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 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 | ||||
|
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 |
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 CONTROL INTERNATIONAL LIMITED | Unknown | |||
POWER CONTROL INTERNATIONAL LIMITED | Unknown | Company formed on the 2022-04-28 |
Officer | Role | Date Appointed |
---|---|---|
WELLINGTON MUKAHIWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIELA MUKAHIWA |
Company Secretary | ||
WILSON CHENGETA |
Director | ||
ZIVAI SIBANDA |
Company Secretary | ||
WASHINGTON KUDIWA |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER CONTROL INDUSTRIES LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2016-07-05 | |
WENTON BERTH LIMITED | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2018-07-17 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 15 RENOLDS CLOSE TILE HILL COVENTRY WEST MIDLANDS CV4 9GB | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/15 FULL LIST | |
RES15 | CHANGE OF NAME 20/02/2015 | |
CERTNM | COMPANY NAME CHANGED POWER CONTROL INDUSTRIES LIMITED CERTIFICATE ISSUED ON 10/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 06/01/2015 | |
CERTNM | COMPANY NAME CHANGED POWER CONTROL INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/07/14 NO CHANGES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/07/13 NO CHANGES | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
AR01 | 25/07/11 NO CHANGES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES13 | COMPANY BUSINESS 09/08/2010 | |
AR01 | 25/07/10 FULL LIST | |
RES13 | RE APPROVAL OF LOANS 20/07/2010 | |
RES13 | RE APPROVAL OF PURCHASE TRANSACTION AND APPOINTMENT 23/07/2010 | |
RES01 | ALTER ARTICLES 30/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIELA MUKAHIWA | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM QUEENS HOUSE QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DR | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILSON CHENGETA | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 7 CHESTERTON ROAD RADFORD COVENTRY WEST MIDLANDS CV6 2LA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/11/04 FROM: NO 5,, 15 LYDGATE ROAD, RADFORD COVENTRY CV6 3BZ | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-07-26 |
Resolutions for Winding-up | 2018-07-26 |
Meetings of Creditors | 2018-07-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LIQUIDITY IMPORT FINANCE LIMITED |
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
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as POWER CONTROL INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85049099 | Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof) | |||
90261081 | Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators) | |||
85364900 | Relays 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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POWER CONTROL INTERNATIONAL LIMITED | Event Date | 2018-07-19 |
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 Type | Resolutions for Winding-up | |
Defending party | POWER CONTROL INTERNATIONAL LIMITED | Event Date | 2018-07-19 |
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 Type | Meetings of Creditors | |
Defending party | POWER CONTROL INTERNATIONAL LIMITED | Event Date | 2018-07-05 |
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 . | |||
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. |