POWAKADDY MARKETING LIMITED
Overview
Company Name | POWAKADDY MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02545368 |
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 POWAKADDY MARKETING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is POWAKADDY MARKETING LIMITED located?
Registered Office Address | Powakaddy Eurolink Industrial Centre ME10 3RN Castle Road, Sittingbourne Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POWAKADDY MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for POWAKADDY MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Ledger as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Graham White as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Ledger as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Ledger as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 04, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robert Ledger on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 31, 2005 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of POWAKADDY MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Graham | Director | Powakaddy Eurolink Industrial Centre ME10 3RN Castle Road, Sittingbourne Kent | Wales | British | Director | 162058390001 | ||||
ASTON-SMITH, Stephen Gary | Secretary | 134 Gilstead Lane Gilstead BD16 3LN Bingley West Yorkshire | British | 4056740001 | ||||||
EMMINS, Robert Philip | Secretary | Rutland House High Street PE9 3TA Ketton Nr Stanford Lincolnshire | British | Finance Director | 102039450001 | |||||
GILLAMS, Charles Alfred Richard | Secretary | 3 Andrewes House Barbican EC2Y 8AX London | British | Chartered Accountant | 9660470005 | |||||
JONES, Simon Paul | Secretary | 71 Saddleton Road CT5 4JL Whitstable Kent | British | Accountant | 93631120002 | |||||
KILMINSTER, Paul David | Secretary | 143 London Road ME16 0HF Maidstone Kent | British | Financial Controller | 68368110002 | |||||
LEDGER, Robert | Secretary | 1 Christchurch Avenue TN1 1UW Tunbridge Wells Kent | British | Director | 96243980002 | |||||
NUTHALL, Richard Frank | Secretary | 4 Kings Green NN11 4UB Daventry Northamptonshire | British | 57940920001 | ||||||
YOUNG, Richard Stanford Kilburn | Secretary | Little Foxes 3 Gong Hill Drive Lower Bourne GU10 3HG Farnham Surrey | British | Finance Director | 575020001 | |||||
ALLISS, Peter | Director | Bucklands Churt Road GU26 6HY Hindhead Surrey | United Kingdom | British | Director/Broadcaster | 16377140001 | ||||
ASTON-SMITH, Stephen Gary | Director | 134 Gilstead Lane Gilstead BD16 3LN Bingley West Yorkshire | British | Director | 4056740001 | |||||
DE GRAFT-JOHNSON, John Coleman | Director | The Parsonage 7 Ickham Court Farm CT3 1QQ Ickham Canterbury Kent | British | Company Director | 16404480002 | |||||
EMMINS, Robert Philip | Director | Rutland House High Street PE9 3TA Ketton Nr Stanford Lincolnshire | England | British | Finance Director | 102039450001 | ||||
FINLAYSON, Alastair Crawford | Director | The Oast House Pristling Lane, Staplehurst TN12 0HH Tonbridge Kent | England | British | Company Director | 62101500001 | ||||
GILLAMS, Charles Alfred Richard | Director | 3 Andrewes House Barbican EC2Y 8AX London | United Kingdom | British | Chartered Accountant | 9660470005 | ||||
HANCOCK, Alan Vivian | Director | Corner Cottage Hannington RG26 5TY Basingstoke Hampshire | British | Director | 13734570001 | |||||
KILMINSTER, Paul David | Director | 143 London Road ME16 0HF Maidstone Kent | England | British | Financial Controller | 68368110002 | ||||
LEDGER, Robert | Director | 1 Christchurch Avenue TN1 1UW Tunbridge Wells Kent | England | British | Director | 96243980002 | ||||
THOMSON, Alan | Director | 59 Fox Dene Bargate Wood GU7 1YG Godalming Surrey | British | Director | 98592660001 | |||||
YOUNG, Richard Stanford Kilburn | Director | Little Foxes 3 Gong Hill Drive Lower Bourne GU10 3HG Farnham Surrey | England | British | Finance Director | 575020001 |
Does POWAKADDY MARKETING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite debenture | Created On Feb 22, 1991 Delivered On Mar 07, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See form 395 - ref m 849C for full details). 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
| ||||
Transactions
| ||||
Composite guarantee and debenture | Created On Feb 22, 1991 Delivered On Feb 28, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
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