THE POWER INDUSTRIAL GROUP LIMITED
Overview
Company Name | THE POWER INDUSTRIAL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07545141 |
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 THE POWER INDUSTRIAL GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is THE POWER INDUSTRIAL GROUP LIMITED located?
Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE POWER INDUSTRIAL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
ENSCO 839 LIMITED | Feb 28, 2011 | Feb 28, 2011 |
What are the latest accounts for THE POWER INDUSTRIAL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for THE POWER INDUSTRIAL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Termination of appointment of Robin Clive Powell as a director on Jun 01, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 28, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2021 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham B3 3HN on Feb 17, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from C/O Deloitte Llp 1 City Square Leeds LS1 2AL to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 01, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2020 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2019 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2018 | 16 pages | LIQ03 | ||||||||||
Termination of appointment of Claire Louise Blanche Watkins as a director on Apr 10, 2018 | 2 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 13, 2017 | 17 pages | LIQ03 | ||||||||||
Registered office address changed from Pjd House 6 Boundary Court, Warke Flatt, Castle Donington Derby Derbyshire DE74 2UD to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on Jan 03, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 12 pages | 4.20 | ||||||||||
Termination of appointment of David Nicholas Hayle as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Dishington Watson as a director on Nov 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Callcott as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Claire Louise Blanche Watkins as a director on Mar 31, 2016 | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Jan 30, 2016
| 17 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Termination of appointment of John Garner as a director on Nov 06, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of THE POWER INDUSTRIAL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOUGLAS, Peter James | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | United Kingdom | British | Director | 14520260003 | ||||||||
THOMAS, Christopher John | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | United Kingdom | British | None | 138098740001 | ||||||||
HAYLE, David Nicholas | Secretary | 6 Boundary Court Warke Flatt DE74 2UD Castle Donington Pjd House Derbyshire | British | 160331550001 | ||||||||||
GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 93128710003 | ||||||||||
CALLCOTT, John | Director | 6 Boundary Court, Warke Flatt, Castle Donington DE74 2UD Derby Pjd House Derbyshire England | England | British | Company Director | 186549890001 | ||||||||
CHERRY, John Christopher | Director | 6 Boundary Court Warke Flatt DE74 2UD Castle Donington Pjd House Derbyshire | England | British | Company Director | 198430010001 | ||||||||
ECKFORD, Tony | Director | 6 Boundary Court Warke Flatt DE74 2UD Castle Donington Pjd House Derbyshire | United Kingdom | British | Director | 107391750001 | ||||||||
GARNER, John | Director | 6 Boundary Court, Warke Flatt, Castle Donington DE74 2UD Derby Pjd House Derbyshire England | United Kingdom | British | Investment Director | 124635130002 | ||||||||
HAYLE, David Nicholas | Director | 6 Boundary Court, Warke Flatt, Castle Donington DE74 2UD Derby Pjd House Derbyshire England | England | British | Director | 76496840003 | ||||||||
O'CONNOR, Terence Mark | Director | 6 Boundary Court Warke Flatt DE74 2UD Castle Donington Pjd House Derbyshire | United Kingdom | British | Chartered Engineer | 151317740001 | ||||||||
POWELL, Robin Clive | Director | Great Charles Street Queensway B3 3HN Birmingham 156 West Midlands | United Kingdom | British | Investment Director | 83736400002 | ||||||||
WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom | England | British | None | 7966270004 | ||||||||
WATKINS, Claire Louise Blanche | Director | Warke Flatt Castle Donington DE74 2UD Derby Pjd House 6 Boundary Court Derbyshire | England | British | None | 207730520001 | ||||||||
WATSON, Charles Dishington | Director | 6 Boundary Court, Warke Flatt, Castle Donington DE74 2UD Derby Pjd House Derbyshire England | England | British | Company Director | 41054110001 | ||||||||
WOOD, Phil David | Director | 6 Boundary Court Warke Flatt DE74 2UD Castle Donington Pjd House Derbyshire | England | British | Chartered Accountant | 204726580002 | ||||||||
GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands United Kingdom |
| 68279000006 |
Does THE POWER INDUSTRIAL GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 06, 2011 Delivered On Dec 10, 2011 | Outstanding | Amount secured All monies due or to become due from the company formerly known as ensco 839 limited 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
| ||||
Transactions
|
Does THE POWER INDUSTRIAL GROUP 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