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

POWERLASE LIMITED

HOVE, EAST SUSSEX, BN3,
Company Registration Number
03982225
Private Limited Company
Dissolved

Dissolved 2015-03-24

Company Overview

About Powerlase Ltd
POWERLASE LIMITED was founded on 2000-04-27 and had its registered office in Hove. The company was dissolved on the 2015-03-24 and is no longer trading or active.

Key Data
Company Name
POWERLASE LIMITED
 
Legal Registered Office
HOVE
EAST SUSSEX
 
Previous Names
MERTEK LIMITED24/08/2001
SERVEAGENT LIMITED26/05/2000
Filing Information
Company Number 03982225
Date formed 2000-04-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2015-03-24
Type of accounts FULL
VAT Number /Sales tax ID GB337630500  
Last Datalog update: 2015-09-23 03:04:25
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.
Companies with same name POWERLASE LIMITED
The following companies were found which have the same name as POWERLASE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERLASE TECHNOLOGIES LIMITED 2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Liquidation Company formed on the 2009-09-04
POWERLASE TECHNOLOGIES HOLDINGS LIMITED SUITE 2 2ND FLOOR, PHEONIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Liquidation Company formed on the 2016-02-15
POWERLASE TECHNOLOGIES INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2018-06-05
POWERLASE PHOTONICS INCORPORATED Michigan UNKNOWN
POWERLASE LIMITED SUITE 2 2ND FLOOR PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Liquidation Company formed on the 2019-10-30
POWERLASER CORPORATION Michigan UNKNOWN
POWERLASER LLC Michigan UNKNOWN

Company Officers of POWERLASE LIMITED

Current Directors
Officer Role Date Appointed
CYRIL BERTRAND
Director 2004-12-24
STUART MALCOLM CHAPMAN
Director 2008-09-18
HAZEL CAROLINE MOORE
Director 2006-09-14
SAMUEL BENGT STURE SIMONSSON
Director 2006-01-18
DAVID RUSSELL WARD
Director 2004-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE IVAN LOCKWOOD
Director 2005-11-30 2009-09-16
CATRINA HOLME
Director 2004-05-06 2008-09-18
JULIA FANE COLLINS
Company Secretary 2002-06-17 2008-06-30
JUILA FANE COLLINS
Director 2006-12-20 2008-06-30
ANTHONY CLIVE GARNER KING
Director 2005-10-03 2007-10-25
PETER BENJAMIN WOLFERS
Director 2004-05-06 2006-09-14
TERENCE ANTHONY NOWELL
Director 2001-05-09 2006-05-25
MICHAEL FOWLER BROWNELL
Director 2004-01-21 2005-07-22
DAVID BRIAN LONG
Director 2003-03-26 2005-06-25
PETER RADLEY
Director 2003-03-26 2005-03-03
PHILIP HERBERT GILBERT BRADLEY
Director 2001-01-30 2003-11-26
IAN MERCER
Director 2000-09-14 2003-07-25
ALAN GEOFFREY TAYLOR
Director 2000-09-14 2003-07-09
SUSAN JANE SEARLE
Director 2000-09-14 2003-03-27
DAVID KLUG
Director 2000-09-14 2003-03-26
ROBERT CHARLES ORLANDO HELLYER
Company Secretary 2001-09-12 2002-06-17
ALAN GEOFFREY TAYLOR
Company Secretary 2000-09-14 2001-09-12
SIAN ELIZABETH MORRIS
Company Secretary 2000-05-25 2000-09-14
CHARLES MICHAEL CROSTHWAITE
Director 2000-05-25 2000-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-27 2000-05-25
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-27 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CYRIL BERTRAND VISIONOSS LIMITED Director 2008-08-12 CURRENT 2003-02-20 Active
STUART MALCOLM CHAPMAN RESOLVING LIMITED Director 2017-03-24 CURRENT 2012-04-05 In Administration
STUART MALCOLM CHAPMAN ESPRIT CAPITAL III FOUNDER GP LIMITED Director 2008-12-12 CURRENT 2008-12-12 Active
STUART MALCOLM CHAPMAN ESPRIT CAPITAL III GP LIMITED Director 2008-12-11 CURRENT 2008-12-11 Active
STUART MALCOLM CHAPMAN ESPRIT CAPITAL MANAGEMENT LIMITED Director 2007-06-01 CURRENT 1996-11-26 Active - Proposal to Strike off
STUART MALCOLM CHAPMAN ESPRIT CAPITAL I (GP) LIMITED Director 2006-06-30 CURRENT 2000-03-17 Active
STUART MALCOLM CHAPMAN ESPRIT CAPITAL HOLDINGS LIMITED Director 2006-06-30 CURRENT 2006-06-23 Active
STUART MALCOLM CHAPMAN ESPRIT CAPITAL I (CIP) LIMITED Director 2006-06-30 CURRENT 2000-03-17 Active
STUART MALCOLM CHAPMAN ESPRIT NOMINEES LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
HAZEL CAROLINE MOORE FIRST CAPITAL CORPORATION LIMITED Director 1999-11-17 CURRENT 1999-11-17 Active
DAVID RUSSELL WARD MTI MANAGERS LIMITED Director 2016-04-21 CURRENT 1982-09-15 Active
DAVID RUSSELL WARD OXFORD PHOTOVOLTAICS LIMITED Director 2011-06-23 CURRENT 2010-01-16 Active
DAVID RUSSELL WARD MTI PARTNERS LIMITED Director 2005-10-01 CURRENT 1995-06-23 Active

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
2015-03-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2014
2014-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2014
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2013
2013-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2013
2012-10-30LIQ MISCINSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR
2012-09-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-20LIQ MISC OCCOURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR
2012-09-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2012
2012-03-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2012
2011-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/09/2011
2011-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2011
2010-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2010
2010-03-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-10-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-10-222.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-10-172.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR LESLIE LOCKWOOD
2009-08-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-14287REGISTERED OFFICE CHANGED ON 14/08/2009 FROM IMPERIAL HOUSE LINK10 NAPIER WAY CRAWLEY WEST SUSSEX RH10 9RA
2009-02-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL WILKINSON LOGGED FORM
2009-02-13288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL GEOFFREY WILKINSON LOGGED FORM
2008-12-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-12-22RES01ADOPT ARTICLES 04/12/2008
2008-12-22RES13SECTION 175(5)(A) QUOTED 04/12/2008
2008-12-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-06288aDIRECTOR APPOINTED STUART CHAPMAN
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR CATRINA HOLME
2008-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-07-16288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JULIA FANE COLLINS LOGGED FORM
2008-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-28363sRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-22288bDIRECTOR RESIGNED
2007-11-2188(2)RAD 19/08/07--------- £ SI 32283041@.001=32283 £ IC 224704/256987
2007-10-09123£ NC 323731/343704 17/08/07
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-08363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-08-0888(2)RAD 04/12/06--------- £ SI 25@.001
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19MEM/ARTSARTICLES OF ASSOCIATION
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19123NC INC ALREADY ADJUSTED 21/03/07
2007-04-19RES04£ NC 321713/323731 21/03
2007-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-05RES04£ NC 289466/321713 20/12
2007-01-05123NC INC ALREADY ADJUSTED 20/12/06
2007-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-11288bDIRECTOR RESIGNED
2006-06-05363sRETURN MADE UP TO 27/04/06; NO CHANGE OF MEMBERS
2006-04-05RES04£ NC 287000/289466 22/02
2006-04-05123NC INC ALREADY ADJUSTED 22/06/05
2006-04-05RES04£ NC 257000/287000 22/06
2006-04-05123NC INC ALREADY ADJUSTED 22/02/06
2006-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
2956 - Manufacture other special purpose machine



Licences & Regulatory approval
We could not find any licences issued to POWERLASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-08
Notice of Intended Dividends2014-03-14
Appointment of Administrators2009-08-21
Fines / Sanctions
No fines or sanctions have been issued against POWERLASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-17 Outstanding MTI PARTNERS LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2008-07-29 Outstanding KREOS CAPITAL II (UK) LIMITED
DEBENTURE 2007-09-04 Satisfied KREOS CAPITAL III (LUXEMBOURG) SARL
DEBENTURE 2007-06-01 Outstanding MTI PARTNERS LIMITED (SECURITY TRUSTEE)
DEBENTURE 2006-07-20 Satisfied MTI PARTNERS LIMITED AS SECURITY TRUSTEE FOR THE NOTEHOLDERS
LEGAL CHARGE 2005-12-14 Satisfied NOBLE VENTURE FINANCE I LIMITED
CHARGE OF DEPOSIT 2001-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by POWERLASE LIMITED

POWERLASE LIMITED has registered 2 patents

GB2442754 , GB2411762 ,

Domain Names
We do not have the domain name information for POWERLASE LIMITED
Trademarks
We have not found any records of POWERLASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERLASE 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 (2956 - Manufacture other special purpose machine) as POWERLASE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POWERLASE 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.
Import/Export of Goods
Goods imported/exported by POWERLASE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0184791000Machinery for public works, building or the like, n.e.s.
2012-03-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2012-02-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2010-05-0184669300
2010-03-0190019000Lenses, prisms, mirrors and other optical elements, of any material, unmounted (excl. such elements of glass not optically worked, contact lenses and spectacle lenses)
2010-02-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPOWERLASE LIMITEDEvent Date2014-10-03
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN on 20 November 2014 at 10.00am, to be followed at 10.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at Chantrey Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Date of appointment: 4 March 2010. Office Holder details: Richard Toone, (IP No. 9146) and David Oprey, (IP No. 5814) both of Chantrey Vellacott DFK LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN Further details contact: Christine Hopkins, Email: Chopkins@cvdfk.com, Tel: 01273 421200. D J Oprey , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOWERLASE LIMITEDEvent Date2009-08-07
In the High Court of Justice, Chancery Division case number 17048 Kenneth Touhey and Richard Toone (IP Nos 8369 and 9146 ), Chantrey Vellacott DFK , 16/17 Boundary Road, Hove, East Sussex BN3 4AN :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPOWERLASE LIMITEDEvent Date2009-08-07
Principal Trading Address: Imperial House, Link 10, Napier Way, Crawley RH10 9RA Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that I, Richard Toone, the Joint Liquidator of the above named, intend declaring a First and Final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 6 May 2014 the last day for proving, to submit their Proof of Debt to me at Chantrey Vellacott DFK LLP, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. It is the intention of the Joint Liquidator that the distribution will be made within 2 months of the last date for proving claims, given above. Date of Appointment: 7 August 2009. Office Holder Details: David Oprey and Richard Toone (IP Nos 5814 and 9146) both of Chantrey Vellacott DFK LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN. For further details contact: David Oprey or Richard Toone, E-mail: ckilgour@cvdfk.com, Tel: 01273 421200. D J Oprey , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERLASE 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 POWERLASE 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.