Liquidation
Company Information for POWERTRAIN LIMITED
8th Floor Central Square 29 Wellington Street, WELLINGTON STREET, Leeds, UK, LS1 4DL,
|
Company Registration Number
03950863
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
POWERTRAIN LIMITED | |||
Legal Registered Office | |||
8th Floor Central Square 29 Wellington Street WELLINGTON STREET Leeds UK LS1 4DL Other companies in SE1 | |||
| |||
Company Number | 03950863 | |
---|---|---|
Company ID Number | 03950863 | |
Date formed | 2000-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2003-12-31 | |
Account next due | 2005-10-31 | |
Latest return | 14/03/2004 | |
Return next due | 2017-03-28 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-28 15:10:39 |
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 | ||
---|---|---|---|---|
POWERTRAIN EUROPE LTD | COURT LODGE FARM HOOK GREEN ROAD SOUTHFLEET KENT DA13 9NQ | Dissolved | Company formed on the 2013-06-25 | |
POWERTRAIN SERVICES UK LIMITED | POWERTRAIN SERVICES UK LTD HIGHER WOODCROFT LEEK ST13 5QF | Active | Company formed on the 1920-12-04 | |
POWERTRAIN (O E M) LTD | 5 ARMSTON ROAD QUORN LEICESTERSHIRE LE12 8QP | Active | Company formed on the 2012-04-19 | |
POWERTRAIN BUSINESS LIMITED | JUBILEE HOUSE EAST BEACH LYTHAM ST ANNES FY8 5FT | Active - Proposal to Strike off | Company formed on the 2011-05-19 | |
POWERTRAIN CONTROLS LIMITED | 4 CALDER COURT AMY JOHNSON WAY BLACKPOOL FY4 2RH | Active - Proposal to Strike off | Company formed on the 2007-03-15 | |
POWERTRAIN DEVELOPMENT COMPANY LIMITED | ASTON WAY LEYLAND LEYLAND PRESTON PR26 7TZ | Dissolved | Company formed on the 1995-09-01 | |
POWERTRAIN DYNAMICS LTD | CRANDON HOUSE DASSETT ROAD AVON DASSETT WARWICKSHIRE CV47 2AA | Active | Company formed on the 2009-10-16 | |
POWERTRAIN ENGINEERING LTD | 44 FIELD ROAD FARNBOROUGH HAMPSHIRE GU14 9DJ | Dissolved | Company formed on the 2013-05-28 | |
POWERTRAIN INTERNATIONAL LTD. | THE HAY LOFT COURT LODGE FARM HOOK GREEN ROAD SOUTHFLEET KENT DA13 9NQ | Active | Company formed on the 1998-03-12 | |
POWERTRAIN LOGIC LLP | 45 BANNOLD ROAD WATERBEACH CAMBRIDGE CB25 9LQ | Active - Proposal to Strike off | Company formed on the 2013-06-21 | |
POWERTRAIN NORTHERN LIMITED | UNIT 1 ADELPHI WAY IRELAND INDUSTRIAL ESTATE STAVELEY IRELAND INDUSTRIAL ESTATE STAVELEY CHESTERFIELD S43 3LS | Dissolved | Company formed on the 2012-04-30 | |
POWERTRAIN PRODUCTS LIMITED | RAINBOW BUSINESS PARK STRINGES LANE WILLENHALL WV13 1HH | Active | Company formed on the 1981-09-21 | |
POWERTRAIN SOLUTIONS LIMITED | Staverton Court Staverton Cheltenham GLOUCESTERSHIRE GL51 0UX | Liquidation | Company formed on the 2001-02-08 | |
POWERTRAIN SUPPLIES LIMITED | UNIT C ORBITAL WAY CANNOCK STAFFORDSHIRE WS11 8XW | Active | Company formed on the 2011-09-01 | |
POWERTRAIN SYSTEMS LTD | GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW | Active | Company formed on the 2006-07-25 | |
POWERTRAIN TECHNOLOGY LIMITED | 1 RIVERSIDE BUSINESS CENTRE BRIGHTON ROAD SHOREHAM BY SEA WEST SUSSEX BN43 6RE | Active | Company formed on the 1999-01-15 | |
POWERTRAIN PERFORMANCE & CALIBRATION LTD | 76 BURNHAM ROAD WYTHALL BIRMINGHAM B47 6AT | Active - Proposal to Strike off | Company formed on the 2014-04-15 | |
POWERTRAIN QUALITY SYSTEMS INC. | 573 Ross Beach RR #2 Belle River Ontario N0R 1A0 | Dissolved | Company formed on the 2005-08-26 | |
POWERTRAIN SCOTLAND LIMITED | UNIT D1 NORTH CALDEEN ROAD COATBRIDGE ML5 4EF | Active | Company formed on the 2014-12-11 | |
POWERTRAIN PARTS PLUS LLC | 7014 13TH AVENUE, SUITE 202 Allegany BROOKLYN NY 11228 | Active | Company formed on the 2009-04-20 |
Officer | Role | Date Appointed |
---|---|---|
JANE ELIZABETH RUSTON |
||
KEVIN BRIAN HOWE |
||
JOHN HARWOOD MILLETT |
||
GORDON DENNIS POYNTER |
||
FRASER NEIL WELFORD WINTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERT BEALE |
Director | ||
NICHOLAS JOHN STEPHENSON |
Director | ||
GRAHAM LESLIE COLESHILL |
Company Secretary | ||
ROBERT JOHN BOLAM |
Director | ||
FREDRICH JOSEPH BRUCKMEYER |
Director | ||
ANDREW THOMAS ARMITAGE |
Company Secretary | ||
ROLF HAGEMANN |
Director | ||
JURGEN REUL |
Director | ||
MARKUS SCHRAMM |
Director | ||
SIMON JOHN COX |
Company Secretary | ||
SIMON JOHN COX |
Director | ||
ANTHONY STEPHEN RILEY |
Director | ||
PETER GEORGE QUAYLE |
Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DILLON LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-04-28 | Active | |
PHOENIX VENTURE LEASING 2 LIMITED | Company Secretary | 2005-10-24 | CURRENT | 1995-02-22 | Dissolved 2016-01-12 | |
PHOENIX VENTURE LEASING LIMITED | Company Secretary | 2005-10-24 | CURRENT | 1987-05-11 | Dissolved 2016-01-12 | |
MGR PAW LIMITED | Company Secretary | 2003-03-04 | CURRENT | 1986-04-17 | Dissolved 2016-01-12 | |
MG ROVER (OUV) LIMITED | Company Secretary | 2002-03-27 | CURRENT | 2002-01-23 | Dissolved 2015-02-10 | |
PHOENIX DISTRIBUTION LIMITED | Company Secretary | 2001-11-15 | CURRENT | 2001-02-07 | Dissolved 2018-07-24 | |
RV CAPCO LIMITED | Company Secretary | 2001-11-06 | CURRENT | 2001-07-20 | Dissolved 2016-03-01 | |
MG SPORT AND RACING LIMITED | Company Secretary | 2001-06-01 | CURRENT | 2001-02-07 | Dissolved 2017-03-02 | |
STUDLEY CASTLE LIMITED | Company Secretary | 2001-05-24 | CURRENT | 2001-02-07 | Dissolved 2016-01-12 | |
TECHTRONIC (2000) LIMITED | Company Secretary | 2001-05-09 | CURRENT | 2000-04-06 | Dissolved 2016-01-12 | |
MG ROVER DEALER PROPERTIES LIMITED | Company Secretary | 2001-03-29 | CURRENT | 1986-02-14 | Dissolved 2016-02-02 | |
MG ROVER PROPERTY HOLDINGS LIMITED | Company Secretary | 2001-02-13 | CURRENT | 2000-10-05 | Dissolved 2016-01-12 | |
MGR LEASING LIMITED | Company Secretary | 2001-02-13 | CURRENT | 2000-10-05 | Dissolved 2016-01-12 | |
MG ROVER GROUP LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1981-11-03 | Liquidation | |
MG ROVER OVERSEAS HOLDINGS LIMITED | Company Secretary | 2000-07-20 | CURRENT | 1980-10-29 | Liquidation | |
MG ROVER EXPORTS LIMITED | Company Secretary | 2000-07-03 | CURRENT | 1960-03-07 | Liquidation | |
PHOENIX DISTRIBUTION LIMITED | Director | 2002-04-26 | CURRENT | 2001-02-07 | Dissolved 2018-07-24 | |
MG SPORT AND RACING LIMITED | Director | 2001-06-27 | CURRENT | 2001-02-07 | Dissolved 2017-03-02 | |
MG ROVER GROUP LIMITED | Director | 2000-07-20 | CURRENT | 1981-11-03 | Liquidation | |
MG ROVER GROUP LIMITED | Director | 2000-07-20 | CURRENT | 1981-11-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
4.68 | Liquidators' statement of receipts and payments to 2022-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2022-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2021-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM 7 More London Riverside London SE1 2RT | |
4.68 | Liquidators' statement of receipts and payments to 2020-09-19 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
4.68 | Liquidators' statement of receipts and payments to 2020-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2019-09-19 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2019-03-19 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2018-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2018-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2016-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/11 FROM C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-19 | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-19 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-19 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.48 | CONSTITUTION OF LIQUIDATION COMMITTEE | |
600 | APPOINTMENT OF LIQUIDATOR | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.34B | ADMINISTRATION TO CVL | |
2.27B | CHANGE IN COMMITTEE MEMBERSHIP | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM B31 2TB | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS | |
2.26B | CERTIFICATE OF CONSTITUTION | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES13 | ASSIGNMENT & LICENCE 04/08/04 | |
RES13 | ASSIGNMENT & LICENCE 06/09/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Notice of | 2022-04-14 |
Notice of | 2019-01-17 |
Notice of Intended Dividends | 2015-11-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THE CHARGE OVER PLANT AND EQUIPMENT | Satisfied | LAND ROVER | |
FIXED AND FLOATING CHARGE | Satisfied | LAND ROVER |
POWERTRAIN LIMITED owns 1 domain names.
powertrainltd.com
The top companies supplying to UK government with the same SIC code (2911 - Manufacture engines, not aircraft, etc.) as POWERTRAIN LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | POWERTRAIN LIMITED | Event Date | 2022-04-14 |
Initiating party | Event Type | Notice of | |
Defending party | POWERTRAIN LIMITED | Event Date | 2019-01-17 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | POWERTRAIN LIMITED | Event Date | 2006-03-20 |
NOTICE IS HEREBY GIVEN pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a third and interim dividend to the unsecured creditors within a period of 4 months from the last date for proving. Creditors who have not yet proved their debts are required to do so in writing with their full names and addresses, together with full particulars of their debts or claims, to the Joint Liquidators at PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT no later than 23 December 2015. Office Holder Details: Steven Anthony Pearson and Robert Nicholas Lewis (IP numbers 8832 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Commencement of Creditors' Voluntary Liquidation: 20 March 2006 . Further information about this case is available from Grant Noble, grant.noble@uk.pwc.com, 0207 804 9215 or Andrew White, andrew.g.white@uk.pwc.com, 0207 212 6070. Steven Anthony Pearson and Robert Nicholas Lewis , Joint Liquidators | |||
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. |