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

POWERSOURCE ASSOCIATES LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
04501969
Private Limited Company
Active

Company Overview

About Powersource Associates Ltd
POWERSOURCE ASSOCIATES LIMITED was founded on 2002-08-02 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Powersource Associates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
POWERSOURCE ASSOCIATES LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in N15
 
Filing Information
Company Number 04501969
Company ID Number 04501969
Date formed 2002-08-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/08/2023
Account next due 29/05/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:55:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERSOURCE ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS LIMITED
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 POWERSOURCE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ROMY GERTNER
Company Secretary 2007-05-18
MEYER GERTNER
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MYER BERNARD ROTHFELD
Director 2015-11-09 2017-02-13
SAMUEL BENJAMIN GROSZ
Director 2007-05-18 2015-11-11
UKBF NOMINEE COMPANY SECRETARY LIMITED
Nominated Secretary 2004-12-20 2007-05-18
UKBF NOMINEE DIRECTOR LIMITED
Nominated Director 2004-12-20 2007-05-18
FIRST SECRETARY SERVICES LIMITED
Company Secretary 2002-12-09 2004-08-03
FIRST DIRECTOR SERVICES LIMITED
Director 2002-12-09 2004-08-03
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2002-08-02 2002-12-09
OCS DIRECTORS LIMITED
Nominated Director 2002-08-02 2002-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROMY GERTNER 06235606 LIMITED Company Secretary 2008-05-27 CURRENT 2007-05-02 Active - Proposal to Strike off
MEYER GERTNER APEX BUILDERS LTD Director 2013-08-09 CURRENT 2013-08-09 Dissolved 2017-01-17
MEYER GERTNER CMG BUILDERS LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
MEYER GERTNER FINEBRICK LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
MEYER GERTNER 06235606 LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off

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
2024-03-30Compulsory strike-off action has been discontinued
2024-03-28Unaudited abridged accounts made up to 2022-08-30
2024-03-28Unaudited abridged accounts made up to 2023-08-30
2023-08-21Previous accounting period shortened from 30/08/22 TO 29/08/22
2023-08-03CONFIRMATION STATEMENT MADE ON 02/08/23, WITH UPDATES
2023-05-24Previous accounting period shortened from 31/08/22 TO 30/08/22
2022-08-26Current accounting period extended from 23/08/22 TO 31/08/22
2022-08-26AA01Current accounting period extended from 23/08/22 TO 31/08/22
2022-08-23Unaudited abridged accounts made up to 2021-08-30
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH UPDATES
2022-05-23AA01Previous accounting period shortened from 24/08/21 TO 23/08/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH UPDATES
2020-08-04DISS40Compulsory strike-off action has been discontinued
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-08-03CH01Director's details changed for Mr Meyer Gardner on 2019-09-23
2020-08-03PSC04Change of details for Mr Meyer Gardner as a person with significant control on 2019-09-23
2020-03-06DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES
2019-07-15PSC04Change of details for Mr Meyer Gertner as a person with significant control on 2019-02-10
2019-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045019690008
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045019690005
2019-02-14CH01Director's details changed for Mr Meyer Gertner on 2019-02-10
2019-02-14AP01DIRECTOR APPOINTED MRS ROMY GARDNER
2019-02-14TM02Termination of appointment of Romy Gertner on 2019-02-10
2018-08-24AA01Current accounting period shortened from 25/08/17 TO 24/08/17
2018-08-15AA01Previous accounting period shortened from 26/08/17 TO 25/08/17
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2018-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMY GERTNER
2018-05-17AA01Previous accounting period shortened from 27/08/17 TO 26/08/17
2018-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/18 FROM 24 Ravensdale Road London N16 6SH England
2017-11-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 50 Craven Park Road South Tottenham London N15 6AB
2017-08-27AA01Current accounting period shortened from 28/08/16 TO 27/08/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-08-03PSC04Change of details for Mr Meyer Gertner as a person with significant control on 2017-07-19
2017-05-29AA01Previous accounting period shortened from 29/08/16 TO 28/08/16
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045019690007
2017-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045019690006
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MYER BERNARD ROTHFELD
2016-11-20AA29/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-22AA01Previous accounting period shortened from 30/08/15 TO 29/08/15
2016-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-25AA01Previous accounting period shortened from 31/08/15 TO 30/08/15
2016-05-24AA01Previous accounting period extended from 25/08/15 TO 31/08/15
2015-11-24RM02Notice of ceasing to act as receiver or manager
2015-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 045019690005
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GROSZ
2015-11-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100765,PR100530
2015-11-09AP01DIRECTOR APPOINTED MR MYER BERNARD ROTHFELD
2015-08-27AA25/08/14 TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0102/08/15 FULL LIST
2015-05-26AA01PREVSHO FROM 26/08/2014 TO 25/08/2014
2014-11-25AA26/08/13 TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0102/08/14 FULL LIST
2014-08-28AA01CURRSHO FROM 27/08/2013 TO 26/08/2013
2014-05-27AA01PREVSHO FROM 28/08/2013 TO 27/08/2013
2013-11-27DISS40DISS40 (DISS40(SOAD))
2013-11-26GAZ1FIRST GAZETTE
2013-11-22AA28/08/12 TOTAL EXEMPTION SMALL
2013-11-22AR0102/08/13 FULL LIST
2013-08-27AA01PREVSHO FROM 29/08/2012 TO 28/08/2012
2013-05-29AA01PREVSHO FROM 30/08/2012 TO 29/08/2012
2012-10-10AR0102/08/12 FULL LIST
2012-07-27AA30/08/11 TOTAL EXEMPTION SMALL
2012-04-27AA01PREVSHO FROM 31/08/2011 TO 30/08/2011
2011-12-07DISS40DISS40 (DISS40(SOAD))
2011-12-06AR0102/08/11 FULL LIST
2011-11-29GAZ1FIRST GAZETTE
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-06AR0102/08/10 FULL LIST
2010-11-23AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-11-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-12AR0102/08/09 FULL LIST
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 24 RAVENSDALE ROAD LONDON N16 6SH
2008-08-26363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-06-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21288aNEW SECRETARY APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bDIRECTOR RESIGNED
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: OFFICE 2, 16 NEW STREET STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8UW
2006-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-08-30363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2005-09-22363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 681 KNUTSFORD ROAD LATCHFORD WARRINGTON CHESHIRE WA4 1JY
2005-08-09288aNEW SECRETARY APPOINTED
2005-08-09288aNEW DIRECTOR APPOINTED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bDIRECTOR RESIGNED
2004-12-20288bSECRETARY RESIGNED
2004-12-20288bSECRETARY RESIGNED
2004-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
2004-10-01363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 15A THE CROSS LYMM CHESHIRE WA13 0HR
2004-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03
2003-08-15363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-12-31ELRESS252 DISP LAYING ACC 09/12/02
2002-12-31ELRESS386 DISP APP AUDS 09/12/02
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR
2002-12-31288aNEW DIRECTOR APPOINTED
2002-12-31ELRESS366A DISP HOLDING AGM 09/12/02
2002-12-31288bSECRETARY RESIGNED
2002-12-31288bDIRECTOR RESIGNED
2002-12-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to POWERSOURCE ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-26
Proposal to Strike Off2011-11-29
Petitions to Wind Up (Companies)2011-06-23
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against POWERSOURCE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-18 Outstanding BATH ROAD CHELTENHAM LIMITED
LEGAL CHARGE 2009-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-08-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-08-31 £ 762,000
Creditors Due Within One Year 2011-08-31 £ 823,934

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-28
Annual Accounts
2013-08-26
Annual Accounts
2014-08-25
Annual Accounts
2015-08-29
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-30

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 POWERSOURCE ASSOCIATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-31 £ 1
Current Assets 2011-08-31 £ 525,000
Debtors 2011-08-31 £ 525,000
Fixed Assets 2011-08-31 £ 750,235
Shareholder Funds 2011-08-31 £ 310,698
Tangible Fixed Assets 2011-08-31 £ 750,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWERSOURCE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERSOURCE ASSOCIATES LIMITED
Trademarks
We have not found any records of POWERSOURCE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERSOURCE ASSOCIATES 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 (68320 - Management of real estate on a fee or contract basis) as POWERSOURCE ASSOCIATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where POWERSOURCE ASSOCIATES 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 TypeProposal to Strike Off
Defending partyPOWERSOURCE ASSOCIATES LIMITEDEvent Date2013-11-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyPOWERSOURCE ASSOCIATES LIMITEDEvent Date2011-11-29
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyPOWERSOURCE ASSOCIATES LIMITEDEvent Date2011-05-24
In the High Court of Justice (Chancery Division) Companies Court case number 4339 A Petition to wind up the above-named Company, Registration Number 04501969, of 50 Craven Park Road, South Tottenham, London N15 6AB , presented on 24 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1530890/37/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPOWERSOURCE ASSOCIATES LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERSOURCE ASSOCIATES 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 POWERSOURCE ASSOCIATES 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.