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

POWELL DUFFRYN INVESTMENTS LIMITED

HOOK, HAMPSHIRE, RG29,
Company Registration Number
00739935
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Powell Duffryn Investments Ltd
POWELL DUFFRYN INVESTMENTS LIMITED was founded on 1962-11-05 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 INVESTMENTS LIMITED
 
Legal Registered Office
HOOK
HAMPSHIRE
RG29
Other companies in RG12
 
Filing Information
Company Number 00739935
Date formed 1962-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-14
Type of accounts FULL
Last Datalog update: 2018-01-26 12:20:10
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.

Company Officers of POWELL DUFFRYN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ROGER GORDON LEE
Company Secretary 1996-09-09
ROGER GORDON LEE
Director 1996-12-20
MAY ALEXANDRA LIVINGSTONE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PASQUALE FANDOZZI
Director 2011-05-31 2011-09-30
JOHN FRANCIS SODEN
Director 2002-12-31 2011-05-31
ADRIAN EGERTON DARLING
Director 1991-10-02 2002-12-31
BARRY STEPHEN HARTISS
Director 1995-07-18 2001-09-13
PETER JOHN WHALEY SHUTTLEWORTH
Director 1991-10-02 1996-12-20
PETER JOHN WHALEY SHUTTLEWORTH
Company Secretary 1995-07-18 1996-09-09
DOUGLAS JOHN STORMONT
Company Secretary 1991-10-02 1995-07-18
WILLIAM GEORGE ANDREWS
Director 1991-10-02 1995-07-18
DOUGLAS JOHN STORMONT
Director 1991-10-02 1995-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GORDON LEE PEABODY ENGINEERING (NO. 2) LIMITED Company Secretary 2008-07-14 CURRENT 1910-04-20 Liquidation
ROGER GORDON LEE POWELL DUFFRYN PURFLEET LIMITED Company Secretary 2006-02-01 CURRENT 1929-08-28 Dissolved 2016-12-14
ROGER GORDON LEE HAMWORTHY ENGINEERING LIMITED Company Secretary 2005-01-28 CURRENT 1914-04-16 Liquidation
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Company Secretary 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Company Secretary 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Company Secretary 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Company Secretary 1996-09-09 CURRENT 1975-11-28 Dissolved 2016-02-06
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Company Secretary 1996-09-09 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE PEABODY ENGINEERING (NO. 2) LIMITED Director 2008-07-14 CURRENT 1910-04-20 Liquidation
ROGER GORDON LEE HAMWORTHY ENGINEERING LIMITED Director 2008-07-14 CURRENT 1914-04-16 Liquidation
ROGER GORDON LEE POWELL DUFFRYN PURFLEET LIMITED Director 2006-02-01 CURRENT 1929-08-28 Dissolved 2016-12-14
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2002-12-31 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Director 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Director 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE P.D. SUPERANNUATION TRUST LIMITED Director 1996-12-21 CURRENT 1949-06-16 Dissolved 2017-04-11
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 1996-12-20 CURRENT 1975-11-28 Dissolved 2016-02-06
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 LIMITED Director 2011-09-30 CURRENT 1935-03-08 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
2016-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-13LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-134.70DECLARATION OF SOLVENCY
2015-12-24SH20STATEMENT BY DIRECTORS
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 200000
2015-12-24SH1924/12/15 STATEMENT OF CAPITAL GBP 200000
2015-12-24CAP-SSSOLVENCY STATEMENT DATED 09/12/15
2015-12-24RES13CANCEL SHARE PREM A/C 09/12/2015
2015-12-24RES06REDUCE ISSUED CAPITAL 09/12/2015
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1800000
2015-10-05AR0102/10/15 FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUMMIT HOUSE, LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 1800000
2014-10-08AR0102/10/14 FULL LIST
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1800000
2013-10-08AR0102/10/13 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AR0102/10/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0102/10/11 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI
2011-06-07AP01DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-18AR0102/10/10 FULL LIST
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-28AR0102/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SODEN / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 28/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 28/10/2009
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 02/10/07; 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
2006-10-26363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363sRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2004-10-18363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-19AUDAUDITOR'S RESIGNATION
2003-01-13288aNEW DIRECTOR APPOINTED
2003-01-10288bDIRECTOR RESIGNED
2002-10-21363aRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-08-08MISCRE SECTION 394
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
2002-04-2988(2)RAD 06/11/01--------- £ SI 800000@1=800000 £ IC 1000000/1800000
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS; AMEND
2001-12-2488(2)RAD 12/03/01--------- £ SI 500000@1
2001-10-16363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-25288bDIRECTOR RESIGNED
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWELL DUFFRYN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SHARE CHARGE 2003-02-05 Satisfied BARCLAYS BANK PLC,AS SECURITY AGENT FOR THE BENEFICIARIES
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 21 DECEMBER 2000 BETWEEN AMONGST OTHERS, THE COMPANY AND THE SECURITY AGEN 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
Annual Accounts
2007-03-31

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 INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of POWELL DUFFRYN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWELL DUFFRYN INVESTMENTS LIMITED
Trademarks
We have not found any records of POWELL DUFFRYN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWELL DUFFRYN INVESTMENTS 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 INVESTMENTS 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 INVESTMENTS 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 Type
Defending partyPOWELL DUFFRYN INVESTMENTS LIMITEDEvent Date2015-12-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies 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 2RTbe 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: 30 December 2015 . Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyPOWELL DUFFRYN INVESTMENTS LIMITEDEvent Date
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 30 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10:30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each 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 these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWELL DUFFRYN INVESTMENTS 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 INVESTMENTS 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.