POWERVAR LIMITED
Overview
| Company Name | POWERVAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03407619 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of POWERVAR LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is POWERVAR LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POWERVAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORUM 175 LIMITED | Jul 23, 1997 | Jul 23, 1997 |
What are the latest accounts for POWERVAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for POWERVAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 08, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of George Anthony Ardolino as a director on Aug 13, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Ametek Inc as a person with significant control on Jun 27, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Ametek (Gb) Limited as a person with significant control on Jun 27, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Bruce Peter Wilson as a director on Apr 26, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Bruce Coley as a director on Apr 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Bruce Coley as a secretary on Apr 26, 2018 | 1 pages | TM02 | ||||||||||
Current accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Second filing for the termination of Kathryn Ethel Sena as a secretary | 5 pages | RP04TM02 | ||||||||||
Second filing for the appointment of Joy Atwell as a secretary | 6 pages | RP04AP03 | ||||||||||
Termination of appointment of Kathryn Ethel Sena as a secretary on Jan 11, 2016 | 2 pages | TM02 | ||||||||||
| ||||||||||||
Appointment of Ms Joy Atwell as a secretary on Jan 11, 2016 | 3 pages | AP03 | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 19 pages | AA | ||||||||||
Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG | 1 pages | AD03 | ||||||||||
Annual return made up to Jan 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Who are the officers of POWERVAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATWELL, Joy | Secretary | New Star Road LE4 9JQ Leicester 2 Leicestershire United Kingdom | 222718900001 | |||||||
| WILSON, Bruce Peter | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 245933170001 | |||||
| BEAVAN, Kevin Richard | Secretary | White Cottage 4 Burycroft Lower Wanborough SN4 0AP Swindon Wiltshire | British | 55635540002 | ||||||
| COLEY, David Bruce | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | British | 183767650001 | ||||||
| LANNERT, George Z | Secretary | 725 Milburn Street Evanston Illinois Usa | American | 55635640001 | ||||||
| SENA, Kathryn Ethel | Secretary | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | British | 183767990001 | ||||||
| FORUM SECRETARIAL SERVICES LIMITED | Nominee Secretary | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005660001 | |||||||
| ARDOLINO, George Anthony | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United States | American | 183767190002 | |||||
| BEAVAN, Kevin Richard | Director | White Cottage 4 Burycroft Lower Wanborough SN4 0AP Swindon Wiltshire | British | 55635540002 | ||||||
| COLEY, David Bruce | Director | New Star Road LE4 9LQ Leicester 2 Leicestershire United Kingdom | United Kingdom | British | 135136470002 | |||||
| LANNERT, George Z | Director | 725 Milburn Street Evanston Illinois Usa | Usa | American | 55635640001 | |||||
| LENZ, Duane Arlen | Director | 563 S. Berkley Elmhurst Illinois 60126 Usa | United State Citizen | 127129800001 | ||||||
| MOELLER, Scot Douglas | Director | Stateline Road 60071 Richmond 1309 Il United States | Usa | United States | 133182240002 | |||||
| PALZER, Thomas Joseph | Director | South Dryden Place IL 60005 Arlington Heights 415 Illinois Usa | Usa | U.S.A. | 150643690001 | |||||
| VER MULM, Dennis | Director | 6854 Mill Pond Drive Mill Pond Drive Urbandale Iowa Usa | American | 55636040001 | ||||||
| FORUM DIRECTORS LIMITED | Nominee Director | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005650001 |
Who are the persons with significant control of POWERVAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ametek (Gb) Limited | Jun 27, 2018 | 2 New Star Road LE4 9JQ Leicester PO BOX 36 Leicestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ametek Inc | Apr 06, 2016 | Cassatt Road PA 19312 Berwyn 1100 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POWERVAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Dec 17, 1997 Delivered On Dec 19, 1997 | Satisfied | Amount secured £2,750 plus vat due or to become due from the company to the chargee | |
Short particulars The initial deposit of £2,750. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does POWERVAR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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