Company NamePowder Process Engineering Limited
Company StatusDissolved
Company Number03200823
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 12 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Graham Stuart Lucking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1998(2 years, 5 months after company formation)
Appointment Duration18 years, 3 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameMr John William Rolfe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2015(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elm Grove
Southend-On-Sea
SS1 3EZ
Secretary NameMrs Brenda Rolfe
StatusClosed
Appointed08 February 2016(19 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (closed 24 January 2017)
RoleCompany Director
Correspondence Address30 Elm Grove
Southend-On-Sea
SS1 3EZ
Director NameIan James McHattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address39 Station Road
Hockley
Essex
SS5 4BZ
Secretary NamePaul Sheil
NationalityBritish
StatusResigned
Appointed20 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Victoria Drive
Leigh On Sea
Essex
SS9 1SF
Director NameDavid William Morris
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1997)
RoleSales Manager
Correspondence AddressFairhaven Chapel Lane
Great Wakering
Southend On Sea
Essex
SS3 0EH
Director NameMr John William Rolfe
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 27 June 2003)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address30 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EZ
Secretary NameDavid William Morris
NationalityBritish
StatusResigned
Appointed31 July 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1997)
RoleSales Manager
Correspondence AddressFairhaven Chapel Lane
Great Wakering
Southend On Sea
Essex
SS3 0EH
Secretary NameBrenda Rolfe
NationalityBritish
StatusResigned
Appointed10 November 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address30 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EZ
Secretary NameMr Ian Angus White
NationalityBritish
StatusResigned
Appointed27 June 2003(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 08 February 2016)
RoleCompany Director
Correspondence AddressAlpha House 100 Borough High Street
London
SE1 1LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Brenda Rolfe
40.00%
Ordinary
50k at £1John William Rolfe
40.00%
Ordinary
12.5k at £1Brenda Rolfe
10.00%
Preference
12.5k at £1John William Rolfe
10.00%
Preference

Financials

Year2014
Net Worth-£77,509
Cash£11,825
Current Liabilities£908

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

8 June 2005Delivered on: 22 June 2005
Satisfied on: 4 March 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
23 July 1998Delivered on: 31 July 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
26 October 2016Application to strike the company off the register (3 pages)
26 October 2016Application to strike the company off the register (3 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
12 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 125,000
(6 pages)
12 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 125,000
(6 pages)
18 February 2016Appointment of Mrs Brenda Rolfe as a secretary on 8 February 2016 (2 pages)
18 February 2016Termination of appointment of Ian Angus White as a secretary on 8 February 2016 (1 page)
18 February 2016Termination of appointment of Ian Angus White as a secretary on 8 February 2016 (1 page)
18 February 2016Appointment of Mrs Brenda Rolfe as a secretary on 8 February 2016 (2 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 September 2015Appointment of Mr John William Rolfe as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr John William Rolfe as a director on 8 September 2015 (2 pages)
14 September 2015Appointment of Mr John William Rolfe as a director on 8 September 2015 (2 pages)
17 August 2015Director's details changed for Mr Graham Stuart Lucking on 31 January 2015 (2 pages)
17 August 2015Secretary's details changed for Mr Ian Angus White on 31 January 2015 (1 page)
17 August 2015Secretary's details changed for Mr Ian Angus White on 31 January 2015 (1 page)
17 August 2015Director's details changed for Mr Graham Stuart Lucking on 31 January 2015 (2 pages)
6 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 125,000
(5 pages)
6 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 125,000
(5 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 125,000
(5 pages)
29 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 125,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Registered office address changed from Hamlet House, 366-368 London Road, Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Hamlet House, 366-368 London Road, Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 28 September 2011 (1 page)
25 May 2011Secretary's details changed for Mr Ian Angus White on 1 February 2011 (2 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 May 2011Secretary's details changed for Mr Ian Angus White on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Mr Graham Stuart Lucking on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Mr Graham Stuart Lucking on 1 February 2011 (2 pages)
25 May 2011Secretary's details changed for Mr Ian Angus White on 1 February 2011 (2 pages)
25 May 2011Director's details changed for Mr Graham Stuart Lucking on 1 February 2011 (2 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2009Return made up to 20/05/09; full list of members (4 pages)
15 July 2009Return made up to 20/05/09; full list of members (4 pages)
29 April 2009Director's change of particulars / graham lucking / 01/12/2008 (1 page)
29 April 2009Director's change of particulars / graham lucking / 01/12/2008 (1 page)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 July 2008Return made up to 20/05/08; full list of members (4 pages)
1 July 2008Return made up to 20/05/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 July 2007Return made up to 20/05/07; full list of members (3 pages)
13 July 2007Return made up to 20/05/07; full list of members (3 pages)
26 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 March 2007Accounts for a small company made up to 30 June 2006 (8 pages)
7 December 2006Return made up to 20/05/05; full list of members; amend (6 pages)
7 December 2006Return made up to 20/05/05; full list of members; amend (6 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
22 May 2006Return made up to 20/05/06; full list of members (3 pages)
20 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 April 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
4 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(3 pages)
8 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(3 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
22 June 2005Particulars of mortgage/charge (9 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
18 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 May 2004Return made up to 20/05/04; no change of members (4 pages)
28 May 2004Return made up to 20/05/04; no change of members (4 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
18 July 2003Return made up to 20/05/03; full list of members (6 pages)
18 July 2003Return made up to 20/05/03; full list of members (6 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
27 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
20 May 2002Return made up to 20/05/02; full list of members (6 pages)
20 May 2002Return made up to 20/05/02; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (9 pages)
22 May 2001Return made up to 20/05/01; full list of members (6 pages)
22 May 2001Return made up to 20/05/01; full list of members (6 pages)
4 August 2000Return made up to 20/05/00; full list of members (8 pages)
4 August 2000Return made up to 20/05/00; full list of members (8 pages)
13 July 2000Ad 23/07/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Ad 23/07/99--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages)
13 July 2000Ad 23/07/99--------- £ si 175000@1=175000 £ ic 100000/275000 (2 pages)
13 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 July 2000Ad 23/07/99--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 October 1999£ nc 250000/500000 23/07/99 (1 page)
5 October 1999£ nc 1000/250000 23/07/99 (1 page)
5 October 1999£ nc 1000/250000 23/07/99 (1 page)
5 October 1999£ nc 250000/500000 23/07/99 (1 page)
5 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 20/05/99; full list of members (6 pages)
12 May 1999Return made up to 20/05/99; full list of members (6 pages)
20 April 1999Registered office changed on 20/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
20 April 1999Registered office changed on 20/04/99 from: 4 southbourne grove westcliff on sea essex SS0 9UR (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Director's particulars changed (1 page)
29 January 1999Secretary's particulars changed (1 page)
29 January 1999Secretary's particulars changed (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 July 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
14 July 1998Return made up to 20/05/98; full list of members (6 pages)
14 July 1998Return made up to 20/05/98; full list of members (6 pages)
10 July 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
10 July 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned;director resigned (1 page)
20 November 1997Secretary resigned;director resigned (1 page)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1997Return made up to 20/05/97; full list of members (44 pages)
15 May 1997Return made up to 20/05/97; full list of members (44 pages)
18 October 1996Accounting reference date shortened from 31/05 to 31/12 (2 pages)
18 October 1996Accounting reference date shortened from 31/05 to 31/12 (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (3 pages)
21 August 1996Secretary resigned (3 pages)
21 August 1996New secretary appointed;new director appointed (1 page)
21 August 1996Director resigned (3 pages)
21 August 1996New director appointed (1 page)
21 August 1996Secretary resigned (3 pages)
21 August 1996New secretary appointed;new director appointed (1 page)
5 June 1996New director appointed (1 page)
5 June 1996New secretary appointed (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996Secretary resigned (1 page)
5 June 1996New secretary appointed (1 page)
20 May 1996Incorporation (17 pages)
20 May 1996Incorporation (17 pages)