Company NameGlobal Power And Control Systems Limited
Company StatusDissolved
Company Number02933238
CategoryPrivate Limited Company
Incorporation Date26 May 1994(29 years, 11 months ago)
Dissolution Date13 April 2010 (14 years ago)
Previous NameGlobal Panels Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameChristopher David Locke
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1994(1 week after company formation)
Appointment Duration15 years, 10 months (closed 13 April 2010)
RoleCompany Director
Correspondence Address14 Glenhurst Avenue
Ipswich
Suffolk
IP4 4RA
Director NameDean Christopher Locke
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 13 April 2010)
RoleMaterial Controller
Correspondence Address16 Penzance Road
Ipswich
Suffolk
IP5 1JS
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Andrew John Chandler
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(1 week after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Queens Point
Shandon, Helensburgh
Glasgow
Dunbartonshire
G84 8QZ
Scotland
Secretary NameChristopher David Locke
NationalityBritish
StatusResigned
Appointed02 June 1994(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address14 Glenhurst Avenue
Ipswich
Suffolk
IP4 4RA
Director NameHendrick Tettelaar
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2000(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2002)
RoleTechnical Director
Correspondence Address3 Arkle Court
Wright Lane, Kesgrave
Ipswich
Suffolk
IP5 2AD
Secretary NameBarbara Jean Thrower
NationalityBritish
StatusResigned
Appointed25 January 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address2 Henniker Road
Stow Market
Suffolk
IP14 6PY
Secretary NameDean Christopher Locke
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2005)
RoleMaterial Controller
Correspondence Address14 Glenhurst Avenue
Ipswich
Suffolk
IP4 4RA
Secretary NameSheila Mayfield Snell
NationalityBritish
StatusResigned
Appointed10 June 2005(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleAccs Manager
Correspondence AddressLlamedos
Felixstowe Road, Nacton
Ipswich
Suffolk
IP10 0DE

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£66,946
Cash£244
Current Liabilities£756,650

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 October 2009Liquidators statement of receipts and payments to 15 October 2009 (6 pages)
24 October 2009Liquidators' statement of receipts and payments to 15 October 2009 (6 pages)
9 May 2009Liquidators statement of receipts and payments to 15 April 2009 (6 pages)
9 May 2009Liquidators' statement of receipts and payments to 15 April 2009 (6 pages)
11 February 2009Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
11 February 2009Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
31 October 2007Statement of affairs (12 pages)
31 October 2007Statement of affairs (12 pages)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Appointment of a voluntary liquidator (1 page)
25 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2007Registered office changed on 12/10/07 from: red house ash bocking ipswich IP6 9LD (1 page)
12 October 2007Registered office changed on 12/10/07 from: red house ash bocking ipswich IP6 9LD (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
29 May 2007Return made up to 26/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 July 2006Return made up to 26/05/06; full list of members (2 pages)
17 July 2006Return made up to 26/05/06; full list of members (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
23 January 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Secretary resigned (1 page)
3 June 2005Return made up to 26/05/05; full list of members (7 pages)
3 June 2005Return made up to 26/05/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (9 pages)
9 June 2004Return made up to 26/05/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
9 June 2004Return made up to 26/05/04; full list of members (7 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004New secretary appointed;new director appointed (2 pages)
6 April 2004Secretary resigned (1 page)
2 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
2 February 2004Accounts for a small company made up to 30 June 2003 (8 pages)
18 June 2003Return made up to 26/05/03; full list of members (7 pages)
18 June 2003Return made up to 26/05/03; full list of members (7 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2003Return made up to 26/05/02; full list of members; amend (5 pages)
22 April 2003Ad 14/03/02--------- £ si 30000@1 (2 pages)
22 April 2003Return made up to 26/05/02; full list of members; amend (5 pages)
22 April 2003Ad 14/03/02--------- £ si 30000@1 (2 pages)
13 February 2003Ad 14/01/03--------- £ si 55000@1=55000 £ ic 10000/65000 (2 pages)
13 February 2003Ad 14/01/03--------- £ si 55000@1=55000 £ ic 10000/65000 (2 pages)
31 January 2003£ nc 100000/200000 14/01/03 (1 page)
31 January 2003£ nc 100000/200000 14/01/03 (1 page)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 January 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
20 January 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Particulars of mortgage/charge (4 pages)
17 October 2002Particulars of mortgage/charge (4 pages)
28 June 2002Registered office changed on 28/06/02 from: unit 3 hill farm school road henley ipswich IP6 0SA (1 page)
28 June 2002Registered office changed on 28/06/02 from: unit 3 hill farm school road henley ipswich IP6 0SA (1 page)
16 June 2002Return made up to 26/05/02; full list of members (6 pages)
16 June 2002Return made up to 26/05/02; full list of members (6 pages)
6 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 January 2002Director resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
26 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2002Nc inc already adjusted 20/12/01 (1 page)
26 January 2002Nc inc already adjusted 20/12/01 (1 page)
23 May 2001Return made up to 26/05/01; full list of members (6 pages)
23 May 2001Return made up to 26/05/01; full list of members (6 pages)
15 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 May 2000Return made up to 26/05/00; full list of members (6 pages)
30 May 2000Return made up to 26/05/00; full list of members (6 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
26 May 1999Return made up to 26/05/99; no change of members (4 pages)
26 May 1999Return made up to 26/05/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 March 1999Company name changed global panels LIMITED\certificate issued on 04/03/99 (2 pages)
3 March 1999Company name changed global panels LIMITED\certificate issued on 04/03/99 (2 pages)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1998£ nc 1000/10000 11/06/98 (1 page)
16 June 1998£ nc 1000/10000 11/06/98 (1 page)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
1 June 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Amended accounts made up to 31 December 1996 (9 pages)
16 July 1997Amended accounts made up to 31 December 1996 (9 pages)
11 July 1997Return made up to 26/05/97; no change of members (4 pages)
11 July 1997Return made up to 26/05/97; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1996Declaration of satisfaction of mortgage/charge (1 page)
9 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
20 May 1996Return made up to 26/05/96; no change of members (4 pages)
20 May 1996Return made up to 26/05/96; no change of members (4 pages)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (8 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
26 May 1994Incorporation (16 pages)
26 May 1994Incorporation (16 pages)