Dissolved
Dissolved 2017-09-15
Company Information for POWERSTATION UK LIMITED
OXFORD, ENGLAND, OX1 1BE,
|
Company Registration Number
05299447
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | ||
---|---|---|
POWERSTATION UK LIMITED | ||
Legal Registered Office | ||
OXFORD ENGLAND OX1 1BE Other companies in IP31 | ||
Previous Names | ||
|
Company Number | 05299447 | |
---|---|---|
Date formed | 2004-11-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 13:23:43 |
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 |
---|---|---|
CLIFFORD HALE |
||
RICHARD LEIGHTON BENTON |
||
DIRK STEFAN HALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CURTIS WILLIAM WOODMAN |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Nominated Secretary | ||
ABERGAN REED LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORSPORT SYSTEMS LIMITED | Director | 2017-06-26 | CURRENT | 2015-11-03 | Active |
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 24/11/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
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 02/11/2015 FROM SUITE 4 EAST BARTON BARNS EAST BARTON ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QY | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 29/11/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 29/11/13 FULL LIST | |
AR01 | 29/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGHTON BENTON / 01/12/2009 | |
AR01 | 29/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGHTON BENTON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIRK STEFAN HALE / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CURTIS WOODMAN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENTON / 29/06/2007 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CORNER HOUSE WOODLAND PLACE GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2TG | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/07-01/08/07 £ SI 38@1=38 £ IC 2/40 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: POWERSTATION NORTHWAY TRADING ESTATE NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JH | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: SUITE 18 FOLESTONE ENTERPRISE CENTRE, SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH | |
CERTNM | COMPANY NAME CHANGED POWER STATION UK LIMITED CERTIFICATE ISSUED ON 08/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-29 |
Final Meetings | 2017-03-27 |
Notices to Creditors | 2015-12-04 |
Appointment of Liquidators | 2015-12-04 |
Resolutions for Winding-up | 2015-12-04 |
Meetings of Creditors | 2015-11-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-04-30 | £ 76,958 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 72,387 |
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 POWERSTATION UK LIMITED
Current Assets | 2013-04-30 | £ 63,671 |
---|---|---|
Current Assets | 2012-04-30 | £ 51,032 |
Debtors | 2013-04-30 | £ 43,585 |
Debtors | 2012-04-30 | £ 25,916 |
Stocks Inventory | 2013-04-30 | £ 20,086 |
Stocks Inventory | 2012-04-30 | £ 25,116 |
Tangible Fixed Assets | 2013-04-30 | £ 2,871 |
Tangible Fixed Assets | 2012-04-30 | £ 3,378 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as POWERSTATION UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | POWERSTATION UK LIMITED | Event Date | 2015-11-27 |
NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Lawrence King of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POWERSTATION UK LIMITED | Event Date | 2015-11-25 |
Lawrence King and Anthony Harris , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POWERSTATION UK LIMITED | Event Date | 2015-11-25 |
Pursuant To Section 301 of the Companies Act 2006 and Section 84 of the Insolvency Act 1986 Passed 25 November 2015 At a general meeting of the above-named company, duly convened and held at Basepoint Business Center, Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8SD on 25 November 2015 , the following resolutions, No. 1 as a Special Resolution and No. 2 as an Ordinary Resolution, were passed: 1. That the company be wound - up voluntarily. 2. That Lawrence King and Anthony Harris of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Richard Benton , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | POWERSTATION UK LIMITED | Event Date | 2015-11-25 |
Notice is hereby given that pursuant to Section 106 of the Insolvency Act 1986 the final meetings of the members and creditors of the above named company will be held at 10.00 am and 10.15 am respectively on 24 March 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12.00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. Lawrence King (IP 10452 ), Joint Liquidator . Appointed 25 November 2015 . Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . Email: insolvency@critchleys.co.uk . Tel: 01865 261100 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POWERSTATION UK LIMITED | Event Date | 2015-11-13 |
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 Basepoint Business Centre, Oakfield Close, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8SD on 25 November 2015 at 2.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regards to the costs of convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE no later than 12.00 noon on the last business day before the meeting. Lawrence King (IP No. 10452 ) and Anthony Harris (IP No. 4142 ) will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. By Order of the Board. Contact details for office holder: email insolvency@critchleys.co.uk , tel 01865 261100 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | POWERSTATION UK LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN that pursuant to Section 106 of the Insolvency Act 1986 the final meetings of the members and creditors of the above named company will be held at 10am and 10:15am respectively on 24 May 2017 at Critchleys, Greyfriars Court, Paradise Square, Oxford, OX1 1BE , for the purpose of having an Account laid before them, and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at the Meeting must be lodged with the Liquidator not later than 12:00 noon on the last business day before the meeting. Faxed proxies will be accepted if received before the due time. | |||
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. |