Liquidation
Company Information for POWERARCH LIMITED
WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
02591146
Private Limited Company
Liquidation |
Company Name | |
---|---|
POWERARCH LIMITED | |
Legal Registered Office | |
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Other companies in BA21 | |
Company Number | 02591146 | |
---|---|---|
Company ID Number | 02591146 | |
Date formed | 1991-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 13:28:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWERARCHE OUTSOURCE LTD | NO4 58A HIGH STREET MELBOURNE DERBY DE73 8GJ | Active - Proposal to Strike off | Company formed on the 2022-03-11 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY JAMES PECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ASTLEY |
Company Secretary | ||
IAN PANTING |
Director | ||
GAIL PECK |
Company Secretary | ||
GAIL PECK |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 32 GARRETT ROAD YEOVIL SOMERSET BA20 2TJ UNITED KINGDOM | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 205053 | |
AR01 | 10/03/16 FULL LIST | |
AR01 | 10/03/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 12 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 205053 | |
AR01 | 10/03/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 205053 | |
AR01 | 10/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN ASTLEY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 10/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES PECK / 03/04/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES PECK / 07/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN ASTLEY / 07/04/2011 | |
AR01 | 10/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES PECK / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 205053 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2009 FROM 12 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 1 BRYMPTON WAY YEOVIL SOMERSET BA20 2HP | |
363a | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PECK / 01/09/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN PANTING | |
363a | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/03/07--------- £ SI 2@1=2 £ IC 50/52 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/12/04 FROM: 1 BRYMPTON WAY LYNX WEST TRADING ESTATE YEOVIL SOMERSET BA20 2HP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/10/04 FROM: 12 OXFORD ROAD PEN MILL TRADING ESTATE YEOVIL SOMERSET BA21 5HR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS | |
169 | £ IC 100/50 31/10/03 £ SR 50@1=50 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
ELRES | S252 DISP LAYING ACC 20/06/03 | |
ELRES | S366A DISP HOLDING AGM 20/06/03 | |
ELRES | S386 DISP APP AUDS 20/06/03 | |
363s | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS |
Notices to Creditors | 2016-12-16 |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | JACK ASTLEY | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | SAAB-SCANIA FINANCE LIMITED | |
FLOATING CHARGE | Satisfied | SAAB-SCANIA FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as POWERARCH LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | POWERARCH LIMITED | Event Date | 2016-12-13 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 20 March 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Timothy Alexander Close the liquidator of the said company, at Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 13 December 2016 . Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at jbevan@milsted-langdon.co.uk. Timothy Alexander Close , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POWERARCH LIMITED | Event Date | 2016-12-13 |
Liquidator's name and address: Timothy Alexander Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH : Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at jbevan@milsted-langdon.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POWERARCH LIMITED | Event Date | 2016-12-13 |
At a GENERAL MEETING of the Members of the above-named Company duly convened and held at:- Hendford Manor, Hendford, Yeovil, Somerset BA20 1UN on 13 December 2016 the following SPECIAL RESOLUTION was duly passed:- That the company be wound up voluntarily, and that Timothy Close of Milsted Langdon LLP, Deane Gate Avenue, Taunton, Somerset TA1 2UH be and is hereby the company for the purposes of the winding up. Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 13 December 2016 . Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at jbevan@milsted-langdon.co.uk. Jeremy Peck , Chairman : | |||
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. |