Company Information for POWER MECHANICAL LIMITED
BEEVER AND STRUTHERS ONE EXPRESS, 1 GEORGE LEIGH STREET, MANCHESTER, M4 5DL,
|
Company Registration Number
03284513
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
POWER MECHANICAL LIMITED | |||
Legal Registered Office | |||
BEEVER AND STRUTHERS ONE EXPRESS 1 GEORGE LEIGH STREET MANCHESTER M4 5DL Other companies in WA4 | |||
| |||
Company Number | 03284513 | |
---|---|---|
Company ID Number | 03284513 | |
Date formed | 1996-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-01-06 16:37:46 |
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 | ||
---|---|---|---|---|
POWER MECHANICAL, LLC | 155-18 77THY STREET Queens JAMAICA NY 11414 | Active | Company formed on the 2007-05-11 | |
POWER MECHANICAL, INC. | 4811 COMMERCE DRIVE SUITE 200 NEWPORT NEWS VA 23607 | Active | Company formed on the 1985-08-26 | |
POWER MECHANICAL AND MILLWRIGHTING LTD. | #100 4208 97 STREET EDMONTON ALBERTA T6E 5Z9 | Active | Company formed on the 2010-02-10 | |
POWER MECHANICAL & TRANSPORT, LLC | NV | Permanently Revoked | Company formed on the 2002-10-16 | |
POWER MECHANICAL LLC | 12041 BEACH BLVD JACKSONVILLE FL 32246 | Inactive | Company formed on the 2007-01-12 | |
POWER MECHANICAL INC. | 14005 SW 42ND TERR MIAMI FL 33175 | Active | Company formed on the 2010-09-28 | |
POWER MECHANICAL GROUP, INC. | 147 BERRYMAN RD WICHITA FALLS TX 76310 | Forfeited | Company formed on the 2005-03-24 | |
Power Mechanical Management Co. | 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 | ACTIVE | Company formed on the 2018-07-23 | |
Power Mechanical Holding Co. | 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 | ACTIVE | Company formed on the 2018-08-01 | |
POWER MECHANICAL SERVICE INCORPORATED | Michigan | UNKNOWN | ||
POWER MECHANICAL INC | North Carolina | Unknown | ||
POWER MECHANICAL CORPORATION | New Jersey | Unknown | ||
Power Mechanical LLC | Indiana | Unknown | ||
Power Mechanical Management Co. | 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 | ACTIVE | Company formed on the 2018-07-23 | |
Power Mechanical Holding Co. | 5101 CLEVELAND ST STE 200 VIRGINIA BEACH VA 23462 | ACTIVE | Company formed on the 2018-08-01 | |
POWER MECHANICAL AUTOMATION LTD | 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR | Active | Company formed on the 2019-10-14 | |
POWER MECHANICAL LIMITED | Unknown | |||
POWER MECHANICAL ENGINEERING LTD | 66 SUMMERHILL ROAD LONDON N15 4HG | Active | Company formed on the 2023-02-23 | |
POWER MECHANICAL SERVICES LLC | 2411 SANDBAR SHARK CT KATY TX 77449 | Active | Company formed on the 2024-03-01 |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD SHEARS |
||
PAOLO MORETTI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE ELAINE HERRINGTON |
Company Secretary | ||
CHRISTINE GOODYEAR |
Director | ||
DENISE ELAINE HERRINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUTOMATED FLOW CONTROL LIMITED | Company Secretary | 2001-03-21 | CURRENT | 1997-04-22 | Dissolved 2016-03-22 | |
CHAPEL GRANGE MONTESSORI NURSERY LIMITED | Company Secretary | 1995-12-12 | CURRENT | 1995-12-12 | Active | |
AUTOMATED FLOW CONTROL LIMITED | Director | 2001-03-21 | CURRENT | 1997-04-22 | Dissolved 2016-03-22 | |
CHAPEL GRANGE MONTESSORI NURSERY LIMITED | Director | 1995-12-12 | CURRENT | 1995-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-11-30 | ||
Voluntary liquidation Statement of receipts and payments to 2022-11-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-30 | |
REGISTERED OFFICE CHANGED ON 18/12/22 FROM St George's House 215-219 Chester Road Manchester M15 4JE | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/12/22 FROM St George's House 215-219 Chester Road Manchester M15 4JE | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/21 FROM C/O Mazars Llp One St Peter's Square Manchester M2 3DE | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT England | |
AM01 | Appointment of an administrator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
RP04AR01 | Second filing of the annual return made up to 2013-11-28 | |
RP04AR01 | Second filing of the annual return made up to 2015-11-27 | |
RP04CS01 | Second filing of Confirmation Statement dated 27/11/2016 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/04/13 STATEMENT OF CAPITAL GBP 103 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 103 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/17 FROM , Whitehouse Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, England | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/16 FROM , Unit 2 Asher Court Lyncastle Way, Barleycastle Trading Estate, Appleton Warrington, Cheshire, WA4 4st | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 13 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Moretti on 2010-11-28 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORETTI / 08/12/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/12/97 FROM: PANSTAR HOUSE 13/15 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8DF | |
287 | REGISTERED OFFICE CHANGED ON 02/02/97 FROM: PANSTILE HOUSE 13/15 SWAKELEYS ROAD ICKENHAM MIDDLESEX UB10 8DF | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 55 QUARRY STREET GUILDFORD SURREY GU1 3UE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED 126 QUARRY STREET LIMITED CERTIFICATE ISSUED ON 30/12/96 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-12-07 |
Appointmen | 2019-12-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 791,482 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 459,132 |
Provisions For Liabilities Charges | 2012-03-31 | £ 8,008 |
Creditors and other liabilities
|
|
|
|
|
|
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 POWER MECHANICAL LIMITED
Cash Bank In Hand | 2013-03-31 | £ 278,914 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,106 |
Current Assets | 2013-03-31 | £ 796,766 |
Current Assets | 2012-03-31 | £ 485,676 |
Debtors | 2013-03-31 | £ 284,483 |
Debtors | 2012-03-31 | £ 358,159 |
Fixed Assets | 2013-03-31 | £ 105,937 |
Fixed Assets | 2012-03-31 | £ 70,851 |
Shareholder Funds | 2013-03-31 | £ 111,221 |
Shareholder Funds | 2012-03-31 | £ 89,387 |
Stocks Inventory | 2013-03-31 | £ 233,369 |
Stocks Inventory | 2012-03-31 | £ 126,411 |
Tangible Fixed Assets | 2013-03-31 | £ 104,639 |
Tangible Fixed Assets | 2012-03-31 | £ 69,454 |
Debtors and other cash assets
POWER MECHANICAL LIMITED owns 3 domain names.
biffi.co.uk powermechanical.co.uk pow-mech.co.uk
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as POWER MECHANICAL LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 2 ASHER COURT LYNCASTLE WAY BARLEY CASTLE TRADING ESTATE APPLETONWARRINGTON WA4 4ST | 11,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73110091 | Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of < 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport) | |||
84812010 | Valves for the control of oleohydraulic power transmission | |||
84811005 | Pressure-reducing valves combined with filters or lubricators | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
85016400 | AC generators "alternators", of an output > 750 kVA | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
85437050 | Sunbeds, sunlamps and similar suntanning equipment | |||
85437050 | Sunbeds, sunlamps and similar suntanning equipment | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84811005 | Pressure-reducing valves combined with filters or lubricators | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84791000 | Machinery for public works, building or the like, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84123100 | Pneumatic power engines and motors, linear-acting, "cylinders" | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84798997 | Machines, apparatus and mechanical appliances, n.e.s. | |||
84818059 | Process control valves (excl. temperature regulators, pressure-reducing valves, valves for the control of oleohydraulic or pneumatic power transmission, check valves and safety or relief valves, taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures and central heating radiator valves) | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84123900 | Pneumatic power engines and motors (excl. linear acting) | |||
84123900 | Pneumatic power engines and motors (excl. linear acting) | |||
84123900 | Pneumatic power engines and motors (excl. linear acting) | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
85014080 | AC motors, single phase, of an output of > 750 W | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84818031 | Thermostatic valves for central heating radiators | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84818040 | Valves for pneumatic tyres and inner-tubes | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) | |||
84818081 | Ball and plug valves for pipes, boiler shells, tanks, vats or the like (excl. taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures, and central heating radiator valves) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
84818039 | Central heating radiator valves (excl. thermostatic valves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | POWER MECHANICAL LIMITED | Event Date | 2021-12-07 |
Name of Company: POWER MECHANICAL LIMITED Company Number: 03284513 Nature of Business: Engineering Services Previous Name of Company: l26b Quarry Street Limited (27/11/1996 to 30/12/1996) Registered o… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | POWER MECHANICAL LIMITED | Event Date | 2019-12-17 |
In the Business and Property Courts in Manchester, Insolvency and Companies List Names and Address of Administrators: Patrick Alexander Lannagan (IP No. 009590 ) and Conrad Alexander Pearson (IP No. 014732 ) both of Mazars LLP , One St Peters Square, Manchester, M2 3DE : Further details contact: Tel: 0161 238 9316. Alternative contact: Daniel Flemming. Ag NG91595 | |||
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. |