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

POWERPERFECTOR LIMITED

C/O FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05106220
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Powerperfector Ltd
POWERPERFECTOR LIMITED was founded on 2004-04-20 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Powerperfector Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWERPERFECTOR LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W2
 
Filing Information
Company Number 05106220
Company ID Number 05106220
Date formed 2004-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 20/04/2015
Return next due 18/05/2016
Type of accounts FULL
Last Datalog update: 2017-09-05 14:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERPERFECTOR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name POWERPERFECTOR LIMITED
The following companies were found which have the same name as POWERPERFECTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERPERFECTOR GROUP LIMITED C/O FRP ADVISORY LLP 110 CANNON STREET 110 CANNON STREET LONDON EC4N 6EU Dissolved Company formed on the 2010-05-25
POWERPERFECTOR SERVICES LIMITED C/O FRP ADVISORY LLP 110 CANNON STREET 110 CANNON STREET LONDON EC4N 6EU Dissolved Company formed on the 2010-08-06

Company Officers of POWERPERFECTOR LIMITED

Current Directors
Officer Role Date Appointed
ANGUS DONALD WINTON ROBERTSON
Director 2013-12-19
MICHAEL JONATHAN ROBERTSON-LAMBERT
Director 2013-01-01
TANYA SUSAN ROBERTSON-LAMBERT
Director 2014-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD DENNISON BUCHANAN
Director 2010-02-10 2014-03-04
BENJAMIN FRAZER MARTIN
Director 2013-01-01 2014-03-03
SUZANNE PATTISON
Company Secretary 2013-08-12 2014-02-27
SUZANNE JANE PATTISON
Director 2013-01-01 2014-02-27
MARK ANDREW CAREY
Director 2011-05-31 2013-12-12
WAYNE STEPHEN MUNCASTER
Director 2013-01-01 2013-08-16
RICHARD PRICE
Company Secretary 2005-10-31 2013-07-05
RICHARD PRICE
Director 2004-05-10 2013-07-05
ANGUS DONALD WINTON ROBERTSON
Director 2005-02-18 2012-08-28
TANYA SUSAN ROBERTSON-LAMBERT
Director 2010-07-02 2012-07-20
THOMAS PRICE
Company Secretary 2004-05-10 2005-10-31
JPCORS LIMITED
Nominated Secretary 2004-04-20 2004-04-20
JPCORD LIMITED
Nominated Director 2004-04-20 2004-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS DONALD WINTON ROBERTSON GASOL PLC Director 2016-02-01 CURRENT 2005-02-02 In Administration/Administrative Receiver
ANGUS DONALD WINTON ROBERTSON INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED Director 2015-07-30 CURRENT 2015-06-25 Active
ANGUS DONALD WINTON ROBERTSON INTELLIGENT ENERGY SAVING COMPANY LIMITED Director 2015-07-30 CURRENT 2015-06-25 Active
ANGUS DONALD WINTON ROBERTSON STIFLER LIMITED Director 2014-03-04 CURRENT 2012-12-21 Dissolved 2014-09-09
ANGUS DONALD WINTON ROBERTSON POWERPERFECTOR SERVICES LIMITED Director 2014-03-04 CURRENT 2010-08-06 Dissolved 2016-11-05
ANGUS DONALD WINTON ROBERTSON POWERPERFECTOR GROUP LIMITED Director 2013-08-12 CURRENT 2010-05-25 Dissolved 2016-11-05

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
2017-06-05AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-02-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2016
2016-08-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016
2016-08-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2016
2015-09-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-09-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-08-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1-10 PRAED MEWS LONDON W2 1QY
2015-08-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 48802.935
2015-06-02AR0120/04/15 FULL LIST
2015-02-26AUDAUDITOR'S RESIGNATION
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 051062200008
2014-07-08AP01DIRECTOR APPOINTED MRS TANYA SUSAN ROBERTSON-LAMBERT
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 48802.935
2014-07-07AR0120/04/14 FULL LIST
2014-07-07AD02SAIL ADDRESS CHANGED FROM: C/O R PRICE 1 - 10 PRAED MEWS LONDON W2 1QY UNITED KINGDOM
2014-06-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051062200007
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE PATTISON
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARTIN
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN
2014-03-19TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE PATTISON
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK CAREY
2013-12-20AP01DIRECTOR APPOINTED MR ANGUS ROBERTSON
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE MUNCASTER
2013-08-23AP03SECRETARY APPOINTED MRS SUZANNE PATTISON
2013-07-09TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PRICE
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRICE
2013-05-09AR0120/04/13 FULL LIST
2013-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PRICE / 09/05/2013
2013-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE / 09/05/2013
2013-01-11AP01DIRECTOR APPOINTED MRS SUZANNE PATTISON
2013-01-11AP01DIRECTOR APPOINTED MR BENJAMIN MARTIN
2013-01-11AP01DIRECTOR APPOINTED MR WAYNE MUNCASTER
2013-01-11AP01DIRECTOR APPOINTED MR MICHAEL ROBERTSON-LAMBERT
2013-01-10AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN ROBERTSON-LAMBERT
2013-01-10AP01DIRECTOR APPOINTED MR WAYNE STEPHEN MUNCASTER
2013-01-10AP01DIRECTOR APPOINTED MR BENJAMIN FRAZER MARTIN
2013-01-10AP01DIRECTOR APPOINTED MRS SUZANNE JANE PATTISON
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERTSON
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR TANYA ROBERTSON-LAMBERT
2012-06-14AR0120/04/12 FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06ANNOTATIONClarification
2011-06-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-14RES13ACQUISITION BY CO OF E FOUR CORPORATION FUNDEV BU BANKING FACILITY DIRS AUTH TO PASS RESOLUTIONS & APPROVE DOCS WITHOUT LIMITATIONS 03/06/2011
2011-06-14RES01ADOPT ARTICLES 03/06/2011
2011-06-07AP01DIRECTOR APPOINTED MR MARK ANDREW CAREY
2011-06-06AP01DIRECTOR APPOINTED MR MARK CAREY
2011-05-17AR0120/04/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA SUSAN ROBERTSON-LAMBERT / 01/01/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALD WINTON ROBERTSON / 01/01/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE / 01/01/2011
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD PRICE / 01/01/2011
2011-04-08RES01ADOPT ARTICLES 01/04/2011
2011-04-08SH0103/03/11 STATEMENT OF CAPITAL GBP 48802.94
2011-03-22RES12VARYING SHARE RIGHTS AND NAMES
2011-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-14MEM/ARTSARTICLES OF ASSOCIATION
2010-12-10AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-09-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-09-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-09-29RES02REREG PLC TO PRI; RES02 PASS DATE:29/09/2010
2010-09-15SH0615/09/10 STATEMENT OF CAPITAL GBP 48427.94
2010-09-10SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-29AP01DIRECTOR APPOINTED TANYA SUSAN ROBERTSON-LAMBERT
2010-06-25AUDAUDITOR'S RESIGNATION
2010-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to POWERPERFECTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-08-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-08-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-08-24
Fines / Sanctions
No fines or sanctions have been issued against POWERPERFECTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-25 Outstanding RBS INVOICE FINANCE LIMITED
2014-05-19 Outstanding TMH DIRECTOR LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by POWERPERFECTOR LIMITED

POWERPERFECTOR LIMITED has registered 1 patents

GB2496527 ,

Domain Names

POWERPERFECTOR LIMITED owns 2 domain names.

powerperfector.co.uk   supplyoptimisation.co.uk  

Trademarks

Trademark applications by POWERPERFECTOR LIMITED

POWERPERFECTOR LIMITED is the Original Applicant for the trademark VPO ™ (WIPO1180059) through the WIPO on the 2013-03-07
Energy control devices; apparatus for managing energy supplies.
Dispositifs de commande d'énergie; appareils pour la gestion d'approvisionnements énergétiques.
Dispositivos de control energético; aparatos de gestión del suministro eléctrico.
POWERPERFECTOR LIMITED is the Original registrant for the trademark VPO ™ (79137844) through the USPTO on the 2013-03-07
The color(s) green and blue is/are claimed as a feature of the mark.
Income
Government Income

Government spend with POWERPERFECTOR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ipswich Borough Council 2014-6 GBP £15,726 Capital - Contracts
Worcestershire County Council 2014-5 GBP £25,059 Building Maintenance Work (Non AMP Related)
Cornwall Council 2014-3 GBP £840
Worcestershire County Council 2013-11 GBP £24,433 CAPEX Construction Costs Main Contractor
London Borough of Waltham Forest 2013-9 GBP £816 CONSULTANTS
Worcestershire County Council 2013-7 GBP £29,880 CAPEX Construction Costs Main Contractor
St Helens Council 2013-6 GBP £1,781
Salford City Council 2012-12 GBP £13,429 Pmnt to Ctrs-Improv
St Helens Council 2012-8 GBP £29,770
Borough of Poole 2012-6 GBP £12,210
St Helens Council 2012-5 GBP £14,148
Borough of Poole 2012-5 GBP £45,223
St Helens Council 2012-3 GBP £25,527
Preston City Council 2012-3 GBP £38,902 MAINTENANCE OF PLANT - CONTRACTOR
Salford City Council 2012-2 GBP £23,339 Pmnt to Ctrs-Improv
Warrington Borough Council 2012-1 GBP £41,834
London Borough of Waltham Forest 2011-11 GBP £11,686 OTHER SURVEYS
London Borough of Waltham Forest 2011-9 GBP £15,746 OTHER SURVEYS
Manchester City Council 2011-8 GBP £40,175 Equipment
Warrington Borough Council 2011-5 GBP £29,798
Preston City Council 2011-5 GBP £37,076 MAINTENANCE OF PLANT - CONTRACTOR
London Borough of Bexley 2011-4 GBP £29,605
Oadby Wigston Borough Council 2011-3 GBP £35,587
South Holland District Coucnil 2011-3 GBP £25,451
South Norfolk Council 2011-2 GBP £16,345 Diss Leisure Centres, please install
South Norfolk Council 2011-1 GBP £24,279 Wymondham & Diss Leisure Centres, please
Epsom and Ewell Borough Council 2011-1 GBP £17,634
Cheltenham Borough Council 0-0 GBP £56,198 R & M of Build Programmed

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POWERPERFECTOR 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 POWERPERFECTOR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2015-01-0190309085Parts 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)
2014-11-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2013-11-0190308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2013-09-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2013-05-0185049018Parts of transformers and inductors, n.e.s. (excl. electronic assemblies of inductors of a kind used with telecommunication apparatus and for power supplies for automatic data-processing machines and units thereof, and ferrite cores)
2013-04-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2013-02-0184731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2013-02-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-02-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-02-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2013-01-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2013-01-0185044055Accumulator chargers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, and polycrystalline semiconductor rectifiers)
2013-01-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-01-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2012-11-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-10-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-09-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-08-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-07-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-07-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2012-06-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-06-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2012-05-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-04-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-03-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-02-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2012-02-0185321000Fixed capacitors designed for use in 50/60 Hz circuits and having a reactive power-handling capacity of >= 0,5 kvar "power capacitors"
2012-01-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-12-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-11-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-11-0185361090Fuses for a current > 63 A, for a voltage <= 1.000 V
2011-10-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-09-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-08-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-07-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-06-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-05-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-05-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2011-04-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-03-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-02-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2011-01-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-12-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-11-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-10-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-09-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-09-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-08-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-07-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-07-0185043400Transformers having a power handling capacity > 500 kVA (excl. liquid dielectric transformers)
2010-06-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2010-05-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-04-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-03-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-02-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)
2010-01-0173129000Plaited bands, slings and the like, of iron or steel (excl. electrically insulated products)
2010-01-0185043300Transformers having a power handling capacity > 16 kVA but <= 500 kVA (excl. liquid dielectric transformers)

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

Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPOWERPERFECTOR LIMITEDEvent Date2015-08-24
On 29 July 2015 , the above-named company entered into administration. I, Angus Donald Winton Robertson of Stanny, Priors Hill Road, Aldeburgh IP15 5EP was a director of the above-named company on the day it entered into administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: PowerPerfector.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPOWERPERFECTOR LIMITEDEvent Date2015-08-24
On 29 July 2015 , the above-named company entered into administration. I, Michael Jonathan Robertson-Lambert of 32 Castellain Road, London W9 1EZ was a director of the above-named company on the day it entered into administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: PowerPerfector.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPOWERPERFECTOR LIMITEDEvent Date2015-08-24
On 29 July 2015 , the above-named company entered into administration. I, Tanya Susan Robertson-Lambert of 32 Castellain Road, London W9 1WZ was a director of the above-named company on the day it entered into administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: PowerPerfector
 
Initiating party Event Type
Defending partyPOWERPERFECTOR LIMITEDEvent Date2015-07-29
In the High Court of Justice, Chancery Division Companies Court case number 5112 Alastair Massey and Geoffrey Paul Rowley (IP Nos 16890 and 8919 ), both of FRP Advisory LLP , 110 Cannon Street, London, EC4N 6EU For further details contact: The Joint Administrators on Tel: 020 3005 4000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERPERFECTOR 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 POWERPERFECTOR 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.