Company NameGlobalpower (Autoelectrical) Ltd
Company StatusDissolved
Company Number05950565
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)
Dissolution Date13 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NamePeter William Thompson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleGeneral Manager
Correspondence Address3 Bank Cottages
Billington
Clitheroe
Lancashire
BB7 9NL
Secretary NamePeter William Thompson
NationalityBritish
StatusClosed
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Bank Cottages
Billington
Clitheroe
Lancashire
BB7 9NL
Director NameDavid Ellis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address110 Golden Hill Lane
Leyland
Lancashire
PR25 3UA
Director NameSimon Nicholas Murley Thompson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleRecruitment Consultant
Correspondence Address2 Colwick Avenue
Altrincham
WA14 1LQ

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

3.8k at £1Mr Peter William Thompson
95.00%
Ordinary
200 at £1Mr Anthony Hankin
5.00%
Ordinary

Financials

Year2014
Net Worth£9,306
Cash£1,730
Current Liabilities£115,952

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 December 2015Delivered on: 4 January 2016
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
27 January 2010Delivered on: 28 January 2010
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 June 2007Delivered on: 29 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
31 July 2007Delivered on: 4 August 2007
Satisfied on: 24 December 2015
Persons entitled: Rbs Invoice Finance Limtied

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2019Final Gazette dissolved following liquidation (1 page)
13 August 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
26 November 2018Liquidators' statement of receipts and payments to 21 September 2018 (15 pages)
7 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (16 pages)
7 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (16 pages)
8 October 2016Registered office address changed from 3 Bank Cottages, Billington Clitheroe Lancashire BB7 9NL to C/O Barnett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 8 October 2016 (2 pages)
8 October 2016Registered office address changed from 3 Bank Cottages, Billington Clitheroe Lancashire BB7 9NL to C/O Barnett Jones Insolvency 18-22 Lloyd Street Manchester M2 5WA on 8 October 2016 (2 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Statement of affairs with form 4.19 (8 pages)
5 October 2016Statement of affairs with form 4.19 (8 pages)
5 October 2016Appointment of a voluntary liquidator (1 page)
5 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
5 October 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-22
(1 page)
4 January 2016Registration of charge 059505650004, created on 18 December 2015 (15 pages)
4 January 2016Registration of charge 059505650004, created on 18 December 2015 (15 pages)
24 December 2015Satisfaction of charge 2 in full (1 page)
24 December 2015Satisfaction of charge 2 in full (1 page)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,000
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(4 pages)
21 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,000
(4 pages)
2 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 4,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 January 2010Termination of appointment of Simon Thompson as a director (1 page)
22 January 2010Termination of appointment of Simon Thompson as a director (1 page)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2008Return made up to 29/09/08; full list of members (3 pages)
27 October 2008Return made up to 29/09/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Appointment terminated director david ellis (1 page)
17 March 2008Appointment terminated director david ellis (1 page)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 October 2007Return made up to 29/09/07; full list of members (2 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
4 August 2007Particulars of mortgage/charge (5 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
27 April 2007Ad 31/03/07--------- £ si 5000@1=5000 £ ic 1000/6000 (3 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 April 2007Nc inc already adjusted 31/03/07 (1 page)
27 April 2007Ad 31/03/07--------- £ si 5000@1=5000 £ ic 1000/6000 (3 pages)
27 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
27 April 2007Nc inc already adjusted 31/03/07 (1 page)
29 September 2006Incorporation (17 pages)
29 September 2006Incorporation (17 pages)