THE POWER INDUSTRIAL GROUP LIMITED

THE POWER INDUSTRIAL GROUP LIMITED

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

    Company NameTHE POWER INDUSTRIAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07545141
    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 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 AddressNo

    What were the previous names of THE POWER INDUSTRIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 839 LIMITEDFeb 28, 2011Feb 28, 2011

    What are the latest accounts for THE POWER INDUSTRIAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for THE POWER INDUSTRIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Termination of appointment of Robin Clive Powell as a director on Jun 01, 2022

    1 pagesTM01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 13, 2021

    18 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 13, 2020

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2019

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 13, 2018

    16 pagesLIQ03

    Termination of appointment of Claire Louise Blanche Watkins as a director on Apr 10, 2018

    2 pagesTM01

    Liquidators' statement of receipts and payments to Dec 13, 2017

    17 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 14, 2016

    LRESEX

    Statement of affairs with form 4.19

    12 pages4.20

    Termination of appointment of David Nicholas Hayle as a director on Nov 16, 2016

    1 pagesTM01

    Termination of appointment of Charles Dishington Watson as a director on Nov 11, 2016

    1 pagesTM01

    Termination of appointment of John Callcott as a director on Jun 10, 2016

    1 pagesTM01

    Appointment of Claire Louise Blanche Watkins as a director on Mar 31, 2016

    3 pagesAP01

    Annual return made up to Mar 26, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: GBP 375,960
    SH01

    Cancellation of shares. Statement of capital on Jan 30, 2016

    • Capital: GBP 375,960.00
    17 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of John Garner as a director on Nov 06, 2015

    1 pagesTM01

    Who are the officers of THE POWER INDUSTRIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLAS, Peter James
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    United KingdomBritishDirector14520260003
    THOMAS, Christopher John
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    United KingdomBritishNone138098740001
    HAYLE, David Nicholas
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    Secretary
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    British160331550001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3520422
    93128710003
    CALLCOTT, John
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    Director
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    EnglandBritishCompany Director186549890001
    CHERRY, John Christopher
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    Director
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    EnglandBritishCompany Director198430010001
    ECKFORD, Tony
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    Director
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    United KingdomBritishDirector107391750001
    GARNER, John
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    Director
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    United KingdomBritishInvestment Director124635130002
    HAYLE, David Nicholas
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    Director
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    EnglandBritishDirector76496840003
    O'CONNOR, Terence Mark
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    Director
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    United KingdomBritishChartered Engineer151317740001
    POWELL, Robin Clive
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    Director
    Great Charles Street
    Queensway
    B3 3HN Birmingham
    156
    West Midlands
    United KingdomBritishInvestment Director83736400002
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    EnglandBritishNone7966270004
    WATKINS, Claire Louise Blanche
    Warke Flatt
    Castle Donington
    DE74 2UD Derby
    Pjd House 6 Boundary Court
    Derbyshire
    Director
    Warke Flatt
    Castle Donington
    DE74 2UD Derby
    Pjd House 6 Boundary Court
    Derbyshire
    EnglandBritishNone207730520001
    WATSON, Charles Dishington
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    Director
    6 Boundary Court, Warke Flatt,
    Castle Donington
    DE74 2UD Derby
    Pjd House
    Derbyshire
    England
    EnglandBritishCompany Director41054110001
    WOOD, Phil David
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    Director
    6 Boundary Court
    Warke Flatt
    DE74 2UD Castle Donington
    Pjd House
    Derbyshire
    EnglandBritishChartered Accountant204726580002
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3519693
    68279000006

    Does THE POWER INDUSTRIAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)

    Does THE POWER INDUSTRIAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2016Commencement of winding up
    Jan 27, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    Daniel Francis Butters
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire

    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