Company NamePulse Group Holdings Limited
Company StatusDissolved
Company Number06065912
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)
Previous NamePulse Generation Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Marc Yannick Paish
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address51 Park Grove
Hull
HU5 2UR
Director NameDr Philip Henry Smith
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld White Horse Main Street
Padbury
Buckingham
Buckinghamshire
MK18 2AY
Director NameDr Douglas Howard Nimmo
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2007(3 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Avenue
Hull
HU5 3HX
Secretary NameDr Douglas Howard Nimmo
NationalityBritish
StatusClosed
Appointed19 February 2007(3 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (closed 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Westbourne Avenue
Hull
HU5 3HX
Director NameViking Directors Limited (Corporation)
StatusClosed
Appointed08 June 2007(4 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 21 August 2018)
Correspondence AddressMetic House Ripley Drive
Normanton
West Yorkshire
WF6 1QT
Director NameIt Power Limited (Corporation)
StatusClosed
Appointed05 October 2010(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (closed 21 August 2018)
Correspondence AddressSt Brandons House Great George Street
Bristol
BS1 5QT
Secretary NamePhilip Henry Smith
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOld White Horse
Main Street
Padbury
Buckinghamshire
MK18 2AY
Director NameMr Bernard McNelis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 month after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestend Farm House
Sandford Road
Aldershot
Hampshire
GU11 3AQ
Director NameJames Alexander O Nians
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Cottages
Church Street
Blagdon
North Somerset
BS40 7RY
Director NameMr Robert Keith Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address88 Broom Road
Teddington
Middlesex
TW11 9NY
Secretary NameRobert Keith Smith
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2009)
RoleCompany Director
Correspondence Address88 Broom Road
Teddington
Middlesex
TW11 9NY
Director NameMs Angela Sophia Rowbotham
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2012)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address25 Pendennis Road
Bristol
BS16 5JB

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£1,208,793
Cash£37,882
Current Liabilities£852,062

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

21 August 2018Final Gazette dissolved following liquidation (1 page)
21 May 2018Return of final meeting in a creditors' voluntary winding up (12 pages)
6 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (10 pages)
6 June 2017Liquidators' statement of receipts and payments to 26 March 2017 (10 pages)
25 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (9 pages)
25 May 2016Liquidators statement of receipts and payments to 26 March 2016 (9 pages)
25 May 2016Liquidators' statement of receipts and payments to 26 March 2016 (9 pages)
27 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (12 pages)
27 May 2015Liquidators statement of receipts and payments to 26 March 2015 (12 pages)
27 May 2015Liquidators' statement of receipts and payments to 26 March 2015 (12 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
8 April 2014Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Electric Works Sheffield Digital Campus Sheffield S1 2BJ on 8 April 2014 (2 pages)
4 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Statement of affairs with form 4.19 (6 pages)
4 April 2014Statement of affairs with form 4.19 (6 pages)
31 January 2014Director's details changed for It Power Limited on 1 March 2013 (1 page)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 220,657
(11 pages)
31 January 2014Director's details changed for It Power Limited on 1 March 2013 (1 page)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 220,657
(11 pages)
31 January 2014Director's details changed for It Power Limited on 1 March 2013 (1 page)
3 May 2013Termination of appointment of Robert Smith as a director (1 page)
3 May 2013Termination of appointment of Robert Smith as a director (1 page)
9 April 2013Total exemption full accounts made up to 30 June 2012 (23 pages)
9 April 2013Total exemption full accounts made up to 30 June 2012 (23 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (11 pages)
11 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (11 pages)
26 April 2012Termination of appointment of Angela Rowbotham as a director (1 page)
26 April 2012Termination of appointment of Angela Rowbotham as a director (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (20 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (12 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (12 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 July 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (19 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (19 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (12 pages)
15 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (12 pages)
5 October 2010Termination of appointment of James O Nians as a director (1 page)
5 October 2010Appointment of It Power Limited as a director (2 pages)
5 October 2010Termination of appointment of James O Nians as a director (1 page)
5 October 2010Appointment of It Power Limited as a director (2 pages)
6 August 2010Appointment of Ms Angela Sophia Rowbotham as a director (2 pages)
6 August 2010Appointment of Ms Angela Sophia Rowbotham as a director (2 pages)
17 May 2010Memorandum and Articles of Association (14 pages)
17 May 2010Memorandum and Articles of Association (14 pages)
19 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
19 March 2010Group of companies' accounts made up to 30 June 2009 (20 pages)
19 February 2010Director's details changed for James Alexander O Nians on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (20 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (20 pages)
19 February 2010Director's details changed for James Alexander O Nians on 1 January 2010 (2 pages)
19 February 2010Director's details changed for James Alexander O Nians on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Viking Directors Limited on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Robert Keith Smith on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Viking Directors Limited on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Robert Keith Smith on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Robert Keith Smith on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Viking Directors Limited on 1 January 2010 (2 pages)
16 February 2010Termination of appointment of Robert Smith as a secretary (1 page)
16 February 2010Termination of appointment of Robert Smith as a secretary (1 page)
16 February 2010Appointment of Mr Robert Keith Smith as a director (1 page)
16 February 2010Appointment of Mr Robert Keith Smith as a director (1 page)
10 December 2009Appointment of Robert Keith Smith as a secretary (1 page)
10 December 2009Appointment of Robert Keith Smith as a secretary (1 page)
17 November 2009Registered office address changed from Advanced Manufacturing Park Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG on 17 November 2009 (1 page)
17 November 2009Registered office address changed from Advanced Manufacturing Park Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG on 17 November 2009 (1 page)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accept new members 31/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
17 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Accept new members 31/03/2009
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 September 2009Ad 04/09/09\gbp si 6474@1=6474\gbp ic 184541/191015\ (4 pages)
14 September 2009Ad 04/09/09\gbp si 6474@1=6474\gbp ic 184541/191015\ (4 pages)
30 April 2009Ad 31/03/09\gbp si 3882@1=3882\gbp ic 184541/188423\ (5 pages)
30 April 2009Ad 31/03/09\gbp si 3882@1=3882\gbp ic 184541/188423\ (5 pages)
24 April 2009Ad 31/03/09\gbp si 17469@1=17469\gbp ic 167072/184541\ (2 pages)
24 April 2009Ad 31/03/09\gbp si 17469@1=17469\gbp ic 167072/184541\ (2 pages)
11 March 2009Return made up to 24/01/09; full list of members (11 pages)
11 March 2009Registered office changed on 11/03/2009 from innovation technology centre advanced manufacturing park frunel way catcliffe rotherham south yorkshire S60 5WG (1 page)
11 March 2009Return made up to 24/01/09; full list of members (11 pages)
11 March 2009Registered office changed on 11/03/2009 from innovation technology centre advanced manufacturing park frunel way catcliffe rotherham south yorkshire S60 5WG (1 page)
7 February 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
7 February 2009Group of companies' accounts made up to 30 June 2008 (19 pages)
4 December 2008Ad 17/09/08\gbp si 20444@1=20444\gbp ic 147028/167472\ (2 pages)
4 December 2008Ad 17/09/08\gbp si 20444@1=20444\gbp ic 147028/167472\ (2 pages)
22 October 2008Capitals not rolled up (4 pages)
22 October 2008Capitals not rolled up (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Return made up to 24/01/08; full list of members (8 pages)
14 February 2008Return made up to 24/01/08; full list of members (8 pages)
26 November 2007Company name changed pulse generation services limite d\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed pulse generation services limite d\certificate issued on 26/11/07 (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
6 August 2007Ad 06/06/07-06/06/07 £ si 24860@1=24860 £ ic 80405/105265 (4 pages)
6 August 2007Ad 06/06/07-06/06/07 £ si 24860@1=24860 £ ic 80405/105265 (4 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2007Memorandum and Articles of Association (7 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Memorandum and Articles of Association (7 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 March 2007Particulars of contract relating to shares (2 pages)
15 March 2007Ad 26/02/07--------- £ si 79954@1=79954 £ ic 451/80405 (2 pages)
15 March 2007Ad 26/02/07--------- £ si 79954@1=79954 £ ic 451/80405 (2 pages)
15 March 2007New director appointed (2 pages)
15 March 2007Particulars of contract relating to shares (2 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
14 March 2007Accounting reference date extended from 31/01/08 to 30/06/08 (1 page)
6 March 2007Registered office changed on 06/03/07 from: old white horse, main street padbury buckingham MK18 2AY (1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: old white horse, main street padbury buckingham MK18 2AY (1 page)
24 January 2007Incorporation (24 pages)
24 January 2007Incorporation (24 pages)