POWERFLO SYSTEMS LIMITED

POWERFLO SYSTEMS LIMITED

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

    Company NamePOWERFLO SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01237504
    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 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 AddressNo

    What were the previous names of POWERFLO SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOMA (UK) LIMITEDSep 15, 1983Sep 15, 1983
    PEABODY-WOMA LIMITEDDec 31, 1981Dec 31, 1981
    WOMA (G.B.) LIMITEDDec 15, 1975Dec 15, 1975

    What are the latest accounts for POWERFLO SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for POWERFLO SYSTEMS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POWERFLO SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Apr 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2014

    Statement of capital on May 20, 2014

    • Capital: GBP 9,000
    SH01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mrs Gemma Rose-Garvie as a secretary on Aug 05, 2013

    1 pagesAP03

    Appointment of Mr Neil Alexander Macleod as a director on Aug 05, 2013

    2 pagesAP01

    Termination of appointment of Brian Moncur as a secretary on Aug 05, 2013

    1 pagesTM02

    Termination of appointment of Brian Moncur as a director on Aug 05, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Registered office address changed from 16-17 South Quay Great Yarmouth Norfolk NR30 2RA on Sep 10, 2012

    1 pagesAD01

    Appointment of Mr Euan Robertson Prentice as a director on Sep 04, 2012

    2 pagesAP01

    Appointment of Ms Julie Mary Thomson as a director on Sep 04, 2012

    2 pagesAP01

    Termination of appointment of William Gray Fulton as a director on Sep 04, 2012

    1 pagesTM01

    Annual return made up to Apr 30, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr William Gray Fulton on Jun 20, 2011

    2 pagesCH01

    Secretary's details changed for Mr Brian Moncur on Jun 20, 2011

    1 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 30, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Brian Moncur as a director

    2 pagesAP01

    Termination of appointment of Joseph Henry as a director

    1 pagesTM01

    Who are the officers of POWERFLO SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROSE-GARVIE, Gemma
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Weatherford
    Leicestershire
    England
    Secretary
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Weatherford
    Leicestershire
    England
    180406140001
    MACLEOD, Neil Alexander
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Weatherford
    Leicestershire
    England
    Director
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Weatherford
    Leicestershire
    England
    ScotlandBritish177581770001
    PRENTICE, Euan Robertson
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish168927430001
    THOMSON, Julie Mary
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    Scotland
    ScotlandBritish171856740001
    FULTON, William Gray
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    Secretary
    36 Brimmond Drive
    AB32 6SZ Westhill
    Aberdeenshire
    British146737450001
    KIDD, Charles
    17 Bath Street
    AB39 2DH Stonehaven
    Secretary
    17 Bath Street
    AB39 2DH Stonehaven
    United Kingdom81871180001
    MCMASTER, Linda Janice Betty
    5 Fountain Gardens
    Osborne Road
    SL4 3SZ Windsor
    Berkshire
    Secretary
    5 Fountain Gardens
    Osborne Road
    SL4 3SZ Windsor
    Berkshire
    British33861480001
    MONCUR, Brian
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Weatherford
    Leicestershire
    England
    Secretary
    Gotham Road
    East Leake
    LE12 6JX Loughborough
    Weatherford
    Leicestershire
    England
    146418100001
    SPINKS, Roderick George
    7 Craigmhor Road
    PH20 1BL Newtonmore
    Inverness Shire
    Secretary
    7 Craigmhor Road
    PH20 1BL Newtonmore
    Inverness Shire
    British50577090002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    BOARDMAN, Angela
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    Director
    180 Anderson Drive
    AB15 6DH Aberdeen
    Aberdeenshire
    British70821770001
    DALE, Alan Gustaf
    Erncroft 75 Clockhouse Lane
    TW15 2HA Ashford
    Middlesex
    Director
    Erncroft 75 Clockhouse Lane
    TW15 2HA Ashford
    Middlesex
    EnglandBritish30559600001
    FORBES, Charles Alexander
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    Director
    Laurelbank
    Station Road
    AB53 4ER Turriff
    Aberdeenshire
    ScotlandBritish64853260001
    FRASER, Iain
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    Director
    44 East Park Road
    AB51 0FE Kintore
    Aberdeen
    ScotlandBritish45223920001
    FULTON, William Gray
    16-17 South Quay
    Great Yarmouth
    NR30 2RA Norfolk
    Director
    16-17 South Quay
    Great Yarmouth
    NR30 2RA Norfolk
    United KingdomBritish146737450001
    HENRY, Joseph Claude
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    United Kingdom
    Director
    Lawson Drive
    Dyce
    AB21 0DR Aberdeen
    Weatherford House
    United Kingdom
    UsaUnited States139598660001
    KELLY, Joseph Shaun
    Bisley, Lyndhurst Road
    Landford
    SP5 2AF Salisbury
    Wiltshire
    Director
    Bisley, Lyndhurst Road
    Landford
    SP5 2AF Salisbury
    Wiltshire
    British33918070001
    KIDD, Charles
    17 Bath Street
    AB39 2DH Stonehaven
    Director
    17 Bath Street
    AB39 2DH Stonehaven
    United KingdomUnited Kingdom81871180001
    MARTIN, Burt Michael
    4817 Welford
    77401 Bellaire
    Texas
    Director
    4817 Welford
    77401 Bellaire
    Texas
    United States74615750001
    MONCUR, Brian
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    Director
    Souter Head Road
    Altens Industrial Estate
    AB12 3LF Aberdeen
    Weatherford Centre
    United Kingdom
    United KingdomBritish118915490001
    SAUSEN, Theo
    Im Goldwinkel 15
    D-5205 Sankt Augustine
    Hangelar
    German
    Director
    Im Goldwinkel 15
    D-5205 Sankt Augustine
    Hangelar
    German
    German30559610001
    SEDGE, Douglas Alan
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    Director
    27 Morningside Gardens
    AB10 7NR Aberdeen
    Aberdeenshire
    United KingdomBritish68300200001
    SPINKS, Roderick George
    7 Craigmhor Road
    PH20 1BL Newtonmore
    Inverness Shire
    Director
    7 Craigmhor Road
    PH20 1BL Newtonmore
    Inverness Shire
    British50577090002
    SUTTIE, Ian Alexander, Mr.
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    Director
    Parklea North Deeside Road
    Pitfodels
    AB15 0PB Aberdeen
    Aberdeenshire
    ScotlandBritish52794240001

    Does POWERFLO SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Abacus Trust Company (Isle of Man)
    Transactions
    • May 27, 2000Registration of a charge (395)
    • Nov 02, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 20, 2000Registration of a charge (395)
    • May 02, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 31, 1986Registration of a charge
    • Nov 27, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Sep 04, 1985Registration of a charge
    • May 10, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 18, 1984Registration of a charge
    • Nov 27, 1992Registration of a charge

    Does POWERFLO SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2015Dissolved on
    Jun 03, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ewen R. Alexander
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire
    practitioner
    Bishops Court 29 Albyn Place
    AB10 1YL Aberdeen
    Aberdeenshire

    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