POWA TECHNOLOGIES LIMITED

POWA TECHNOLOGIES LIMITED

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

    Company NamePOWA TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06376989
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of POWA TECHNOLOGIES LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is POWA TECHNOLOGIES LIMITED located?

    Registered Office Address
    11th Floor Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of POWA TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    (I'VE GOT THE) POWA LIMITEDMay 13, 2010May 13, 2010
    VENDA SMALL BUSINESS SERVICES LIMITEDOct 17, 2007Oct 17, 2007
    NOSETONOSE LIMITEDSep 20, 2007Sep 20, 2007

    What are the latest accounts for POWA TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for POWA TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report

    21 pagesAM10

    Administrator's progress report

    21 pagesAM10

    Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021

    2 pagesAD01

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Administrator's progress report

    20 pagesAM10

    Administrator's progress report

    31 pagesAM10

    Notice of extension of period of Administration

    5 pagesAM19

    Administrator's progress report

    27 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    20 pagesAM03

    Registered office address changed from C/O Deloitte Llp PO Box 810 66 Shoe Lane London EC4A 3WA to 4 Hardman Square Spinningfields Manchester M3 3EB on Jul 05, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Notice to Registrar in respect of date of dissolution

    4 pagesAM24

    Notice to Registrar in respect of date of dissolution

    2 pagesAM24

    Auditor's resignation

    2 pagesAUD

    Administrator's progress report to Feb 21, 2017

    23 pages2.24B

    Notice of move from Administration to Dissolution on Feb 21, 2017

    23 pages2.35B

    Termination of appointment of Diane Beth Glossman as a director on Nov 03, 2016

    2 pagesTM01

    Administrator's progress report to Aug 21, 2016

    26 pages2.24B

    Statement of administrator's proposal

    49 pages2.17B

    Who are the officers of POWA TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESON, William
    Flat 7 Mark Mansions
    Westville Road
    W12 9PS London
    Secretary
    Flat 7 Mark Mansions
    Westville Road
    W12 9PS London
    British124630640001
    STIRLING, David Andrew
    35th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    Secretary
    35th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    180262430001
    WAGNER, Daniel Maurice
    110 Bishopsgate
    EC2N 4AY London
    35th Floor Heron Tower
    England
    Secretary
    110 Bishopsgate
    EC2N 4AY London
    35th Floor Heron Tower
    England
    British151452550002
    ABENSUR, Eric
    St Martin's Lane
    WC2N 4AZ London
    101
    Director
    St Martin's Lane
    WC2N 4AZ London
    101
    EnglandFrench134280520002
    CRONIN, James Paul
    12 Dukes Road
    WC1H 9AD London
    Director
    12 Dukes Road
    WC1H 9AD London
    United KingdomBritish72576120002
    DUNBAR, Ivor Scott
    35th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    Director
    35th Floor
    110 Bishopsgate
    EC2N 4AY London
    Heron Tower
    England
    EnglandBritish55999280002
    GLOSSMAN, Diane Beth
    River Road
    18938 New Hope
    2280
    Pennsylvania
    Usa
    Director
    River Road
    18938 New Hope
    2280
    Pennsylvania
    Usa
    UsaAmerican205899720001
    GOODING, Sarah Catherine
    9th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    Director
    9th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    FranceBritish104733820001
    JACKSON COUSIN, Rupert Charles
    9th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    Director
    9th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    EnglandBritish57748400001
    JAMESON, William
    Flat 7 Mark Mansions
    Westville Road
    W12 9PS London
    Director
    Flat 7 Mark Mansions
    Westville Road
    W12 9PS London
    United KingdomBritish124630640001
    KILOVATIY, Pavel
    9th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    Director
    9th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    United Kingdom
    EnglandBritish151424860001
    RICHARDS, Simon Walter Kane
    Glastonbury House
    Warwick Way Plimlico
    SW1V 4NT London
    144
    United Kingdom
    Director
    Glastonbury House
    Warwick Way Plimlico
    SW1V 4NT London
    144
    United Kingdom
    United KingdomBritish155778060001
    SHARP, Anthony
    Mbugani Road
    01000 Nairobi
    334
    Kenya
    Director
    Mbugani Road
    01000 Nairobi
    334
    Kenya
    KenyaKenyan173566910001
    TURNER, Jane Elizabeth
    133
    Sutherland Avenue
    W9 2QJ London
    Flat 4
    United Kingdom
    Director
    133
    Sutherland Avenue
    W9 2QJ London
    Flat 4
    United Kingdom
    EnglandBritish123756290001
    VIRANI, Nanif
    130a Offord Road
    N1 1PF London
    Director
    130a Offord Road
    N1 1PF London
    Canadian126342850001
    WAGNER, Daniel Maurice
    Flat 1
    15 Wedderburn Road
    NW3 5QS London
    Director
    Flat 1
    15 Wedderburn Road
    NW3 5QS London
    United KingdomBritish15049110003
    WAGNER, John Ruben
    PO BOX 810
    66 Shoe Lane
    EC4A 3WA London
    C/O Deloitte Llp
    Director
    PO BOX 810
    66 Shoe Lane
    EC4A 3WA London
    C/O Deloitte Llp
    ThailandUnited Kingdom160233020001

    Does POWA TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2016
    Delivered On Mar 03, 2016
    Outstanding
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ithan Creek Master Investors (Cayman) L.P.
    • Bay Pond Investors (Bermuda) L.P.
    Transactions
    • Mar 03, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 16, 2015
    Delivered On Dec 02, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wolf Creek Investors (Bermuda) L.P
    • Ithan Creek Master Investors (Cayman) L.P
    • Bay Pond Partners, L.P
    • Bay Pond Investors (Bermuda) L.P
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Nov 16, 2015
    Delivered On Nov 21, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ithan Creek Master Investors (Cayman) L.P.
    Transactions
    • Nov 21, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jul 14, 2015
    Delivered On Jul 21, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ithan Creek Master Investors (Cayman) LP
    Transactions
    • Jul 21, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 02, 2015
    Delivered On Jun 09, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ithan Creek Master Investors (Cayman) LP
    Transactions
    • Jun 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 16, 2015
    Delivered On May 07, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ithan Creek Master Investors (Cayman) LP
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 03, 2014
    Delivered On Jun 11, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Wolf Creek Investors (Bermuda) L.P. C/O Wellington Management Company LLP
    • Ithan Creek Master Investors (Cayman) L.P. C/O Wellington Management Company LLP
    • Bay Pond Partners, L.P. C/O Wellington Management Company LLP
    • Bay Pond Investors (Bermuda) L.P. C/O Wellington Management Company LLP
    Transactions
    • Jun 11, 2014Registration of a charge (MR01)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Feb 14, 2014
    Delivered On Feb 17, 2014
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 17, 2014Registration of a charge (MR01)
    A debenture and guarantee
    Created On Jan 14, 2010
    Delivered On Jan 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each loan party to the chargee 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 see image for full details.
    Persons Entitled
    • Orix Venture Finance Llc
    Transactions
    • Jan 26, 2010Registration of a charge (MG01)
    • May 13, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does POWA TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2016Administration started
    Feb 21, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Nicholas Guy Edwards
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Deloitte Llp Po Box 810 66 Shoe Lane
    EC4A 3WA London
    Robert James Harding
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    2
    DateType
    Jun 08, 2018Administration started
    Jun 05, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Ian Richardson
    1 Whitehall Riverside
    Whitehall Road
    LS1 4BN Leeds
    West Yorkshire
    practitioner
    1 Whitehall Riverside
    Whitehall Road
    LS1 4BN Leeds
    West Yorkshire
    Nicholas Stewart Wood
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London

    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