POWERVAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePOWERVAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03407619
    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 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 AddressNo

    What were the previous names of POWERVAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORUM 175 LIMITEDJul 23, 1997Jul 23, 1997

    What are the latest accounts for POWERVAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for POWERVAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 17, 2019

    LRESSP

    Confirmation statement made on Jan 01, 2019 with updates

    5 pagesCS01

    Termination of appointment of George Anthony Ardolino as a director on Aug 13, 2018

    1 pagesTM01

    Cessation of Ametek Inc as a person with significant control on Jun 27, 2018

    1 pagesPSC07

    Notification of Ametek (Gb) Limited as a person with significant control on Jun 27, 2018

    2 pagesPSC02

    Appointment of Bruce Peter Wilson as a director on Apr 26, 2018

    2 pagesAP01

    Termination of appointment of David Bruce Coley as a director on Apr 26, 2018

    1 pagesTM01

    Termination of appointment of David Bruce Coley as a secretary on Apr 26, 2018

    1 pagesTM02

    Current accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Jan 01, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Second filing for the termination of Kathryn Ethel Sena as a secretary

    5 pagesRP04TM02

    Second filing for the appointment of Joy Atwell as a secretary

    6 pagesRP04AP03

    Termination of appointment of Kathryn Ethel Sena as a secretary on Jan 11, 2016

    2 pagesTM02
    Annotations
    DateAnnotation
    Feb 15, 2017Clarification A SECOND FILED TM02 WAS REGISTERED ON 15/02/2017

    Appointment of Ms Joy Atwell as a secretary on Jan 11, 2016

    3 pagesAP03
    Annotations
    DateAnnotation
    Feb 15, 2017Clarification A SECOND FILED AP03 WAS REGISTERED ON 15/02/2017

    Confirmation statement made on Jan 01, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG

    1 pagesAD03

    Annual return made up to Jan 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Who are the officers of POWERVAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATWELL, Joy
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9JQ Leicester
    2
    Leicestershire
    United Kingdom
    222718900001
    WILSON, Bruce Peter
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish245933170001
    BEAVAN, Kevin Richard
    White Cottage
    4 Burycroft Lower Wanborough
    SN4 0AP Swindon
    Wiltshire
    Secretary
    White Cottage
    4 Burycroft Lower Wanborough
    SN4 0AP Swindon
    Wiltshire
    British55635540002
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    British183767650001
    LANNERT, George Z
    725 Milburn Street
    Evanston
    Illinois
    Usa
    Secretary
    725 Milburn Street
    Evanston
    Illinois
    Usa
    American55635640001
    SENA, Kathryn Ethel
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Secretary
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    British183767990001
    FORUM SECRETARIAL SERVICES LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Secretary
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005660001
    ARDOLINO, George Anthony
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United StatesAmerican183767190002
    BEAVAN, Kevin Richard
    White Cottage
    4 Burycroft Lower Wanborough
    SN4 0AP Swindon
    Wiltshire
    Director
    White Cottage
    4 Burycroft Lower Wanborough
    SN4 0AP Swindon
    Wiltshire
    British55635540002
    COLEY, David Bruce
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    Director
    New Star Road
    LE4 9LQ Leicester
    2
    Leicestershire
    United Kingdom
    United KingdomBritish135136470002
    LANNERT, George Z
    725 Milburn Street
    Evanston
    Illinois
    Usa
    Director
    725 Milburn Street
    Evanston
    Illinois
    Usa
    UsaAmerican55635640001
    LENZ, Duane Arlen
    563 S. Berkley
    Elmhurst
    Illinois 60126
    Usa
    Director
    563 S. Berkley
    Elmhurst
    Illinois 60126
    Usa
    United State Citizen127129800001
    MOELLER, Scot Douglas
    Stateline Road
    60071 Richmond
    1309
    Il
    United States
    Director
    Stateline Road
    60071 Richmond
    1309
    Il
    United States
    UsaUnited States133182240002
    PALZER, Thomas Joseph
    South Dryden Place
    IL 60005 Arlington Heights
    415
    Illinois
    Usa
    Director
    South Dryden Place
    IL 60005 Arlington Heights
    415
    Illinois
    Usa
    UsaU.S.A.150643690001
    VER MULM, Dennis
    6854 Mill Pond Drive
    Mill Pond Drive
    Urbandale
    Iowa
    Usa
    Director
    6854 Mill Pond Drive
    Mill Pond Drive
    Urbandale
    Iowa
    Usa
    American55636040001
    FORUM DIRECTORS LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Director
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005650001

    Who are the persons with significant control of POWERVAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    Jun 27, 2018
    2 New Star Road
    LE4 9JQ Leicester
    PO BOX 36
    Leicestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02569386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ametek Inc
    Cassatt Road
    PA 19312 Berwyn
    1100
    United States
    Apr 06, 2016
    Cassatt Road
    PA 19312 Berwyn
    1100
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Registration Number14-1682544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does POWERVAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Richard Butler Sharon Butler John Toll and Andrew Westall
    Transactions
    • Dec 19, 1997Registration of a charge (395)
    • Aug 17, 2006Statement of satisfaction of a charge in full or part (403a)

    Does POWERVAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 17, 2019Commencement of winding up
    Feb 02, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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