Dissolved 2018-06-26
Company Information for ADDPOWER UK LTD
MORPETH, NORTHUMBERLAND, NE61,
|
Company Registration Number
06744186
Private Limited Company
Dissolved Dissolved 2018-06-26 |
Company Name | |
---|---|
ADDPOWER UK LTD | |
Legal Registered Office | |
MORPETH NORTHUMBERLAND | |
Company Number | 06744186 | |
---|---|---|
Date formed | 2008-11-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-11-30 | |
Date Dissolved | 2018-06-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 05:46:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW BROWN |
||
PAUL ANTHONY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAGNUM CAPITAL PARTNERS LIMITED |
Director | ||
ADRIAN JOHN RUSSELL SMITH |
Director | ||
NAREC DEVELOPMENT SERVICES LIMITED |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IGLOO CONSULTANCY LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active | |
IGLOO LEISURE LIMITED | Company Secretary | 2007-09-20 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
CHESTERFORD (PAXTONS 1) LTD | Company Secretary | 2007-06-21 | CURRENT | 2007-06-21 | Dissolved 2016-12-30 | |
KRISTCO LTD | Company Secretary | 2007-03-01 | CURRENT | 2007-02-08 | Dissolved 2016-07-10 | |
KARENIC COMMUNICATIONS LIMITED | Company Secretary | 2007-02-26 | CURRENT | 1996-11-08 | Active | |
CHESTERFORD HOTELS LIMITED | Company Secretary | 2006-05-26 | CURRENT | 2006-05-26 | Dissolved 2017-04-04 | |
MAYFORD EQUITIES LIMITED | Company Secretary | 2005-12-01 | CURRENT | 2005-12-01 | Active | |
CADOGAN POOLE ROAD LIMITED | Company Secretary | 2005-10-01 | CURRENT | 2005-09-01 | Active | |
ISV CREATIONS LTD | Company Secretary | 2005-09-05 | CURRENT | 2005-08-26 | Dissolved 2016-09-13 | |
HEALTH PARTNERSHIPS LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Active | |
ATTERCLIFFE COMMON LTD | Company Secretary | 2005-08-01 | CURRENT | 2005-04-19 | Liquidation | |
CHESTERFORD (ABBEY ROAD) LTD | Company Secretary | 2005-03-01 | CURRENT | 2004-12-15 | Dissolved 2014-11-06 | |
DIPLOMAT DURLEY CHINE LTD | Company Secretary | 2004-03-15 | CURRENT | 2003-09-22 | Dissolved 2017-04-04 | |
WILLOUGHBY (465) LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2003-10-13 | Active | |
ELVET ESTATES LIMITED | Company Secretary | 2003-11-12 | CURRENT | 2003-11-12 | Dissolved 2014-04-08 | |
IDS FIRE AND SECURITY (CUMBRIA) LTD | Company Secretary | 2003-09-02 | CURRENT | 2001-09-21 | Active | |
INTRUDER DETECTION & SURVEILLANCE LTD. | Company Secretary | 2003-05-03 | CURRENT | 1999-05-12 | Active | |
GB LOCKING SYSTEMS LTD | Company Secretary | 2003-02-10 | CURRENT | 2003-02-10 | Active | |
GARY WOOD LTD | Company Secretary | 2003-01-15 | CURRENT | 2003-01-15 | Dissolved 2016-01-19 | |
D L S (N.E) LTD | Company Secretary | 2003-01-14 | CURRENT | 2003-01-14 | Active - Proposal to Strike off | |
PARTNORTH LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
TYNEDEX LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-24 | Active | |
APPLIED MEASUREMENT AND CONTROL LTD | Company Secretary | 2002-03-25 | CURRENT | 2002-03-25 | Active | |
USA INVESTMENTS LTD | Company Secretary | 2002-03-15 | CURRENT | 2002-02-28 | Dissolved 2016-03-22 | |
OROTAVA NOMINEES LTD | Company Secretary | 2002-03-11 | CURRENT | 2002-03-05 | Dissolved 2014-10-28 | |
ACORNFORD (KENSINGTON) LIMITED | Company Secretary | 2002-02-01 | CURRENT | 2001-07-12 | Liquidation | |
P A BROWN & COMPANY LTD | Company Secretary | 2001-03-05 | CURRENT | 2001-02-22 | Active | |
CARNIVORES LIMITED | Company Secretary | 2000-12-05 | CURRENT | 2000-12-05 | Active - Proposal to Strike off | |
WHEELERS AUTO CENTRE LIMITED | Company Secretary | 2000-09-06 | CURRENT | 2000-09-06 | Dissolved 2018-01-09 | |
SPOT ON DISPLAYS LTD | Company Secretary | 2000-05-22 | CURRENT | 2000-05-22 | Liquidation | |
LANGLEY MOOR B3 LTD. | Company Secretary | 2000-02-07 | CURRENT | 1999-12-01 | Active | |
ALBANY FINE CHINA LIMITED | Company Secretary | 1999-10-15 | CURRENT | 1999-10-15 | Active - Proposal to Strike off | |
M2 MANAGEMENT SERVICES LTD. | Company Secretary | 1999-05-21 | CURRENT | 1999-05-21 | Active | |
LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Dissolved 2015-11-03 | |
LONDON & REGIONAL CAPITAL LTD | Company Secretary | 1999-03-05 | CURRENT | 1999-02-24 | Active | |
CHESTERFORD PROPERTIES LIMITED | Company Secretary | 1999-02-20 | CURRENT | 1996-02-26 | Dissolved 2014-04-28 | |
CHARLES LYNDON HOMES (BRADFORD) LTD | Company Secretary | 1998-04-27 | CURRENT | 1998-04-27 | Active | |
ASTILBE LIMITED | Company Secretary | 1998-02-10 | CURRENT | 1994-01-20 | Dissolved 2013-11-29 | |
LONDON & REGIONAL DEVELOPMENTS LIMITED | Company Secretary | 1997-12-11 | CURRENT | 1996-07-18 | Active | |
THE TONY BLAIR SPORTS FOUNDATION | Director | 2015-05-01 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
THIRD EYE CONSUMER TECHNOLOGIES LTD | Director | 2013-04-02 | CURRENT | 2013-04-02 | Dissolved 2018-07-03 | |
MAGNUM CAPITAL PARTNERS LIMITED | Director | 2008-05-19 | CURRENT | 2008-03-26 | Dissolved 2018-06-26 | |
ISV CREATIONS LTD | Director | 2005-09-05 | CURRENT | 2005-08-26 | Dissolved 2016-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAGNUM CAPITAL PARTNERS LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/11/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAGNUM CAPITAL PARTNERS LIMITED / 01/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE NE15 8DE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/11/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN RUSSELL SMITH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAREC DEVELOPMENT SERVICES LIMITED | |
AR01 | 07/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN RUSSELL SMITH / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NAREC DEVELOPMENT SERVICES LIMITED / 01/10/2009 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MAGNUM CAPITAL PARTNERS LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SMITH / 01/10/2009 | |
288a | DIRECTOR APPOINTED ADRIAN JOHN RUSSELL SMITH | |
288a | DIRECTOR APPOINTED NAREC DEVELOPMENT SERVICES LIMITED | |
288a | DIRECTOR APPOINTED MAGNUM CAPITAL PARTNERS LIMITED | |
122 | DIV | |
123 | NC INC ALREADY ADJUSTED 31/03/09 | |
RES01 | ADOPT ARTICLES 31/03/2009 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2) | AD 31/03/09 GBP SI 180@1=180 GBP IC 20/200 | |
88(2) | AD 29/01/09 GBP SI 19@1=19 GBP IC 1/20 | |
288a | SECRETARY APPOINTED PAUL ANDREW BROWN | |
288a | DIRECTOR APPOINTED PAUL SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
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 ADDPOWER UK LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ADDPOWER UK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ADDPOWER UK LTD | Event Date | 2014-03-11 |
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. |