POWERRAPID HARLOW NO. 1 LIMITED

POWERRAPID HARLOW NO. 1 LIMITED

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

    Company NamePOWERRAPID HARLOW NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04235831
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of POWERRAPID HARLOW NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTEL NETWORKS (HARLOW) NO.1 LIMITEDSep 18, 2001Sep 18, 2001
    3246TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJun 15, 2001Jun 15, 2001

    What are the latest accounts for POWERRAPID HARLOW NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for POWERRAPID HARLOW NO. 1 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POWERRAPID HARLOW NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from * 56 Queens Road Reading Berkshire RG1 4AZ United Kingdom* on May 01, 2014

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2013

    7 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mr. Roger Guy Smee on Jun 14, 2013

    2 pagesCH01

    Registered office address changed from * Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom* on Jul 10, 2013

    1 pagesAD01

    Termination of appointment of Mark Fenchelle as a director

    1 pagesTM01

    Termination of appointment of Roger Barris as a director

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2012

    7 pagesAA

    Annual return made up to Jun 15, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Apr 30, 2011

    7 pagesAA

    Annual return made up to Jun 15, 2011 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY Uk* on Jun 01, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2010

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jun 15, 2010 with full list of shareholders

    7 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Silvester as a director

    1 pagesTM01

    Miscellaneous

    Statement section 519
    1 pagesMISC

    Accounts for a dormant company made up to Apr 30, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    Who are the officers of POWERRAPID HARLOW NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, Patrick John Aberneithy
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    Secretary
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    BritishChartered Accountant77514730003
    GREENWOOD, Patrick John Aberneithy
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    Director
    Wheatlands Farm
    White Horse Lane
    RG40 4LZ Finchampstead
    Berkshire
    United KingdomBritishChartered Accountant77514730003
    SMEE, Roger Guy, Mr.
    Queens Road
    RG1 4AZ Reading
    56
    England
    Director
    Queens Road
    RG1 4AZ Reading
    56
    England
    EnglandUkSurveyor29088830009
    LASALLE, William Joseph
    Sutherland Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    Secretary
    Sutherland Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    AmericanGeneral Counsel78048400001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    BARNES, Robert Digby Phillips
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritishAsset Manager59539070002
    BARRIS, Roger Dwight
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    Director
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    United KingdomAmericanReal Estate107501140001
    DAVIES, Gordon Allan
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Director
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    CanadianLawyer77214750001
    FENCHELLE, Mark Stephen
    59 Arbuthnot Road
    New Cross
    SE14 5NP London
    Director
    59 Arbuthnot Road
    New Cross
    SE14 5NP London
    EnglandBritishInvestment Manager126026480001
    FREEMANTLE, Simon John
    10 Lingfield Close
    RG24 7ED Old Basing
    Hampshire
    Director
    10 Lingfield Close
    RG24 7ED Old Basing
    Hampshire
    BritishTreasurer78049380001
    GOLLOGLY, Michael Jerard
    23 William Hunt Mansion
    4 Somerville Avenue Harrods Village
    SW13 8HS Barnes
    London
    Director
    23 William Hunt Mansion
    4 Somerville Avenue Harrods Village
    SW13 8HS Barnes
    London
    CanadaChartered Accountant75021020001
    JEWELL, Russell Paul
    Horse Hatches
    Potters Hill
    GU8 4DW Hambledon
    Surrey
    Director
    Horse Hatches
    Potters Hill
    GU8 4DW Hambledon
    Surrey
    EnglandBritishExecutive141602640001
    LASALLE, William Joseph
    Sutherland Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    Director
    Sutherland Hartwell Drive
    HP9 1JA Beaconsfield
    Buckinghamshire
    AmericanGeneral Counsel78048400001
    MINNS, Timothy Elden
    Moseham House
    Lower High Street
    TN5 6LP Wadhurst
    East Sussex
    Director
    Moseham House
    Lower High Street
    TN5 6LP Wadhurst
    East Sussex
    BritishBanker84295840001
    MONAGHAN, Brenda Catherine
    50 Prebend Street
    N1 8PS London
    Director
    50 Prebend Street
    N1 8PS London
    IrishBanker112021830001
    PUGH, Gareth Alan David
    4 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    Director
    4 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    BritishChartered Accountant71061900001
    SILVESTER, Robert Peter, Mr.
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    Director
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    United KingdomUnited KingdomChartered Surveyor101631490002
    STEWART, Andrew James
    6 Heathside Close
    Hinchley Wood
    KT10 9TE Esher
    Surrey
    Director
    6 Heathside Close
    Hinchley Wood
    KT10 9TE Esher
    Surrey
    BritishSolicitor78944610001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Does POWERRAPID HARLOW NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nationwide Building Society,as Security Trustee for the Security Beneficiaries
    Transactions
    • Aug 16, 2002Registration of a charge (395)

    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