HARWORTH POWER LIMITED
Overview
Company Name | HARWORTH POWER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01156905 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of HARWORTH POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is HARWORTH POWER LIMITED located?
Registered Office Address | Central Square 29 Wellington Street LS1 4DL Leeds |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARWORTH POWER LIMITED?
Company Name | From | Until |
---|---|---|
FILTRACITE LIMITED | Jan 15, 1974 | Jan 15, 1974 |
What are the latest accounts for HARWORTH POWER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for HARWORTH POWER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2018 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2017 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 1 Bridgewater Place Water Lane Leeds LS11 5RU to Central Square 29 Wellington Street Leeds LS1 4DL on Apr 19, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2016 | 11 pages | 4.68 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2015 | 18 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 28, 2014 | 15 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB* on Jul 18, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Martin Terence Alan Purvis as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Harworth Secretariat Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013 | 1 pages | CH04 | ||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HARWORTH POWER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURVIS, Martin Terence Alan | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square | 177796090001 | |||||||||||
HUTCHINSON, Stephen John | Director | 29 Wellington Street LS1 4DL Leeds Central Square | United Kingdom | British | Finance Director | 174502100001 | ||||||||
REED, Colin Frederick | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire England | England | British | None | 174641750001 | ||||||||
BELLAMY, Valerie | Secretary | Granary Cottage Clayworth DN22 9AD Retford Notts | British | Accountant | 33796010001 | |||||||||
COLE, Richard Andrew | Secretary | Lodge Farm Eakring Road, Wellow NG22 0EG Newark Nottinghamshire | British | 58361870002 | ||||||||||
GARNESS, Melvin | Secretary | 11 The Drive DN22 6SD Retford Nottinghamshire | British | Company Director | 18761260001 | |||||||||
RHODES, Jeremy | Secretary | Harworth Park Blyth Road DN11 8DB Harworth Doncaster South Yorkshire | British | 169990670001 | ||||||||||
SHAW, Mary Teresa | Secretary | 5 Lanark Drive S64 0QY Mexborough South Yorkshire | British | 6780940001 | ||||||||||
HARWORTH SECRETARIAT SERVICES LIMITED | Secretary | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire United Kingdom |
| 172322000002 | ||||||||||
BREHENY, Thomas | Director | Hye Bern Clyro Place Sutton Cum Lound DN22 8PE Retford | United Kingdom | British | Company Director | 126526650001 | ||||||||
BROCKSOM, David Graham | Director | 7 York Road HG1 2QA Harrogate North Yorkshire | United Kingdom | British | Accountant | 96416100003 | ||||||||
BUDGE, Richard John | Director | Wiseton Hall Wiseton DN10 5AE Doncaster South Yorkshire | United Kingdom | British | Company Director | 27948060002 | ||||||||
COLE, Richard Andrew | Director | Eakring Road Wellow NG22 0EG Newark Lodge Farm | England | British | Company Secretary | 58361870002 | ||||||||
GARNESS, Melvin | Director | 11 The Drive DN22 6SD Retford Nottinghamshire | United Kingdom | British | Company Director | 18761260001 | ||||||||
HAGUE, Jeremy Richard | Director | Park Crescent DN22 6UF Retford 5 Nottinghamshire | England | British | Accountant | 115747040001 | ||||||||
JARRETT, George William | Director | Wenvoe 51 Woodhill Road Collingham NG23 7NR Newark Nottinghamshire | British | Company Director | 30751750001 | |||||||||
LANDON, David | Director | Thorpe House Headon DN22 0RD Retford Nottinghamshire | British | Assistant Group Director | 39068820003 | |||||||||
LLOYD, Jonathan Simon | Director | Orchard House Marton Cum Grafton YO51 9QY York | United Kingdom | British | Chartered Surveyor | 95211330002 | ||||||||
LONGDEN, John Charles Henry | Director | Stonebank Potter Lane Wellow NG22 0EB Newark Nottinghamshire | United Kingdom | British | Group Director | 15825610001 | ||||||||
MARSHALL, Dennis | Director | Avebury House 7 Dunniwood Reach Bessacarr DN4 7AS Doncaster South Yorks | British | Accountant | 6780950001 | |||||||||
MAWE, Christopher | Director | 5 Back Lane Whixley YO26 8BG York North Yorkshire | British | Finance Director | 99084660001 | |||||||||
MCPHIE, Gordon Allister | Director | Wigley Green Farmhouse S42 7JJ Old Brampton Derbyshire | British | Company Director | 35904020001 | |||||||||
MICHAELSON, Richard Owen | Director | Ebford EX3 0PA Exeter Four Winds Devon | England | British | Company Director | 174637950001 | ||||||||
O'BRIEN, Patrick Sampson | Director | The Pantiles Main Street Hayton DN22 9LH Retford Nottinghamshire | British | Company Director | 52186290001 | |||||||||
OLDHAM, David Raymond | Director | 2 Lake Farm Road Rainworth NG21 0ED Mansfield Nottinghamshire | United Kingdom | British | Engineereing Manager | 30622580001 | ||||||||
PARKER, Susan Patricia | Director | Humber Lodge Old Post Office Lane South Ferriby DN18 6HH Barton Upon Humber South Humberside | British | Purchasing Manager | 29758680001 | |||||||||
PARKIN, Stephen John | Director | 87 Sparken Hill S80 3AJ Worksop Nottinghamshire | British | Colliery Manager | 39068910002 | |||||||||
PENNELL, Christopher Hedley | Director | 6 Alms Hill Road S11 9RS Sheffield South Yorkshire | British | Purchasing Manager | 31270970001 | |||||||||
ROBERTS, Nicholas Andrew | Director | Blyth Road Harworth DN11 8DB Doncaster Harworth Park South Yorkshire England | United Kingdom | British | None | 174640290001 | ||||||||
ROWELL, William | Director | 6 Bracken Lane DN22 7EU Retford Nottinghamshire | British | Company Director | 35205460002 | |||||||||
SHAW, Mary Teresa | Director | 5 Lanark Drive S64 0QY Mexborough South Yorkshire | British | Accountant | 6780940001 | |||||||||
SPINDLER, Garold Ralph | Director | Manor House Westhaugh Tumbling Hill Carleton WF8 2RP Pontefract | American | Mining Engineer | 101195530002 | |||||||||
WRIGHT, Brian Charles | Director | Oaklands 17 Heath Avenue NG18 3EU Mansfield Nottinghamshire | British | Group Director | 40551720001 |
Does HARWORTH POWER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession | Created On Apr 26, 2012 Delivered On May 03, 2012 | Outstanding | Amount secured All monies due or to become due from the further company and the existing companies or any of them to the chargee on any account whatsoever | |
Short particulars Its credit balances. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 10, 2008 Delivered On Oct 17, 2008 | Satisfied | Amount secured £1,400,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The items listed on the schedule being - kellingley colliery, york chiller unit 1, serial number 24190 D.O.M. 2002; york chiller unit 2, serial number 24195, D.O.M. 2002; hoval farrar limited water separator, serial number 55084, D.O.M. 1991, for details of further goods charged please refer to form 395, together with all accessories and component parts and all improvements and renewals thereof see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed charge over chattels | Created On Jan 03, 2007 Delivered On Jan 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 ge jenbacher 420 series containerised spark ignition gas engine generators rating - 1415KWE 415V 50HZ 0.8PF fuel - methane/mines gas/natural gas generators are complete units with gas train contral system synchronising breaker cooling water radiators lube oil system exhaust silencer serial numbers engine 1 3318911 engine 2 3398281. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 23/06/1999 and | Created On Mar 01, 2006 Delivered On Mar 14, 2006 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 09, 2004 Delivered On Mar 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all moneys standing to the credit of any account of the company all benefits due or arising to the company in respect of any and all contracts and policies of insurance taken out by or on behalf of the company or in which the company has an interest all of the companys book trade and other debts the companys goodwill by way of floating charge all of the companys assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 08, 2004 Delivered On Mar 17, 2004 | Satisfied | Amount secured All monies due or to become due of any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all moneys standing to the credit of any account, all benefits in respect of the insurances, all of the chargors' book, trade and other debts, all of the chargors' stock and inventory their goodwill and the benefit of all authorisations. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 01, 1999 Delivered On Oct 19, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever to any finance party under each finance document to which that chargor is a party except for any obligation which if it were so included would result in this deed contravening section 151 of the companies act 1985 and to the ancillary bank under the ancillary facility in any capacity whatsoever | |
Short particulars All moneys standing to the credit of any account all benefits in respect of the insurances all book trade and other debts all stocks and inventory the goodwill and the benefit of all authorisations. | ||||
Persons Entitled
| ||||
Transactions
|
Does HARWORTH POWER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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