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

POWERSTATION UK LIMITED

OXFORD, ENGLAND, OX1 1BE,
Company Registration Number
05299447
Private Limited Company
Dissolved

Dissolved 2017-09-15

Company Overview

About Powerstation Uk Ltd
POWERSTATION UK LIMITED was founded on 2004-11-29 and had its registered office in Oxford. The company was dissolved on the 2017-09-15 and is no longer trading or active.

Key Data
Company Name
POWERSTATION UK LIMITED
 
Legal Registered Office
OXFORD
ENGLAND
OX1 1BE
Other companies in IP31
 
Previous Names
POWER STATION UK LIMITED08/12/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERSTATION UK 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 POWERSTATION UK LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD HALE
Company Secretary 2004-11-29
RICHARD LEIGHTON BENTON
Director 2004-12-02
DIRK STEFAN HALE
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
CURTIS WILLIAM WOODMAN
Director 2007-08-01 2009-04-20
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2004-11-29 2004-12-02
ABERGAN REED LIMITED
Nominated Director 2004-11-29 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEIGHTON BENTON MOTORSPORT SYSTEMS LIMITED Director 2017-06-26 CURRENT 2015-11-03 Active

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
2017-09-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/11/2016
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-074.20STATEMENT OF AFFAIRS/4.19
2015-12-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM SUITE 4 EAST BARTON BARNS EAST BARTON ROAD GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QY
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 40
2014-12-02AR0129/11/14 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 40
2013-12-03AR0129/11/13 FULL LIST
2013-01-08AR0129/11/12 FULL LIST
2012-12-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-06AR0129/11/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-10AR0129/11/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGHTON BENTON / 01/12/2009
2010-01-04AR0129/11/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGHTON BENTON / 01/10/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRK STEFAN HALE / 01/10/2009
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR CURTIS WOODMAN
2009-05-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-04363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENTON / 29/06/2007
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM CORNER HOUSE WOODLAND PLACE GREAT BARTON BURY ST EDMUNDS SUFFOLK IP31 2TG
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-13363sRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-08-08288aNEW DIRECTOR APPOINTED
2007-08-0888(2)RAD 01/08/07-01/08/07 £ SI 38@1=38 £ IC 2/40
2006-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-13363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-14363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: POWERSTATION NORTHWAY TRADING ESTATE NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8JH
2005-05-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-16288aNEW DIRECTOR APPOINTED
2004-12-2388(2)RAD 20/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-10288aNEW SECRETARY APPOINTED
2004-12-09288bSECRETARY RESIGNED
2004-12-09288bDIRECTOR RESIGNED
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: SUITE 18 FOLESTONE ENTERPRISE CENTRE, SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH
2004-12-08CERTNMCOMPANY NAME CHANGED POWER STATION UK LIMITED CERTIFICATE ISSUED ON 08/12/04
2004-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to POWERSTATION UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Final Meetings2017-03-27
Notices to Creditors2015-12-04
Appointment of Liquidators2015-12-04
Resolutions for Winding-up2015-12-04
Meetings of Creditors2015-11-19
Fines / Sanctions
No fines or sanctions have been issued against POWERSTATION UK 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 2009-05-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 76,958
Creditors Due Within One Year 2012-04-30 £ 72,387

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of POWERSTATION UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERSTATION UK LIMITED
Trademarks
We have not found any records of POWERSTATION UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERSTATION UK 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 (45200 - Maintenance and repair of motor vehicles) as POWERSTATION UK LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where POWERSTATION UK 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPOWERSTATION UK LIMITEDEvent Date2015-11-27
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 TypeAppointment of Liquidators
Defending partyPOWERSTATION UK LIMITEDEvent Date2015-11-25
Lawrence King and Anthony Harris , both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOWERSTATION UK LIMITEDEvent Date2015-11-25
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 TypeFinal Meetings
Defending partyPOWERSTATION UK LIMITEDEvent Date2015-11-25
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 TypeMeetings of Creditors
Defending partyPOWERSTATION UK LIMITEDEvent Date2015-11-13
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 TypeFinal Meetings
Defending partyPOWERSTATION UK LIMITEDEvent Date1970-01-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERSTATION UK 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 POWERSTATION UK 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.