POWER EUROPE (DONCASTER) LIMITED

POWER EUROPE (DONCASTER) LIMITED

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

    Company NamePOWER EUROPE (DONCASTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04307693
    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 POWER EUROPE (DONCASTER) LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is POWER EUROPE (DONCASTER) LIMITED located?

    Registered Office Address
    Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Undeliverable Registered Office AddressNo

    What were the previous names of POWER EUROPE (DONCASTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (585) LIMITEDOct 19, 2001Oct 19, 2001

    What are the latest accounts for POWER EUROPE (DONCASTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for POWER EUROPE (DONCASTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 14, 2021

    11 pagesLIQ03

    Termination of appointment of Thorsten Kuhl as a director on Jun 01, 2021

    1 pagesTM01

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Lynton House 7-12 Tavistock Square London WC1H 9LT on Jan 05, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 15, 2020

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Accounts for a dormant company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jane Li as a secretary on Dec 31, 2018

    1 pagesTM02

    Notification of Power Europe Operating Limited as a person with significant control on Apr 06, 2018

    2 pagesPSC02

    Appointment of Mr Jose Fernando Nava as a director on Oct 01, 2018

    2 pagesAP01

    Cessation of Paul George Dyer as a person with significant control on Oct 01, 2018

    1 pagesPSC07

    Termination of appointment of Paul George Dyer as a director on Oct 01, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Appointment of Thorsten Kuhl as a director on Jun 13, 2018

    2 pagesAP01

    Termination of appointment of James Edward Gill as a director on Jun 13, 2018

    1 pagesTM01

    Cessation of James Edward Gill as a person with significant control on Jun 13, 2018

    1 pagesPSC07

    Who are the officers of POWER EUROPE (DONCASTER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAVA, Jose Fernando
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    EnglandAmerican250985160001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203650530001
    WATERMAN, Matthew Thomas
    Highclere
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    Secretary
    Highclere
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    British43249000002
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    DYER, Paul George
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish112162350001
    ELLIOTT, Guy
    716a Kenilworth Road
    CV7 7HD Balsall Common
    West Midlands
    Director
    716a Kenilworth Road
    CV7 7HD Balsall Common
    West Midlands
    British82304100001
    GILL, James Edward
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish165998750001
    KUHL, Thorsten
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    Director
    7-12 Tavistock Square
    WC1H 9LT London
    Lynton House
    GermanyGerman247678730001
    MCNUTT, Dan
    1 Milton Avenue
    RH4 3QA Westcott
    Surrey
    Director
    1 Milton Avenue
    RH4 3QA Westcott
    Surrey
    American105073440001
    MCNUTT, Daniel
    1 Milton Avenue
    RH4 3QA Westcott
    Surrey
    Director
    1 Milton Avenue
    RH4 3QA Westcott
    Surrey
    American78820320001
    MORY, Charles Wesley
    1 Birchanger
    GU7 1PR Godalming
    Surrey
    Director
    1 Birchanger
    GU7 1PR Godalming
    Surrey
    American53912980002
    OADES, Stewart
    33 Sunderland Street
    DN11 9PT Doncaster
    South Yorkshire
    Director
    33 Sunderland Street
    DN11 9PT Doncaster
    South Yorkshire
    EnglandBritish105325780001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001
    SMITH, Keith Roy
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish140889200001
    SMITH, Keith Roy
    Orchards
    Alhampton
    BA4 6PZ Shepton Mallet
    Somerset
    Director
    Orchards
    Alhampton
    BA4 6PZ Shepton Mallet
    Somerset
    British91164640002
    TAYLOR, Paul Martin
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish105652320002
    WATERMAN, Matthew Thomas
    Highclere
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    Director
    Highclere
    Perry Hill, Worplesdon
    GU3 3RG Guildford
    Surrey
    EnglandBritish43249000002
    WATTS, Perry Frederick
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    EnglandBritish164079770001

    Who are the persons with significant control of POWER EUROPE (DONCASTER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ring
    RG12 1AN Bracknell
    Ocean House
    England
    Apr 06, 2018
    The Ring
    RG12 1AN Bracknell
    Ocean House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3464436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr James Edward Gill
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Apr 01, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul George Dyer
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 01, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does POWER EUROPE (DONCASTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Account charge
    Created On Nov 12, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the transaction documents and/or the deed
    Short particulars
    The deposit (as defined in the account charge) and all the companys right title and benefit both present and future in the deposit.
    Persons Entitled
    • Royal Bank Leasing Limited
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Jan 06, 2020Satisfaction of a charge (MR04)
    Assignment by way of security of amounts payable under an operating agreement
    Created On Nov 08, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with an operating lease and/or the deed of even date
    Short particulars
    The right of the company to receive payment of the property charges under an operating agreement dated on or about the date of the framework agreement between lever faberge limited (1) and the mortgagor (2).
    Persons Entitled
    • Royal Bank Leasing Limited
    Transactions
    • Nov 28, 2001Registration of a charge (395)
    • Jan 06, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 08, 2001
    Delivered On Nov 16, 2001
    Satisfied
    Amount secured
    All and any of the obligations owed by the company to the chargee arising under or in connection with the transaction documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lever Faberge Limited
    Transactions
    • Nov 16, 2001Registration of a charge (395)
    • Jan 06, 2020Satisfaction of a charge (MR04)

    Does POWER EUROPE (DONCASTER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 2020Commencement of winding up
    Jan 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Bass
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Freddy Khalastchi
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT 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