Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWER EUROPE DEVELOPMENT NO.3 LIMITED
Company Information for

POWER EUROPE DEVELOPMENT NO.3 LIMITED

Lynton House 7-12 Tavistock Square, TAVISTOCK SQUARE, London, WC1H 9LT,
Company Registration Number
04985224
Private Limited Company
Liquidation

Company Overview

About Power Europe Development No.3 Ltd
POWER EUROPE DEVELOPMENT NO.3 LIMITED was founded on 2003-12-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Power Europe Development No.3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POWER EUROPE DEVELOPMENT NO.3 LIMITED
 
Legal Registered Office
Lynton House 7-12 Tavistock Square
TAVISTOCK SQUARE
London
WC1H 9LT
Other companies in RG12
 
Filing Information
Company Number 04985224
Company ID Number 04985224
Date formed 2003-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 13:03:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER EUROPE DEVELOPMENT NO.3 LIMITED
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.

Company Officers of POWER EUROPE DEVELOPMENT NO.3 LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
PAUL GEORGE DYER
Director 2017-01-01
THORSTEN KUHL
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD GILL
Director 2017-04-01 2018-06-13
KEITH ROY SMITH
Director 2009-08-20 2017-03-31
PERRY FREDERICK WATTS
Director 2009-08-20 2016-12-31
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2003-12-04 2015-11-04
PAUL MARTIN TAYLOR
Director 2005-03-01 2014-08-15
GUY ELLIOTT
Director 2005-03-01 2009-08-20
DAN MCNUTT
Director 2005-03-01 2006-07-14
KEITH ROY SMITH
Director 2003-12-04 2005-12-24
CHARLES WESLEY MORY
Director 2003-12-04 2005-03-01
STEWART OADES
Director 2003-12-04 2004-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-04 2003-12-04
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-04 2003-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEORGE DYER FASHIONFLOW LIMITED Director 2017-01-01 CURRENT 2003-03-17 Active - Proposal to Strike off
PAUL GEORGE DYER POWER EUROPE DEVELOPMENT LIMITED Director 2017-01-01 CURRENT 1997-11-12 Liquidation
PAUL GEORGE DYER DHL SERVICES LIMITED Director 2017-01-01 CURRENT 1997-02-26 Active
PAUL GEORGE DYER POWER EUROPE OPERATING LIMITED Director 2017-01-01 CURRENT 1997-11-12 Active
PAUL GEORGE DYER POWER EUROPE (CANNOCK) LIMITED Director 2017-01-01 CURRENT 2003-12-04 Liquidation
PAUL GEORGE DYER MCGREGOR CORY LIMITED Director 2017-01-01 CURRENT 1953-11-14 Active
PAUL GEORGE DYER EXEL LIMITED Director 2017-01-01 CURRENT 1902-06-06 Active
PAUL GEORGE DYER POWER EUROPE LIMITED Director 2017-01-01 CURRENT 1996-06-21 Liquidation
PAUL GEORGE DYER POWER EUROPE (DONCASTER) LIMITED Director 2017-01-01 CURRENT 2001-10-19 Liquidation
PAUL GEORGE DYER EXEL UK LIMITED Director 2014-08-15 CURRENT 1963-03-20 Active
PAUL GEORGE DYER DHL SUPPLY CHAIN LIMITED Director 2014-08-15 CURRENT 1954-02-04 Active
THORSTEN KUHL DSC HEALTHCARE TRUSTEES LIMITED Director 2018-06-13 CURRENT 2015-08-08 Active
THORSTEN KUHL POWER EUROPE DEVELOPMENT LIMITED Director 2018-06-13 CURRENT 1997-11-12 Liquidation
THORSTEN KUHL DHL SERVICES LIMITED Director 2018-06-13 CURRENT 1997-02-26 Active
THORSTEN KUHL POWER EUROPE OPERATING LIMITED Director 2018-06-13 CURRENT 1997-11-12 Active
THORSTEN KUHL POWER EUROPE (CANNOCK) LIMITED Director 2018-06-13 CURRENT 2003-12-04 Liquidation
THORSTEN KUHL OCEAN OVERSEAS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1957-11-29 Active
THORSTEN KUHL NATIONAL CARRIERS LIMITED Director 2018-06-13 CURRENT 1981-01-15 Active - Proposal to Strike off
THORSTEN KUHL TANKFREIGHT LIMITED Director 2018-06-13 CURRENT 1938-02-22 Liquidation
THORSTEN KUHL TIBBETT & BRITTEN APPLIED LIMITED Director 2018-06-13 CURRENT 1966-01-10 Active - Proposal to Strike off
THORSTEN KUHL TRUCKS AND CHILD SAFETY LIMITED Director 2018-06-13 CURRENT 1968-11-19 Active
THORSTEN KUHL OCEAN GROUP INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1935-11-07 Active - Proposal to Strike off
THORSTEN KUHL MCGREGOR CORY LIMITED Director 2018-06-13 CURRENT 1953-11-14 Active
THORSTEN KUHL EXEL LIMITED Director 2018-06-13 CURRENT 1902-06-06 Active
THORSTEN KUHL EXEL UK LIMITED Director 2018-06-13 CURRENT 1963-03-20 Active
THORSTEN KUHL EXEL INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1981-11-27 Active
THORSTEN KUHL FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2018-06-13 CURRENT 1954-11-26 Active - Proposal to Strike off
THORSTEN KUHL DHL REAL ESTATE (UK) LIMITED Director 2018-06-13 CURRENT 1973-12-12 Active
THORSTEN KUHL DHL EXEL SUPPLY CHAIN LIMITED Director 2018-06-13 CURRENT 1987-12-29 Liquidation
THORSTEN KUHL EXEL OVERSEAS LIMITED Director 2018-06-13 CURRENT 1991-07-15 Active
THORSTEN KUHL ROSIER DISTRIBUTION LIMITED Director 2018-06-13 CURRENT 1993-08-23 Active
THORSTEN KUHL POWER EUROPE LIMITED Director 2018-06-13 CURRENT 1996-06-21 Liquidation
THORSTEN KUHL POWER EUROPE (DONCASTER) LIMITED Director 2018-06-13 CURRENT 2001-10-19 Liquidation

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
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-09Voluntary liquidation Statement of receipts and payments to 2021-12-14
2022-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-14
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN KUHL
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2021-01-05600Appointment of a voluntary liquidator
2021-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-15
2021-01-05LIQ01Voluntary liquidation declaration of solvency
2020-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-01-04TM02Termination of appointment of Jane Li on 2018-12-31
2018-10-05PSC02Notification of Power Europe Development Limited as a person with significant control on 2016-04-06
2018-10-02AP01DIRECTOR APPOINTED MR JOSE FERNANDO NAVA
2018-10-01PSC07CESSATION OF PAUL GEORGE DYER AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE DYER
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-21AP01DIRECTOR APPOINTED THORSTEN KUHL
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD GILL
2018-06-21PSC07CESSATION OF JAMES EDWARD GILL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-01-24MR05All of the property or undertaking has been released from charge for charge number 1
2017-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR JAMES EDWARD GILL
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2017-01-11AP01DIRECTOR APPOINTED MR PAUL GEORGE DYER
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PERRY WATTS
2016-07-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-07-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0101/06/16 FULL LIST
2015-12-18AP03SECRETARY APPOINTED MRS JANE LI
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-09-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-09-03GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-07-03PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-23AR0101/06/15 FULL LIST
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2014-07-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-07-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-07-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-07-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-26AR0101/06/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TAYLOR / 01/06/2014
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY SMITH / 01/06/2014
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0101/06/13 FULL LIST
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY FREDERICK WATTS / 01/05/2013
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0101/06/12 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AR0101/06/11 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-01AR0101/06/10 FULL LIST
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 31/05/2010
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-18288aDIRECTOR APPOINTED MR KEITH SMITH
2009-09-18288aDIRECTOR APPOINTED MR PERRY WATTS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR GUY ELLIOTT
2009-06-29363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-04AUDAUDITOR'S RESIGNATION
2007-06-08363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2006-12-04363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-19288bDIRECTOR RESIGNED
2006-04-11288bDIRECTOR RESIGNED
2005-12-29363(287)REGISTERED OFFICE CHANGED ON 29/12/05
2005-12-29363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-05-12288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-01-10363aRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-11-30288bDIRECTOR RESIGNED
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288bSECRETARY RESIGNED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to POWER EUROPE DEVELOPMENT NO.3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWER EUROPE DEVELOPMENT NO.3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-03 Outstanding UNILEVER BESTFOODS UK LIMITED
Intangible Assets
Patents
We have not found any records of POWER EUROPE DEVELOPMENT NO.3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER EUROPE DEVELOPMENT NO.3 LIMITED
Trademarks
We have not found any records of POWER EUROPE DEVELOPMENT NO.3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER EUROPE DEVELOPMENT NO.3 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 (52103 - Operation of warehousing and storage facilities for land transport activities) as POWER EUROPE DEVELOPMENT NO.3 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWER EUROPE DEVELOPMENT NO.3 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER EUROPE DEVELOPMENT NO.3 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 EUROPE DEVELOPMENT NO.3 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.