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

POWER CONTROL INTERNATIONAL LIMITED

ROBSON SCOTT ASSOCIATES LTD, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
Company Registration Number
04846574
Private Limited Company
Liquidation

Company Overview

About Power Control International Ltd
POWER CONTROL INTERNATIONAL LIMITED was founded on 2003-07-25 and has its registered office in Darlington. The organisation's status is listed as "Liquidation". Power Control International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
POWER CONTROL INTERNATIONAL LIMITED
 
Legal Registered Office
ROBSON SCOTT ASSOCIATES LTD
49 DUKE STREET
DARLINGTON
COUNTY DURHAM
DL3 7SD
Other companies in CV4
 
Previous Names
POWER CONTROL INDUSTRIES LIMITED10/03/2015
POWER CONTROL INTERNATIONAL LIMITED06/01/2015
Filing Information
Company Number 04846574
Company ID Number 04846574
Date formed 2003-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 23:29:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER CONTROL INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C B BUSINESS CONSULTANCY LIMITED   MICHELLE REYNOLDS LIMITED   DOMINET LIMITED   J P WALTERS & CO LTD   WHAT THEN LTD
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 POWER CONTROL INTERNATIONAL LIMITED
The following companies were found which have the same name as POWER CONTROL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWER CONTROL INTERNATIONAL LIMITED Unknown
POWER CONTROL INTERNATIONAL LIMITED Unknown Company formed on the 2022-04-28

Company Officers of POWER CONTROL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
WELLINGTON MUKAHIWA
Director 2003-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHIELA MUKAHIWA
Company Secretary 2004-12-02 2010-06-30
WILSON CHENGETA
Director 2007-03-19 2009-07-24
ZIVAI SIBANDA
Company Secretary 2003-07-28 2004-12-02
WASHINGTON KUDIWA
Company Secretary 2003-07-30 2004-07-31
JPCORS LIMITED
Nominated Secretary 2003-07-25 2003-07-25
JPCORD LIMITED
Nominated Director 2003-07-25 2003-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WELLINGTON MUKAHIWA POWER CONTROL INDUSTRIES LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2016-07-05
WELLINGTON MUKAHIWA WENTON BERTH LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2018-07-17

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
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 15 RENOLDS CLOSE TILE HILL COVENTRY WEST MIDLANDS CV4 9GB
2018-08-03LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-08-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-07-18DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-06-09DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-05-15GAZ1FIRST GAZETTE
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0130/07/15 FULL LIST
2015-03-10RES15CHANGE OF NAME 20/02/2015
2015-03-10CERTNMCOMPANY NAME CHANGED POWER CONTROL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 10/03/15
2015-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-06RES15CHANGE OF NAME 06/01/2015
2015-01-06CERTNMCOMPANY NAME CHANGED POWER CONTROL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/01/15
2015-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0130/07/14 NO CHANGES
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-17AR0117/07/13 NO CHANGES
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-18AR0118/07/12 FULL LIST
2011-08-23AR0125/07/11 NO CHANGES
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17RES13COMPANY BUSINESS 09/08/2010
2010-08-16AR0125/07/10 FULL LIST
2010-08-04RES13RE APPROVAL OF LOANS 20/07/2010
2010-08-04RES13RE APPROVAL OF PURCHASE TRANSACTION AND APPOINTMENT 23/07/2010
2010-07-13RES01ALTER ARTICLES 30/06/2010
2010-07-13TM02APPOINTMENT TERMINATED, SECRETARY SHIELA MUKAHIWA
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR
2010-02-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR WILSON CHENGETA
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-19353LOCATION OF REGISTER OF MEMBERS
2007-08-07363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-01288aNEW DIRECTOR APPOINTED
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-18363aRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 7 CHESTERTON ROAD RADFORD COVENTRY WEST MIDLANDS CV6 2LA
2004-12-09288bSECRETARY RESIGNED
2004-12-09288aNEW SECRETARY APPOINTED
2004-11-29287REGISTERED OFFICE CHANGED ON 29/11/04 FROM: NO 5,, 15 LYDGATE ROAD, RADFORD COVENTRY CV6 3BZ
2004-10-22363(288)SECRETARY RESIGNED
2004-10-22363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-05-18225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2004-05-04288aNEW SECRETARY APPOINTED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288aNEW DIRECTOR APPOINTED
2003-08-05288bSECRETARY RESIGNED
2003-08-05288bDIRECTOR RESIGNED
2003-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to POWER CONTROL 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 Liquidators2018-07-26
Resolutions for Winding-up2018-07-26
Meetings of Creditors2018-07-13
Fines / Sanctions
No fines or sanctions have been issued against POWER CONTROL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-04 Outstanding LIQUIDITY IMPORT FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 237,296
Creditors Due Within One Year 2011-12-31 £ 313,823
Provisions For Liabilities Charges 2012-12-31 £ 1,900
Provisions For Liabilities Charges 2011-12-31 £ 7,700

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 POWER CONTROL INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 29,497
Current Assets 2012-12-31 £ 30,443
Current Assets 2011-12-31 £ 98,762
Debtors 2012-12-31 £ 12,308
Debtors 2011-12-31 £ 30,473
Shareholder Funds 2012-12-31 £ 11,386
Shareholder Funds 2011-12-31 £ 33,067
Stocks Inventory 2012-12-31 £ 17,950
Stocks Inventory 2011-12-31 £ 38,792
Tangible Fixed Assets 2012-12-31 £ 220,139
Tangible Fixed Assets 2011-12-31 £ 255,828

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWER CONTROL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER CONTROL INTERNATIONAL LIMITED
Trademarks
We have not found any records of POWER CONTROL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER CONTROL 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 (71129 - Other engineering activities) as POWER CONTROL INTERNATIONAL LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where POWER CONTROL 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.
Import/Export of Goods
Goods imported/exported by POWER CONTROL INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-12-0190261081Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators)
2013-05-0185364900Relays for a voltage > 60 V but <= 1.000 V

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPOWER CONTROL INTERNATIONAL LIMITEDEvent Date2018-07-19
Liquidator's name and address: Christopher David Horner , Liquidator, Robson Scott Associates , 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOWER CONTROL INTERNATIONAL LIMITEDEvent Date2018-07-19
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 19 July 2018 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator, Robson Scott Associates , 49 Duke Street, Darlington, Co. Durham, DL3 7SD . Contact: admin@robsonscott.co.uk , 01325 365 950 Signatory: W Mukahiwa , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPOWER CONTROL INTERNATIONAL LIMITEDEvent Date2018-07-05
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 19 July 2018 at 11:15am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Rachel Simmons on 01325 365950 , or by email at admin@robsonscott.co.uk .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER CONTROL 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 POWER CONTROL INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.