Company NamePowertec Contractors Limited
Company StatusDissolved
Company Number04658002
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameSarbjit Bhamra
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Saint Marys Road
Ilford
Essex
IG1 1QU
Director NameMr Sarbjit Bhamra
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 07 December 2019)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address67 St Marys Road
Ilford
Essex
IG1 1QU
Director NameJasvir Bhamra
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleFitter
Correspondence Address67 Saint Marys Road
Ilford
Essex
IG1 1QU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£3,384
Current Liabilities£76,349

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
24 January 2019Liquidators' statement of receipts and payments to 13 November 2018 (17 pages)
8 January 2018Liquidators' statement of receipts and payments to 13 November 2017 (17 pages)
10 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (15 pages)
10 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (15 pages)
15 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
15 January 2016Liquidators statement of receipts and payments to 13 November 2015 (13 pages)
15 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (13 pages)
22 December 2014Statement of affairs with form 4.19 (5 pages)
22 December 2014Statement of affairs with form 4.19 (5 pages)
1 December 2014Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O Ashfords Partnership 114-116 Goodmayes Road Ilford Essex IG3 9UZ England to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from C/O Ashfords Partnership 114-116 Goodmayes Road Ilford Essex IG3 9UZ England to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from C/O Ashfords Partnership 114-116 Goodmayes Road Ilford Essex IG3 9UZ England to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 1 December 2014 (1 page)
27 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-14
(1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Registered office address changed from 67 Saint Marys Road Ilford Essex IG1 1QU to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 67 Saint Marys Road Ilford Essex IG1 1QU to 114-116 Goodmayes Road Ilford Essex IG3 9UZ on 24 July 2014 (1 page)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
19 March 2009Return made up to 06/02/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 06/02/08; full list of members (3 pages)
23 June 2008Return made up to 06/02/08; full list of members (3 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
30 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
24 March 2007Return made up to 06/02/07; full list of members (7 pages)
24 March 2007Return made up to 06/02/07; full list of members (7 pages)
31 May 2006Return made up to 06/02/06; full list of members (7 pages)
31 May 2006Return made up to 06/02/06; full list of members (7 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 September 2005Return made up to 06/02/05; full list of members (6 pages)
2 September 2005Return made up to 06/02/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
2 June 2003Ad 06/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
2 June 2003New secretary appointed (1 page)
2 June 2003Ad 06/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 June 2003New secretary appointed (1 page)
17 February 2003Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Secretary resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
6 February 2003Incorporation (12 pages)
6 February 2003Incorporation (12 pages)