POWERCEM (GB) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOWERCEM (GB) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07437481
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWERCEM (GB) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is POWERCEM (GB) LIMITED located?

    Registered Office Address
    The Mill
    Lodge Lane
    DE1 3HB Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERCEM (GB) LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWERCEM GB LIMITEDApr 12, 2011Apr 12, 2011
    POWERCEM TECHNOLOGIES (UK) LIMITEDNov 17, 2010Nov 17, 2010
    POWERCEM TECNOLOGIES (UK) LIMITEDNov 11, 2010Nov 11, 2010

    What are the latest accounts for POWERCEM (GB) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for POWERCEM (GB) 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

    Confirmation statement made on Nov 11, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Philip John May-Brown as a director on Sep 30, 2015

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Geoffrey Thomas Preston as a director on Sep 11, 2015

    1 pagesTM01

    Termination of appointment of Leslie James Ellaby as a director on Sep 11, 2015

    1 pagesTM01

    Annual return made up to Nov 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr George Wayne Clark as a director on Oct 09, 2014

    2 pagesAP01

    Termination of appointment of David Anthony Langford Joyce as a director on Oct 09, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Nov 11, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 14, 2012 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Total exemption small company accounts made up to Dec 31, 2011

    8 pagesAA

    Statement of capital following an allotment of shares on Jan 25, 2012

    • Capital: GBP 1,000
    3 pagesSH01

    Termination of appointment of Wesley Smith as a director

    1 pagesTM01

    Appointment of Mr David Anthony Langford Joyce as a director

    2 pagesAP01

    Registered office address changed from * the Mill Lodge Lane Derby Derbyshire DE1 3HB England* on Nov 29, 2011

    1 pagesAD01

    Current accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Nov 11, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of POWERCEM (GB) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, George Wayne
    T2A 7N8 Calgary
    35 Applecrest Court Se
    Alberta
    Canada
    Director
    T2A 7N8 Calgary
    35 Applecrest Court Se
    Alberta
    Canada
    CanadaCanadianCivil Engineer192758060001
    ELLABY, Leslie James
    Burgamot Lane
    Comberbach
    CW9 6PB Northwich
    16
    Cheshire
    United Kingdom
    Director
    Burgamot Lane
    Comberbach
    CW9 6PB Northwich
    16
    Cheshire
    United Kingdom
    United KingdomBritishDirector15964530001
    JOYCE, David Anthony Langford
    The Common
    Quarndon
    DE22 5JY Derby
    5
    Derbyshire
    England
    Director
    The Common
    Quarndon
    DE22 5JY Derby
    5
    Derbyshire
    England
    EnglandBritishDirector34938970001
    MAY-BROWN, Philip John
    Foxlands Avenue
    Darley Abbey
    DE22 2AH Derby
    6
    Derbyshire
    United Kingdom
    Director
    Foxlands Avenue
    Darley Abbey
    DE22 2AH Derby
    6
    Derbyshire
    United Kingdom
    United KingdomBritishDirector39777770001
    PRESTON, Geoffrey Thomas
    Lentworth Hall
    Abbeystead
    LA2 9BE Lancaster
    3
    Lancashire
    United Kingdom
    Director
    Lentworth Hall
    Abbeystead
    LA2 9BE Lancaster
    3
    Lancashire
    United Kingdom
    EnglandBritishDirector155612760001
    SMITH, Wesley Grainger
    Winthorpe
    NG24 2NN Newark
    Winthorpe House
    United Kingdom
    Director
    Winthorpe
    NG24 2NN Newark
    Winthorpe House
    United Kingdom
    EnglandBritishDirector64111170001

    Who are the persons with significant control of POWERCEM (GB) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr George Wayne Clark
    T2A 7N8 Calgary
    35 Applecrest Court Se
    Alberta
    Canada
    Apr 06, 2016
    T2A 7N8 Calgary
    35 Applecrest Court Se
    Alberta
    Canada
    No
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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