Dissolved 2017-05-17
Company Information for POWER DISTRIBUTION SECURITY LIMITED
MAIDSTONE, KENT, ME14 1PS,
|
Company Registration Number
05062570
Private Limited Company
Dissolved Dissolved 2017-05-17 |
Company Name | |
---|---|
POWER DISTRIBUTION SECURITY LIMITED | |
Legal Registered Office | |
MAIDSTONE KENT ME14 1PS Other companies in N20 | |
Company Number | 05062570 | |
---|---|---|
Date formed | 2004-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-05-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 13:20:59 |
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 |
---|---|---|
REBECCA RAYNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JEREMY SEGAL |
Company Secretary | ||
DAVID ARTHUR GEORGE ALEXANDER REYNOLDS |
Director | ||
DORSET SECRETARIES LIMITED |
Company Secretary | ||
MARK LINSEY EDWARD LANGWORTHY |
Director | ||
CHRISTINE GEORGETTE DANIELE REYNOLDS |
Director | ||
MARK JEREMY SEGAL |
Director | ||
DAVID JOEL LANDSBERG |
Director | ||
CHRISTINE GEORGETTE DANIELE REYNOLDS |
Company Secretary | ||
SWIFT INCORPORATIONS 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 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA RAYNER / 19/02/2015 | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK SEGAL | |
AP01 | DIRECTOR APPOINTED REBECCA RAYNER | |
LATEST SOC | 30/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MARK JEREMY SEGAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DORSET SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 14 WITHAMBROOK PARK INDUSTRIAL ESTATE LONDONTHORPE ROAD GRANTHAM LINCOLNSHIRE NG31 9ST | |
AR01 | 03/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 FULL LIST | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011 | |
AR01 | 03/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 03/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DORSET SECRETARIES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR GEORGE ALEXANDER REYNOLDS / 01/10/2009 | |
SH01 | 16/11/09 STATEMENT OF CAPITAL GBP 900 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LANGWORTHY | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK SEGAL | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 6A THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LANDSBERG | |
288a | DIRECTOR APPOINTED MARK LINSEY EDWARD LANGWORTHY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: SILVER BIRCHES, LONG LANE HERMITAGE THATCHAM BERKSHIRE RG18 9QT | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/05/07--------- £ SI 898@1=898 £ IC 2/900 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-06 |
Resolutions for Winding-up | 2015-09-22 |
Appointment of Liquidators | 2015-09-22 |
Meetings of Creditors | 2015-09-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-07-01 | £ 959,358 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 755,904 |
Provisions For Liabilities Charges | 2012-07-01 | £ 6,490 |
Provisions For Liabilities Charges | 2011-07-01 | £ 7,443 |
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 DISTRIBUTION SECURITY LIMITED
Called Up Share Capital | 2012-07-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1,000 |
Cash Bank In Hand | 2012-07-01 | £ 10,419 |
Cash Bank In Hand | 2011-07-01 | £ 13,602 |
Current Assets | 2012-07-01 | £ 1,017,537 |
Current Assets | 2011-07-01 | £ 774,331 |
Debtors | 2012-07-01 | £ 1,007,118 |
Debtors | 2011-07-01 | £ 760,729 |
Fixed Assets | 2012-07-01 | £ 260,459 |
Fixed Assets | 2011-07-01 | £ 283,681 |
Shareholder Funds | 2012-07-01 | £ 312,148 |
Shareholder Funds | 2011-07-01 | £ 294,665 |
Tangible Fixed Assets | 2012-07-01 | £ 34,091 |
Tangible Fixed Assets | 2011-07-01 | £ 41,137 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as POWER DISTRIBUTION SECURITY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | POWER DISTRIBUTION SECURITY LIMITED | Event Date | 2015-09-16 |
At a General Meeting of the members of the above-named Company, duly convened and held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 16 September 2015 at 11:00 AM the following Resolutions were duly passed as a SPECIAL RESOLUTION and an ORDINARY RESOLUTION respectively: THAT it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly, that the Company be wound up voluntarily. THAT Mansoor Mubarik ACA FCCA FABRP (IP No. 009667 ) of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS be and is hereby appointed as Liquidator for the purposes of the winding up. Mansoor Mubarik , IP Number: 009667 , Liquidator , Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS mmubarik@capital-books.co.uk , 01622 754 927 Rebecca Rayner , Chairperson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POWER DISTRIBUTION SECURITY LIMITED | Event Date | 2015-09-16 |
Mansoor Mubarik , 66 Earl Street, Maidstone, Kent, ME14 1PS , 01622 754 927 , mmubarik@capital-books.co.uk : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | POWER DISTRIBUTION SECURITY LIMITED | Event Date | 2015-09-16 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at 122 Hither Green Lane, Hither Green, London, SE13 6QA on 28 December 2016 at 11:00 am and 11:15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the company shall be disposed of. Any Member or Creditor is entitled to and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at 66 Earl Street, Maidstone, Kent, ME14 1PS not later than 12.00 noon on the business day preceding the Meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 16 September 2015 Office Holder details: Mansoor Mubarik , (IP No. 9667 ) of Capital Books (UK) Limited , 66 Earl Street, Maidstone, Kent, ME14 1PS . Further details contact: Mansoor Mubarik Email: mail@capital-books.co.uk Tel: 01622 754 927 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POWER DISTRIBUTION SECURITY LIMITED | Event Date | 2015-08-18 |
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 122 Hither Green Lane, Hither Green, London, SE13 6QA on 16 September 2015 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of CAPITAL BOOKS , 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom no later than 12.00 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon the business day before the meeting. 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. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioner calling the meeting: Mansoor Mubarik , Address of Insolvency Practitioner: 66 Earl Street, Maidstone, Kent, ME14 1PS , IP Number: 009667 , Email Address: mail@capital-books.co.uk , Telephone Number: 01622754927 By Order of the Board | |||
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. |