Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWELL DUFFRYN PURFLEET LIMITED
Company Information for

POWELL DUFFRYN PURFLEET LIMITED

HOOK, HAMPSHIRE, RG29,
Company Registration Number
00241985
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Powell Duffryn Purfleet Ltd
POWELL DUFFRYN PURFLEET LIMITED was founded on 1929-08-28 and had its registered office in Hook. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
POWELL DUFFRYN PURFLEET LIMITED
 
Legal Registered Office
HOOK
HAMPSHIRE
 
Previous Names
POWELL DUFFRYN TERMINALS LIMITED15/04/1997
Filing Information
Company Number 00241985
Date formed 1929-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-14
Type of accounts FULL
Last Datalog update: 2018-01-26 12:20:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWELL DUFFRYN PURFLEET LIMITED

Current Directors
Officer Role Date Appointed
ROGER GORDON LEE
Company Secretary 2006-02-01
ROGER GORDON LEE
Director 2006-02-01
MAY ALEXANDRA LIVINGSTONE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PASQUALE FANDOZZI
Director 2011-05-31 2011-09-30
JOHN FRANCIS SODEN
Director 2006-02-01 2011-05-31
SARAH ROBSON
Company Secretary 2004-10-29 2006-02-01
PAUL GEORGE DAFFERN
Director 2002-11-30 2006-02-01
JEREMY MARK HOPKINSON
Director 2004-10-29 2006-02-01
PAUL GEORGE DAFFERN
Company Secretary 2002-11-30 2004-10-29
ROBERT JOHN CLARKE
Director 2002-12-31 2004-10-29
ADRIAN EGERTON DARLING
Director 1996-12-20 2002-12-31
DAVID CHARLES JOHN MUNNS
Company Secretary 1991-07-10 2002-11-30
DAVID CHARLES JOHN MUNNS
Director 1991-07-10 2002-11-30
IAN JAMES PRATT
Director 1999-03-01 2002-06-30
JOHN RICHARD CONWAY LLOYD
Director 1991-07-10 1999-03-01
COLIN SCOTT
Director 1993-10-01 1997-03-31
PETER JOHN WHALEY SHUTTLEWORTH
Director 1991-07-10 1996-12-20
NOEL STANLEY SMITH
Director 1991-07-10 1992-06-30
ANTHONY GEORGE MANLEY TUCKER
Director 1991-07-10 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GORDON LEE PEABODY ENGINEERING (NO. 2) LIMITED Company Secretary 2008-07-14 CURRENT 1910-04-20 Liquidation
ROGER GORDON LEE HAMWORTHY ENGINEERING LIMITED Company Secretary 2005-01-28 CURRENT 1914-04-16 Active - Proposal to Strike off
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Company Secretary 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Company Secretary 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Company Secretary 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Company Secretary 1996-09-09 CURRENT 1975-11-28 Dissolved 2016-02-06
ROGER GORDON LEE POWELL DUFFRYN INVESTMENTS LIMITED Company Secretary 1996-09-09 CURRENT 1962-11-05 Dissolved 2016-12-14
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Company Secretary 1996-09-09 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE PEABODY ENGINEERING (NO. 2) LIMITED Director 2008-07-14 CURRENT 1910-04-20 Liquidation
ROGER GORDON LEE HAMWORTHY ENGINEERING LIMITED Director 2008-07-14 CURRENT 1914-04-16 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2002-12-31 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Director 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Director 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE P.D. SUPERANNUATION TRUST LIMITED Director 1996-12-21 CURRENT 1949-06-16 Dissolved 2017-04-11
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 1996-12-20 CURRENT 1975-11-28 Dissolved 2016-02-06
ROGER GORDON LEE POWELL DUFFRYN INVESTMENTS LIMITED Director 1996-12-20 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE CCA CREDIT EUROPE LIMITED Director 2016-02-05 CURRENT 2006-02-14 Dissolved 2017-01-04
MAY ALEXANDRA LIVINGSTONE OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
MAY ALEXANDRA LIVINGSTONE CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2011-09-30 CURRENT 2002-07-04 Dissolved 2015-03-24
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 2011-09-30 CURRENT 1975-11-28 Dissolved 2016-02-06
MAY ALEXANDRA LIVINGSTONE PEABODY ENGINEERING (NO. 2) LIMITED Director 2011-09-30 CURRENT 1910-04-20 Liquidation
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN LIMITED Director 2011-09-30 CURRENT 1935-03-08 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE PRESTIGE ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2000-09-06 Dissolved 2018-05-13
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2011-09-30 CURRENT 1960-03-16 Liquidation
MAY ALEXANDRA LIVINGSTONE HAMWORTHY ENGINEERING LIMITED Director 2011-09-30 CURRENT 1914-04-16 Active - Proposal to Strike off
MAY ALEXANDRA LIVINGSTONE PALL MALL GERMANY LIMITED Director 2011-03-14 CURRENT 2006-04-27 Dissolved 2013-12-04
MAY ALEXANDRA LIVINGSTONE AUS HOLDINGS (2007) LIMITED Director 2011-03-14 CURRENT 2006-11-03 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE AUSINV 2007 LIMITED Director 2011-03-14 CURRENT 2006-08-31 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-03-14 CURRENT 2003-02-07 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE PALL MALL BERMUDA LIMITED Director 2011-03-14 CURRENT 2005-04-11 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL DIRECTORIES LIMITED Director 2011-03-14 CURRENT 2005-02-07 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-084.70DECLARATION OF SOLVENCY
2016-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-03SH20STATEMENT BY DIRECTORS
2015-12-03CAP-SSSOLVENCY STATEMENT DATED 24/11/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03SH1903/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-03RES06REDUCE ISSUED CAPITAL 24/11/2015
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM SUMMIT HOUSE, LONDON ROAD BRACKNELL BERKSHIRE RG12 2AQ
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1500000
2015-07-01AR0125/06/15 FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 1500000
2014-06-26AR0125/06/14 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-27AR0125/06/13 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-27AR0125/06/12 FULL LIST
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI
2011-10-05AP01DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE
2011-07-05AR0125/06/11 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 30/06/2011
2011-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GORDON LEE / 30/06/2011
2011-06-07AP01DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2011-01-05AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-13AR0125/06/10 FULL LIST
2010-01-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION FULL
2008-07-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: POWELL DUFFRYN HOUSE, LONDON ROAD, BRACKNELL BERKS RG12 2AQ
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-14288bSECRETARY RESIGNED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14287REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 17-27 QUEENS SQUARE MIDDLESBROUGH TS2 1AH
2006-02-14288bDIRECTOR RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-05363aRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-22288bDIRECTOR RESIGNED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-05288aNEW SECRETARY APPOINTED
2004-11-05288bSECRETARY RESIGNED
2004-07-22363aRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-24287REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 1 PARKER AVENUE FELIXSTOWE SUFFOLK IP11 4AA
2003-09-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-25AUDAUDITOR'S RESIGNATION
2003-01-21288aNEW DIRECTOR APPOINTED
2003-01-16288bDIRECTOR RESIGNED
2003-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-25AUDAUDITOR'S RESIGNATION
2002-11-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-05288bDIRECTOR RESIGNED
2002-07-04363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-09-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/00
2000-07-04363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-12-06AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-21363sRETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POWELL DUFFRYN PURFLEET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWELL DUFFRYN PURFLEET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1989-06-29 Satisfied P.T. READ LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWELL DUFFRYN PURFLEET LIMITED

Intangible Assets
Patents
We have not found any records of POWELL DUFFRYN PURFLEET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWELL DUFFRYN PURFLEET LIMITED
Trademarks
We have not found any records of POWELL DUFFRYN PURFLEET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWELL DUFFRYN PURFLEET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as POWELL DUFFRYN PURFLEET LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POWELL DUFFRYN PURFLEET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPOWELL DUFFRYN PURFLEET LIMITEDEvent Date
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 18 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWELL DUFFRYN PURFLEET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWELL DUFFRYN PURFLEET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.