COMPACT POWER LIMITED
SOUTH RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02462987
Status Liquidation
Incorporation Date 24 January 1990
Company Type Private Limited Company
Address ST MARTIN'S HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 2924 - Manufacture of other general machinery
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Return of final meeting in a creditors' voluntary winding up; Liquidators' statement of receipts and payments to 14 July 2014; Liquidators' statement of receipts and payments to 14 January 2014. The most likely internet sites of COMPACT POWER LIMITED are www.compactpower.co.uk, and www.compact-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Compact Power Limited is a Private Limited Company. The company registration number is 02462987. Compact Power Limited has been working since 24 January 1990. The present status of the company is Liquidation. The registered address of Compact Power Limited is St Martin S House The Runway South Ruislip Middlesex Ha4 6se. . DAVIES-JONES, Martin Owen is a Secretary of the company. ACTON, John Martin is a Director of the company. COOPER, Nicholas James Burcombe is a Director of the company. WEAVER, David William is a Director of the company. Secretary BULMAN, David has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director BULMAN, David has been resigned. Director HOGG, Richard Rodney Jenner has been resigned. Director SHARPE, John Ernest Elsom, Professor has been resigned. Director STUBBS, Richard Hugh has been resigned. Director TRUJILLO, Gonzalo Alonso has been resigned. The company operates in "Manufacture of other general machinery".


Current Directors

Secretary
DAVIES-JONES, Martin Owen
Appointed Date: 31 March 2002

Director
ACTON, John Martin
Appointed Date: 01 March 1994
85 years old

Director

Director
WEAVER, David William
Appointed Date: 01 June 2006
76 years old

Resigned Directors

Secretary
BULMAN, David
Resigned: 31 March 2002
Appointed Date: 19 May 1994

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 19 May 1994

Director
BULMAN, David
Resigned: 13 November 2006
Appointed Date: 24 July 1998
66 years old

Director
HOGG, Richard Rodney Jenner
Resigned: 19 December 2007
Appointed Date: 02 May 2006
79 years old

Director
SHARPE, John Ernest Elsom, Professor
Resigned: 25 April 1998
86 years old

Director
STUBBS, Richard Hugh
Resigned: 21 August 1995
Appointed Date: 09 March 1994
77 years old

Director
TRUJILLO, Gonzalo Alonso
Resigned: 31 December 2004
Appointed Date: 01 July 2001
55 years old

COMPACT POWER LIMITED Events

25 Apr 2017
Return of final meeting in a creditors' voluntary winding up
14 Aug 2014
Liquidators' statement of receipts and payments to 14 July 2014
26 Feb 2014
Liquidators' statement of receipts and payments to 14 January 2014
31 Jul 2013
Liquidators' statement of receipts and payments to 14 July 2013
19 Mar 2013
Liquidators' statement of receipts and payments to 14 January 2013
...
... and 78 more events
25 Jul 1991
Director resigned;new director appointed

23 Jul 1991
Return made up to 30/06/91; full list of members

09 Nov 1990
Company name changed law 237 LIMITED\certificate issued on 12/11/90

02 Nov 1990
Company name changed\certificate issued on 02/11/90
24 Jan 1990
Incorporation

COMPACT POWER LIMITED Charges

28 September 2007
Security assignment deed
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Andrew Robert Thornhill
Description: All its rights,title and interest in the business…
4 July 2007
Composite debenture
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Andrew Robert Thornhill Q.C.
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Debenture
Delivered: 25 May 2005
Status: Satisfied on 26 October 2006
Persons entitled: Cooper Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
19 November 2001
Rent deposit deed
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Hydro Agri (UK) Limited
Description: Sum of £10,914.