POWERNET TELECOM PLC

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

    Company NamePOWERNET TELECOM PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 02841622
    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 POWERNET TELECOM PLC?

    • (6411) /
    • (6420) /

    Where is POWERNET TELECOM PLC located?

    Registered Office Address
    c/o C/O
    GRANT THORTON UK LLP
    1 Whitehall Riverside
    LS1 4BN Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERNET TELECOM PLC?

    Previous Company Names
    Company NameFromUntil
    FREECALL LIMITEDAug 02, 1993Aug 02, 1993

    What are the latest accounts for POWERNET TELECOM PLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for POWERNET TELECOM PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Apr 07, 2013

    11 pages4.68

    Liquidators' statement of receipts and payments to Apr 07, 2012

    11 pages4.68

    Registered office address changed from 148 Manchester Road Wilmslow Cheshire SK9 2JW on Apr 28, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 08, 2011

    LRESEX

    Restoration by order of the court

    4 pagesAC92

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Dec 31, 2008

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    4 pages363a

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    12 pages363s

    legacy

    pages363(287)

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of POWERNET TELECOM PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAREY, Particia Olivia
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    Secretary
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    BritishHealth Manager115047420001
    CAREY, Ian Mark
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    Director
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    EnglandBritishDirector23396180001
    CAREY, Patricia Olivia
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    Director
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    United KingdomBritishHealth Manager2338820001
    AYRTON, Grant
    18 Alders Avenue
    Chinley
    SK23 6DS High Peak
    Derbyshire
    Secretary
    18 Alders Avenue
    Chinley
    SK23 6DS High Peak
    Derbyshire
    BritishAccountant68627360001
    CAREY, Ian Mark
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    Secretary
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    British23396180001
    HARRIS, Stephen Charles
    The Manor House 246 Longhurst Lane
    Mellor
    SK6 5PN Stockport
    Cheshire
    Secretary
    The Manor House 246 Longhurst Lane
    Mellor
    SK6 5PN Stockport
    Cheshire
    British54986310001
    KEHOE, Dermot Anthony
    16 Turf Lane
    Chadderton
    OL9 8HN Oldham
    Lancashire
    Secretary
    16 Turf Lane
    Chadderton
    OL9 8HN Oldham
    Lancashire
    BritishCs37846510001
    KEHOE, Tracy Elizabeth
    16 Turf Lane
    Chadderton
    OL9 8HN Oldham
    Lancashire
    Secretary
    16 Turf Lane
    Chadderton
    OL9 8HN Oldham
    Lancashire
    BritishCompany Secretary25251470001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    AYRTON, Grant
    18 Alders Avenue
    Chinley
    SK23 6DS High Peak
    Derbyshire
    Director
    18 Alders Avenue
    Chinley
    SK23 6DS High Peak
    Derbyshire
    United KingdomBritishChartered Accountant68627360001
    BARLOW, Richard Michael, Mr.
    27 Parkfield Road South
    Didsbury
    M20 6DB Manchester
    Greater Manchester
    Director
    27 Parkfield Road South
    Didsbury
    M20 6DB Manchester
    Greater Manchester
    BritishOperations57339270001
    BARNETT, Jeremy Edward
    8 Bow Green Mews
    Bow Green Road Bowdon
    WA14 3LX Altrincham
    Cheshire
    Director
    8 Bow Green Mews
    Bow Green Road Bowdon
    WA14 3LX Altrincham
    Cheshire
    BritishSales Director50352810002
    CAREY, Ian Mark
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    Director
    148 Manchester Road
    SK9 2JW Wilmslow
    Cheshire
    EnglandBritishCompany Director23396180001
    CLARKE, Simon Paul
    22 Brett Street
    M22 4EX Manchester
    Director
    22 Brett Street
    M22 4EX Manchester
    BritishCompany Director72542630001
    DURCAN, Pamela Mary
    Flat 29 6 Ridgates Walk
    Manchester Road
    M219GF Chorlton Cum Hardy Manchester
    Director
    Flat 29 6 Ridgates Walk
    Manchester Road
    M219GF Chorlton Cum Hardy Manchester
    BritishAdmin Dir37946740001
    GORDON, Granville Charles Gomer, The Marquis Of Huntly
    Aboyne Castle
    AB34 5JP Aboyne
    Aberdeenshire
    Director
    Aboyne Castle
    AB34 5JP Aboyne
    Aberdeenshire
    ScotlandBritishCompany Director64131440001
    HARRIS, Stephen Charles
    The Manor House 246 Longhurst Lane
    Mellor
    SK6 5PN Stockport
    Cheshire
    Director
    The Manor House 246 Longhurst Lane
    Mellor
    SK6 5PN Stockport
    Cheshire
    BritishChartered Management Accountan54986310001
    KEHOE, Dermot Anthony
    16 Turf Lane
    Chadderton
    OL9 8HN Oldham
    Lancashire
    Director
    16 Turf Lane
    Chadderton
    OL9 8HN Oldham
    Lancashire
    BritishCs37846510001
    MULLEN, Eneas John
    4 Bressay Stewartfield
    East Kilbride
    G74 4RZ Glasgow
    Scotland
    Director
    4 Bressay Stewartfield
    East Kilbride
    G74 4RZ Glasgow
    Scotland
    BritishSales Dir70863890001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Does POWERNET TELECOM PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 29, 1999
    Delivered On Apr 01, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 01, 1999Registration of a charge (395)

    Does POWERNET TELECOM PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 02, 2000Administration started
    Nov 04, 2005Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Simon Allport
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    Richard Dixon Fleming
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    practitioner
    Bank House
    9 Charlotte Street
    M1 4EU Manchester
    2
    DateType
    Apr 08, 2011Commencement of winding up
    Apr 13, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin John Hellard
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton
    30 Finsbury Square
    EC2P 2YU London
    Ian Richardson
    1 Whitehall Riverside
    Whitehall Road
    LS1 4BN Leeds
    West Yorkshire
    practitioner
    1 Whitehall Riverside
    Whitehall Road
    LS1 4BN Leeds
    West Yorkshire

    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