POWER HOUSE LIMITED(THE)

POWER HOUSE LIMITED(THE)

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

    Company NamePOWER HOUSE LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01486185
    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 POWER HOUSE LIMITED(THE)?

    • Motion picture production activities (59111) / Information and communication

    Where is POWER HOUSE LIMITED(THE) located?

    Registered Office Address
    Magnolia Cottage
    London Road, Sunningdale
    SL5 9RY Ascot
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POWER HOUSE LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    ELECTRON LIMITEDMar 19, 1980Mar 19, 1980

    What are the latest accounts for POWER HOUSE LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for POWER HOUSE LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of John Clouston as a secretary on Dec 29, 2017

    1 pagesTM02

    Change of details for Mrs Pamela Anne Power as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Jan 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Annual return made up to Jan 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Jan 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2015

    Statement of capital on Feb 15, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    4 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

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

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    7 pagesAA

    Annual return made up to Jan 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Pamela Power on Feb 20, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of POWER HOUSE LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWER, Pamela Anne
    Magnolia Cottage London Road
    Sunningdale
    SL5 9RY Ascot
    Berkshire
    Director
    Magnolia Cottage London Road
    Sunningdale
    SL5 9RY Ascot
    Berkshire
    EnglandBritishCompany Director3640410001
    CLOUSTON, John
    14 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    Secretary
    14 Daneswood Close
    KT13 9AY Weybridge
    Surrey
    British35856540001
    MEPSTED, Belinda Mary
    15 The Orchard
    CM21 9BB Sawbridgeworth
    Hertfordshire
    Secretary
    15 The Orchard
    CM21 9BB Sawbridgeworth
    Hertfordshire
    British40531920001
    POWER, Denis Anthony
    Magnolia Cottage London Road
    Sunningdale
    SL5 9RY Ascot
    Berkshire
    Secretary
    Magnolia Cottage London Road
    Sunningdale
    SL5 9RY Ascot
    Berkshire
    British5156060001
    CENTAUR SECRETARIES LIMITED
    3rd Floor
    24 Old Bond Street
    W1S 4BH London
    Secretary
    3rd Floor
    24 Old Bond Street
    W1S 4BH London
    11750810001
    POWER, Denis Anthony
    Magnolia Cottage London Road
    Sunningdale
    SL5 9RY Ascot
    Berkshire
    Director
    Magnolia Cottage London Road
    Sunningdale
    SL5 9RY Ascot
    Berkshire
    BritishCompany Director5156060001

    Who are the persons with significant control of POWER HOUSE LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Pamela Anne Power
    Magnolia Cottage
    London Road, Sunningdale
    SL5 9RY Ascot
    Berkshire
    Apr 06, 2016
    Magnolia Cottage
    London Road, Sunningdale
    SL5 9RY Ascot
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    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 25% but not more than 50% of the voting rights in the company.

    Does POWER HOUSE LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 1994
    Delivered On Oct 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 26, 22 park crescent l/b of westminster t/n NGL576814. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 1994Registration of a charge (395)
    • Feb 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1994
    Delivered On May 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 26,22 park crescent westminster london t/n ngl 576814.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1994Registration of a charge (395)
    • Jan 03, 2018Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 03, 1987
    Delivered On Jul 14, 1987
    Satisfied
    Amount secured
    Sterling pounds 60000
    Short particulars
    Flat 26 22 park crescent london W1.
    Persons Entitled
    • Yirkshire Building Society
    Transactions
    • Jul 14, 1987Registration of a charge
    • Feb 01, 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