |
GRIPPERRODS LIMITED | Director | 2011-07-01 | CURRENT | 1995-04-04 | Dissolved 2016-02-06 | |
LEGER DEVELOPMENTS LIMITED | Director | 2011-07-01 | CURRENT | 1926-04-29 | Dissolved 2015-10-10 | |
SHIITAKE LIMITED | Director | 2011-07-01 | CURRENT | 1941-06-18 | Dissolved 2016-02-06 | |
THE TOMKINS ETERNAL COMPANY LIMITED | Director | 2011-07-01 | CURRENT | 1989-09-15 | Dissolved 2016-02-06 | |
TOMKINS FUNDING LIMITED | Director | 2011-07-01 | CURRENT | 1948-09-27 | Dissolved 2016-02-06 | |
TOMKINS SC11 LIMITED | Director | 2011-07-01 | CURRENT | 1921-10-21 | Dissolved 2015-10-10 | |
TOMKINS SC13 LIMITED | Director | 2011-07-01 | CURRENT | 1903-01-06 | Dissolved 2015-10-03 | |
TOMKINS SC14 LIMITED | Director | 2011-07-01 | CURRENT | 1920-06-21 | Dissolved 2015-10-10 | |
TOMKINS SC15 LIMITED | Director | 2011-07-01 | CURRENT | 1942-12-29 | Dissolved 2015-10-10 | |
TOMKINS SC3 LIMITED | Director | 2011-07-01 | CURRENT | 1980-11-14 | Dissolved 2015-10-10 | |
TOMKINS SC6 LIMITED | Director | 2011-07-01 | CURRENT | 1898-02-02 | Dissolved 2015-10-10 | |
WILLER & RILEY LIMITED | Director | 2011-07-01 | CURRENT | 1930-02-14 | Dissolved 2016-07-20 | |
H HEATON LIMITED | Director | 2011-07-01 | CURRENT | 1916-02-14 | Liquidation | |
TOMKINS FINANCE LUXEMBOURG LIMITED | Director | 2011-07-01 | CURRENT | 2008-06-20 | Dissolved 2018-06-15 | |
OLYMPUS (ORMSKIRK) LIMITED | Director | 2011-07-01 | CURRENT | 1955-12-22 | Liquidation | |
TOMKINS SC1 LIMITED | Director | 2011-07-01 | CURRENT | 1955-05-11 | Liquidation | |
OLYMPUS (ORMSKIRK) PENSION TRUSTEES LIMITED | Director | 2009-10-15 | CURRENT | 1932-11-16 | Dissolved 2015-10-10 | |
GUEST & CHRIMES PENSION TRUSTEES LIMITED | Director | 2008-10-15 | CURRENT | 1980-07-25 | Dissolved 2015-10-10 | |
H HEATON PENSION TRUSTEES LIMITED | Director | 2008-06-06 | CURRENT | 1948-10-23 | Liquidation | |
TOMKINS OVERSEAS COMPANY | Director | 2002-05-31 | CURRENT | 2002-05-31 | Dissolved 2016-07-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM PINNACLE HOUSE FIRST FLOOR 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 15/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 23/02/2012 | |
AR01 | 20/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPSTER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HONOR LEWZEY / 04/07/2011 | |
AP01 | DIRECTOR APPOINTED NICOLAS PAUL WILKINSON | |
AP01 | DIRECTOR APPOINTED THOMAS C. REEVE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM EAST PUTNEY HOUSE 84 UPPER RICHMOND ROAD LONDON SW15 2ST UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ELIZABETH HONOR LEWZEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FLANAGAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A SENIOR DEED OF ACCESSION | Satisfied | CITICORP USA, INC (THE COLLATERAL AGENT) | |
A JUNIOR DEED OF ACCESSION | Satisfied | WILMINGTON TRUST, FSB (THE COLLATERAL AGENT) |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GATES POWERTRAIN UK LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GATES POWERTRAIN UK LIMITED | Event Date | 2015-05-14 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that meetings of the Members of the above-named Companies will be held at: David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, on 26 June 2015 at 11.10 am, 11.15 am, 11.25 am, 11.30 am, 11.35 am, 11.40 am, 11.45 am, 11.50 am, 11.55 am, 12.00 noon and 12.05 pm respectively for the purpose of having Accounts laid before them, and to receive the Liquidators report showing how the windings-up of the Companies have been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meetings must be lodged with the liquidator at David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY not later than 12.00 noon on the business day before the day of the meetings in order to be entitled to vote at the meetings. Date of Appointment: (All) 16 August 2013 Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY For further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Robert Cowie | |||
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. |