Dissolved 2016-11-04
Company Information for POWER INTERNATIONAL
LONDON, UNITED KINGDOM, WC1R 5EF,
|
Company Registration Number
03095060
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved Dissolved 2016-11-04 |
Company Name | ||
---|---|---|
POWER INTERNATIONAL | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM WC1R 5EF Other companies in WC1R | ||
Previous Names | ||
|
Charity Number | 1059996 |
---|---|
Charity Address | POWER INTERNATIONAL, BASEPOINT PLC, CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE, HP12 3RL |
Charter | POWER INTERNATIONAL WORKS FOR CHANGE IN THE LIVES OF PERSONS WITH DISABILITIES SO THAT THEY MAY LEAD THE FULFILLED LIVES THAT THEY CHOOSE. THIS IS DONE BY ASSISTING WITH MOBILITY DEVICES, INFORMATION, TRAINING, ADVOCACY FOR CHANGE, PROVIDING ENNABLING NETWORKS, IN NATIONWIDE PROGRAMMES IN COUNTRIES IN AFRICA AND ASIA. |
Company Number | 03095060 | |
---|---|---|
Date formed | 1995-08-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-11-04 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-26 13:21:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWER INTERNATIONAL TRADING LTD | 4 4 CHURCH LANE LEWKNOR WATLINGTON OXON ENGLAND | Dissolved | Company formed on the 2006-10-31 | |
POWER INTERNATIONAL LIMITED | 60 SOUTH WILLIAM STREET DUBLIN 2, DUBLIN, D02CH28 D02CH28 | Active | Company formed on the 1991-10-25 | |
POWER INTERNATIONAL, INC. | 17018 NE 164TH AVE BRUSH PRAIRIE WA 986060000 | Active | Company formed on the 1996-04-24 | |
POWER INTERNATIONAL TRADING CORPORATION | 1201 PACIFIC AVE STE 1200 TACOMA WA 98402 | Dissolved | Company formed on the 2001-01-08 | |
POWER INTERNATIONAL HOLDING INC | British Columbia | Active | Company formed on the 2015-04-06 | |
POWER INTERNATIONAL TRADING LTD | British Columbia | Dissolved | ||
POWER INTERNATIONAL CARGO LTD | 62 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9DR | Active - Proposal to Strike off | Company formed on the 2016-01-13 | |
POWER INTERNATIONAL GROUP, INC. | NV | Permanently Revoked | Company formed on the 1996-02-20 | |
POWER INTERNATIONAL COMPLEX BUSINESS TRUST | 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 | Permanently Revoked | Company formed on the 2006-08-16 | |
POWER INTERNATIONAL, INC. | 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 | Active | Company formed on the 2007-10-30 | |
POWER INTERNATIONAL EXPORTERS AND IMPORTERS PRIVATE LIMITED | WEST PARIYA VILA ODAYAM VARKALA P.O. VARKALA Kerala 695141 | ACTIVE | Company formed on the 2013-05-20 | |
POWER INTERNATIONAL PROPERTY INVESTMENTS PTY LTD | QLD 4740 | Active | Company formed on the 2006-02-23 | |
POWER INTERNATIONAL INC. | 2654 PATEL DR. Erie NIAGARA FALLS NY 14304 | Active | Company formed on the 2016-11-21 | |
POWER INTERNATIONAL VENTURES PTE. LTD. | ANSON ROAD Singapore 079903 | Dissolved | Company formed on the 2008-09-13 | |
POWER INTERNATIONAL INDUSTRIAL LIMITED | Unknown | Company formed on the 2012-08-08 | ||
POWER INTERNATIONAL ENTERTAINMENT GROUP CO., LIMITED | Unknown | Company formed on the 2012-09-04 | ||
POWER INTERNATIONAL HONG KONG CO., LIMITED | Unknown | Company formed on the 2015-06-12 | ||
POWER INTERNATIONAL LOGISTICS LIMITED | Active | Company formed on the 2012-04-01 | ||
POWER INTERNATIONAL TRADE LIMITED | Unknown | Company formed on the 2012-05-25 | ||
Power International AG, Limited | Unknown | Company formed on the 2013-04-23 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY BINDLOSS BODDINGTON MBE |
||
ANTHONY ROBIN HEAL OBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH BORE |
Director | ||
SARAH ELISE RIGBY HODGE |
Company Secretary | ||
MICHELLE VOSS FCCA |
Director | ||
ALISON VICTORIA HUNT |
Director | ||
ROSALIND JANE FOX |
Director | ||
REBECCA LOUISE COCKMAN GOODFORD |
Director | ||
ROBERT HADDEN |
Director | ||
GERARD ANTHONY ROULSTONE |
Director | ||
MARY ANGELA TERESA BUCKLEY |
Director | ||
MUNYARADZI TATENDA MOTSI |
Director | ||
CHRISTOPHER JOHN HOLLAND |
Director | ||
STEPHEN DAVID CAMPBELL |
Director | ||
GAIL WELLINGS |
Director | ||
RICHARD WILLIAM BUTLER |
Director | ||
STEPHEN ROBERT MCNEICE |
Director | ||
KEVIN JOHN WALDIE |
Director | ||
CHRISTINA MARGUERITE POND |
Director | ||
DAVID WILLIAM FALL |
Director | ||
SOL ALAN SAAD |
Director | ||
JOHN EUGENE MONIER WASON |
Director | ||
GEOFFREY ADRIAN PROBERT |
Director | ||
RICHARD CHARLES IAN BATE |
Director | ||
JACQUELINE ANNE CHRISTY JAMES |
Director | ||
CLARE JENNIFER STRANGE |
Director | ||
SUSAN TURNER |
Director | ||
RODNEY GEORGE ARTHUR HAYNES |
Director | ||
GEORGE FREDERICK THOMASON |
Director | ||
PHILIP HAROLD DIXON |
Director | ||
CLIVE MAURICE MARKS |
Director | ||
CAMPBELL ADAMSON |
Director | ||
PETER BRIAN RAMSAY CAREY |
Director | ||
THE OXFORD LAW PUBLISHING COMPANY LIMITED |
Nominated Director | ||
THE OXFORD SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 3 NEWMANS ROW LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RE ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BORE | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 4 CHURCH LANE LEWKNOR OX49 5TP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH HODGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE VOSS FCCA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSALIND FOX | |
AR01 | 24/08/13 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 74 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER RICHARD WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA COCKMAN GOODFORD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER RICHARD WHITEHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA COCKMAN GOODFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HADDEN | |
AP01 | DIRECTOR APPOINTED MS ROSALIND JANE FOX | |
AP01 | DIRECTOR APPOINTED MRS ALISON HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD ROULSTONE | |
RES01 | ADOPT ARTICLES 12/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUNYARADZI MOTSI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY BUCKLEY | |
AR01 | 24/08/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BINDLOSS BODDINGTON / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN HEAL / 01/01/2012 | |
AP01 | DIRECTOR APPOINTED MR ROBERT HADDEN | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 85 CRESSEX ENTERPRISE CENTRE, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3RL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE VOSS / 01/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BORE / 01/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 24/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MS MICHELLE VOSS | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY BINDLOSS BODDINGTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/07/2011 | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BORE / 01/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAIL WELLINGS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MS REBECCA COCKMAN | |
AR01 | 24/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL WELLINGS / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD ANTHONY ROULSTONE / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HOLLAND / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID CAMPBELL / 24/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER | |
AP01 | DIRECTOR APPOINTED MRS MARY ANGELA BUCKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCNEICE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ROBERT MCNEICE |
Final Meetings | 2016-05-16 |
Appointment of Liquidators | 2014-05-29 |
Resolutions for Winding-up | 2014-05-29 |
Meetings of Creditors | 2014-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
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 POWER INTERNATIONAL
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as POWER INTERNATIONAL are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POWER INTERNATIONAL | Event Date | 2014-05-21 |
Hugh Francis Jesseman , Third Floor, 3 Field Court,, Grays Inn, London, WC1R 5EF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POWER INTERNATIONAL | Event Date | 2014-05-21 |
At a GENERAL MEETING of the above named Company, duly convened and held at Third Floor, 3 Field Court, Gray’s Inn, London WC1R 5EF on 21 May 2014 the following Special Resolution was duly passed:- “That the Company be wound up voluntarily.” Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Gray’s Inn, London, WC1R 5EF was appointed as Liquidator. Contact details: Liquidator’s name: Hugh Francis Jesseman Insolvency Practitioner Number: 9480, Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com Office contact: Sarah Wege A R Heal OBE, Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POWER INTERNATIONAL | Event Date | 2014-05-01 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Third Floor, 3 Field Court, Grays Inn, London WC1R 5EF on 21 May 2014 at 10.30 am for the purposes mentioned in Sections 100 and 101 of the said Act. Creditors can attend the meeting in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. For the purposes of voting, a proof of debt and any proxy intended for use at the meeting must be lodged with the Company at Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF, not later than 12 noon on the business day before the meeting. A list of the names and addresses of the creditors of the above-named Company may be inspected at the offices of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF , telephone 020 7831 1234 , between the hours of 10 am and 4 pm on the two business days before the meeting. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the Liquidator is to be paid. In addition the meeting will receive information about the costs of preparing the statement of affairs and convening the meeting and may be called upon to agree a resolution to approve these costs. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Event Date | ||
(In Members’ Voluntary Liquidation) I hereby give notice that I was appointed Liquidator of the above company at a meeting of shareholders held on 29 April 2014. All creditors who have not already done so are required to lodge thair claims with me by 31 July 2014. Note This notice is purely formal since all known creditors have been or will be paid in full Leon Marshall CA, Liquidator Stevenson & Kyles, Chartered Accountants, 25 Sandyford Place, Glasgow G3 7NG 7 May 2014. | |||
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. |