Dissolved
Dissolved 2016-10-19
Company Information for PULSE HYDRO POWER LIMITED
HALIFAX, WEST YORKSHIRE, HX1,
|
Company Registration Number
08108378
Private Limited Company
Dissolved Dissolved 2016-10-19 |
Company Name | |
---|---|
PULSE HYDRO POWER LIMITED | |
Legal Registered Office | |
HALIFAX WEST YORKSHIRE | |
Company Number | 08108378 | |
---|---|---|
Date formed | 2012-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-10-19 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-01-26 14:01:31 |
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 |
---|---|---|
IT POWER LIMITED |
||
DOUGLAS HOWARD NIMMO |
||
ISABELLE ANNE SCHIRMER |
||
PHILIP HENRY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT KEITH SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PULSE GROUP HOLDINGS LIMITED | Director | 2007-02-19 | CURRENT | 2007-01-24 | Liquidation | |
PULSE TIDAL LIMITED | Director | 2005-08-10 | CURRENT | 2005-08-10 | Liquidation | |
PULSE MARINE DRIVES LIMITED | Director | 2005-03-14 | CURRENT | 2005-03-14 | Dissolved 2013-10-29 | |
QUIET REVOLUTION LIMITED | Director | 2012-01-26 | CURRENT | 2005-03-29 | Dissolved 2016-12-01 | |
1ST UK ONLINE ENTERTAINMENT LTD | Director | 2018-06-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
OBVIOUS MINING LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-09-26 | |
ELA HOLDINGS UK LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-09-26 | |
MKCO LIMITED | Director | 2015-02-05 | CURRENT | 1976-07-13 | Active - Proposal to Strike off | |
BIZTECH TECHNOLOGY FORUM LIMITED | Director | 2014-06-12 | CURRENT | 2009-04-27 | Active | |
STONY STRATFORD TOWN FOOTBALL CLUB LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-10 | |
WAVENDON ALL MUSIC PLAN | Director | 2012-12-03 | CURRENT | 1970-05-14 | Active | |
MK BIZTECH GATEWAY LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2014-09-16 | |
DESTINATION MILTON KEYNES LIMITED | Director | 2011-12-13 | CURRENT | 2006-08-03 | Active | |
THE STABLES EVENTS LIMITED | Director | 2011-03-14 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
MILTON KEYNES ACADEMY TRUST | Director | 2009-06-29 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
PULSE GROUP HOLDINGS LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Liquidation | |
INTERCONTINENTAL UTILITIES (GROUP) PLC | Director | 1999-10-01 | CURRENT | 1999-06-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2014 FROM GROUND FLOOR 90 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM ELECTRIC WORKS CONCOURSE WAY SHEFFIELD S1 2BJ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 16.777 | |
AR01 | 18/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH | |
AP02 | CORPORATE DIRECTOR APPOINTED IT POWER LIMITED | |
AP01 | DIRECTOR APPOINTED MR ROBERT KEITH SMITH | |
AP01 | DIRECTOR APPOINTED MRS ISABELLE ANNE SCHIRMER | |
AP01 | DIRECTOR APPOINTED DR DOUGLAS HOWARD NIMMO | |
SH02 | CONSOLIDATION RE-CONVERSION 28/06/12 | |
SH01 | 06/07/12 STATEMENT OF CAPITAL GBP 16.777 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 28/06/12 STATEMENT OF CAPITAL GBP 8.261 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 28/06/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-05-13 |
Resolutions for Winding-up | 2014-04-03 |
Appointment of Liquidators | 2014-04-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as PULSE HYDRO POWER LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PULSE HYDRO POWER LIMITED | Event Date | 2014-03-27 |
At a General Meeting of the members of the above-named Company, duly convened, and held at the Cedar Court Hotel, Lindley Moor Road, Ainley Top, Huddersfield, HD3 3RH on 27 March 2014 at 11.00 am, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Sarah Long and Antony Denham , both of DL Partnership LLP , Ground Floor, 90 New North Road, Huddersfield, HD1 5NE , (IP Nos. 9615 and 9613), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: advice@dlpartnership.co.uk Douglas Howard Nimmo , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PULSE HYDRO POWER LIMITED | Event Date | 2014-03-27 |
Sarah Long and Antony Denham , both of DL Partnership LLP , Ground Floor, 90 New North Road, Huddersfield, HD1 5NE . : For further details contact: Email: advice@dlpartnership.co.uk | |||
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. |