Wickford
SS11 8QG
Director Name | Mr David Mark Wernick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8QG |
Secretary Name | Mr John Jaggon |
---|---|
Status | Closed |
Appointed | 01 February 2020(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8QG |
Director Name | Derek Ernest Humphries |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Baileys Lane Hale Village Liverpool L24 5RG |
Secretary Name | Susan Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Baileys Lane Hale Village Liverpool L24 5RG |
Director Name | Susan Margaret Davey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grimshaw Street Sutton St. Helens WA9 4HE |
Secretary Name | Sarah Hymes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 February 2020) |
Role | Company Director |
Correspondence Address | The Gate House Claypit Lane Carlton East Yorkshire DN14 9PR |
Director Name | Mr Brian Davey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grimshaw Street Sutton St. Helens Merseyside WA9 4HE |
Director Name | Shaun Paul Hymes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Claypit Lane Carlton East Yorkshire DN14 9PR |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8QG |
Website | www.power-rite.co.uk/ |
---|---|
Telephone | 01405 869686 |
Telephone region | Goole |
Registered Address | Molineux House Russell Gardens Wickford SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £532,872 |
Cash | £117,853 |
Current Liabilities | £626,932 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 November 2010 | Delivered 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 2007 | Delivered 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 |
14 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page) |
7 December 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
12 June 2020 | Confirmation statement made on 9 June 2020 with updates (4 pages) |
12 June 2020 | Notification of David Mark Wernick as a person with significant control on 24 March 2020 (2 pages) |
3 February 2020 | Appointment of Mr John Joseph Jaggon as a director on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Shaun Paul Hymes as a director on 1 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Susan Margaret Davey as a director on 1 February 2020 (1 page) |
3 February 2020 | Cessation of Shaun Paul Hymes as a person with significant control on 1 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Sarah Hymes as a secretary on 1 February 2020 (1 page) |
3 February 2020 | Notification of Wernick Power Solutions Limited as a person with significant control on 1 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Brian Davey as a director on 1 February 2020 (1 page) |
3 February 2020 | Registered 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 2020 | Appointment of Mr John Jaggon as a secretary on 1 February 2020 (2 pages) |
3 February 2020 | Cessation of Brian Davey as a person with significant control on 1 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Simon Mark Francis Doran as a director on 1 February 2020 (2 pages) |
3 February 2020 | Appointment of Mr David Mark Wernick as a director on 1 February 2020 (2 pages) |
27 January 2020 | Change of details for Mr Brian Davey as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Change of details for Mr Shaun Paul Hymes as a person with significant control on 6 April 2016 (2 pages) |
27 January 2020 | Secretary's details changed for Sarah Hymes on 27 January 2020 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
19 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
23 January 2019 | Satisfaction of charge 1 in full (1 page) |
23 January 2019 | Satisfaction of charge 2 in full (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
15 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Registered office address changed from the Gate House Claypit Lane Carlton East Yorkshire DN14 9PR on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from the Gate House Claypit Lane Carlton East Yorkshire DN14 9PR on 21 July 2011 (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Susan Margaret Davey on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Susan Margaret Davey on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Davey on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Davey on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Shaun Paul Hymes on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Brian Davey on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Susan Margaret Davey on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Shaun Paul Hymes on 1 June 2010 (2 pages) |
27 August 2010 | Director's details changed for Shaun Paul Hymes on 1 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 June 2007 | Particulars of mortgage/charge (7 pages) |
19 June 2007 | Particulars of mortgage/charge (7 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
18 January 2007 | Ad 08/12/06--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Ad 08/12/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary's particulars changed (1 page) |
18 January 2007 | Ad 08/12/06--------- £ si 10@1=10 £ ic 20/30 (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: the gate house, claypit lane carlton east yorkshire DN14 9PL (1 page) |
18 January 2007 | Ad 08/12/06--------- £ si 10@1=10 £ ic 10/20 (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: the gate house, claypit lane carlton east yorkshire DN14 9PL (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 18 baileys lane hale village liverpool L24 5RG (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | New secretary appointed (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 18 baileys lane hale village liverpool L24 5RG (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
15 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
9 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
21 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
21 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
9 June 2004 | Incorporation (12 pages) |
9 June 2004 | Incorporation (12 pages) |