Colchester
Essex
CO3 3AD
Secretary Name | Mrs Stephanie Allen |
---|---|
Status | Closed |
Appointed | 20 February 2008(7 years, 6 months after company formation) |
Appointment Duration | 12 years (closed 21 February 2020) |
Role | Company Director |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Zee Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Exbourne Road Reading Berkshire RG2 8RH |
Secretary Name | Wendy Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 February 2008) |
Role | Adminastrator |
Correspondence Address | 112 Starlings Drive Tilehurst Reading Berkshire RG31 4SS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | powerpax.co.uk |
---|---|
Telephone | 0118 9033290 |
Telephone region | Reading |
Registered Address | C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
70 at £1 | Lee Allen 70.00% Ordinary |
---|---|
30 at £1 | Stephanie Allen 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,032,280 |
Cash | £511,004 |
Current Liabilities | £374,306 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 December 2015 | Delivered on: 18 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 10, the markham centre, station road, theale, reading RG7 4PE land registry no. BK281809. Outstanding |
---|---|
17 November 2015 | Delivered on: 20 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 November 2008 | Delivered on: 8 November 2008 Persons entitled: Country Estates Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £3,250.00 and the interest in the deposit account in which the deposit shall be held see image for full details. Outstanding |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
14 November 2018 | Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 November 2018 (2 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Appointment of a voluntary liquidator (3 pages) |
8 November 2018 | Declaration of solvency (5 pages) |
9 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
12 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
4 September 2017 | Satisfaction of charge 040563830003 in full (1 page) |
4 September 2017 | Satisfaction of charge 040563830002 in full (1 page) |
4 September 2017 | Satisfaction of charge 040563830003 in full (1 page) |
4 September 2017 | Satisfaction of charge 040563830002 in full (1 page) |
31 August 2017 | Satisfaction of charge 1 in full (1 page) |
31 August 2017 | Satisfaction of charge 1 in full (1 page) |
4 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
10 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
10 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 December 2015 | Registration of charge 040563830003, created on 18 December 2015 (9 pages) |
18 December 2015 | Registration of charge 040563830003, created on 18 December 2015 (9 pages) |
20 November 2015 | Registration of charge 040563830002, created on 17 November 2015 (8 pages) |
20 November 2015 | Registration of charge 040563830002, created on 17 November 2015 (8 pages) |
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Secretary's details changed for Mrs Stephanie Allen on 14 September 2011 (1 page) |
14 September 2011 | Secretary's details changed for Mrs Stephanie Allen on 14 September 2011 (1 page) |
14 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Director's details changed for Lee Allen on 21 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Lee Allen on 21 August 2011 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
8 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Registered office address changed from 7 Catchpool Road Colchester Essex CO1 1XN on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 7 Catchpool Road Colchester Essex CO1 1XN on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 7 Catchpool Road Colchester Essex CO1 1XN on 8 November 2010 (1 page) |
7 November 2010 | Director's details changed for Lee Allen on 21 August 2010 (2 pages) |
7 November 2010 | Director's details changed for Lee Allen on 21 August 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 March 2010 | Secretary's details changed for Miss Stephanie Greene on 25 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Miss Stephanie Greene on 25 March 2010 (1 page) |
15 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
20 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 May 2008 | Return made up to 21/08/07; full list of members (3 pages) |
13 May 2008 | Return made up to 21/08/07; full list of members (3 pages) |
24 March 2008 | Secretary appointed miss stephanie greene (1 page) |
24 March 2008 | Appointment terminated secretary wendy dodd (1 page) |
24 March 2008 | Appointment terminated secretary wendy dodd (1 page) |
24 March 2008 | Secretary appointed miss stephanie greene (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 October 2006 | Return made up to 21/08/06; full list of members (6 pages) |
4 October 2006 | Return made up to 21/08/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 October 2005 | Return made up to 21/08/05; full list of members
|
13 October 2005 | Return made up to 21/08/05; full list of members
|
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
22 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (6 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
2 October 2001 | Return made up to 21/08/01; full list of members (6 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Director resigned (1 page) |
21 August 2000 | Incorporation (14 pages) |
21 August 2000 | Incorporation (14 pages) |