POWERCORE HOLDINGS LIMITED

POWERCORE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOWERCORE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05942766
    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 POWERCORE HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is POWERCORE HOLDINGS LIMITED located?

    Registered Office Address
    Bankside Park
    15 Love Lane
    GL7 1YG Cirencester
    Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERCORE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MC392 LIMITEDSep 21, 2006Sep 21, 2006

    What are the latest accounts for POWERCORE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for POWERCORE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POWERCORE HOLDINGS 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

    3 pagesDS01
    A51Y6ZOJ

    legacy

    1 pagesSH20
    S511BQOX

    Statement of capital on Feb 18, 2016

    • Capital: GBP 0.01
    4 pagesSH19
    A510M8K3

    legacy

    1 pagesCAP-SS
    S511BQP5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 18/02/2016
    RES13

    Auditor's resignation

    1 pagesAUD
    A4ZVBRDR

    Satisfaction of charge 3 in full

    1 pagesMR04
    X4ZFKE83

    Annual return made up to Sep 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 53.14
    SH01
    X4GG8FJU

    Satisfaction of charge 4 in full

    1 pagesMR04
    X4F82A2Y

    Satisfaction of charge 5 in full

    1 pagesMR04
    X4F829T7

    Full accounts made up to Dec 31, 2014

    11 pagesAA
    A46JX860

    Appointment of Mr Matthew George Jordan as a director on Feb 27, 2015

    2 pagesAP01
    X42UBDW8

    Appointment of Mrs Angela Jane Wilkinson as a director on Feb 27, 2015

    2 pagesAP01
    X42UBDD7

    Termination of appointment of David James Gutteridge as a director on Feb 27, 2015

    1 pagesTM01
    X42RS9VN

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 53.14
    SH01
    X3JWAOSQ

    Full accounts made up to Dec 31, 2013

    11 pagesAA
    A3H92W2R

    Appointment of John Royford Birt as a secretary on Jul 30, 2014

    2 pagesAP03
    X3D9IFUA

    Termination of appointment of David James Gutteridge as a secretary on Jul 30, 2014

    1 pagesTM02
    X3D9IFY9

    Previous accounting period shortened from May 31, 2014 to Dec 31, 2013

    3 pagesAA01
    A3903NOP

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 53.14
    SH01
    X2HIAOBV

    Full accounts made up to May 31, 2013

    11 pagesAA
    R2GSM4YI

    Annual return made up to Sep 21, 2012 with full list of shareholders

    5 pagesAR01
    X1I6HNDL

    Full accounts made up to May 31, 2012

    10 pagesAA
    A1FZYK5E

    Who are the officers of POWERCORE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRT, John Royford
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    Secretary
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    189815720001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    JORDAN, Matthew George
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    United KingdomBritishSales Director75095880003
    WILKINSON, Angela Jane
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    Director
    15 Love Lane
    GL7 1YG Cirencester
    Bankside Park
    Gloucestershire
    United Kingdom
    EnglandBritishHead Of It Services86017570001
    BLAND, Sarah Louise
    Kingswood
    Maresfield Uckfield
    TN22 3DP Tonbridge
    East Sussex
    Secretary
    Kingswood
    Maresfield Uckfield
    TN22 3DP Tonbridge
    East Sussex
    British88079230001
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Secretary
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    BritishDirector39822940001
    JORDAN, Matthew George
    10 Cleevelands Drive
    Pittville
    GL50 4QF Cheltenham
    Gloucestershire
    Secretary
    10 Cleevelands Drive
    Pittville
    GL50 4QF Cheltenham
    Gloucestershire
    BritishDirector75095880002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLAND, Daren Paul
    Kingswood
    Maresfield Uckfield
    TN22 3DP Tonbridge
    East Sussex
    Director
    Kingswood
    Maresfield Uckfield
    TN22 3DP Tonbridge
    East Sussex
    United KingdomBritishManaging Director88079270001
    GUTTERIDGE, David James
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    Director
    93 Oakhurst Road
    SY11 1BL Oswestry
    Salop
    United KingdomBritishDirector39822940001
    HADDRELL, Rodney Raymond Melford
    Fiarfield
    Shutford
    OX15 6HB Banbury
    Oxfordshire
    Director
    Fiarfield
    Shutford
    OX15 6HB Banbury
    Oxfordshire
    BritishDirector37527550001
    ROSENBERG, Glenn
    36 Bessingby Road
    HA4 9BX Ruislip
    Middlesex
    Director
    36 Bessingby Road
    HA4 9BX Ruislip
    Middlesex
    United KingdomBritishCompany Director68453320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does POWERCORE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jun 28, 2011
    Delivered On Jul 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries (or any of them) or to the chargee 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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Nvm Private Equity Limited
    Transactions
    • Jul 06, 2011Registration of a charge (MG01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 28, 2011
    Delivered On Jul 02, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company to the security beneficiaries or any of them or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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.
    Persons Entitled
    • David James Gutteridge
    Transactions
    • Jul 02, 2011Registration of a charge (MG01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 21, 2010
    Delivered On Apr 24, 2010
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 24, 2010Registration of a charge (MG01)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 01, 2008
    Delivered On Apr 12, 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Jul 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 05, 2007
    Delivered On Jun 09, 2007
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 09, 2007Registration of a charge (395)
    • Apr 16, 2008Statement 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