Dissolved
Dissolved 2016-11-05
Company Information for POWERPERFECTOR SERVICES LIMITED
110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
07338084
Private Limited Company
Dissolved Dissolved 2016-11-05 |
Company Name | |
---|---|
POWERPERFECTOR SERVICES LIMITED | |
Legal Registered Office | |
110 CANNON STREET LONDON EC4N 6EU Other companies in W2 | |
Company Number | 07338084 | |
---|---|---|
Date formed | 2010-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-11-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-26 13:23:28 |
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 |
---|---|---|
ACC PRODUCTS LIMITED |
||
ANGUS DONALD WINTON ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEAN VERNON COOK |
Director | ||
JAMES EDWARD DENNISON BUCHANAN |
Director | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
ANGUS DONALD WINTON ROBERTSON |
Director | ||
BROADWAY DIRECTORS LIMITED |
Director | ||
PAUL MARCUS GEORGE VOLLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GASOL PLC | Director | 2016-02-01 | CURRENT | 2005-02-02 | In Administration/Administrative Receiver | |
INTELLIGENT ENERGY SAVING COMPANY HOLDINGS LIMITED | Director | 2015-07-30 | CURRENT | 2015-06-25 | Active | |
INTELLIGENT ENERGY SAVING COMPANY LIMITED | Director | 2015-07-30 | CURRENT | 2015-06-25 | Active | |
STIFLER LIMITED | Director | 2014-03-04 | CURRENT | 2012-12-21 | Dissolved 2014-09-09 | |
POWERPERFECTOR LIMITED | Director | 2013-12-19 | CURRENT | 2004-04-20 | In Administration/Administrative Receiver | |
POWERPERFECTOR GROUP LIMITED | Director | 2013-08-12 | CURRENT | 2010-05-25 | Dissolved 2016-11-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/01/2016 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 1-10 PRAED MEWS LONDON W2 1QY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
RP04 | SECOND FILING WITH MUD 06/08/14 FOR FORM AR01 | |
SH01 | 02/07/14 STATEMENT OF CAPITAL GBP 2 | |
AP02 | CORPORATE DIRECTOR APPOINTED ACC PRODUCTS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN COOK | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DONALD WINTON ROBERTSON / 29/05/2014 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DEAN VERNON COOK | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073380840001 | |
AP01 | DIRECTOR APPOINTED MR ANGUS DONALD WINTON ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BUCHANAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS ROBERTSON | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/03/2012 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1-10 PRAED MEWS LONDON W2 1QY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM, 1-10 PRAED MEWS, LONDON, W2 1QY, UNITED KINGDOM | |
AR01 | 06/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARCUS GEORGE VOLLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BROADWAY DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MR ANGUS DONALD WINTON ROBERTSON | |
AP01 | DIRECTOR APPOINTED JAMES EDWARD DENNISON BUCHANAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2015-08-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | TMH DIRECTOR LIMITED |
|
|
|
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 POWERPERFECTOR SERVICES LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 1 |
Cash Bank In Hand | 2012-04-01 | £ 1 |
Cash Bank In Hand | 2011-09-01 | £ 1 |
Current Assets | 2012-04-01 | £ 1 |
Current Assets | 2011-09-01 | £ 1 |
Shareholder Funds | 2012-04-01 | £ 1 |
Shareholder Funds | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as POWERPERFECTOR SERVICES LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | POWERPERFECTOR SERVICES LIMITED | Event Date | 2015-08-24 |
On 29 July 2015 , the above-named company entered 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 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 party | POWERPERFECTOR SERVICES LIMITED | Event Date | 2015-07-29 |
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. : | |||
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. |