POWER EDUCATION LIMITED

POWER EDUCATION LIMITED

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

    Company NamePOWER EDUCATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04413700
    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 POWER EDUCATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POWER EDUCATION LIMITED located?

    Registered Office Address
    c/o QA LIMITED
    Islington House
    Brown Lane West
    LS12 6BD Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of POWER EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (2890) LIMITEDApr 10, 2002Apr 10, 2002

    What are the latest accounts for POWER EDUCATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 02, 2017

    What are the latest filings for POWER EDUCATION 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

    1 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Paul Geddes as a director on Sep 02, 2019

    2 pagesAP01

    Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Aug 08, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 10, 2019 with updates

    4 pagesCS01

    Termination of appointment of Ian Paul Johnson as a director on May 25, 2018

    1 pagesTM01

    Termination of appointment of Ian Paul Johnson as a secretary on May 25, 2018

    1 pagesTM02

    Appointment of Nathan Giles Runnicles as a secretary on May 25, 2018

    2 pagesAP03

    Appointment of Mr Nathan Giles Runnicles as a director on May 25, 2018

    2 pagesAP01

    Confirmation statement made on Apr 10, 2018 with no updates

    3 pagesCS01

    Notification of F1 Computing Systems Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 07, 2018

    2 pagesPSC09

    Full accounts made up to Jun 02, 2017

    13 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to May 27, 2016

    11 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2016

    Statement of capital on Apr 18, 2016

    • Capital: GBP 300,000
    SH01

    Full accounts made up to May 29, 2015

    10 pagesAA

    Annual return made up to Apr 10, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 300,000
    SH01

    Full accounts made up to May 30, 2014

    10 pagesAA

    Annual return made up to Apr 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 300,000
    SH01

    Who are the officers of POWER EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Secretary
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    246786930001
    GEDDES, Paul Robert
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    Director
    SL1 1SG Slough
    Rath House, 55-65 Uxbridge Road
    Berkshire
    United Kingdom
    EnglandBritishNone262110530001
    RUNNICLES, Nathan Giles
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    Director
    55-65 Uxbridge Road
    SL1 1SG Slough
    Rath House
    Berkshire
    United Kingdom
    United KingdomBritishChief Financial Officer246765540001
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Secretary
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    BritishDirector136279590001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Secretary
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    BritishDirector71468530002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BRADLEY, Robert David
    38 Chestnut Close
    OX28 1PD Witney
    Oxfordshire
    Director
    38 Chestnut Close
    OX28 1PD Witney
    Oxfordshire
    BritishDirector81943390002
    HATTON, Mark Brian
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    Director
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    BritishCompany Director141322880001
    HATTON, Mark Brian
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    Director
    10 Pitters Piece
    Long Crendon
    HP18 9PP Aylesbury
    Buckinghamshire
    BritishDirector141322880001
    JOHNSON, Ian Paul
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    Director
    20 Anglesey Drive
    SK12 1BT Poynton
    Ringwood
    Cheshire
    United Kingdom
    United KingdomBritishDirector136279590001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director80537570001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritishDirector80537570001
    MACPHERSON, William Robert George
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    Director
    Benenden
    TN17 4LG Cranbrook
    Little Nineveh
    Kent
    United Kingdom
    EnglandBritishCompany Director132097710001
    SINNETT, Paul Martin
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    Director
    Mill Croft Barn
    Water Stratford Road
    MK18 4PD Tingewick
    EnglandBritishDirector71468530002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of POWER EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brown Lane West
    LS12 6BD Leeds
    Islington House,
    United Kingdom
    Apr 06, 2016
    Brown Lane West
    LS12 6BD Leeds
    Islington House,
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityGoverning Laws Of The Uk
    Place RegisteredCompanies House
    Registration Number00675312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for POWER EDUCATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 10, 2017Mar 06, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does POWER EDUCATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 23, 2008
    Delivered On Jul 31, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    • Mar 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 08, 2002
    Delivered On Nov 15, 2002
    Satisfied
    Amount secured
    £123,750.00 due from the company to the chargee
    Short particulars
    Rent deposit equal to 9 months' rent reserved by a lease dated 3/4/1998.
    Persons Entitled
    • Degi Deutsche Gesellschaft Fur Immobilienfonds Mbh
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Oct 14, 2019Satisfaction of a charge (MR04)
    Accession deed
    Created On Jun 25, 2002
    Delivered On Jul 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to the dnb finance parties and/or the suk finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Skandia UK Limited (As "Security Agent")
    Transactions
    • Jul 03, 2002Registration of a charge (395)
    • Feb 21, 2003Statement of satisfaction of a charge in full or part (403a)

    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