Company NamePower-Rite (UK) Limited
Company StatusDissolved
Company Number05148895
CategoryPrivate Limited Company
Incorporation Date9 June 2004(19 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG
Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2020(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG
Secretary NameMr John Jaggon
StatusClosed
Appointed01 February 2020(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 14 June 2022)
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG
Director NameDerek Ernest Humphries
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Baileys Lane
Hale Village
Liverpool
L24 5RG
Secretary NameSusan Humphries
NationalityBritish
StatusResigned
Appointed09 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Baileys Lane
Hale Village
Liverpool
L24 5RG
Director NameSusan Margaret Davey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grimshaw Street
Sutton
St. Helens
WA9 4HE
Secretary NameSarah Hymes
NationalityBritish
StatusResigned
Appointed21 June 2006(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 01 February 2020)
RoleCompany Director
Correspondence AddressThe Gate House Claypit Lane
Carlton
East Yorkshire
DN14 9PR
Director NameMr Brian Davey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grimshaw Street
Sutton
St. Helens
Merseyside
WA9 4HE
Director NameShaun Paul Hymes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Claypit Lane
Carlton
East Yorkshire
DN14 9PR
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG

Contact

Websitewww.power-rite.co.uk/
Telephone01405 869686
Telephone regionGoole

Location

Registered AddressMolineux House
Russell Gardens
Wickford
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£532,872
Cash£117,853
Current Liabilities£626,932

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 November 2010Delivered on: 19 November 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 June 2007Delivered on: 19 June 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page)
7 December 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
12 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
12 June 2020Notification of David Mark Wernick as a person with significant control on 24 March 2020 (2 pages)
3 February 2020Appointment of Mr John Joseph Jaggon as a director on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Shaun Paul Hymes as a director on 1 February 2020 (1 page)
3 February 2020Termination of appointment of Susan Margaret Davey as a director on 1 February 2020 (1 page)
3 February 2020Cessation of Shaun Paul Hymes as a person with significant control on 1 February 2020 (1 page)
3 February 2020Termination of appointment of Sarah Hymes as a secretary on 1 February 2020 (1 page)
3 February 2020Notification of Wernick Power Solutions Limited as a person with significant control on 1 February 2020 (2 pages)
3 February 2020Termination of appointment of Brian Davey as a director on 1 February 2020 (1 page)
3 February 2020Registered office address changed from Forward Works, Bridge Lane Woolston Warrington WA1 4BA England to Molineux House Russell Gardens Wickford SS11 8QG on 3 February 2020 (1 page)
3 February 2020Appointment of Mr John Jaggon as a secretary on 1 February 2020 (2 pages)
3 February 2020Cessation of Brian Davey as a person with significant control on 1 February 2020 (1 page)
3 February 2020Appointment of Mr Simon Mark Francis Doran as a director on 1 February 2020 (2 pages)
3 February 2020Appointment of Mr David Mark Wernick as a director on 1 February 2020 (2 pages)
27 January 2020Change of details for Mr Brian Davey as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Change of details for Mr Shaun Paul Hymes as a person with significant control on 6 April 2016 (2 pages)
27 January 2020Secretary's details changed for Sarah Hymes on 27 January 2020 (1 page)
22 October 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
19 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 1 in full (1 page)
23 January 2019Satisfaction of charge 2 in full (1 page)
28 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
20 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 July 2017 (11 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (9 pages)
15 August 2016Registered office address changed from Forward Walks Bridge Lane Woolston Warrington WA1 4BA to Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 15 August 2016 (1 page)
15 August 2016Registered office address changed from Forward Walks Bridge Lane Woolston Warrington WA1 4BA to Forward Works, Bridge Lane Woolston Warrington WA1 4BA on 15 August 2016 (1 page)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(7 pages)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 30
(7 pages)
24 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 January 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30
(6 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30
(6 pages)
15 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 30
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30
(6 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30
(6 pages)
25 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 30
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
21 July 2011Registered office address changed from the Gate House Claypit Lane Carlton East Yorkshire DN14 9PR on 21 July 2011 (1 page)
21 July 2011Registered office address changed from the Gate House Claypit Lane Carlton East Yorkshire DN14 9PR on 21 July 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Susan Margaret Davey on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Susan Margaret Davey on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Brian Davey on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Brian Davey on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Shaun Paul Hymes on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Brian Davey on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Susan Margaret Davey on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Shaun Paul Hymes on 1 June 2010 (2 pages)
27 August 2010Director's details changed for Shaun Paul Hymes on 1 June 2010 (2 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 July 2009Return made up to 09/06/09; full list of members (4 pages)
23 July 2009Return made up to 09/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
13 June 2008Return made up to 09/06/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 June 2007Particulars of mortgage/charge (7 pages)
19 June 2007Particulars of mortgage/charge (7 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 January 2007Ad 08/12/06--------- £ si 10@1=10 £ ic 20/30 (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Ad 08/12/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary's particulars changed (1 page)
18 January 2007Ad 08/12/06--------- £ si 10@1=10 £ ic 20/30 (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007Registered office changed on 18/01/07 from: the gate house, claypit lane carlton east yorkshire DN14 9PL (1 page)
18 January 2007Ad 08/12/06--------- £ si 10@1=10 £ ic 10/20 (2 pages)
18 January 2007Registered office changed on 18/01/07 from: the gate house, claypit lane carlton east yorkshire DN14 9PL (1 page)
22 June 2006Registered office changed on 22/06/06 from: 18 baileys lane hale village liverpool L24 5RG (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006New secretary appointed (1 page)
22 June 2006Registered office changed on 22/06/06 from: 18 baileys lane hale village liverpool L24 5RG (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
15 June 2006Return made up to 09/06/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
9 June 2005Return made up to 09/06/05; full list of members (2 pages)
21 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
21 July 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2004Incorporation (12 pages)
9 June 2004Incorporation (12 pages)