POWDERSTORE LIMITED

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

    Company NamePOWDERSTORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03087754
    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 POWDERSTORE LIMITED?

    • Manufacture of paints, varnishes and similar coatings, mastics and sealants (20301) / Manufacturing

    Where is POWDERSTORE LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POWDERSTORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    H.B. FULLER LINEAR PRODUCTS LIMITEDSep 19, 1995Sep 19, 1995
    TRUSHELFCO (NO. 2105) LIMITEDAug 04, 1995Aug 04, 1995

    What are the latest accounts for POWDERSTORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What is the status of the latest annual return for POWDERSTORE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POWDERSTORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from * 95 Aston Church Road Nechells Birmingham B7 5RQ* on Aug 01, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Lori Walker as a director

    1 pagesTM01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2012

    Statement of capital on Aug 30, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

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

    6 pagesAR01

    Full accounts made up to Sep 30, 2010

    11 pagesAA

    Previous accounting period shortened from Nov 30, 2010 to Sep 30, 2010

    1 pagesAA01

    Full accounts made up to Dec 02, 2009

    10 pagesAA

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

    6 pagesAR01

    Appointment of Mr Andrew Robert Hecker as a director

    2 pagesAP01

    Director's details changed for Lori Ann Walker on Aug 04, 2010

    2 pagesCH01

    Full accounts made up to Dec 02, 2008

    11 pagesAA

    Termination of appointment of Bernard Ouimette as a director

    1 pagesTM01

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    3 pages288a

    Full accounts made up to Dec 02, 2007

    12 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    legacy

    1 pages288c

    Who are the officers of POWDERSTORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGH, Nestor Rolf
    1928 Humboldt Avenue South
    FOREIGN Minneapolis
    Mn 55403
    Usa
    Secretary
    1928 Humboldt Avenue South
    FOREIGN Minneapolis
    Mn 55403
    Usa
    American117864710001
    ENGH, Nestor Rolf
    1928 Humboldt Avenue South
    FOREIGN Minneapolis
    Mn 55403
    Usa
    Director
    1928 Humboldt Avenue South
    FOREIGN Minneapolis
    Mn 55403
    Usa
    UsaAmerican117864710001
    HECKER, Andrew Robert
    Unterortstrasse
    Ch-8804 Wadenswil
    60
    Switzerland
    Director
    Unterortstrasse
    Ch-8804 Wadenswil
    60
    Switzerland
    UsaAmerican147573390001
    BAKER, Richard C
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    Secretary
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    American39101980001
    RIVERS, David Edward
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    Secretary
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    British91351350001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BAKER, Richard C
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    Director
    2444 West 24th Street
    Minneapolis
    Minnesota
    55405
    Usa
    American39101980001
    BOLANOS, Jorge Walter
    2 Doral Road
    Dellwood
    Minnesota
    55110
    Usa
    Director
    2 Doral Road
    Dellwood
    Minnesota
    55110
    Usa
    Costa Rican40557020001
    BRANDT, Michael Frederick
    Schwizerstrasse 35
    Uster
    8610
    Switzerland
    Director
    Schwizerstrasse 35
    Uster
    8610
    Switzerland
    American64205740003
    CHARLESWORTH, Anthony John
    Cleobury Road
    Far Forest
    DY14 9TE Bewdley
    Willowbank
    Worcestershire
    Director
    Cleobury Road
    Far Forest
    DY14 9TE Bewdley
    Willowbank
    Worcestershire
    United KingdomBritish129452140001
    COFFIN, Sarah R
    18 Raven Road
    North Oaks
    55127 Minnesota 55127
    Usa
    Director
    18 Raven Road
    North Oaks
    55127 Minnesota 55127
    Usa
    American39102100001
    DORWART, Paul
    8101 Ne 71st Street
    Vancouver
    FOREIGN Washington 98662
    Usa
    Director
    8101 Ne 71st Street
    Vancouver
    FOREIGN Washington 98662
    Usa
    American68191990001
    LARGE, Stephen John
    180 Old Wildwood Road
    Mahtomedi
    FOREIGN Minneapolis
    Minnesota 55155
    Usa
    Director
    180 Old Wildwood Road
    Mahtomedi
    FOREIGN Minneapolis
    Minnesota 55155
    Usa
    British92864730002
    OUIMETTE, Bernard Joseph
    Ch-8706 Meilen
    Gruebstrasse 93
    Switzerland
    Director
    Ch-8706 Meilen
    Gruebstrasse 93
    Switzerland
    United States124717200002
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    REYELTS, Paul
    1819 James Avenue South
    FOREIGN Minneapolis
    Minnesota 55403
    Usa
    Director
    1819 James Avenue South
    FOREIGN Minneapolis
    Minnesota 55403
    Usa
    American93090620001
    RIVERS, David Edward
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    Director
    54 Peters Avenue
    LE9 9PR Newbold Verdon
    Leicestershire
    British91351350001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    STEELE, Graham Donald
    559 Newman Trail
    Stillwater
    55082 Minneapolis
    Minnesota
    Director
    559 Newman Trail
    Stillwater
    55082 Minneapolis
    Minnesota
    British100925490003
    WALKER, Lori Ann
    Ithaca Lane North
    Plymouth
    4580
    Minnesota 55446
    Usa
    Director
    Ithaca Lane North
    Plymouth
    4580
    Minnesota 55446
    Usa
    United StatesAmerican139966700001
    WELTY, Linda
    116 Wedgewood Drive
    Mahtomedi
    FOREIGN Mn
    Usa
    Director
    116 Wedgewood Drive
    Mahtomedi
    FOREIGN Mn
    Usa
    American68191960001

    Does POWDERSTORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 02, 1998
    Delivered On Sep 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    By way of legal mortgage all that the mortgaged property meaning all that property as is described in schedule 1 as nil, together with all fixed plant and machinery and fixtures thereto and all and any proceeds of sale of all or any part thereof and the benefit of any covenants for title given or entered into by any predecessor in title together with any moneys payable in respect of such covenants.. See the mortgage charge document for full details.
    Persons Entitled
    • H.B. Fuller Company
    Transactions
    • Sep 17, 1998Registration of a charge (395)
    • Jan 10, 2003Statement of satisfaction of a charge in full or part (403a)

    Does POWDERSTORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 26, 2013Commencement of winding up
    Jun 14, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    John Arthur Kirkpatrick
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading
    practitioner
    Wilkins Kennedy Llp 92 London Street
    RG1 4SJ Reading

    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