Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWELL DUFFRYN LIMITED
Company Information for

POWELL DUFFRYN LIMITED

HOOK, HAMPSHIRE, RG29,
Company Registration Number
00298073
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Powell Duffryn Ltd
POWELL DUFFRYN LIMITED was founded on 1935-03-08 and had its registered office in Hook. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
POWELL DUFFRYN LIMITED
 
Legal Registered Office
HOOK
HAMPSHIRE
 
Filing Information
Company Number 00298073
Date formed 1935-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-12-14
Type of accounts FULL
Last Datalog update: 2018-01-26 12:20:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POWELL DUFFRYN LIMITED
The following companies were found which have the same name as POWELL DUFFRYN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWELL DUFFRYN (INTERNATIONAL) LIMITED 59 HIGH STREET ODIHAM HAMPSHIRE RG29 1LF Dissolved Company formed on the 1975-11-28
POWELL DUFFRYN DORMANT HOLDINGS LIMITED SUMMIT HOUSE, LONDON ROAD BRACKNELL BRACKNELL BERKSHIRE RG12 2AQ Dissolved Company formed on the 2002-07-04
POWELL DUFFRYN GROUP SERVICES LIMITED OLD BANK HOUSE 59 HIGH STREET ODIHAM HAMPSHIRE RG29 1LF Liquidation Company formed on the 1960-03-16
POWELL DUFFRYN INVESTMENTS LIMITED OLD BANK HOUSE 59 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LF Dissolved Company formed on the 1962-11-05
POWELL DUFFRYN PURFLEET LIMITED OLD BANK HOUSE 59 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LF Dissolved Company formed on the 1929-08-28
POWELL DUFFRYN RAIL LIMITED POWELL DUFFRYN HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ Dissolved Company formed on the 1965-07-30
Powell Duffryn (u.s.a.) Limited Delaware Unknown
POWELL DUFFRYN TERMINALS INC Georgia Unknown
POWELL DUFFRYN TERMINALS INC NEW JERSEY Georgia Unknown
POWELL DUFFRYN TERMINALS INC Georgia Unknown
POWELL DUFFRYN USA LIMITED New Jersey Unknown
POWELL DUFFRYN TERMINALS INCORPORATED New Jersey Unknown
POWELL DUFFRYN TERMINALS INC Georgia Unknown
POWELL DUFFRYN TERMINALS INC NEW JERSEY Georgia Unknown
POWELL DUFFRYN (INTERNATIONAL) LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of POWELL DUFFRYN LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Director 2016-02-26
MAY ALEXANDRA LIVINGSTONE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER GORDON LEE
Company Secretary 1996-09-09 2016-02-26
ROGER GORDON LEE
Director 2008-05-12 2016-02-26
VINCENT PASQUALE FANDOZZI
Director 2011-05-31 2011-09-30
JOHN FRANCIS SODEN
Director 2001-03-13 2011-05-31
ANDREW JAMES LEA
Director 2008-07-11 2011-03-21
PETER GISSEL
Director 2006-01-09 2008-05-12
MARK RAYMOND CLARKE
Director 2001-03-13 2006-01-09
STEPHEN CLIVE HARRIS
Director 1995-11-01 2003-04-24
ADRIAN EGERTON DARLING
Director 1991-08-03 2002-12-31
MICHAEL NOAKES
Director 1993-09-01 2002-07-31
JOHN GREGORY HOLLOWAY
Director 1998-01-22 2001-12-31
BARRY STEPHEN HARTISS
Director 1991-08-03 2001-09-13
CHARLES NOEL DAVIES
Director 1991-08-03 2000-12-14
MICHAEL RICHARD BROCK GATENBY
Director 1997-06-04 2000-12-14
PETER HOOLEY
Director 1997-10-09 2000-12-14
DEREK EDWARD COOK
Director 1991-08-03 1998-07-17
CLIVE STROWGER
Director 1994-05-27 1997-07-18
PETER JOHN WHALEY SHUTTLEWORTH
Director 1991-08-03 1997-01-15
RICHARD DAVID CAIRNS HUBBARD
Director 1991-08-03 1996-09-30
PETER JOHN WHALEY SHUTTLEWORTH
Company Secretary 1995-07-18 1996-09-09
DOUGLAS JOHN STORMONT
Company Secretary 1991-08-03 1995-07-18
WILLIAM GEORGE ANDREWS
Director 1991-08-03 1995-07-18
FREDERICK MAX ST LAWRENCE BIRCHER
Director 1991-08-03 1994-12-31
FRANK ANDREW RUHEMANN
Director 1991-08-03 1993-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL LIMITED Director 2006-10-23 CURRENT 1998-05-06 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
MAY ALEXANDRA LIVINGSTONE CCA CREDIT EUROPE LIMITED Director 2016-02-05 CURRENT 2006-02-14 Dissolved 2017-01-04
MAY ALEXANDRA LIVINGSTONE OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
MAY ALEXANDRA LIVINGSTONE CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2011-09-30 CURRENT 2002-07-04 Dissolved 2015-03-24
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 2011-09-30 CURRENT 1975-11-28 Dissolved 2016-02-06
MAY ALEXANDRA LIVINGSTONE PEABODY ENGINEERING (NO. 2) LIMITED Director 2011-09-30 CURRENT 1910-04-20 Liquidation
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN PURFLEET LIMITED Director 2011-09-30 CURRENT 1929-08-28 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE PRESTIGE ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2000-09-06 Dissolved 2018-05-13
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2011-09-30 CURRENT 1960-03-16 Liquidation
MAY ALEXANDRA LIVINGSTONE HAMWORTHY ENGINEERING LIMITED Director 2011-09-30 CURRENT 1914-04-16 Liquidation
MAY ALEXANDRA LIVINGSTONE PALL MALL GERMANY LIMITED Director 2011-03-14 CURRENT 2006-04-27 Dissolved 2013-12-04
MAY ALEXANDRA LIVINGSTONE AUS HOLDINGS (2007) LIMITED Director 2011-03-14 CURRENT 2006-11-03 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE AUSINV 2007 LIMITED Director 2011-03-14 CURRENT 2006-08-31 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-03-14 CURRENT 2003-02-07 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE PALL MALL BERMUDA LIMITED Director 2011-03-14 CURRENT 2005-04-11 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL DIRECTORIES LIMITED Director 2011-03-14 CURRENT 2005-02-07 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-24TM02APPOINTMENT TERMINATED, SECRETARY ROGER LEE
2016-03-24AP01DIRECTOR APPOINTED SIMON JAMES CUMMING
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LEE
2016-03-114.70DECLARATION OF SOLVENCY
2016-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-05SH1905/02/16 STATEMENT OF CAPITAL GBP 1000000.00
2016-02-05SH20STATEMENT BY DIRECTORS
2016-02-05CAP-SSSOLVENCY STATEMENT DATED 03/02/16
2016-02-05RES06REDUCE ISSUED CAPITAL 03/02/2016
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUMMIT HOUSE, LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 41292446.5
2015-08-05AR0103/08/15 FULL LIST
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 41292446.5
2014-08-06AR0103/08/14 FULL LIST
2013-08-21AR0103/08/13 FULL LIST
2013-08-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AR0103/08/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI
2011-10-05AP01DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE
2011-08-18AR0103/08/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 16/08/2011
2011-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 16/08/2011
2011-06-07AP01DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2011-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEA
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0103/08/10 FULL LIST
2010-08-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-19AD02SAIL ADDRESS CREATED
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED ANDREW JAMES LEA
2008-05-23288aDIRECTOR APPOINTED MR ROGER GORDON LEE
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR PETER GISSEL
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: POWELL DUFFRYN HOUSE, LONDON ROAD, BRACKNELL BERKSHIRE, RG12 2AQ
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-24363aRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-02-03288bDIRECTOR RESIGNED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2005-08-22363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-26363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-16363aRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-05-02288bDIRECTOR RESIGNED
2003-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-19AUDAUDITOR'S RESIGNATION
2003-01-10288bDIRECTOR RESIGNED
2002-08-19363aRETURN MADE UP TO 03/08/02; NO CHANGE OF MEMBERS
2002-08-08MISCRE SEXTION 394
2002-08-07288bDIRECTOR RESIGNED
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to POWELL DUFFRYN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-26
Appointment of Liquidators2016-03-04
Notices to Creditors2016-03-04
Resolutions for Winding-up2016-03-04
Fines / Sanctions
No fines or sanctions have been issued against POWELL DUFFRYN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2005-03-03 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-01-27 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2001-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
A FIRST SUPPLEMENTAL DEED BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21DECEMBER 2000 BETWEEN AMONGST OTHERS, THE COMPANY AND THE SECURITY AGENT 2001-03-13 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) 2000-12-21 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWELL DUFFRYN LIMITED

Intangible Assets
Patents
We have not found any records of POWELL DUFFRYN LIMITED registering or being granted any patents
Domain Names

POWELL DUFFRYN LIMITED owns 1 domain names.

powellduffryn.co.uk  

Trademarks
We have not found any records of POWELL DUFFRYN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWELL DUFFRYN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as POWELL DUFFRYN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where POWELL DUFFRYN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPOWELL DUFFRYN LIMITEDEvent Date2016-07-26
Laura May Waters and Karen Dukes were appointed liquidators of the above company on 26 February 2016. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 11 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12:00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPOWELL DUFFRYN LIMITEDEvent Date2016-02-26
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOWELL DUFFRYN LIMITEDEvent Date2016-02-26
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 26 February 2016 to wind up the Company and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 26 February 2016 . Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeNotices to Creditors
Defending partyPOWELL DUFFRYN LIMITEDEvent Date
On 26 February 2016 the above-named company, which was a holding company and whose registered office is at Old Bank House, 59 High Street, Hook, Hampshire RG29 1LF, was placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 2 April 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters , Joint Liquidator Dated: 1 March 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWELL DUFFRYN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWELL DUFFRYN LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.