POWER EDUCATION LIMITED
Overview
Company Name | POWER EDUCATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04413700 |
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 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 Address | No |
What were the previous names of POWER EDUCATION LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2890) LIMITED | Apr 10, 2002 | Apr 10, 2002 |
What are the latest accounts for POWER EDUCATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 02, 2017 |
What are the latest filings for POWER EDUCATION 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 | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Paul Geddes as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Robert George Macpherson as a director on Sep 02, 2019 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Aug 08, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Paul Johnson as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Paul Johnson as a secretary on May 25, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Nathan Giles Runnicles as a secretary on May 25, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nathan Giles Runnicles as a director on May 25, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of F1 Computing Systems Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 07, 2018 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Jun 02, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 27, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 29, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Apr 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Apr 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of POWER EDUCATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUNNICLES, Nathan Giles | Secretary | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | 246786930001 | |||||||
GEDDES, Paul Robert | Director | SL1 1SG Slough Rath House, 55-65 Uxbridge Road Berkshire United Kingdom | England | British | None | 262110530001 | ||||
RUNNICLES, Nathan Giles | Director | 55-65 Uxbridge Road SL1 1SG Slough Rath House Berkshire United Kingdom | United Kingdom | British | Chief Financial Officer | 246765540001 | ||||
JOHNSON, Ian Paul | Secretary | 20 Anglesey Drive SK12 1BT Poynton Ringwood Cheshire United Kingdom | British | Director | 136279590001 | |||||
SINNETT, Paul Martin | Secretary | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | British | Director | 71468530002 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BRADLEY, Robert David | Director | 38 Chestnut Close OX28 1PD Witney Oxfordshire | British | Director | 81943390002 | |||||
HATTON, Mark Brian | Director | 10 Pitters Piece Long Crendon HP18 9PP Aylesbury Buckinghamshire | British | Company Director | 141322880001 | |||||
HATTON, Mark Brian | Director | 10 Pitters Piece Long Crendon HP18 9PP Aylesbury Buckinghamshire | British | Director | 141322880001 | |||||
JOHNSON, Ian Paul | Director | 20 Anglesey Drive SK12 1BT Poynton Ringwood Cheshire United Kingdom | United Kingdom | British | Director | 136279590001 | ||||
LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | Company Director | 80537570001 | ||||
LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | Director | 80537570001 | ||||
MACPHERSON, William Robert George | Director | Benenden TN17 4LG Cranbrook Little Nineveh Kent United Kingdom | England | British | Company Director | 132097710001 | ||||
SINNETT, Paul Martin | Director | Mill Croft Barn Water Stratford Road MK18 4PD Tingewick | England | British | Director | 71468530002 | ||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of POWER EDUCATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F1 Computing Systems Limited | Apr 06, 2016 | Brown Lane West LS12 6BD Leeds Islington House, United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for POWER EDUCATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 10, 2017 | Mar 06, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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