UKBizDB.co.uk

ALSTOM ELECTRICAL MACHINES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alstom Electrical Machines Ltd. The company was founded 73 years ago and was given the registration number 00490074. The firm's registered office is in STREET BIRMINGHAM. You can find them at Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B32dt. This company's SIC code is 7499 - Non-trading company.

Company Information

Name:ALSTOM ELECTRICAL MACHINES LTD
Company Number:00490074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 January 1951
End of financial year:31 March 2006
Jurisdiction:England - Wales
Industry Codes:
  • 7499 - Non-trading company

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp, Cornwall Court 19 Cornwall, Street Birmingham, West Midlands B32dt,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ

Secretary11 November 2005Active
Old Trouts End, Stars Lane, Cold Hatton Heath, Telford, TF6 6PZ

Director11 November 2005Active
56 Greenacres Drive, Garstang, Preston, PR3 1RQ

Director11 November 2005Active
37 West Drive, Handsworth, Birmingham, B20 3ST

Director19 March 2007Active
25 Ashley Way, Market Harborough, LE16 7XD

Secretary01 June 2001Active
Ryben House Beckland Hill, East Markham, Newark, NG22 0QH

Secretary18 June 1997Active
33 St Marys Road, Little Haywood, Stafford, ST18 0QG

Secretary24 July 1998Active
3 Hollyfast Road, Coundon, Coventry, CV6 2DP

Secretary01 January 1999Active
Merrivale Moor Lane, Willoughby, Rugby, CV23 8BT

Secretary-Active
45 Catesby Road, Hillmorton, Rugby, CV22 5JJ

Secretary01 May 1996Active
35 Acacia Road, New Balderton, Newark, NG24 3AE

Secretary07 June 1999Active
20 Calder Street, Lochwinnoch, PA12 4DD

Secretary05 January 2004Active
68 Macaulay Road, Lutterworth, LE17 4XB

Director20 April 1993Active
7 Dale Meadow Close, Balsall Common, Coventry, CV7 7QB

Director-Active
Hamilton House, 3 Claybrooke Court Claybrooke, Magna Lutterworth, LE17 5AP

Director02 April 2001Active
The Farmhouse, Cosford Grange Cosford, Rugby, CV21 1HT

Director29 June 2004Active
50 Stanley Road, Rugby, CV21 3UE

Director-Active
19 Rue Nicholas Chuquet, Paris, France, FOREIGN

Director01 June 2000Active
54 Watford Road, Crick, NN6 7TT

Director26 July 1996Active
Ashbank House, Weaverham Road Sandiway, Northwich, CW8 2SQ

Director-Active
71 High Street, Yelvertoft, Northampton, NN6 6LF

Director01 May 1996Active
11 Eton Close, Lincoln, LN6 0YF

Director30 July 1999Active
Crabtree Cottage, Leamington Road, Long Itchington, Southam, CV47 9PU

Director05 January 2004Active
The Cottage, Church Hill, Badby, NN11 3AR

Director01 May 1996Active
Merrivale Moor Lane, Willoughby, Rugby, CV23 8BT

Director20 April 1993Active
20 St Andrews Close, Burton On The Wolds, Loughborough, LE12 5TJ

Director21 October 2004Active
Cragside 10 Bilton Lane, Dunchurch, Rugby, CV22 6PT

Director-Active
3 Bilton Hall, Church Walk, Bilton, Rugby, CV22 7LX

Director01 March 1998Active
April Cottage, Hockley Lane Ettington, Stratford Upon Avon, CV37 7SS

Director29 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2015-07-28Restoration

Restoration order of court.

Download
2012-11-09Gazette

Gazette dissolved liquidation.

Download
2012-08-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2012-04-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2011-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-10-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2010-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-10-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2009-04-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2008-04-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2007-04-26Officers

Legacy.

Download
2007-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2007-04-10Address

Legacy.

Download
2007-04-05Resolution

Resolution.

Download
2007-04-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2006-12-07Mortgage

Legacy.

Download
2006-07-11Annual return

Legacy.

Download
2006-04-12Accounts

Accounts with accounts type dormant.

Download
2006-01-04Address

Legacy.

Download
2005-12-15Officers

Legacy.

Download
2005-12-15Officers

Legacy.

Download
2005-11-15Officers

Legacy.

Download
2005-11-15Officers

Legacy.

Download

Copyright © 2024. All rights reserved.