Company NameGates Energy Products Limited
Company StatusDissolved
Company Number01312832
CategoryPrivate Limited Company
Incorporation Date5 May 1977(46 years, 12 months ago)
Dissolution Date10 October 2015 (8 years, 6 months ago)
Previous NamesGe Rechargeable Batteries Limited and Gates Energy Products (Staffs.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(33 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 10 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address1551 Wewatta Street
Denver
Colorado
80202
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 10 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusClosed
Appointed15 December 2011(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 10 October 2015)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Robert Harold Shiley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1991(14 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address11115 North West 14th Avenue
Gainesville
Florida 32606
Foreign
Director NameJohn Julian St Clair Shaw
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1991)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinnets
Kilmington
Axminster
Devon
EX13 7ST
Director NameDonald Eugene Miller
Date of BirthDecember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1991(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 November 1993)
RoleExecutive Director
Correspondence Address5965 East Princeton Circle
Englewood
Co 8011
Foreign
Director NameStephen Morris McClure
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 1991(14 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1991)
RoleCompany Director
Correspondence Address5 Tudor Close
Cobham
Surrey
KT11 2PH
Director NameJames Edgar
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovecot Road
Edinburgh
Midlothian
EH12 7LE
Scotland
Secretary NameJames Edgar
NationalityBritish
StatusResigned
Appointed20 November 1991(14 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovecot Road
Edinburgh
Midlothian
EH12 7LE
Scotland
Director NameGarry Halm
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1993)
RoleFinancial Controller
Correspondence Address4 Arran Close
Crewe
Cheshire
CW2 8UQ
Director NameMark Raudabaugh
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1991(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 1993)
RoleManaging Director
Correspondence Address6 Tudor Close
Cobham
Surrey
KT11 2PH
Director NameMichel Pierre Cloes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed27 August 1993(16 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 1997)
RoleAttorney At Law
Correspondence Address46 Rue Du Pont Saint Pierre
Bassenge
Liege
B4690
Secretary NameMichel Pierre Cloes
NationalityBelgian
StatusResigned
Appointed20 November 1993(16 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address46 Rue Du Pont Saint Pierre
Bassenge
Liege
B4690
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(19 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(19 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2002)
RoleDirector Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed28 April 1997(19 years, 12 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(25 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(30 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(30 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(33 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.2m at £1Gates (Uk) LTD
98.37%
Ordinary
20k at £1Gates (Uk) LTD
1.63%
Deferred
1 at £1Gates Corp.
0.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2015Final Gazette dissolved following liquidation (1 page)
10 July 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2014Liquidators' statement of receipts and payments to 15 August 2014 (8 pages)
23 October 2014Liquidators statement of receipts and payments to 15 August 2014 (8 pages)
30 August 2013Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom on 30 August 2013 (2 pages)
29 August 2013Appointment of a voluntary liquidator (1 page)
29 August 2013Declaration of solvency (3 pages)
29 August 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1,225,952
(7 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1,225,952
(7 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 August 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 August 2012Statement of company's objects (2 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (8 pages)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary on 15 December 2011 (2 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary on 15 December 2011 (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a director on 15 December 2011 (1 page)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
12 July 2011Termination of appointment of Paul Flanagan as a director (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
21 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (7 pages)
3 October 2010Accounts for a dormant company made up to 3 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 3 January 2010 (6 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
19 January 2009Return made up to 01/12/08; full list of members (4 pages)
1 November 2008Full accounts made up to 29 December 2007 (8 pages)
5 February 2008Return made up to 01/12/07; full list of members (3 pages)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
19 January 2007Return made up to 01/12/06; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 December 2005Return made up to 01/12/05; full list of members (3 pages)
8 November 2005Full accounts made up to 1 January 2005 (8 pages)
8 November 2005Full accounts made up to 1 January 2005 (8 pages)
13 January 2005Return made up to 01/12/04; full list of members (6 pages)
30 October 2004Full accounts made up to 3 January 2004 (8 pages)
30 October 2004Full accounts made up to 3 January 2004 (8 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
6 January 2004Return made up to 01/12/03; full list of members (6 pages)
29 October 2003Full accounts made up to 28 December 2002 (8 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
4 March 2003Full accounts made up to 30 April 2002 (7 pages)
30 December 2002Return made up to 01/12/02; full list of members (6 pages)
2 December 2002New director appointed (14 pages)
20 August 2002Director resigned (1 page)
17 April 2002Return made up to 01/03/02; full list of members (6 pages)
15 February 2002Full accounts made up to 28 April 2001 (7 pages)
7 February 2002Auditor's resignation (1 page)
3 April 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2001Full accounts made up to 29 April 2000 (5 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
17 February 2000Full accounts made up to 1 May 1999 (5 pages)
17 February 2000Full accounts made up to 1 May 1999 (5 pages)
1 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1999Return made up to 01/03/99; full list of members (6 pages)
26 February 1999Full accounts made up to 2 May 1998 (5 pages)
26 February 1999Full accounts made up to 2 May 1998 (5 pages)
8 September 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Full accounts made up to 3 May 1997 (5 pages)
2 March 1998Full accounts made up to 3 May 1997 (5 pages)
10 December 1997Return made up to 20/11/97; full list of members (6 pages)
22 October 1997Auditor's resignation (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New secretary appointed;new director appointed (2 pages)
20 March 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
18 March 1997Full accounts made up to 31 December 1995 (5 pages)
17 March 1997Return made up to 20/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 March 1997Return made up to 20/11/95; full list of members (5 pages)
6 March 1997Registered office changed on 06/03/97 from: station road st.neots huntingdon cambridgeshire PE19 1QF (1 page)
13 August 1996Full accounts made up to 31 December 1994 (7 pages)
13 August 1996Compulsory strike-off action has been discontinued (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
1 October 1986Full accounts made up to 31 December 1985 (12 pages)
6 September 1985Accounts made up to 31 December 1984 (11 pages)
9 July 1984Accounts made up to 31 December 1983 (11 pages)