Dissolved
Dissolved 2015-06-10
Company Information for C. & H. POWELL (MEOPHAM) LIMITED
KINGSWOOD, SURREY, KT20,
|
Company Registration Number
01282121
Private Limited Company
Dissolved Dissolved 2015-06-10 |
Company Name | |
---|---|
C. & H. POWELL (MEOPHAM) LIMITED | |
Legal Registered Office | |
KINGSWOOD SURREY KT20 Other companies in KT20 | |
Company Number | 01282121 | |
---|---|---|
Date formed | 1976-10-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-06-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARY POWELL |
||
CHRISTINE MARY POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH EDWARD POWELL |
Director | ||
MAUREEN ELLEN LOCKS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM NEVILLE YARD NORWOOD LANE HOOK GREEN MEOPHAM KENT DA13 0YA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/04/14 FULL LIST | |
AR01 | 24/04/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARY POWELL / 24/04/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH POWELL | |
AA | 31/10/08 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
363s | RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/92 | |
363s | RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/04/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/89 |
Final Meetings | 2015-01-16 |
Notices to Creditors | 2014-06-05 |
Appointment of Liquidators | 2014-06-05 |
Resolutions for Winding-up | 2014-06-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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 C. & H. POWELL (MEOPHAM) LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as C. & H. POWELL (MEOPHAM) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C. & H. POWELL (MEOPHAM) LIMITED | Event Date | 2014-06-02 |
In accordance with Rule 4.106 , I, Mark S Goldstein of Mark Goldstein Associates Limited , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW , give notice that on 2 June 2014 , I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 3rd September 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Mark S Goldstein of Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C. & H. POWELL (MEOPHAM) LIMITED | Event Date | 2014-06-02 |
Mark Goldstein , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW . Email: markmga@aol.com , telephone: 01737 830763 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C. & H. POWELL (MEOPHAM) LIMITED | Event Date | 2014-06-02 |
At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Gilbert Allen & Co, Churchdown Chambers, Bordyke, Tonbridge, Kent TN9 1NR on 2nd June 2014 the following special resolution was duly passed. That the company be wound up voluntarily, and that Mark S Goldstein be and is hereby appointed Liquidator for the purposes of such winding up. Contact details: Mark S Goldstein , 6880, Mark Goldstein Associates Ltd , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey, KT20 6QW Alternative contact: Mike Giles , mikemga@aol.com , 01737 830763 Christine Powell , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C & H POWELL (MEOPHAM) LIMITED | Event Date | 2014-06-02 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW on 26 February 2015 at 12 noon for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining by Extraordinary Resolution the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Mark S Goldstein , IP number: 6880 , Liquidator , Kingswood Court, 1 Hemlock Close, Kingswood, Surrey KT20 6QW . Date of Appointment: 2 June 2014 . Telephone number: 01737 830763 and email address: mikemga@aol.com . Alternative contact for enquiries on proceedings: Mike Giles : | |||
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. |