POWER EUROPE (DONCASTER) LIMITED
Overview
| Company Name | POWER EUROPE (DONCASTER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04307693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POWER EUROPE (DONCASTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (585) LIMITED | Oct 19, 2001 | Oct 19, 2001 |
What are the latest accounts for POWER EUROPE (DONCASTER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for POWER EUROPE (DONCASTER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 14, 2021 | 11 pages | LIQ03 | ||||||||||
Termination of appointment of Thorsten Kuhl as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jane Li as a secretary on Dec 31, 2018 | 1 pages | TM02 | ||||||||||
Notification of Power Europe Operating Limited as a person with significant control on Apr 06, 2018 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Jose Fernando Nava as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Paul George Dyer as a person with significant control on Oct 01, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul George Dyer as a director on Oct 01, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Appointment of Thorsten Kuhl as a director on Jun 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Gill as a director on Jun 13, 2018 | 1 pages | TM01 | ||||||||||
Cessation of James Edward Gill as a person with significant control on Jun 13, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of POWER EUROPE (DONCASTER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NAVA, Jose Fernando | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | England | American | 250985160001 | |||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203650530001 | |||||||||||
| WATERMAN, Matthew Thomas | Secretary | Highclere Perry Hill, Worplesdon GU3 3RG Guildford Surrey | British | 43249000002 | ||||||||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||||||
| DYER, Paul George | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 112162350001 | |||||||||
| ELLIOTT, Guy | Director | 716a Kenilworth Road CV7 7HD Balsall Common West Midlands | British | 82304100001 | ||||||||||
| GILL, James Edward | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 165998750001 | |||||||||
| KUHL, Thorsten | Director | 7-12 Tavistock Square WC1H 9LT London Lynton House | Germany | German | 247678730001 | |||||||||
| MCNUTT, Dan | Director | 1 Milton Avenue RH4 3QA Westcott Surrey | American | 105073440001 | ||||||||||
| MCNUTT, Daniel | Director | 1 Milton Avenue RH4 3QA Westcott Surrey | American | 78820320001 | ||||||||||
| MORY, Charles Wesley | Director | 1 Birchanger GU7 1PR Godalming Surrey | American | 53912980002 | ||||||||||
| OADES, Stewart | Director | 33 Sunderland Street DN11 9PT Doncaster South Yorkshire | England | British | 105325780001 | |||||||||
| PAGE, David William | Nominee Director | Nizels Grove Nizels Lane TN11 8NU Hildenborough Kent | British | 900020260001 | ||||||||||
| SMITH, Keith Roy | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 140889200001 | |||||||||
| SMITH, Keith Roy | Director | Orchards Alhampton BA4 6PZ Shepton Mallet Somerset | British | 91164640002 | ||||||||||
| TAYLOR, Paul Martin | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 105652320002 | |||||||||
| WATERMAN, Matthew Thomas | Director | Highclere Perry Hill, Worplesdon GU3 3RG Guildford Surrey | England | British | 43249000002 | |||||||||
| WATTS, Perry Frederick | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | 164079770001 |
Who are the persons with significant control of POWER EUROPE (DONCASTER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Power Europe Operating Limited | Apr 06, 2018 | The Ring RG12 1AN Bracknell Ocean House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Edward Gill | Apr 01, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul George Dyer | Jan 01, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does POWER EUROPE (DONCASTER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does POWER EUROPE (DONCASTER) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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