POWERRAPID HARLOW NO. 1 LIMITED
Overview
Company Name | POWERRAPID HARLOW NO. 1 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04235831 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POWERRAPID HARLOW NO. 1 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is POWERRAPID HARLOW NO. 1 LIMITED located?
Registered Office Address | Chisbridge Farm Chisbridge Lane Frieth Road SL7 2HS Marlow Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POWERRAPID HARLOW NO. 1 LIMITED?
Company Name | From | Until |
---|---|---|
NORTEL NETWORKS (HARLOW) NO.1 LIMITED | Sep 18, 2001 | Sep 18, 2001 |
3246TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jun 15, 2001 | Jun 15, 2001 |
What are the latest accounts for POWERRAPID HARLOW NO. 1 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for POWERRAPID HARLOW NO. 1 LIMITED?
Annual Return |
|
---|
What are the latest filings for POWERRAPID HARLOW NO. 1 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from * 56 Queens Road Reading Berkshire RG1 4AZ United Kingdom* on May 01, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Roger Guy Smee on Jun 14, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom* on Jul 10, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Fenchelle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Barris as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jun 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Jun 15, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY Uk* on Jun 01, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Robert Silvester as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Statement section 519 | 1 pages | MISC | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 5 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
Who are the officers of POWERRAPID HARLOW NO. 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREENWOOD, Patrick John Aberneithy | Secretary | Wheatlands Farm White Horse Lane RG40 4LZ Finchampstead Berkshire | British | Chartered Accountant | 77514730003 | |||||
GREENWOOD, Patrick John Aberneithy | Director | Wheatlands Farm White Horse Lane RG40 4LZ Finchampstead Berkshire | United Kingdom | British | Chartered Accountant | 77514730003 | ||||
SMEE, Roger Guy, Mr. | Director | Queens Road RG1 4AZ Reading 56 England | England | Uk | Surveyor | 29088830009 | ||||
LASALLE, William Joseph | Secretary | Sutherland Hartwell Drive HP9 1JA Beaconsfield Buckinghamshire | American | General Counsel | 78048400001 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | Asset Manager | 59539070002 | ||||
BARRIS, Roger Dwight | Director | Flat 16 South Block 1a Belvedere Road SE1 7GB London | United Kingdom | American | Real Estate | 107501140001 | ||||
DAVIES, Gordon Allan | Director | The Shielings Heathfield Avenue SL5 0AL Sunninghill Berkshire | Canadian | Lawyer | 77214750001 | |||||
FENCHELLE, Mark Stephen | Director | 59 Arbuthnot Road New Cross SE14 5NP London | England | British | Investment Manager | 126026480001 | ||||
FREEMANTLE, Simon John | Director | 10 Lingfield Close RG24 7ED Old Basing Hampshire | British | Treasurer | 78049380001 | |||||
GOLLOGLY, Michael Jerard | Director | 23 William Hunt Mansion 4 Somerville Avenue Harrods Village SW13 8HS Barnes London | Canada | Chartered Accountant | 75021020001 | |||||
JEWELL, Russell Paul | Director | Horse Hatches Potters Hill GU8 4DW Hambledon Surrey | England | British | Executive | 141602640001 | ||||
LASALLE, William Joseph | Director | Sutherland Hartwell Drive HP9 1JA Beaconsfield Buckinghamshire | American | General Counsel | 78048400001 | |||||
MINNS, Timothy Elden | Director | Moseham House Lower High Street TN5 6LP Wadhurst East Sussex | British | Banker | 84295840001 | |||||
MONAGHAN, Brenda Catherine | Director | 50 Prebend Street N1 8PS London | Irish | Banker | 112021830001 | |||||
PUGH, Gareth Alan David | Director | 4 Hyde Green SL7 1QL Marlow Buckinghamshire | British | Chartered Accountant | 71061900001 | |||||
SILVESTER, Robert Peter, Mr. | Director | 113 Seal Hollow Road TN13 3SE Sevenoaks Kent | United Kingdom | United Kingdom | Chartered Surveyor | 101631490002 | ||||
STEWART, Andrew James | Director | 6 Heathside Close Hinchley Wood KT10 9TE Esher Surrey | British | Solicitor | 78944610001 | |||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Does POWERRAPID HARLOW NO. 1 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Jul 31, 2002 Delivered On Aug 16, 2002 | Outstanding | Amount secured All indebtedness,obligations and liabilities whatsoever due or to become due from the company (the "chargor") to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including freehold land and buildingsa in the north west side of london road,essex; t/no ex 532570; see form 395 for details. 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
| ||||
Transactions
|
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