POWERTRAIN LIMITED

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

    Company NamePOWERTRAIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03950863
    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 POWERTRAIN LIMITED?

    • (2911) /

    Where is POWERTRAIN LIMITED located?

    Registered Office Address
    8th Floor Central Square 29 Wellington Street
    LS1 4DL Leeds
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERTRAIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    TREASUREREALM LIMITEDMar 14, 2000Mar 14, 2000

    What are the latest accounts for POWERTRAIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for POWERTRAIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 19, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 19, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2021

    5 pages4.68

    Registered office address changed from 7 More London Riverside London SE1 2RT to 8th Floor Central Square 29 Wellington Street Leeds Uk LS1 4DL on Apr 08, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 19, 2020

    5 pages4.68

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Liquidators' statement of receipts and payments to Mar 19, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 19, 2019

    5 pages4.68

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Mar 19, 2019

    5 pages4.68

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Sep 19, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 19, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2017

    7 pages4.68

    Liquidators' statement of receipts and payments to Sep 19, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 19, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 19, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 19, 2014

    5 pages4.68

    Who are the officers of POWERTRAIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSTON, Jane Elizabeth
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Secretary
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    BritishSolicitor70986180008
    HOWE, Kevin Brian
    Cherington Lodge
    Cherington
    CV36 5HS Shipton On Stour
    Warwickshire
    Director
    Cherington Lodge
    Cherington
    CV36 5HS Shipton On Stour
    Warwickshire
    BritishChief Executive71847760002
    MILLETT, John Harwood
    Walnut House
    Gloucester Lane, Mickleton
    GL55 6RP Chipping Campden
    Gloucestershire
    Director
    Walnut House
    Gloucester Lane, Mickleton
    GL55 6RP Chipping Campden
    Gloucestershire
    BritishDirector71847450002
    POYNTER, Gordon Dennis
    Oak Lodge
    Towerhead Road
    BS24 6PQ Banwell
    Somerset
    Director
    Oak Lodge
    Towerhead Road
    BS24 6PQ Banwell
    Somerset
    BritishDirector80235680001
    WELFORD WINTON, Fraser Neil
    Naughton Barn
    Naughton
    IP7 7BS Ipswich
    Suffolk
    Director
    Naughton Barn
    Naughton
    IP7 7BS Ipswich
    Suffolk
    BritishDirector81416300002
    ARMITAGE, Andrew Thomas
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    Secretary
    The Malt House Bidford Road
    Broom
    B50 4HH Alcester
    Warwickshire
    British28629790001
    COLESHILL, Graham Leslie
    30 Reading Road
    RG41 1EH Wokingham
    Berkshire
    Secretary
    30 Reading Road
    RG41 1EH Wokingham
    Berkshire
    British70700890001
    COX, Simon John
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    Secretary
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    BritishSolicitor69942150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BEALE, Peter Robert
    1 Oakley Cottages
    Pulley Lane
    WR9 7JL Droitwich
    Worcestershire
    Director
    1 Oakley Cottages
    Pulley Lane
    WR9 7JL Droitwich
    Worcestershire
    BritishDirector144847710001
    BOLAM, Robert John
    Manor Cottage
    Hillborough
    B50 4LS Bidford On Avon
    Warwickshire
    Director
    Manor Cottage
    Hillborough
    B50 4LS Bidford On Avon
    Warwickshire
    BritishDirector75708760001
    BRUCKMEYER, Fredrich Joseph
    Talfeld J B
    Strasslach-Dingharting
    D-82064
    Germany
    Director
    Talfeld J B
    Strasslach-Dingharting
    D-82064
    Germany
    GermanDirector70921350001
    COX, Simon John
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    Director
    Little Hertsfield Staplehurst
    Marden
    TN12 9NB Tonbridge
    Kent
    BritishSolicitor69942150001
    HAGEMANN, Rolf, Dr
    Oberhuber Strasse 6
    FOREIGN Munich
    81827
    Germany
    Director
    Oberhuber Strasse 6
    FOREIGN Munich
    81827
    Germany
    GermanDirector69759530001
    QUAYLE, Peter George
    27 The Beaux Arts Building
    Manor Gardens
    SW20 9AB London
    Director
    27 The Beaux Arts Building
    Manor Gardens
    SW20 9AB London
    BritishTrainee Solicitor71498540001
    REUL, Jurgen, Dr
    Wohlerstrasse 59
    D-81247 Munich
    Germany
    Director
    Wohlerstrasse 59
    D-81247 Munich
    Germany
    GermanyGermanLawyer63299240002
    RILEY, Anthony Stephen
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    Director
    133 Thetford Road
    KT3 5DS New Malden
    Surrey
    BritishSolicitor55495290001
    SCHRAMM, Markus, Dr
    13 Court Drive
    Shillingford
    OX10 7ER Wallingford
    Oxfordshire
    Director
    13 Court Drive
    Shillingford
    OX10 7ER Wallingford
    Oxfordshire
    GermanDirector69759350001
    STEPHENSON, Nicholas John
    The Old Bakery
    10 Bearley Road
    B95 6HS Aston Cantlow
    West Midlands
    Director
    The Old Bakery
    10 Bearley Road
    B95 6HS Aston Cantlow
    West Midlands
    United KingdomBritishDirector47732410001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does POWERTRAIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Jun 01, 2001
    Delivered On Jun 18, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from the company to the chargee under the extended engine contracts, the matrix agreement, the other transaction documents and 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. See the mortgage charge document for full details.
    Persons Entitled
    • Land Rover
    Transactions
    • Jun 18, 2001Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)
    The charge over plant and equipment
    Created On Jun 01, 2001
    Delivered On Jun 18, 2001
    Satisfied
    Amount secured
    All obligations monies and liabilities due or to become due from the company to the chargee under the option to purchase and on any account whasoever
    Short particulars
    First fixed charge the plant (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Land Rover
    Transactions
    • Jun 18, 2001Registration of a charge (395)
    • Oct 14, 2004Statement of satisfaction of a charge in full or part (403a)

    Does POWERTRAIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2005Administration started
    Mar 20, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    2
    DateType
    May 28, 2023Due to be dissolved on
    Mar 20, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    Steven Anthony Pearson
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    practitioner
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    David Matthew Hammond
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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