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

POWELL DUFFRYN (INTERNATIONAL) LIMITED

ODIHAM, HAMPSHIRE, RG29,
Company Registration Number
01235617
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About Powell Duffryn (international) Ltd
POWELL DUFFRYN (INTERNATIONAL) LIMITED was founded on 1975-11-28 and had its registered office in Odiham. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
POWELL DUFFRYN (INTERNATIONAL) LIMITED
 
Legal Registered Office
ODIHAM
HAMPSHIRE
 
Filing Information
Company Number 01235617
Date formed 1975-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-02-06
Type of accounts FULL
Last Datalog update: 2016-04-28 23:23:48
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 (INTERNATIONAL) LIMITED
The following companies were found which have the same name as POWELL DUFFRYN (INTERNATIONAL) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWELL DUFFRYN (INTERNATIONAL) LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of POWELL DUFFRYN (INTERNATIONAL) 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 1996-04-22 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

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 INVESTMENTS LIMITED Company Secretary 1996-09-09 CURRENT 1962-11-05 Dissolved 2016-12-14
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 INVESTMENTS LIMITED Director 1996-12-20 CURRENT 1962-11-05 Dissolved 2016-12-14
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 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 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
2016-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM SUMMIT HOUSE, LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ
2014-12-124.70DECLARATION OF SOLVENCY
2014-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 500000
2014-10-01AR0130/09/14 FULL LIST
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 500000
2013-10-08AR0130/09/13 FULL LIST
2013-08-27SH20STATEMENT BY DIRECTORS
2013-08-27SH1927/08/13 STATEMENT OF CAPITAL GBP 500000
2013-08-27CAP-SSSOLVENCY STATEMENT DATED 14/08/13
2013-08-27RES06REDUCE ISSUED CAPITAL 14/08/2013
2013-08-27RES13CANCEL SHARE PREM A/C 14/08/2013
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0130/09/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-11AR0130/09/11 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
2010-10-18AR0130/09/10 FULL LIST
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS SODEN / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 30/09/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-23AR0130/09/09 FULL LIST
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-28363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363aRETURN MADE UP TO 30/09/07; 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 30/09/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-04363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-16363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-31363aRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-20RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-02-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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
2002-04-29RES04£ NC 5000000/8000000 06/1
2002-04-29123NC INC ALREADY ADJUSTED 06/11/01
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-24363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS; AMEND
2001-10-16363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-09-25288bDIRECTOR RESIGNED
2001-04-10395PARTICULARS 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 (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-08
Notices to Creditors2014-12-08
Resolutions for Winding-up2014-12-08
Fines / Sanctions
No fines or sanctions have been issued against POWELL DUFFRYN (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ITALIAN SHARE PLEDGE AGREEMENT 2001-04-05 Satisfied DEUTSCHE BANK AG,LONDON,TRUSTEE FOR THE FINANCE PARTIES AND ANY OTHERPERSON AS MAY FROM TIME TO TIME BE APPOINTED "SECURITY AGENT" PURSUANT TO THE FACILITIES AGREEMENTS
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) 2001-03-13 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
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 DANISH SHARE PLEDGE AGREEMENT 2001-03-13 Satisfied DEUTSCHE BANK AG LONDON ON BEHALF OF ITSELF AND SUCH OTHER PERSON AS MAY BE APPOINTED "SECURITYAGENT" PURSUANT TO THE FACILITIES AGREEMENTS TOGETHER WITH EACH OF THE FINANCE PARTIES FROM TIME TO TIME
A SWEDISH SHARE PLEDGE 2001-03-13 Satisfied DEUTSCHE BANK AG LONDON ON BEHALF OF ITSELF AND SUCH OTHER PERSON AS MAY BE APPOINTED "SECURITYAGENT" PURSUANT TO THE FACILITIES AGREEMENTS TOGETHER WITH EACH OF THE FINANCE PARTIES FROM TIME TO TIME
A SWEDISH SHARE PLEDGE AGREEMENT 2001-03-13 Satisfied DEUTSCHE BANK AG LONDON ON BEHALF OF ITSELF AND SUCH OTHER PERSON AS MAY BE APPOINTED "SECURITYAGENT" PURSUANT TO THE FACILITIES AGREEMENTS TOGETHER WITH EACH OF THE FINANCE PARTIES FROM TIME TO TIME
A GERMAN SHARE PLEDGE AGREEMENT 2001-03-13 Satisfied DEUTSCHE BANK AG LONDON
A NORWEGIAN SHARE PLEDGE AGREEMENT 2001-03-13 Satisfied DEUTSCHE BANK AG LONDON ON BEHALF OF ITSELF AND ACTING AS SECURITY FOR THETHE FINANCE PARTIES FROM TIME TO TIME AND ANY SUCH OTHER PERSON AS MAY FROM TIME TO TIME BE APPOINTED SECURITY AGENT PURSUANT TO THE FACILITIESAGREEMENT (THE PLEDGEE)
A DUTCH DEED OF PLEDGE OF SHARES 2001-03-13 Satisfied DEUTSCHE BANK AG LONDON ACTING (I) IN ITS OWN NAME AND ON ITS OWN BEHALF(DEUTSCHE BANK) AND (II) IN ITS CAPACITY AS CHARGEE UNDER THE ENGINEERING DEBENTURE (IN BOTH SUCH CAPACITIES, THE PLEDGEE)
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
DEPOSIT AGREEMENT AND CHARGE ON CASH DEPOSITS 1999-02-18 Satisfied ABN AMRO BANK N.V.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of POWELL DUFFRYN (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWELL DUFFRYN (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of POWELL DUFFRYN (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWELL DUFFRYN (INTERNATIONAL) 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 (INTERNATIONAL) 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 (INTERNATIONAL) 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 TypeAppointment of Liquidators
Defending partyPOWELL DUFFRYN (INTERNATIONAL) LTDEvent Date2014-12-04
Laura May Waters and Peter Greaves of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP :
 
Initiating party Event TypeNotices to Creditors
Defending partyPOWELL DUFFRYN (INTERNATIONAL) LTDEvent Date2014-12-04
On 4 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at Summit House, London Road, Bracknell, Berkshire RG12 2AQ were placed into members voluntary liquidation and Laura Waters (office holder no: 9477 ) and Peter Greaves (office holder no: 11050 ) were appointed Joint Liquidators. The companies are presently expected to be able to pay their 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 companies 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 9 January 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP the Joint Liquidator of the companies, 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 these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567 . Laura Waters , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOWELL DUFFRYN (INTERNATIONAL) LTDEvent Date2014-12-04
Summit House, London Road, Bracknell, Berkshire RG12 2AQ : Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 4 December 2014 to wind up the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura May Waters and Peter Greaves of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Companies 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 anyone or more of the persons for the time being holding office. Laura May Waters and Peter Greaves (IP Numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Company on 4 December 2014 . Further information about this case is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWELL DUFFRYN (INTERNATIONAL) 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 (INTERNATIONAL) 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.