POWER 2 CONTACT LTD
Overview
Company Name | POWER 2 CONTACT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04791083 |
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 2 CONTACT LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is POWER 2 CONTACT LTD located?
Registered Office Address | Capella Court Brighton Road CR8 2PG Purley Surrey |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POWER 2 CONTACT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for POWER 2 CONTACT LTD?
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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jonathan Brian Radcliffe as a director on Jun 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Irene Hood Saunders as a director on Jun 22, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Jun 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Capella Court Brighton Road Purley Surrey CR8 2PG | 1 pages | AD04 | ||||||||||
Director's details changed for Ms Irene Hood Saunders on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Annual return made up to Jun 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Matthias Mierisch as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 29 pages | AA | ||||||||||
Termination of appointment of David Leach as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 28 pages | AA | ||||||||||
Appointment of Ms Irene Hood Saunders as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Bryan Edward Mouat as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Andrea Kaminski as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 30 pages | AA | ||||||||||
Termination of appointment of Steven Dunne as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Pierce as a director | 1 pages | TM01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Who are the officers of POWER 2 CONTACT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RADCLIFFE, Jonathan Brian | Secretary | Brighton Road CR8 2PG Purley Capella Court Surrey United Kingdom | 160627340001 | |||||||
MOUAT, Bryan Edward | Director | Brighton Road CR8 2PG Purley Capella Court Surrey United Kingdom | Scotland | British | Director | 141651890002 | ||||
RADCLIFFE, Jonathan Brian | Director | Brighton Road CR8 2PG Purley Capella Court Surrey | United Kingdom | British | Solicitor | 199255270001 | ||||
BECKLES, Monica Ronetta | Secretary | 100 Farley Road CR2 7NE Selsdon Surrey | British | Director | 59343330003 | |||||
BECKLES, Monica Ronetta | Secretary | 100 Farley Road CR2 7NE Selsdon Surrey | British | Director | 59343330003 | |||||
BRIDLE, Nigel | Secretary | 11 Park Close OX25 4AS Middleton Stoney Oxfordshire | British,American | Chartered Accountant | 105962030001 | |||||
DUNNE, Steven Michael | Secretary | White House Ottways Lane KT21 2NZ Ashtead Surrey | British | Director | 127774430001 | |||||
KEARNS, David | Secretary | 12 Riverside Avenue KT8 0AE East Molesey Surrey | Irish | Accountant | 121534070001 | |||||
SMITH, Alistair David | Secretary | 26 Stewart Drive Clarkston G76 7EZ Glasgow | British | Chartered Accountant | 1132320002 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BECKLES, Monica Ronetta | Director | 100 Farley Road CR2 7NE Selsdon Surrey | United Kingdom | British | Director | 59343330003 | ||||
BRIDLE, Nigel | Director | 11 Park Close OX25 4AS Middleton Stoney Oxfordshire | United Kingdom | British,American | Chartered Accountant | 105962030001 | ||||
DUNNE, Steven Michael | Director | White House Ottways Lane KT21 2NZ Ashtead Surrey | England | British | Director | 127774430001 | ||||
KAMINSKI, Andrea | Director | Fleet Place EC4M 7WS London One | Germany | German | Company Director | 157261750001 | ||||
KEARNS, David | Director | 12 Riverside Avenue KT8 0AE East Molesey Surrey | Irish | Accountant | 121534070001 | |||||
LEACH, David Michael | Director | Brighton Road CR8 2PG Purley Capella Court Surrey United Kingdom | England | British | Director | 290504240001 | ||||
MIERISCH, Matthias Joachim | Director | Fleet Place EC4M 7WS London One | Germany | German | Company Director | 158127030001 | ||||
NASH, Timothy James | Director | Brighton Road CR8 2PG Purley Capella Court Surrey United Kingdom | United Kingdom | British | Director | 202774930001 | ||||
PIERCE, William Hugh | Director | Brighton Road CR8 2PG Purley Capella Court Surrey United Kingdom | United Kingdom | British | Director | 93261560001 | ||||
SAUNDERS, Irene Hood | Director | Brighton Road CR8 2PG Purley Capella Court Surrey United Kingdom | United Kingdom | British | Finance Director | 160181870002 | ||||
SAWLE, Robert | Director | 34 Shire Ridge Walsall Wood WS9 9RB Walsall West Midlands | British | Director | 114917140001 | |||||
SMITH, Alistair David | Director | 26 Stewart Drive Clarkston G76 7EZ Glasgow | Scotland | British | Chartered Accountant | 1132320002 | ||||
STEVENSON, Brenda | Director | 9a Marine Place Ardbeg PA20 0LF Rothesay Isle Of Bute | Scotland | British | Director | 29441320003 | ||||
STEVENSON, David | Director | 4 Briary Lane PA14 6RD Port Glasgow Renfrewshire | United Kingdom | British | Director | 122574130001 | ||||
WHEELER, Derek | Director | 35 The Paddock CW6 0BT Tarporley Cheshire | British | Director | 105970150001 | |||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does POWER 2 CONTACT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On May 16, 2005 Delivered On May 26, 2005 | Satisfied | Amount secured All monies due or to become due from any charging company to the chargee or the security beneficiaries 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
| ||||
Debenture | Created On May 16, 2005 Delivered On May 18, 2005 | 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 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