Company NamePower Management & Control Limited
Company StatusDissolved
Company Number06895511
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date17 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lee Brian Gardner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Pownall Crescent
Colchester
Essex
CO2 7RF
Secretary NameMiss Stephanie Gardner
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Hyacinth Close
Tollesbury
Maldon
Essex
CM9 8XQ

Contact

Websitewww.powermanagementcontrol.com

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lee Gardner
100.00%
Ordinary

Financials

Year2014
Net Worth£511
Current Liabilities£60,792

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 December 2015Final Gazette dissolved following liquidation (1 page)
17 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2015Final Gazette dissolved following liquidation (1 page)
17 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
17 September 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
19 November 2014Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from The Colchester Centre Hawkins Road Colchester Essex CO2 8JX to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 19 November 2014 (2 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
27 October 2014Statement of affairs with form 4.19 (6 pages)
27 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-14
(1 page)
27 October 2014Statement of affairs with form 4.19 (6 pages)
27 October 2014Appointment of a voluntary liquidator (1 page)
8 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 October 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
25 October 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 May 2010Director's details changed for Mr Lee Gardner on 5 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Lee Gardner on 5 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Lee Gardner on 5 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 82 pownall crescent colchester essex CO27RF england (1 page)
29 July 2009Registered office changed on 29/07/2009 from 82 pownall crescent colchester essex CO27RF england (1 page)
5 May 2009Incorporation (11 pages)
5 May 2009Incorporation (11 pages)