POWER-OFF LIMITED
Overview
| Company Name | POWER-OFF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04918786 |
| 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-OFF LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is POWER-OFF LIMITED located?
| Registered Office Address | c/o REHANA HASAN, COMPANY SECRETARY Towry House Western Road RG12 1TL Bracknell Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POWER-OFF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for POWER-OFF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Sep 27, 2019 | 7 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Donald William Sherret Reid as a director on Aug 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 24, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Wadham St. John Downing as a director on Aug 03, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Christopher Woodhouse as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||
Notification of Tilney Bestinvest Group Limited as a person with significant control on Oct 09, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Oct 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Register inspection address has been changed from Towry, 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ | 1 pages | AD02 | ||||||||||
Termination of appointment of John Robert Porteous as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Wadham St.John Downing as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from C/O C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on Nov 02, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Rehana Hasan as a secretary on Oct 31, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Oct 31, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Robert Alan Devey as a director on Jul 29, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Towry, 17th Floor, 6 New Street Square London EC4A 3BF | 1 pages | AD03 | ||||||||||
Who are the officers of POWER-OFF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASAN, Rehana | Secretary | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 217676690001 | |||||||
| REID, Donald William Sherret | Director | Western Road RG12 1TL Bracknell The Observatory England England | England | British | 212004930001 | |||||
| BELLAMY, Martin William | Secretary | Queen Victoria Street EC4N 4TR London 60 England | 173987060001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | c/o C/O Jacqueline Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | 197498380001 | |||||||
| JOHNSTON, Carol Ann | Secretary | 9i Calles Las Palmeras Urb Vista Laguna 11312 Torreguadiaro Cadiz Spain | British | 52538020003 | ||||||
| NICHOLS, Sarah | Secretary | Lisbon Square LS1 4LY Leeds 8 West Yorkshire | British | 157133170001 | ||||||
| PEACOCK, Natasha Valerie | Secretary | Pear Tree Drive SK15 2PY Stalybridge 7 Cheshire | British | 129803720001 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BRADSHAW, Phillip Gordon | Director | Springfield Farm Hardwick Road East Hardwick WF8 3DL Pontefract West Yorkshire | United Kingdom | British | 26428400002 | |||||
| DEVEY, Robert Alan | Director | c/o C/O Jacqueline Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 146956760001 | |||||
| DOWNING, Wadham St. John | Director | Western Road RG12 1TL Bracknell Towry House England England | England | British | 203301710001 | |||||
| DUFTON, Jeremy Jon | Director | 1 Long Meadow High Ackworth WF7 7EA Pontefract West Yorkshire | United Kingdom | British | 56706650001 | |||||
| HERON, Hugh | Director | 114 Carleton Road WF8 3NQ Pontefract West Yorkshire | England | British | 26428410003 | |||||
| HOGG, Andrew | Director | 6 Tranfield Gardens Guiseley LS20 8PZ Leeds West Yorkshire | British | 63356910003 | ||||||
| JONES, Peter Francis | Director | 15 Wigton Park Close LS17 8UH Leeds West Yorkshire | United Kingdom | British | 33965180002 | |||||
| POLIN, Jonathan Charles | Director | Queen Victoria Street EC4N 4TR London 60 England | Scotland | British | 97840060003 | |||||
| PORTEOUS, John Robert | Director | c/o Rehana Hasan, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | England | British | 166212270001 | |||||
| SINCLAIR, Richard Harris | Director | Ropergate House 43 Ropergate WF8 1JY Pontefract West Yorkshire | England | British | 204668540001 | |||||
| TAGLIABUE, Alfio | Director | Queen Victoria Street EC4N 4TR London 60 England | United Kingdom | Italian | 76352220004 | |||||
| WOODHOUSE, Christopher | Director | Chesterfield Gardens W1J 5BQ London 6 England England | England | British | 238888480001 | |||||
| WRIGHT, Paul Vernon | Director | c/o C/O Jacqueline Gregory, Company Secretary Western Road RG12 1TL Bracknell Towry House Berkshire England | United Kingdom | British | 137936580001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of POWER-OFF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tilney Bestinvest Group Limited | Oct 09, 2017 | Western Road RG12 1TL Bracknell Towry House England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Yorkshire Investment Group Limited | Apr 06, 2016 | Western Road RG12 1TL Bracknell Towry House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POWER-OFF LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 13, 2004 Delivered On Feb 18, 2004 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does POWER-OFF 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