POWDER LIMITED
Overview
Company Name | POWDER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06161945 |
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 POWDER LIMITED?
- Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is POWDER LIMITED located?
Registered Office Address | 3 Chandlers House Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POWDER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for POWDER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2019 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2018 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2017 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2016 | 10 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Jul 13, 2015 | 9 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order INSOLVENCY:court order - replacement of liquidator | 9 pages | LIQ MISC OC | ||||||||||
Insolvency court order Court order INSOLVENCY:Court order to remove liquidator | 9 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from 19 Flower Lane Mill Hill London NW7 2JG to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Aug 19, 2014 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 56 Park Avenue North London N8 7RT* on Nov 14, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Weatherby as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alice Weatherby as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 15, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Mar 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of POWDER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WEATHERBY, Maggie Ann | Secretary | 56 Park Avenue North N8 7RT London | British | Director | 120807420001 | |||||
WEATHERBY, John David Harvey | Director | 56 Park Avenue North N8 7RT London | England | British | Consultant | 120807220001 | ||||
WEATHERBY, Maggie Ann | Director | 56 Park Avenue North N8 7RT London | England | British | Director | 120807420001 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
WEATHERBY, Alice Victoria Cardell | Director | 7 Norman Avenue N22 5ES London | England | British | Director | 120807050001 | ||||
WEATHERBY, Anna Mary Ailsa | Director | 56 Park Avenue North N8 7RT London | British | Director | 120807160001 | |||||
WEATHERBY, Elizabeth Hannah Kate | Director | 56 Park Avenue North N8 7RT London | England | British | Director | 120807290001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Does POWDER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 11, 2007 Delivered On May 17, 2007 | Outstanding | 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 POWDER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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