Company NameGates Power Transmission Limited
Company StatusDissolved
Company NumberSC139971
CategoryPrivate Limited Company
Incorporation Date27 August 1992(31 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed24 July 2015(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 11 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameRichard Bell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleVice President
Correspondence AddressAv.Bois Soleil 97
Kraainem
Foreign
Director NameRobert George Denholm
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleDirector Of Factory Operations
Correspondence AddressAvielochan
Corstorphine Road
Thornhill
Dumfriesshire
DG3 5NB
Scotland
Secretary NameJames Edgar
NationalityBritish
StatusResigned
Appointed27 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovecot Road
Edinburgh
Midlothian
EH12 7LE
Scotland
Director NameLothar Gerhard Estenfelder
Date of BirthJuly 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 1992(4 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressAvenue De L'Aurore 19
1640 Rhode St. Genese
Brussels
Belgium
Secretary NameMichel Pierre Cloes
NationalityBritish
StatusResigned
Appointed14 December 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressRue Du Pont Saint Pierre 46
Bassenge-Glons
Liege
4690
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(4 years, 8 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(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2002)
RoleDirector/Co Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed28 April 1997(4 years, 8 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(9 years, 11 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 NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(15 years, 3 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
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(15 years, 3 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
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(18 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(18 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
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
StatusResigned
Appointed01 July 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 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
StatusResigned
Appointed01 July 2011(18 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMr Robert James Henderson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(21 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2015)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address1 Valleyfield Prk, Terregles
Dumfries
DG2 9RA
Scotland
Director NameMr Ross Christopher Nagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(21 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2015)
RoleVice President European Operations
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMs Linda Mary Shields
StatusResigned
Appointed13 August 2014(21 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressManana Auldgirth
Dumfries
DG2 0XP
Scotland
Director NameMrs Rasmani Bhattacharya
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2015(22 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 2015)
RoleController
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(22 years, 11 months after company formation)
Appointment Duration3 months (resigned 23 October 2015)
RoleSr Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTinwald Downs Road
Heathhall
Dumfries
DG1 1TS
Scotland
ConstituencyDumfries and Galloway
WardLochar

Accounts

Latest Accounts3 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(4 pages)
27 October 2015Appointment of Mr Nicolas Paul Wilkinson as a director on 23 October 2015 (2 pages)
27 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 23 October 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
24 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
28 July 2015Appointment of Ms Coral Suzanne Bidel as a director on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Robert James Henderson as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of Linda Mary Shields as a secretary on 24 July 2015 (1 page)
28 July 2015Appointment of Mr Maurice Alexander Kalsbeek as a director on 24 July 2015 (2 pages)
28 July 2015Termination of appointment of Nicolas Paul Wilkinson as a director on 24 July 2015 (1 page)
28 July 2015Termination of appointment of Ross Nagle as a director on 24 July 2015 (1 page)
7 July 2015Termination of appointment of Rasmani Bhattacharya as a director on 30 June 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Termination of appointment of Thomas C. Reeve as a director on 6 February 2015 (1 page)
11 February 2015Appointment of Mrs Rasmani Bhattacharya as a director on 6 February 2015 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(8 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(8 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
29 August 2014Appointment of Ms Linda Mary Shields as a secretary on 13 August 2014 (2 pages)
28 August 2014Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Tinwald Downs Road Heathhall Dumfries DG1 1TS on 28 August 2014 (1 page)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Mr Robert James Henderson as a director on 13 August 2014 (2 pages)
18 August 2014Appointment of Mr Ross Nagle as a director on 13 August 2014 (2 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Statement of company's objects (2 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
13 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (7 pages)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
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)
23 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 2011Termination of appointment of Paul Flanagan as a director (1 page)
12 July 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
24 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
6 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 2 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)
9 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
9 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)
4 November 2008Accounts for a dormant company made up to 29 December 2007 (5 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 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
23 October 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
19 January 2007Return made up to 01/12/06; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 March 2006Return made up to 01/12/05; full list of members (2 pages)
1 November 2005Full accounts made up to 1 January 2005 (8 pages)
1 November 2005Full accounts made up to 1 January 2005 (8 pages)
4 January 2005Return made up to 01/12/04; full list of members (5 pages)
28 October 2004Full accounts made up to 3 January 2004 (8 pages)
28 October 2004Full accounts made up to 3 January 2004 (8 pages)
13 July 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Return made up to 01/12/03; full list of members (5 pages)
29 October 2003Full accounts made up to 28 December 2002 (8 pages)
13 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
10 March 2003Full accounts made up to 30 April 2002 (6 pages)
30 December 2002Return made up to 01/12/02; full list of members (5 pages)
27 November 2002New director appointed (14 pages)
14 August 2002Director resigned (1 page)
12 April 2002Return made up to 01/03/02; full list of members (5 pages)
21 February 2002Full accounts made up to 28 April 2001 (6 pages)
6 February 2002Auditor's resignation (1 page)
6 June 2001Registered office changed on 06/06/01 from: 1 golden square aberdeen AB10 1HA (1 page)
29 March 2001Return made up to 01/03/01; full list of members (5 pages)
28 February 2001Full accounts made up to 29 April 2000 (5 pages)
29 March 2000Return made up to 01/03/00; full list of members (6 pages)
8 February 2000Full accounts made up to 1 May 1999 (5 pages)
8 February 2000Full accounts made up to 1 May 1999 (5 pages)
30 March 1999Return made up to 01/03/99; full list of members (6 pages)
25 February 1999Full accounts made up to 2 May 1998 (5 pages)
25 February 1999Full accounts made up to 2 May 1998 (5 pages)
23 September 1998Secretary's particulars changed;director's particulars changed (1 page)
26 March 1998Return made up to 01/03/98; full list of members (6 pages)
27 February 1998Full accounts made up to 3 May 1997 (5 pages)
27 February 1998Full accounts made up to 3 May 1997 (5 pages)
7 October 1997Return made up to 27/08/97; full list of members (6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New director appointed (2 pages)
23 May 1997Registered office changed on 23/05/97 from: 84 berkeley street glasgow G3 7DS (1 page)
3 March 1997Registered office changed on 03/03/97 from: tinwald downs road heathhall dumfries DG1 1TS (1 page)
13 February 1997Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
10 December 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 1996Return made up to 27/08/96; full list of members (6 pages)
22 September 1995Full accounts made up to 31 December 1994 (7 pages)
27 August 1992Incorporation (15 pages)