Dissolved
Dissolved 2015-07-29
Company Information for WITHION POWER LIMITED
GLASGOW, UNITED KINGDOM, G2,
|
Company Registration Number
SC320985
Private Limited Company
Dissolved Dissolved 2015-07-29 |
Company Name | ||
---|---|---|
WITHION POWER LIMITED | ||
Legal Registered Office | ||
GLASGOW UNITED KINGDOM | ||
Previous Names | ||
|
Company Number | SC320985 | |
---|---|---|
Date formed | 2007-04-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-09-30 | |
Date Dissolved | 2015-07-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 21:30:19 |
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 |
---|---|---|
WILLIAM JOHN AIKEN |
||
WILLIAM JOHN AIKEN |
||
THOMAS ALEXANDER THORP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN WILSON |
Director | ||
FORESIGHT FUND MANAGERS LIMITED |
Company Secretary | ||
DAVID HURST-BROWN |
Director | ||
RAYMOND JOHN SPENCER |
Director | ||
HOWARD JAMES DAVIES |
Director | ||
CRAIG MCNEIL |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDWIDE WHITCHURCH WEEKEND LIMITED | Director | 2015-06-25 | CURRENT | 2015-06-25 | Dissolved 2016-12-06 | |
TOGETHER GREEN LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2016-05-31 | |
TITANIUM INSTALLATIONS LIMITED | Director | 2014-11-14 | CURRENT | 2012-08-01 | Dissolved 2017-04-09 | |
PROCESS TECHNOLOGIES LIMITED | Director | 2014-11-14 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
AD GENERATION 1 LIMITED | Director | 2014-09-12 | CURRENT | 2014-08-07 | Dissolved 2017-12-19 | |
JENSON GREEN SERVICES LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2015-08-18 | |
HVAR SOLAR LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-01-05 | |
SPLIT SOLAR LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Dissolved 2016-01-05 | |
LICHFIELD INFRASTRUCTURE 9 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
SALISBURY INFRASTRUCTURE 1 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
HEREFORD INFRASTRUCTURE 8 LIMITED | Director | 2014-06-26 | CURRENT | 2012-03-12 | Dissolved 2015-03-31 | |
LEISURE EFFICIENCY IV LIMITED | Director | 2014-05-07 | CURRENT | 2012-07-11 | Dissolved 2014-09-09 | |
SHOTCLIP LIMITED | Director | 2014-04-03 | CURRENT | 2013-08-14 | Active - Proposal to Strike off | |
LEISURE EFFICIENCY III LIMITED | Director | 2013-06-12 | CURRENT | 2012-07-11 | Dissolved 2014-07-08 | |
CARLISLE INFRASTRUCTURE 11 LIMITED | Director | 2013-03-20 | CURRENT | 2012-03-12 | Dissolved 2014-08-26 | |
EXETER INFRASTRUCTURE 7 LIMITED | Director | 2013-02-06 | CURRENT | 2012-03-12 | Dissolved 2014-07-08 | |
ELY INFRASTRUCTURE 6 LIMITED | Director | 2013-02-06 | CURRENT | 2012-03-12 | Dissolved 2014-07-08 | |
TELESTO SOLAR LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Dissolved 2014-04-29 | |
GREENERSITE LIMITED | Director | 2012-10-30 | CURRENT | 2008-02-29 | Active | |
WORCESTER INFRASTRUCTURE 10 LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-22 | |
BATH INFRASTRUCTURE 14 LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Dissolved 2013-10-22 | |
LEISURE EFFICIENCY II LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-07-08 | |
WHOLESALE EFFICIENCY II LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-07-08 | |
DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. | Director | 2011-05-13 | CURRENT | 2007-04-18 | Dissolved 2014-04-25 | |
BOYLE ELECTRICAL GENERATION LTD. | Director | 2011-05-13 | CURRENT | 2007-04-13 | Dissolved 2015-10-09 | |
FD PROVISION LIMITED | Director | 2009-01-15 | CURRENT | 2009-01-15 | Dissolved 2016-02-23 | |
FORESIGHT SMT LIMITED | Director | 2015-01-16 | CURRENT | 2004-08-12 | Dissolved 2017-09-05 | |
THE SKILLS GROUP LIMITED | Director | 2013-05-08 | CURRENT | 2010-02-16 | Dissolved 2017-03-22 | |
ABACUS WOOD BRIDGEND LIMITED | Director | 2011-12-31 | CURRENT | 2006-08-30 | Dissolved 2017-06-07 | |
SILVIGEN LIMITED | Director | 2011-03-24 | CURRENT | 2005-08-18 | Dissolved 2014-05-19 | |
ABACUS WOOD LIMITED | Director | 2011-03-01 | CURRENT | 2007-12-18 | Dissolved 2017-04-06 | |
DOCHERTY HEAT AND ENERGY DISTRIBUTOR LTD. | Director | 2010-06-04 | CURRENT | 2007-04-18 | Dissolved 2014-04-25 | |
BOYLE ELECTRICAL GENERATION LTD. | Director | 2010-06-04 | CURRENT | 2007-04-13 | Dissolved 2015-10-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM SUITE 20 12 SOUTH BRIDGE EDINBURGH EH1 1DD UNITED KINGDOM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN WILSON | |
LATEST SOC | 12/06/12 STATEMENT OF CAPITAL;GBP 6954243.33 | |
AR01 | 13/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH EH3 9AG | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH02 | SUB-DIVISION 16/06/11 | |
SH01 | 16/06/11 STATEMENT OF CAPITAL GBP 119283.33 | |
RES15 | CHANGE OF NAME 19/08/2011 | |
CERTNM | COMPANY NAME CHANGED CLARKE POWER SERVICES LTD. CERTIFICATE ISSUED ON 19/08/11 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/06/2011 | |
RES13 | CONFLICT OF INTEREST 16/06/2011 | |
RES13 | AUTHORISE AGREEMENT 16/06/2011 | |
RES13 | AUTHORISE QUORUM 16/06/2011 | |
AR01 | 13/04/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FORESIGHT FUND MANAGERS LIMITED / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HURST-BROWN / 14/04/2010 | |
AP03 | SECRETARY APPOINTED WILLIAM JOHN AIKEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FORESIGHT FUND MANAGERS LIMITED | |
AP01 | DIRECTOR APPOINTED WILLIAM JOHN AIKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SPENCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HURST-BROWN | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 23/12/2010 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 1216521.72 | |
SH01 | 23/12/10 STATEMENT OF CAPITAL GBP 1216090 | |
AP01 | DIRECTOR APPOINTED ALAN WILSON | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED THOMAS ALEXANDER THORP | |
AR01 | 13/04/10 NO CHANGES | |
288a | DIRECTOR APPOINTED RAYMOND JOHN SPENCER | |
287 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM SUITE 404 151 WEST GEORGE STREET GLASGOW G2 2JJ | |
288a | SECRETARY APPOINTED FORESIGHT FUND MANAGERS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CRAIG MCNEIL | |
288b | APPOINTMENT TERMINATED DIRECTOR HOWARD DAVIES | |
363a | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 07/12/07 | |
RES01 | ADOPT ARTICLES 07/12/2007 | |
RES04 | GBP NC 1000000/1500000 07/12/2007 | |
88(2) | AD 07/12/07 GBP SI 1208000@1=1208000 GBP IC 1/1208001 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: CAMBRIDGE HOUSE 8 CAMBRIDGE STREET GLASGOW G2 3DZ | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-27 |
Final Meetings | 2014-12-12 |
Notice of Intended Dividends | 2014-10-10 |
Resolutions for Winding-up | 2013-07-05 |
Appointment of Liquidators | 2013-07-05 |
Notices to Creditors | 2013-07-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FORESIGHT 2 VCT PLC |
|
|
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 WITHION POWER LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as WITHION POWER LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WITHION POWER LIMITED | Event Date | 2015-03-24 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London, EC2R 6AY on 27 April 2015 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Office Holder details: Anthony Spicer (IP No. 9071 and Panos Papas (IP No. 8035) of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. Date of appointment: 28 June 2013. The Joint Liquidators can be contacted on Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. Anthony Spicer and Panos Papas , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | WITHION POWER LIMITED | Event Date | 2014-12-09 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 25 Moorgate, London, EC2R 6AY on 15 January 2015 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 28 June 2013. Office Holder details: Anthony Spicer and Panos Papas (IP Nos. 9071 and 8035) both of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. The Joint Liquidators can be contacted by Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. Anthony Spicer and Panos Papas , Joint Liquidators : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | WITHION POWER LIMITED | Event Date | 2013-07-05 |
Company Number: SC320985 (formerly Clarke Power Services Limited) 206 St Vincent Street, Glasgow, G2 5SG Principal Trading Address: Suite 20, 12 South Bridge, Edinburgh, EH1 1DD. At a General Meeting of the above named Company, duly convened and held at 25 Moorgate, London EC2R 6AY on 28 June 2013 the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Anthony Cliff Spicer and Panos Papas, both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY, (IP Nos 9071 and 8035) be and are hereby appointed Joint Liquidators of the Company and that the Liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Further details contact: Anthony Cliff Spicer or Panos Papas, Tel: 020 7131 4000. Alternative contact: Miriam Lepackova. For and on behalf of the , Director | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WITHION POWER LIMITED | Event Date | 2013-07-05 |
Company Number: SC320985 Name of Company: WITHION POWER LIMITED . Previous Name of Company: Clarke Power Services Limited. Nature of Business: Production of electricity. Type of Liquidation: Creditors. Address of Registered Office: 206 St Vincent Street, Glasgow, G2 5SG. Principal Trading Address: Suite 20, 12 South Bridge, Edinburgh, EH1 1DD. Liquidators' Names and Address: Anthony Cliff Spicer and Panos Papas, both of Smith & Williamson LLP, 25 Moorgate, London EC2R 6AY. Office Holder Numbers: 9071 and 8035. Further details contact: Anthony Cliff Spicer or Panos Papas, Tel: 020 7131 4000. Alternative contact: Miriam Lepackova. Date of Appointment: 28 June 2013. By whom Appointed: Members and Creditors. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WITHION POWER LIMITED | Event Date | 2013-07-05 |
Company Number: SC320985 (formerly Clarke Power Services Limited) 206 St Vincent Street, Glasgow, G2 5SG Principal Trading Address: Suite 20, 12 South Bridge, Edinburgh, EH1 1DD. Notice is hereby given that the Creditors of the above-named Company are required on or before 19 August 2013 to send their names and addresses and particulars of their debts or claims to the Joint Liquidators of the Company, Anthony Cliff Spicer and Panos Papas (IP Nos 9071 and 8035) of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 28 June 2013. Further details contact: Anthony Cliff Spicer or Panos Papas, Tel: 020 7131 4000. Alternative contact: Miriam Lepackova. Anthony Cliff Spicer and Panos Papas , Joint Liquidators 02 July 2013. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | Notice of Intended Dividends | Event Date | |
Company Number: SC320985 206 St Vincent Street, Glasgow G2 5SG Principal Trading Address: Suite 20, 12 South Bridge, Edinburgh EH1 1DD Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 25 Moorgate, London, EC2R 6AY by no later than 31 October 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Anthony Spicer (IP No. 9071) and Panos Papas (IP No. 8035) of Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. Date of appointment: 28 June 2013. Further details contact: Anthony Spicer, Tel: 020 7131 4422. Alternative contact: Miriam Lepackova. Anthony Spicer and Panos Papas , Joint Liquidators 07 October 2014. | |||
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. |