HARWORTH POWER LIMITED

HARWORTH POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARWORTH POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01156905
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HARWORTH POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    FILTRACITE LIMITEDJan 15, 1974Jan 15, 1974

    What are the latest accounts for HARWORTH POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for HARWORTH POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Jul 28, 2020

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 28, 2019

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 28, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 28, 2017

    16 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 28, 2016

    11 pages4.68

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Liquidators' statement of receipts and payments to Jul 28, 2015

    18 pages4.68

    Liquidators' statement of receipts and payments to Jul 28, 2014

    15 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB* on Jul 18, 2013

    1 pagesAD01

    Appointment of Martin Terence Alan Purvis as a secretary

    1 pagesAP03

    Termination of appointment of Harworth Secretariat Services Limited as a secretary

    1 pagesTM02

    Secretary's details changed for Uk Coal Secretariat Services Limited on Apr 17, 2013

    1 pagesCH04

    Annual return made up to Mar 24, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2013

    Statement of capital on Apr 08, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of HARWORTH POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PURVIS, Martin Terence Alan
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    177796090001
    HUTCHINSON, Stephen John
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United KingdomBritishFinance Director174502100001
    REED, Colin Frederick
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    EnglandBritishNone174641750001
    BELLAMY, Valerie
    Granary Cottage
    Clayworth
    DN22 9AD Retford
    Notts
    Secretary
    Granary Cottage
    Clayworth
    DN22 9AD Retford
    Notts
    BritishAccountant33796010001
    COLE, Richard Andrew
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    Secretary
    Lodge Farm
    Eakring Road, Wellow
    NG22 0EG Newark
    Nottinghamshire
    British58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Secretary
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    BritishCompany Director18761260001
    RHODES, Jeremy
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    Secretary
    Harworth Park
    Blyth Road
    DN11 8DB Harworth Doncaster
    South Yorkshire
    British169990670001
    SHAW, Mary Teresa
    5 Lanark Drive
    S64 0QY Mexborough
    South Yorkshire
    Secretary
    5 Lanark Drive
    S64 0QY Mexborough
    South Yorkshire
    British6780940001
    HARWORTH SECRETARIAT SERVICES LIMITED
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Secretary
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8223049
    172322000002
    BREHENY, Thomas
    Hye Bern Clyro Place
    Sutton Cum Lound
    DN22 8PE Retford
    Director
    Hye Bern Clyro Place
    Sutton Cum Lound
    DN22 8PE Retford
    United KingdomBritishCompany Director126526650001
    BROCKSOM, David Graham
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    Director
    7 York Road
    HG1 2QA Harrogate
    North Yorkshire
    United KingdomBritishAccountant96416100003
    BUDGE, Richard John
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    Director
    Wiseton Hall
    Wiseton
    DN10 5AE Doncaster
    South Yorkshire
    United KingdomBritishCompany Director27948060002
    COLE, Richard Andrew
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    Director
    Eakring Road
    Wellow
    NG22 0EG Newark
    Lodge Farm
    EnglandBritishCompany Secretary58361870002
    GARNESS, Melvin
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    Director
    11 The Drive
    DN22 6SD Retford
    Nottinghamshire
    United KingdomBritishCompany Director18761260001
    HAGUE, Jeremy Richard
    Park Crescent
    DN22 6UF Retford
    5
    Nottinghamshire
    Director
    Park Crescent
    DN22 6UF Retford
    5
    Nottinghamshire
    EnglandBritishAccountant115747040001
    JARRETT, George William
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    Director
    Wenvoe 51 Woodhill Road
    Collingham
    NG23 7NR Newark
    Nottinghamshire
    BritishCompany Director30751750001
    LANDON, David
    Thorpe House
    Headon
    DN22 0RD Retford
    Nottinghamshire
    Director
    Thorpe House
    Headon
    DN22 0RD Retford
    Nottinghamshire
    BritishAssistant Group Director39068820003
    LLOYD, Jonathan Simon
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    Director
    Orchard House
    Marton Cum Grafton
    YO51 9QY York
    United KingdomBritishChartered Surveyor95211330002
    LONGDEN, John Charles Henry
    Stonebank Potter Lane
    Wellow
    NG22 0EB Newark
    Nottinghamshire
    Director
    Stonebank Potter Lane
    Wellow
    NG22 0EB Newark
    Nottinghamshire
    United KingdomBritishGroup Director15825610001
    MARSHALL, Dennis
    Avebury House 7 Dunniwood Reach
    Bessacarr
    DN4 7AS Doncaster
    South Yorks
    Director
    Avebury House 7 Dunniwood Reach
    Bessacarr
    DN4 7AS Doncaster
    South Yorks
    BritishAccountant6780950001
    MAWE, Christopher
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    Director
    5 Back Lane
    Whixley
    YO26 8BG York
    North Yorkshire
    BritishFinance Director99084660001
    MCPHIE, Gordon Allister
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    Director
    Wigley Green Farmhouse
    S42 7JJ Old Brampton
    Derbyshire
    BritishCompany Director35904020001
    MICHAELSON, Richard Owen
    Ebford
    EX3 0PA Exeter
    Four Winds
    Devon
    Director
    Ebford
    EX3 0PA Exeter
    Four Winds
    Devon
    EnglandBritishCompany Director174637950001
    O'BRIEN, Patrick Sampson
    The Pantiles Main Street
    Hayton
    DN22 9LH Retford
    Nottinghamshire
    Director
    The Pantiles Main Street
    Hayton
    DN22 9LH Retford
    Nottinghamshire
    BritishCompany Director52186290001
    OLDHAM, David Raymond
    2 Lake Farm Road
    Rainworth
    NG21 0ED Mansfield
    Nottinghamshire
    Director
    2 Lake Farm Road
    Rainworth
    NG21 0ED Mansfield
    Nottinghamshire
    United KingdomBritishEngineereing Manager30622580001
    PARKER, Susan Patricia
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    South Humberside
    Director
    Humber Lodge Old Post Office Lane
    South Ferriby
    DN18 6HH Barton Upon Humber
    South Humberside
    BritishPurchasing Manager29758680001
    PARKIN, Stephen John
    87 Sparken Hill
    S80 3AJ Worksop
    Nottinghamshire
    Director
    87 Sparken Hill
    S80 3AJ Worksop
    Nottinghamshire
    BritishColliery Manager39068910002
    PENNELL, Christopher Hedley
    6 Alms Hill Road
    S11 9RS Sheffield
    South Yorkshire
    Director
    6 Alms Hill Road
    S11 9RS Sheffield
    South Yorkshire
    BritishPurchasing Manager31270970001
    ROBERTS, Nicholas Andrew
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    Director
    Blyth Road
    Harworth
    DN11 8DB Doncaster
    Harworth Park
    South Yorkshire
    England
    United KingdomBritishNone174640290001
    ROWELL, William
    6 Bracken Lane
    DN22 7EU Retford
    Nottinghamshire
    Director
    6 Bracken Lane
    DN22 7EU Retford
    Nottinghamshire
    BritishCompany Director35205460002
    SHAW, Mary Teresa
    5 Lanark Drive
    S64 0QY Mexborough
    South Yorkshire
    Director
    5 Lanark Drive
    S64 0QY Mexborough
    South Yorkshire
    BritishAccountant6780940001
    SPINDLER, Garold Ralph
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    Director
    Manor House
    Westhaugh Tumbling Hill Carleton
    WF8 2RP Pontefract
    AmericanMining Engineer101195530002
    WRIGHT, Brian Charles
    Oaklands
    17 Heath Avenue
    NG18 3EU Mansfield
    Nottinghamshire
    Director
    Oaklands
    17 Heath Avenue
    NG18 3EU Mansfield
    Nottinghamshire
    BritishGroup Director40551720001

    Does HARWORTH POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2012Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 17, 2008Registration of a charge (395)
    • Mar 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Ireland Business Finance Limited
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 25, 2004Registration of a charge (395)
    • Jun 10, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Udt Leasing Limited
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Nova Scotia (As Agent)
    Transactions
    • Oct 19, 1999Registration of a charge (395)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does HARWORTH POWER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 27, 2021Due to be dissolved on
    Jul 29, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Edward Terence Kerr
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire
    practitioner
    Pannell House 159 Charles Street
    LE1 1LD Leicester
    Leicestershire

    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