ACTUAL POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameACTUAL POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02810017
    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 ACTUAL POWER LIMITED?

    • Manufacture of batteries and accumulators (27200) / Manufacturing

    Where is ACTUAL POWER LIMITED located?

    Registered Office Address
    Bpc House
    Romsey Industrial Estate
    SO51 0HR Greatbridge Road
    Romsey Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ACTUAL POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINFRIAR LIMITEDApr 16, 1993Apr 16, 1993

    What are the latest accounts for ACTUAL POWER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for ACTUAL POWER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ACTUAL POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Malcolm Henley as a director on Apr 21, 2016

    2 pagesAP01

    Appointment of Mrs Kerry Eastoe as a director on Apr 21, 2016

    2 pagesAP01

    Termination of appointment of Malcolm Henley as a director on Apr 16, 2016

    1 pagesTM01

    Termination of appointment of Kerry Eastoe as a director on Apr 16, 2016

    1 pagesTM01

    Termination of appointment of Kerry Eastoe as a secretary on Apr 20, 2016

    1 pagesTM02

    Annual return made up to Apr 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2014

    Statement of capital on Apr 16, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Apr 16, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Apr 16, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Malcolm Wilson as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Apr 16, 2011 with full list of shareholders

    7 pagesAR01

    Director's details changed for Malcolm Henley on Dec 01, 2010

    3 pagesCH01

    legacy

    3 pagesMG02

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Apr 16, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of ACTUAL POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASTOE, Kerry
    Bpc House
    Romsey Industrial Estate
    SO51 0HR Greatbridge Road
    Romsey Hampshire
    Director
    Bpc House
    Romsey Industrial Estate
    SO51 0HR Greatbridge Road
    Romsey Hampshire
    EnglandBritishFinance Director102354650001
    HENLEY, Malcolm
    Bpc House
    Romsey Industrial Estate
    SO51 0HR Greatbridge Road
    Romsey Hampshire
    Director
    Bpc House
    Romsey Industrial Estate
    SO51 0HR Greatbridge Road
    Romsey Hampshire
    EnglandBritishCompany Director48300740007
    CURRIE, Murdoch William
    80 High Holborn
    WC1V 6LS London
    Secretary
    80 High Holborn
    WC1V 6LS London
    BritishSolicitor4695940001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EASTOE, Kerry
    31 Cox Row
    Chandler's Ford
    SO53 3EY Eastleigh
    Hampshire
    Secretary
    31 Cox Row
    Chandler's Ford
    SO53 3EY Eastleigh
    Hampshire
    British102354650001
    LANGFORD, Philip James Deverell, Mr.
    Highfield 90 Harmer Green Lane
    AL6 0EP Welwyn
    Hertfordshire
    Secretary
    Highfield 90 Harmer Green Lane
    AL6 0EP Welwyn
    Hertfordshire
    BritishCompany Secretary34943510001
    GD SECRETARIAL SERVICES LIMITED
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    Secretary
    Goodman Derrick
    6th Floor 90 Fetter Lane
    EC4A 1PT London
    66216820001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EASTOE, Kerry
    31 Cox Row
    Chandler's Ford
    SO53 3EY Eastleigh
    Hampshire
    Director
    31 Cox Row
    Chandler's Ford
    SO53 3EY Eastleigh
    Hampshire
    EnglandBritishSecretary102354650001
    HENLEY, Malcolm
    Wallace Court
    The Dell
    SO15 2PX Southampton
    129
    Hampshire
    United Kingdom
    Director
    Wallace Court
    The Dell
    SO15 2PX Southampton
    129
    Hampshire
    United Kingdom
    EnglandBritishDirector48300740007
    KITCHEN, Michael Norman
    6 Orchard Road
    Fair Oak
    SO50 7AR Eastleigh
    Hampshire
    Director
    6 Orchard Road
    Fair Oak
    SO50 7AR Eastleigh
    Hampshire
    BritishDirector50491380001
    STEINKOPF, Max David
    Flat 82
    25 Porchester Place
    W2 2PF London
    Director
    Flat 82
    25 Porchester Place
    W2 2PF London
    CanadaCanadianDirector71373290001
    WILSON, Malcolm
    5a The Grove
    Felpham
    PO22 7EY Bognor Regis
    West Sussex
    Director
    5a The Grove
    Felpham
    PO22 7EY Bognor Regis
    West Sussex
    United KingdomBritishEngineer48696620002
    EL SECRETARIES LIMITED
    Adelaide House
    London Bridge
    EC4R 9HA London
    Director
    Adelaide House
    London Bridge
    EC4R 9HA London
    72938320001

    Does ACTUAL POWER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge (all assets)
    Created On Oct 17, 2006
    Delivered On Oct 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Oct 17, 2006
    Delivered On Oct 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    Guarantee and debenture
    Created On Mar 26, 1998
    Delivered On Apr 07, 1998
    Satisfied
    Amount secured
    All momnies due or to become due from the company and/or bpc limited 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
    • Apr 07, 1998Registration of a charge (395)
    • Oct 11, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Aug 02, 1993
    Delivered On Aug 05, 1993
    Satisfied
    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 05, 1993Registration of a charge (395)
    • Aug 20, 1997Statement 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