POWER HOUSE LIMITED(THE)
Overview
Company Name | POWER HOUSE LIMITED(THE) |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01486185 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POWER HOUSE LIMITED(THE)?
Company Name | From | Until |
---|---|---|
ELECTRON LIMITED | Mar 19, 1980 | Mar 19, 1980 |
What are the latest accounts for POWER HOUSE LIMITED(THE)?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for POWER HOUSE LIMITED(THE)?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of John Clouston as a secretary on Dec 29, 2017 | 1 pages | TM02 | ||||||||||
Change of details for Mrs Pamela Anne Power as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Pamela Power on Feb 20, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of POWER HOUSE LIMITED(THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POWER, Pamela Anne | Director | Magnolia Cottage London Road Sunningdale SL5 9RY Ascot Berkshire | England | British | Company Director | 3640410001 | ||||
CLOUSTON, John | Secretary | 14 Daneswood Close KT13 9AY Weybridge Surrey | British | 35856540001 | ||||||
MEPSTED, Belinda Mary | Secretary | 15 The Orchard CM21 9BB Sawbridgeworth Hertfordshire | British | 40531920001 | ||||||
POWER, Denis Anthony | Secretary | Magnolia Cottage London Road Sunningdale SL5 9RY Ascot Berkshire | British | 5156060001 | ||||||
CENTAUR SECRETARIES LIMITED | Secretary | 3rd Floor 24 Old Bond Street W1S 4BH London | 11750810001 | |||||||
POWER, Denis Anthony | Director | Magnolia Cottage London Road Sunningdale SL5 9RY Ascot Berkshire | British | Company Director | 5156060001 |
Who are the persons with significant control of POWER HOUSE LIMITED(THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Pamela Anne Power | Apr 06, 2016 | Magnolia Cottage London Road, Sunningdale SL5 9RY Ascot Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does POWER HOUSE LIMITED(THE) have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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