Company NameAllen And Greene Limited
Company StatusDissolved
Company Number04056383
CategoryPrivate Limited Company
Incorporation Date21 August 2000(23 years, 8 months ago)
Dissolution Date21 February 2020 (4 years, 1 month ago)
Previous NamePowerpax UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lee Allen
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMrs Stephanie Allen
StatusClosed
Appointed20 February 2008(7 years, 6 months after company formation)
Appointment Duration12 years (closed 21 February 2020)
RoleCompany Director
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameZee Randall
NationalityBritish
StatusResigned
Appointed21 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Exbourne Road
Reading
Berkshire
RG2 8RH
Secretary NameWendy Dodd
NationalityBritish
StatusResigned
Appointed08 December 2003(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 February 2008)
RoleAdminastrator
Correspondence Address112 Starlings Drive
Tilehurst
Reading
Berkshire
RG31 4SS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 August 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepowerpax.co.uk
Telephone0118 9033290
Telephone regionReading

Location

Registered AddressC/O Cvr Global Llp
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

70 at £1Lee Allen
70.00%
Ordinary
30 at £1Stephanie Allen
30.00%
Ordinary

Financials

Year2014
Net Worth£1,032,280
Cash£511,004
Current Liabilities£374,306

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

18 December 2015Delivered 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 2015Delivered on: 20 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 November 2008Delivered 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

Filing History

21 February 2020Final Gazette dissolved following liquidation (1 page)
21 November 2019Return of final meeting in a members' voluntary winding up (16 pages)
14 November 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-16
(1 page)
8 November 2018Appointment of a voluntary liquidator (3 pages)
8 November 2018Declaration of solvency (5 pages)
9 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
12 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
6 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
4 September 2017Satisfaction of charge 040563830003 in full (1 page)
4 September 2017Satisfaction of charge 040563830002 in full (1 page)
4 September 2017Satisfaction of charge 040563830003 in full (1 page)
4 September 2017Satisfaction of charge 040563830002 in full (1 page)
31 August 2017Satisfaction of charge 1 in full (1 page)
31 August 2017Satisfaction of charge 1 in full (1 page)
4 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
10 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
10 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 December 2015Registration of charge 040563830003, created on 18 December 2015 (9 pages)
18 December 2015Registration of charge 040563830003, created on 18 December 2015 (9 pages)
20 November 2015Registration of charge 040563830002, created on 17 November 2015 (8 pages)
20 November 2015Registration of charge 040563830002, created on 17 November 2015 (8 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Secretary's details changed for Mrs Stephanie Allen on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Mrs Stephanie Allen on 14 September 2011 (1 page)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Lee Allen on 21 August 2011 (2 pages)
13 September 2011Director's details changed for Lee Allen on 21 August 2011 (2 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
8 November 2010Registered office address changed from 7 Catchpool Road Colchester Essex CO1 1XN on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 7 Catchpool Road Colchester Essex CO1 1XN on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 7 Catchpool Road Colchester Essex CO1 1XN on 8 November 2010 (1 page)
7 November 2010Director's details changed for Lee Allen on 21 August 2010 (2 pages)
7 November 2010Director's details changed for Lee Allen on 21 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Secretary's details changed for Miss Stephanie Greene on 25 March 2010 (1 page)
26 March 2010Secretary's details changed for Miss Stephanie Greene on 25 March 2010 (1 page)
15 September 2009Return made up to 21/08/09; full list of members (3 pages)
15 September 2009Return made up to 21/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 October 2008Return made up to 21/08/08; full list of members (3 pages)
20 October 2008Return made up to 21/08/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
13 May 2008Return made up to 21/08/07; full list of members (3 pages)
13 May 2008Return made up to 21/08/07; full list of members (3 pages)
24 March 2008Secretary appointed miss stephanie greene (1 page)
24 March 2008Appointment terminated secretary wendy dodd (1 page)
24 March 2008Appointment terminated secretary wendy dodd (1 page)
24 March 2008Secretary appointed miss stephanie greene (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 October 2006Return made up to 21/08/06; full list of members (6 pages)
4 October 2006Return made up to 21/08/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 October 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Return made up to 21/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
2 September 2004Return made up to 21/08/04; full list of members (6 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
22 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Secretary resigned (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
3 September 2003Return made up to 21/08/03; full list of members (6 pages)
3 September 2003Return made up to 21/08/03; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
9 September 2002Return made up to 21/08/02; full list of members (6 pages)
9 September 2002Return made up to 21/08/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
2 October 2001Return made up to 21/08/01; full list of members (6 pages)
2 October 2001Return made up to 21/08/01; full list of members (6 pages)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
21 August 2000Incorporation (14 pages)
21 August 2000Incorporation (14 pages)