Company NameThe European Power Source Company (U.K.) Limited
Company StatusDissolved
Company Number03997880
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Dissolution Date13 August 2016 (7 years, 8 months ago)
Previous NamesPrecis (1902) Limited and EURO Power Source (U.K.) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJolie Anita Norris
NationalityBritish
StatusClosed
Appointed07 March 2003(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 13 August 2016)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(6 years, 6 months after company formation)
Appointment Duration9 years, 8 months (closed 13 August 2016)
RoleInvestment Banking Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMichael Sidney Sherwood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2003)
RoleInvestment Banker
Correspondence Address11 Hanover Terrace
London
NW1 4RJ
Director NameAnthony Jerrold Gordon
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2002)
RoleEnergy Risk Management
Correspondence AddressFlat 5
8 Palace Gate
London
W8 5NF
Secretary NameBernadette Anne Willis
NationalityBritish
StatusResigned
Appointed03 August 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressFlat 2
83 Saint Georges Square
London
SW1V 3QW
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(2 months, 2 weeks after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 August 2000)
RoleChartered Accountant
Correspondence Address31 Morden Road
London
SE3 0AD
Secretary NameJames Bernard McHugh
NationalityBritish
StatusResigned
Appointed16 August 2000(2 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address11 Roosevelt Road
Maplewood
New Jersey
Nj 07040
Secretary NameJolie Anita Norris
NationalityBritish
StatusResigned
Appointed16 August 2000(2 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2003)
RoleCompany Director
Correspondence AddressApartment 7
26 Inverness Terrace
London
W2 3JA
Director NamePaul Clive Deighton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 January 2003)
RoleInvestment Banker
Correspondence Address14 Marryat Road
Wimbledon
London
SW19 5BD
Director NameTimothy Joseph Cole
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2003)
RoleOperations Manager
Correspondence AddressOrchard Corner
Netherhall Gardens
London
NW3 5RJ
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NamePatrick Edmund Mulvihill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2006)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Denise Anne Wyllie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(2 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 March 2015)
RoleHead Of Commodities Operation
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameJames Foster Powell
StatusResigned
Appointed07 May 2003(2 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2006(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 29 November 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed29 June 2007(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 August 2016Final Gazette dissolved following liquidation (1 page)
13 August 2016Final Gazette dissolved following liquidation (1 page)
13 May 2016Return of final meeting in a members' voluntary winding up (12 pages)
13 May 2016Return of final meeting in a members' voluntary winding up (12 pages)
8 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(1 page)
8 May 2015Declaration of solvency (3 pages)
8 May 2015Declaration of solvency (3 pages)
23 April 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 23 April 2015 (2 pages)
23 April 2015Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 23 April 2015 (2 pages)
22 April 2015Appointment of a voluntary liquidator (1 page)
22 April 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Statement by Directors (1 page)
30 March 2015Solvency Statement dated 27/03/15 (1 page)
30 March 2015Statement by Directors (1 page)
30 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2015Solvency Statement dated 27/03/15 (1 page)
30 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2015Statement of capital on 30 March 2015
  • GBP 2
  • USD 17,700,000
(4 pages)
30 March 2015Statement of capital on 30 March 2015
  • GBP 2
  • USD 17,700,000
(4 pages)
26 March 2015Termination of appointment of Denise Anne Wyllie as a director on 10 March 2015 (1 page)
26 March 2015Termination of appointment of Denise Anne Wyllie as a director on 10 March 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
  • USD 25,000,000
(7 pages)
2 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
  • USD 25,000,000
(7 pages)
22 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
22 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2013Full accounts made up to 31 December 2012 (10 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
  • USD 25,000,000
(6 pages)
24 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
  • USD 25,000,000
(6 pages)
30 April 2013Termination of appointment of Shaun Collins as a director (1 page)
30 April 2013Termination of appointment of Shaun Collins as a director (1 page)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
26 July 2012Statement of company's objects (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 July 2012Statement of company's objects (2 pages)
26 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 July 2012Full accounts made up to 31 December 2011 (10 pages)
10 July 2012Full accounts made up to 31 December 2011 (10 pages)
12 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (15 pages)
12 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (15 pages)
8 July 2011Termination of appointment of James Powell as a secretary (2 pages)
8 July 2011Termination of appointment of James Powell as a secretary (2 pages)
27 June 2011Full accounts made up to 31 December 2010 (10 pages)
27 June 2011Full accounts made up to 31 December 2010 (10 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
28 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
18 August 2010Annual return made up to 10 August 2010 (17 pages)
18 August 2010Annual return made up to 10 August 2010 (17 pages)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
14 July 2010Full accounts made up to 31 December 2009 (10 pages)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
3 November 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
15 July 2009Full accounts made up to 28 November 2008 (10 pages)
15 July 2009Full accounts made up to 28 November 2008 (10 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
3 March 2009Director appointed mr shaun anthony collins (1 page)
3 March 2009Director appointed mr shaun anthony collins (1 page)
2 March 2009Appointment terminated director stephen davies (1 page)
2 March 2009Appointment terminated director stephen davies (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
1 October 2008Full accounts made up to 30 November 2007 (10 pages)
1 October 2008Full accounts made up to 30 November 2007 (10 pages)
30 May 2008Return made up to 19/05/08; full list of members (5 pages)
30 May 2008Return made up to 19/05/08; full list of members (5 pages)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
1 October 2007Full accounts made up to 24 November 2006 (10 pages)
1 October 2007Full accounts made up to 24 November 2006 (10 pages)
19 July 2007Return made up to 19/05/07; no change of members (8 pages)
19 July 2007Return made up to 19/05/07; no change of members (8 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
25 September 2006Full accounts made up to 25 November 2005 (10 pages)
25 September 2006Full accounts made up to 25 November 2005 (10 pages)
26 June 2006Return made up to 19/05/06; no change of members (8 pages)
26 June 2006Return made up to 19/05/06; no change of members (8 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
19 April 2006New director appointed (3 pages)
19 April 2006New director appointed (3 pages)
16 September 2005Full accounts made up to 26 November 2004 (10 pages)
16 September 2005Full accounts made up to 26 November 2004 (10 pages)
28 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 March 2005Secretary's particulars changed (1 page)
24 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
9 September 2004Full accounts made up to 28 November 2003 (11 pages)
9 September 2004Full accounts made up to 28 November 2003 (11 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 June 2004Return made up to 19/05/04; no change of members (8 pages)
8 June 2004Return made up to 19/05/04; no change of members (8 pages)
11 September 2003Full accounts made up to 29 November 2002 (12 pages)
11 September 2003Full accounts made up to 29 November 2002 (12 pages)
1 September 2003Director's particulars changed (1 page)
1 September 2003Director's particulars changed (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2003Return made up to 19/05/03; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (3 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
15 January 2003Ad 23/04/02--------- us$ si 5000000@1 (2 pages)
15 January 2003Ad 23/04/02--------- us$ si 5000000@1 (2 pages)
9 September 2002Full accounts made up to 30 November 2001 (11 pages)
9 September 2002Full accounts made up to 30 November 2001 (11 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
18 June 2002Return made up to 19/05/02; full list of members (9 pages)
18 June 2002Return made up to 19/05/02; full list of members (9 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2002Nc inc already adjusted 15/12/01 (2 pages)
30 January 2002Nc inc already adjusted 15/12/01 (2 pages)
21 January 2002Ad 17/12/01--------- us$ si 10000000@1=10000000 us$ ic 10000000/20000000 (3 pages)
21 January 2002Ad 17/12/01--------- us$ si 10000000@1=10000000 us$ ic 10000000/20000000 (3 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Nc inc already adjusted 09/08/01 (3 pages)
16 January 2002Director's particulars changed (1 page)
16 January 2002Nc inc already adjusted 09/08/01 (3 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
20 September 2001Secretary's particulars changed (1 page)
20 September 2001Secretary's particulars changed (1 page)
7 September 2001Full accounts made up to 24 November 2000 (6 pages)
7 September 2001Full accounts made up to 24 November 2000 (6 pages)
29 August 2001Ad 09/08/01--------- us$ si 5000000@1=5000000 us$ ic 5000000/10000000 (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 August 2001Ad 09/08/01--------- us$ si 5000000@1=5000000 us$ ic 5000000/10000000 (2 pages)
29 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 June 2001Nc inc already adjusted 27/03/01 (2 pages)
13 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2001Nc inc already adjusted 27/03/01 (2 pages)
13 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 April 2001Ad 27/03/01--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
5 April 2001Ad 27/03/01--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
22 January 2001Company name changed euro power source (U.K.) LIMITED\certificate issued on 22/01/01 (2 pages)
22 January 2001Company name changed euro power source (U.K.) LIMITED\certificate issued on 22/01/01 (2 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
1 September 2000New director appointed (3 pages)
1 September 2000New director appointed (3 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
22 August 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
22 August 2000Accounting reference date shortened from 31/05/01 to 30/11/00 (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000New secretary appointed (2 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Memorandum and Articles of Association (8 pages)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Memorandum and Articles of Association (8 pages)
14 August 2000Registered office changed on 14/08/00 from: level 1 exchange house primrose street london EC2A 2NY (1 page)
14 August 2000Registered office changed on 14/08/00 from: level 1 exchange house primrose street london EC2A 2NY (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (3 pages)
10 August 2000New director appointed (3 pages)
3 August 2000Company name changed precis (1902) LIMITED\certificate issued on 03/08/00 (10 pages)
3 August 2000Company name changed precis (1902) LIMITED\certificate issued on 03/08/00 (10 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000Secretary resigned (1 page)
19 May 2000Incorporation (17 pages)
19 May 2000Incorporation (17 pages)