POWERPLANT (STAMFORD) LIMITED

POWERPLANT (STAMFORD) LIMITED

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

    Company NamePOWERPLANT (STAMFORD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01683639
    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 POWERPLANT (STAMFORD) LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is POWERPLANT (STAMFORD) LIMITED located?

    Registered Office Address
    C/O Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERPLANT (STAMFORD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERPLANT (OAKHAM) LIMITEDDec 02, 1982Dec 02, 1982

    What are the latest accounts for POWERPLANT (STAMFORD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2018

    What are the latest filings for POWERPLANT (STAMFORD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ England to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Sep 02, 2019

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 14, 2019

    LRESSP

    Confirmation statement made on Jul 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 30, 2018

    17 pagesAA

    Confirmation statement made on Jul 16, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan Gerard Turner on Jul 01, 2018

    2 pagesCH01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Secretary's details changed for Mr Ian Parrack on Nov 28, 2017

    1 pagesCH03

    Director's details changed for Mr Ian Parrack on Nov 28, 2017

    2 pagesCH01

    Director's details changed for Mr Alan Gerard Turner on Nov 28, 2017

    2 pagesCH01

    Confirmation statement made on Jul 16, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Maurice Andrew Lamb as a director on May 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 25, 2016

    19 pagesAA

    Registered office address changed from Wakerley Works Bourne Road Essendine Stamford Linconshire PE9 4LT to Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ on Nov 30, 2016

    1 pagesAD01

    Confirmation statement made on Jul 16, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 27, 2015

    17 pagesAA

    Annual return made up to Jul 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 102
    SH01

    Full accounts made up to Mar 28, 2014

    17 pagesAA

    Annual return made up to Jul 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 102
    SH01

    Termination of appointment of Paul Ridley as a director

    1 pagesTM01

    Termination of appointment of William Sharp as a director

    1 pagesTM01

    Who are the officers of POWERPLANT (STAMFORD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRACK, Ian
    15 Canada Square
    Canary Wharf
    E14 5GL London
    C/O Kpmg Llp
    Secretary
    15 Canada Square
    Canary Wharf
    E14 5GL London
    C/O Kpmg Llp
    184729690001
    PARRACK, Ian
    15 Canada Square
    Canary Wharf
    E14 5GL London
    C/O Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    C/O Kpmg Llp
    United KingdomBritishCompany Director780530006
    TURNER, Alan Gerard
    15 Canada Square
    Canary Wharf
    E14 5GL London
    C/O Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    C/O Kpmg Llp
    ScotlandBritishCompany Director1328450006
    JOYCE, Mark Adrian
    23 Clare Road
    Northborough
    PE6 9DN Peterborough
    Cambridgeshire
    Secretary
    23 Clare Road
    Northborough
    PE6 9DN Peterborough
    Cambridgeshire
    British81358370001
    JOYCE, Richard Walter
    The Nortons
    Ashton
    Stamford
    Lincs
    Secretary
    The Nortons
    Ashton
    Stamford
    Lincs
    British17508960002
    SHARP, William Stuart
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    Secretary
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    BritishDirector979300002
    JOYCE, Richard Walter
    The Nortons
    Ashton
    Stamford
    Lincs
    Director
    The Nortons
    Ashton
    Stamford
    Lincs
    BritishElectrical Engineer17508960002
    JOYCE, Timothy Michael
    Springfield
    Ashton
    PE9 3BA Stamford
    Lincolnshire
    Director
    Springfield
    Ashton
    PE9 3BA Stamford
    Lincolnshire
    EnglandBritishElectrical Engineer17508970001
    LAMB, Maurice Andrew
    The Hollies
    Rainworth
    NG21 0FZ Mansfield
    10
    Nottinghamshire
    England
    Director
    The Hollies
    Rainworth
    NG21 0FZ Mansfield
    10
    Nottinghamshire
    England
    EnglandBritishDirector184726380001
    RIDLEY, Paul Robert
    Pippin Close
    Offord Darcy
    PE19 6RR St Neots
    1
    Cambridgeshire
    Director
    Pippin Close
    Offord Darcy
    PE19 6RR St Neots
    1
    Cambridgeshire
    EnglandBritishCompany Director190622250001
    SHARP, William Stuart
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    Director
    Mountblow
    Auchenfoyle Road
    PA13 4SX Kilmacolm
    Strathclyde
    United KingdomBritishDirector979300002
    TURNER, Alexander Gordon
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    Director
    Coalburn Farm
    Dalry Road
    KA15 1JJ Beith
    Ayrshire
    Scotland
    United KingdomBritishCompany Director336600010

    Who are the persons with significant control of POWERPLANT (STAMFORD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    Apr 06, 2016
    Craigton Road
    G51 3EQ Glasgow
    65
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration NumberSco27900
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does POWERPLANT (STAMFORD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Dec 17, 1997
    Delivered On Jan 06, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as warehouse and office premises bourne road essendine stamford lincolnshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 1998Registration of a charge (395)
    Mortgage debenture
    Created On Aug 23, 1993
    Delivered On Aug 27, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 27, 1993Registration of a charge (395)

    Does POWERPLANT (STAMFORD) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2019Commencement of winding up
    May 25, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    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