POWAKADDY MARKETING LIMITED

POWAKADDY MARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOWAKADDY MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02545368
    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 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 AddressNo

    What are the latest accounts for POWAKADDY MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for POWAKADDY MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 04, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2012

    Statement of capital on Aug 01, 2012

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Robert Ledger as a secretary

    1 pagesTM02

    Appointment of Mr Graham White as a director

    2 pagesAP01

    Termination of appointment of Robert Ledger as a director

    1 pagesTM01

    Termination of appointment of Robert Ledger as a secretary

    1 pagesTM02

    Annual return made up to Jul 04, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Jul 04, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Robert Ledger on Jan 01, 2010

    2 pagesCH01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2008

    2 pagesAA

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of POWAKADDY MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Graham
    Powakaddy
    Eurolink Industrial Centre
    ME10 3RN Castle Road, Sittingbourne
    Kent
    Director
    Powakaddy
    Eurolink Industrial Centre
    ME10 3RN Castle Road, Sittingbourne
    Kent
    WalesBritishDirector162058390001
    ASTON-SMITH, Stephen Gary
    134 Gilstead Lane
    Gilstead
    BD16 3LN Bingley
    West Yorkshire
    Secretary
    134 Gilstead Lane
    Gilstead
    BD16 3LN Bingley
    West Yorkshire
    British4056740001
    EMMINS, Robert Philip
    Rutland House
    High Street
    PE9 3TA Ketton Nr Stanford
    Lincolnshire
    Secretary
    Rutland House
    High Street
    PE9 3TA Ketton Nr Stanford
    Lincolnshire
    BritishFinance Director102039450001
    GILLAMS, Charles Alfred Richard
    3 Andrewes House
    Barbican
    EC2Y 8AX London
    Secretary
    3 Andrewes House
    Barbican
    EC2Y 8AX London
    BritishChartered Accountant9660470005
    JONES, Simon Paul
    71 Saddleton Road
    CT5 4JL Whitstable
    Kent
    Secretary
    71 Saddleton Road
    CT5 4JL Whitstable
    Kent
    BritishAccountant93631120002
    KILMINSTER, Paul David
    143 London Road
    ME16 0HF Maidstone
    Kent
    Secretary
    143 London Road
    ME16 0HF Maidstone
    Kent
    BritishFinancial Controller68368110002
    LEDGER, Robert
    1 Christchurch Avenue
    TN1 1UW Tunbridge Wells
    Kent
    Secretary
    1 Christchurch Avenue
    TN1 1UW Tunbridge Wells
    Kent
    BritishDirector96243980002
    NUTHALL, Richard Frank
    4 Kings Green
    NN11 4UB Daventry
    Northamptonshire
    Secretary
    4 Kings Green
    NN11 4UB Daventry
    Northamptonshire
    British57940920001
    YOUNG, Richard Stanford Kilburn
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    Secretary
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    BritishFinance Director575020001
    ALLISS, Peter
    Bucklands Churt Road
    GU26 6HY Hindhead
    Surrey
    Director
    Bucklands Churt Road
    GU26 6HY Hindhead
    Surrey
    United KingdomBritishDirector/Broadcaster16377140001
    ASTON-SMITH, Stephen Gary
    134 Gilstead Lane
    Gilstead
    BD16 3LN Bingley
    West Yorkshire
    Director
    134 Gilstead Lane
    Gilstead
    BD16 3LN Bingley
    West Yorkshire
    BritishDirector4056740001
    DE GRAFT-JOHNSON, John Coleman
    The Parsonage
    7 Ickham Court Farm
    CT3 1QQ Ickham Canterbury
    Kent
    Director
    The Parsonage
    7 Ickham Court Farm
    CT3 1QQ Ickham Canterbury
    Kent
    BritishCompany Director16404480002
    EMMINS, Robert Philip
    Rutland House
    High Street
    PE9 3TA Ketton Nr Stanford
    Lincolnshire
    Director
    Rutland House
    High Street
    PE9 3TA Ketton Nr Stanford
    Lincolnshire
    EnglandBritishFinance Director102039450001
    FINLAYSON, Alastair Crawford
    The Oast House
    Pristling Lane, Staplehurst
    TN12 0HH Tonbridge
    Kent
    Director
    The Oast House
    Pristling Lane, Staplehurst
    TN12 0HH Tonbridge
    Kent
    EnglandBritishCompany Director62101500001
    GILLAMS, Charles Alfred Richard
    3 Andrewes House
    Barbican
    EC2Y 8AX London
    Director
    3 Andrewes House
    Barbican
    EC2Y 8AX London
    United KingdomBritishChartered Accountant9660470005
    HANCOCK, Alan Vivian
    Corner Cottage
    Hannington
    RG26 5TY Basingstoke
    Hampshire
    Director
    Corner Cottage
    Hannington
    RG26 5TY Basingstoke
    Hampshire
    BritishDirector13734570001
    KILMINSTER, Paul David
    143 London Road
    ME16 0HF Maidstone
    Kent
    Director
    143 London Road
    ME16 0HF Maidstone
    Kent
    EnglandBritishFinancial Controller68368110002
    LEDGER, Robert
    1 Christchurch Avenue
    TN1 1UW Tunbridge Wells
    Kent
    Director
    1 Christchurch Avenue
    TN1 1UW Tunbridge Wells
    Kent
    EnglandBritishDirector96243980002
    THOMSON, Alan
    59 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    Director
    59 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    BritishDirector98592660001
    YOUNG, Richard Stanford Kilburn
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    Director
    Little Foxes 3 Gong Hill Drive
    Lower Bourne
    GU10 3HG Farnham
    Surrey
    EnglandBritishFinance Director575020001

    Does POWAKADDY MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • N M Rothschild & Sons Limited
    Transactions
    • Mar 07, 1991Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Feb 28, 1991Registration of a charge
    • Dec 20, 2003Statement 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