POWERFLO SYSTEMS LIMITED
Overview
| Company Name | POWERFLO SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01237504 |
| 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 POWERFLO SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is POWERFLO SYSTEMS LIMITED located?
| Registered Office Address | Weatherford Gotham Road East Leake LE12 6JX Loughborough Leicestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POWERFLO SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOMA (UK) LIMITED | Sep 15, 1983 | Sep 15, 1983 |
| PEABODY-WOMA LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| WOMA (G.B.) LIMITED | Dec 15, 1975 | Dec 15, 1975 |
What are the latest accounts for POWERFLO SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for POWERFLO SYSTEMS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for POWERFLO SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mrs Gemma Rose-Garvie as a secretary on Aug 05, 2013 | 1 pages | AP03 | ||||||||||
Appointment of Mr Neil Alexander Macleod as a director on Aug 05, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Moncur as a secretary on Aug 05, 2013 | 1 pages | TM02 | ||||||||||
Termination of appointment of Brian Moncur as a director on Aug 05, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Registered office address changed from 16-17 South Quay Great Yarmouth Norfolk NR30 2RA on Sep 10, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Euan Robertson Prentice as a director on Sep 04, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Mary Thomson as a director on Sep 04, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Gray Fulton as a director on Sep 04, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr William Gray Fulton on Jun 20, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Moncur on Jun 20, 2011 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Brian Moncur as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joseph Henry as a director | 1 pages | TM01 | ||||||||||
Who are the officers of POWERFLO SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSE-GARVIE, Gemma | Secretary | Gotham Road East Leake LE12 6JX Loughborough Weatherford Leicestershire England | 180406140001 | |||||||
| MACLEOD, Neil Alexander | Director | Gotham Road East Leake LE12 6JX Loughborough Weatherford Leicestershire England | Scotland | British | 177581770001 | |||||
| PRENTICE, Euan Robertson | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 168927430001 | |||||
| THOMSON, Julie Mary | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre Scotland | Scotland | British | 171856740001 | |||||
| FULTON, William Gray | Secretary | 36 Brimmond Drive AB32 6SZ Westhill Aberdeenshire | British | 146737450001 | ||||||
| KIDD, Charles | Secretary | 17 Bath Street AB39 2DH Stonehaven | United Kingdom | 81871180001 | ||||||
| MCMASTER, Linda Janice Betty | Secretary | 5 Fountain Gardens Osborne Road SL4 3SZ Windsor Berkshire | British | 33861480001 | ||||||
| MONCUR, Brian | Secretary | Gotham Road East Leake LE12 6JX Loughborough Weatherford Leicestershire England | 146418100001 | |||||||
| SPINKS, Roderick George | Secretary | 7 Craigmhor Road PH20 1BL Newtonmore Inverness Shire | British | 50577090002 | ||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| BOARDMAN, Angela | Director | 180 Anderson Drive AB15 6DH Aberdeen Aberdeenshire | British | 70821770001 | ||||||
| DALE, Alan Gustaf | Director | Erncroft 75 Clockhouse Lane TW15 2HA Ashford Middlesex | England | British | 30559600001 | |||||
| FORBES, Charles Alexander | Director | Laurelbank Station Road AB53 4ER Turriff Aberdeenshire | Scotland | British | 64853260001 | |||||
| FRASER, Iain | Director | 44 East Park Road AB51 0FE Kintore Aberdeen | Scotland | British | 45223920001 | |||||
| FULTON, William Gray | Director | 16-17 South Quay Great Yarmouth NR30 2RA Norfolk | United Kingdom | British | 146737450001 | |||||
| HENRY, Joseph Claude | Director | Lawson Drive Dyce AB21 0DR Aberdeen Weatherford House United Kingdom | Usa | United States | 139598660001 | |||||
| KELLY, Joseph Shaun | Director | Bisley, Lyndhurst Road Landford SP5 2AF Salisbury Wiltshire | British | 33918070001 | ||||||
| KIDD, Charles | Director | 17 Bath Street AB39 2DH Stonehaven | United Kingdom | United Kingdom | 81871180001 | |||||
| MARTIN, Burt Michael | Director | 4817 Welford 77401 Bellaire Texas | United States | 74615750001 | ||||||
| MONCUR, Brian | Director | Souter Head Road Altens Industrial Estate AB12 3LF Aberdeen Weatherford Centre United Kingdom | United Kingdom | British | 118915490001 | |||||
| SAUSEN, Theo | Director | Im Goldwinkel 15 D-5205 Sankt Augustine Hangelar German | German | 30559610001 | ||||||
| SEDGE, Douglas Alan | Director | 27 Morningside Gardens AB10 7NR Aberdeen Aberdeenshire | United Kingdom | British | 68300200001 | |||||
| SPINKS, Roderick George | Director | 7 Craigmhor Road PH20 1BL Newtonmore Inverness Shire | British | 50577090002 | ||||||
| SUTTIE, Ian Alexander, Mr. | Director | Parklea North Deeside Road Pitfodels AB15 0PB Aberdeen Aberdeenshire | Scotland | British | 52794240001 |
Does POWERFLO SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 10, 2000 Delivered On May 27, 2000 | 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
| ||||
Transactions
| ||||
| Debenture containing fixed and floating charges | Created On May 10, 2000 Delivered On May 20, 2000 | 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
| ||||
Transactions
| ||||
| Counter indemnity and charge on deposit | Created On Jan 24, 1986 Delivered On Jan 31, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 3100 | |
Short particulars The sum of sterling pounds 3100 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge created shall be a fixed charge (see doc M37 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Counter indemnity and charge on deposit | Created On Aug 22, 1985 Delivered On Sep 04, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The sum of sterling pounds 8000 standing in or to be credited to a designated account with lloyds bank PLC & all interest now due and henceforth to beco me due in respect of so that the charge created shall be a fixed charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Counter indemnity and charge and deposit | Created On Oct 16, 1984 Delivered On Oct 18, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee not exceeding sterling pounds 4000 | |
Short particulars The sum of sterling pounds 4000 standing in or to be credited to a designated account with lloyds bank PLC and all interest due or to become due, the charge created shall be a fixed charge. Account no. 7087374 woma (U.k) limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does POWERFLO SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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