W.M. POWELL DEVELOPMENT COMPANY LIMITED

W.M. POWELL DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameW.M. POWELL DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00835698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of W.M. POWELL DEVELOPMENT COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is W.M. POWELL DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    Bank House Market Place
    Reepham
    NR10 4JJ Norwich
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for W.M. POWELL DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for W.M. POWELL DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Richard Marriott Ellis as a director on May 04, 2022

    1 pagesTM01

    Appointment of Mr Timothy John Andrew Buss as a director on May 04, 2022

    2 pagesAP01

    Appointment of Mrs Jayne Claire Mcclure as a director on May 04, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Satisfaction of charge 008356980014 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Marriott Ellis on Jul 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Director's details changed for Mr John Nicholas Willmot on Aug 28, 2019

    2 pagesCH01

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Jul 01, 2019 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jul 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2015

    19 pagesAA

    Current accounting period shortened from Dec 13, 2016 to Dec 31, 2015

    1 pagesAA01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Who are the officers of W.M. POWELL DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLMOT, John Nicholas
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    Secretary
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    203503150001
    BUSS, Timothy John Andrew
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    Director
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    EnglandBritish253624240001
    MCCLURE, Jayne Claire
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    Director
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    United KingdomBritish160513140003
    WILLMOT, John Nicholas
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    Director
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    EnglandBritish262657080001
    POWELL, Joan Doreen
    Rainbow Leap The Strand
    SA69 9EX Saundersfoot
    Dyfed
    Secretary
    Rainbow Leap The Strand
    SA69 9EX Saundersfoot
    Dyfed
    British8389740001
    DONE, Christian Edward
    9 Oakhill Drive
    SA69 9PR Saundersfoot
    Pembrokeshire
    Director
    9 Oakhill Drive
    SA69 9PR Saundersfoot
    Pembrokeshire
    WalesBritish97203900001
    EDWARDS, Robin Joseph
    Wellsend
    Templeton
    SA67 8SR Narberth
    Dyfed
    Director
    Wellsend
    Templeton
    SA67 8SR Narberth
    Dyfed
    British44876350002
    ELLIS, Richard Marriott
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    Director
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    EnglandBritish34752320005
    POWELL, Joan Doreen
    Rainbow Leap The Strand
    SA69 9EX Saundersfoot
    Dyfed
    Director
    Rainbow Leap The Strand
    SA69 9EX Saundersfoot
    Dyfed
    United KingdomBritish8389740001
    POWELL, John Michael
    Stepping Stones Fox Hollow
    Compton
    Wolverhampton
    West Midlands
    Director
    Stepping Stones Fox Hollow
    Compton
    Wolverhampton
    West Midlands
    British8389750001
    POWELL, Nicholas Frank James
    10 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    10 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    EnglandBritish40236770003
    POWELL, William Michael
    119 Castlecroft Road
    Finchfield
    WV3 8BY Wolverhampton
    West Midlands
    Director
    119 Castlecroft Road
    Finchfield
    WV3 8BY Wolverhampton
    West Midlands
    EnglandBritish25740350002
    POWELL, William Michael
    Timbers 5 Tinacre Hill
    Wightwick
    WV6 8DB Wolverhampton
    West Midlands
    Director
    Timbers 5 Tinacre Hill
    Wightwick
    WV6 8DB Wolverhampton
    West Midlands
    British25740350001
    REILLY, Jayne
    Lanyon Farm House
    Loscombe Lane Four Lanes
    PR16 6LP Redruth
    Cornwall
    Director
    Lanyon Farm House
    Loscombe Lane Four Lanes
    PR16 6LP Redruth
    Cornwall
    EnglandBritish40236890003
    VEAL, William Peter Nicholas
    Rainbow Leap The Strand
    SA69 9EX Saundersfoot
    Dyfed
    Director
    Rainbow Leap The Strand
    SA69 9EX Saundersfoot
    Dyfed
    British47643360001

    Who are the persons with significant control of W.M. POWELL DEVELOPMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Original Cottage Company Limited
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    Apr 06, 2016
    Market Place
    Reepham
    NR10 4JJ Norwich
    Bank House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06951692
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does W.M. POWELL DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 25, 2014
    Satisfied
    Brief description
    All that f/h property being a piece of land situate in and fronting millford terrace saundersfoot pembrokeshire.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Julia Kathryn Powell
    Transactions
    • Jul 25, 2014Registration of a charge (MR01)
    • Dec 14, 2015All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jul 27, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 06, 2004
    Delivered On Apr 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ancient cottage salt dene newbury road combe martin ilfracombe north devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 07, 1994
    Delivered On Nov 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 10, 1994Registration of a charge (395)
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 10, 1986
    Delivered On Dec 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in and fronting to millford terrace, saundersfoot, dyfed. As comprised in conveyance 28.7.86.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1986Registration of a charge
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 10, 1986
    Delivered On Dec 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Six plots of land at llantegilos, parish of cranwear, dyfed as comprised in conveyances dated 9/1/81 & 31/10/83.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1986Registration of a charge
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 10, 1986
    Delivered On Dec 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at or near the parish of st issells, saundersfoot, dyfed, at the rear of 'coed-mor' rushy lake, saundersfoot, as comprised in a conveyance dated 19/3/81.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 1986Registration of a charge
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 16, 1981
    Delivered On Sep 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H myrtle cottage, saundersfoot, dyfed.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Sep 21, 1981Registration of a charge
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 03, 1977
    Delivered On Oct 19, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H dolphin house (shop & flat) high st, saundersfoot, dyfed.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Oct 19, 1977Registration of a charge
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 03, 1976
    Delivered On Sep 10, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 1 the dingle saundersfoot dyfed comprised in a conveyance dated 11/10/65.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 10, 1976Registration of a charge
    • Sep 15, 2015Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 22, 1975
    Delivered On Jan 29, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises being 'new bungalow' pleasant valley amroth, dyfed. Together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 29, 1975Registration of a charge
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 04, 1972
    Delivered On Dec 08, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises at hunters rise off lawnswood road, wordsley wolverhampton. County of stafford together with all fixtures whatsoever.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 08, 1972Registration of a charge
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 01, 1972
    Delivered On May 15, 1972
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Building plot at wisemans bridge south pembrokeshire with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 15, 1972Registration of a charge
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 14, 1967
    Delivered On Oct 27, 1967
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Plot 1, the dingle, saundersfoot pembrokeshire with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 27, 1967Registration of a charge
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Apr 15, 1965
    Delivered On Apr 26, 1965
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Land etc. stafford, penkridge, with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 26, 1965Registration of a charge
    • Feb 02, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0