POWER 2 CONTACT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOWER 2 CONTACT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04791083
    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 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 AddressNo

    What are the latest accounts for POWER 2 CONTACT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for POWER 2 CONTACT LTD?

    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

    3 pagesDS01

    Annual return made up to Jun 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 100
    SH01

    Appointment of Mr Jonathan Brian Radcliffe as a director on Jun 22, 2016

    2 pagesAP01

    Termination of appointment of Irene Hood Saunders as a director on Jun 22, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    29 pagesAA

    Annual return made up to Jun 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 100
    SH01

    Register(s) moved to registered office address Capella Court Brighton Road Purley Surrey CR8 2PG

    1 pagesAD04

    Director's details changed for Ms Irene Hood Saunders on Sep 01, 2014

    2 pagesCH01

    Satisfaction of charge 1 in full

    5 pagesMR04

    Annual return made up to Jun 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Matthias Mierisch as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    29 pagesAA

    Termination of appointment of David Leach as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    28 pagesAA

    Appointment of Ms Irene Hood Saunders as a director

    2 pagesAP01

    Appointment of Mr Bryan Edward Mouat as a director

    2 pagesAP01

    Annual return made up to Jun 06, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Andrea Kaminski as a director

    1 pagesTM01

    Annual return made up to Jun 06, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    30 pagesAA

    Termination of appointment of Steven Dunne as a director

    1 pagesTM01

    Termination of appointment of William Pierce as a director

    1 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Who are the officers of POWER 2 CONTACT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RADCLIFFE, Jonathan Brian
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    Secretary
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    160627340001
    MOUAT, Bryan Edward
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    Director
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    ScotlandBritishDirector141651890002
    RADCLIFFE, Jonathan Brian
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    Director
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United KingdomBritishSolicitor199255270001
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    BritishDirector59343330003
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Secretary
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    BritishDirector59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Secretary
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    British,AmericanChartered Accountant105962030001
    DUNNE, Steven Michael
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    Secretary
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    BritishDirector127774430001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Secretary
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    IrishAccountant121534070001
    SMITH, Alistair David
    26 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Secretary
    26 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    BritishChartered Accountant1132320002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BECKLES, Monica Ronetta
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    Director
    100 Farley Road
    CR2 7NE Selsdon
    Surrey
    United KingdomBritishDirector59343330003
    BRIDLE, Nigel
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    Director
    11 Park Close
    OX25 4AS Middleton Stoney
    Oxfordshire
    United KingdomBritish,AmericanChartered Accountant105962030001
    DUNNE, Steven Michael
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    Director
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    EnglandBritishDirector127774430001
    KAMINSKI, Andrea
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    GermanyGermanCompany Director157261750001
    KEARNS, David
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Director
    12 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    IrishAccountant121534070001
    LEACH, David Michael
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    Director
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    EnglandBritishDirector290504240001
    MIERISCH, Matthias Joachim
    Fleet Place
    EC4M 7WS London
    One
    Director
    Fleet Place
    EC4M 7WS London
    One
    GermanyGermanCompany Director158127030001
    NASH, Timothy James
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    Director
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    United KingdomBritishDirector202774930001
    PIERCE, William Hugh
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    Director
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    United KingdomBritishDirector93261560001
    SAUNDERS, Irene Hood
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    Director
    Brighton Road
    CR8 2PG Purley
    Capella Court
    Surrey
    United Kingdom
    United KingdomBritishFinance Director160181870002
    SAWLE, Robert
    34 Shire Ridge
    Walsall Wood
    WS9 9RB Walsall
    West Midlands
    Director
    34 Shire Ridge
    Walsall Wood
    WS9 9RB Walsall
    West Midlands
    BritishDirector114917140001
    SMITH, Alistair David
    26 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Director
    26 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    ScotlandBritishChartered Accountant1132320002
    STEVENSON, Brenda
    9a Marine Place
    Ardbeg
    PA20 0LF Rothesay
    Isle Of Bute
    Director
    9a Marine Place
    Ardbeg
    PA20 0LF Rothesay
    Isle Of Bute
    ScotlandBritishDirector29441320003
    STEVENSON, David
    4 Briary Lane
    PA14 6RD Port Glasgow
    Renfrewshire
    Director
    4 Briary Lane
    PA14 6RD Port Glasgow
    Renfrewshire
    United KingdomBritishDirector122574130001
    WHEELER, Derek
    35 The Paddock
    CW6 0BT Tarporley
    Cheshire
    Director
    35 The Paddock
    CW6 0BT Tarporley
    Cheshire
    BritishDirector105970150001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does POWER 2 CONTACT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Isis Equity Partners PLC (As Trustee)
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Dec 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Nov 05, 2014Satisfaction of a charge (MR04)

    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