POWERPLANT (STAMFORD) LIMITED
Overview
Company Name | POWERPLANT (STAMFORD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01683639 |
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 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 Address | No |
What were the previous names of POWERPLANT (STAMFORD) LIMITED?
Company Name | From | Until |
---|---|---|
POWERPLANT (OAKHAM) LIMITED | Dec 02, 1982 | Dec 02, 1982 |
What are the latest accounts for POWERPLANT (STAMFORD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2018 |
What are the latest filings for POWERPLANT (STAMFORD) 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 | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 30, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan Gerard Turner on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Secretary's details changed for Mr Ian Parrack on Nov 28, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ian Parrack on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alan Gerard Turner on Nov 28, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maurice Andrew Lamb as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 25, 2016 | 19 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 27, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jul 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 28, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Ridley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Sharp as a director | 1 pages | TM01 | ||||||||||
Who are the officers of POWERPLANT (STAMFORD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARRACK, Ian | Secretary | 15 Canada Square Canary Wharf E14 5GL London C/O Kpmg Llp | 184729690001 | |||||||
PARRACK, Ian | Director | 15 Canada Square Canary Wharf E14 5GL London C/O Kpmg Llp | United Kingdom | British | Company Director | 780530006 | ||||
TURNER, Alan Gerard | Director | 15 Canada Square Canary Wharf E14 5GL London C/O Kpmg Llp | Scotland | British | Company Director | 1328450006 | ||||
JOYCE, Mark Adrian | Secretary | 23 Clare Road Northborough PE6 9DN Peterborough Cambridgeshire | British | 81358370001 | ||||||
JOYCE, Richard Walter | Secretary | The Nortons Ashton Stamford Lincs | British | 17508960002 | ||||||
SHARP, William Stuart | Secretary | Mountblow Auchenfoyle Road PA13 4SX Kilmacolm Strathclyde | British | Director | 979300002 | |||||
JOYCE, Richard Walter | Director | The Nortons Ashton Stamford Lincs | British | Electrical Engineer | 17508960002 | |||||
JOYCE, Timothy Michael | Director | Springfield Ashton PE9 3BA Stamford Lincolnshire | England | British | Electrical Engineer | 17508970001 | ||||
LAMB, Maurice Andrew | Director | The Hollies Rainworth NG21 0FZ Mansfield 10 Nottinghamshire England | England | British | Director | 184726380001 | ||||
RIDLEY, Paul Robert | Director | Pippin Close Offord Darcy PE19 6RR St Neots 1 Cambridgeshire | England | British | Company Director | 190622250001 | ||||
SHARP, William Stuart | Director | Mountblow Auchenfoyle Road PA13 4SX Kilmacolm Strathclyde | United Kingdom | British | Director | 979300002 | ||||
TURNER, Alexander Gordon | Director | Coalburn Farm Dalry Road KA15 1JJ Beith Ayrshire Scotland | United Kingdom | British | Company Director | 336600010 |
Who are the persons with significant control of POWERPLANT (STAMFORD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Turner & Co (Glasgow) Ltd | Apr 06, 2016 | Craigton Road G51 3EQ Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does POWERPLANT (STAMFORD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does POWERPLANT (STAMFORD) 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