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

POWA TECHNOLOGIES GROUP PLC

11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
08389133
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Powa Technologies Group Plc
POWA TECHNOLOGIES GROUP PLC was founded on 2013-02-05 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Powa Technologies Group Plc is a Public 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
POWA TECHNOLOGIES GROUP PLC
 
Legal Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in EC2N
 
Filing Information
Company Number 08389133
Company ID Number 08389133
Date formed 2013-02-05
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2013
Account next due 30/06/2015
Latest return 05/02/2015
Return next due 04/03/2016
Type of accounts FULL
VAT Number /Sales tax ID GB216757395  
Last Datalog update: 2023-10-08 09:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWA TECHNOLOGIES GROUP PLC
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 POWA TECHNOLOGIES GROUP PLC
The following companies were found which have the same name as POWA TECHNOLOGIES GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWA TECHNOLOGIES GROUP PLC Unknown
POWA TECHNOLOGIES GROUP PLC Singapore Active Company formed on the 2014-03-29
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
2023-09-09Final Gazette dissolved via compulsory strike-off
2023-06-09Liquidation. Administration move to dissolve company
2023-04-12Administrator's progress report
2022-10-11Administrator's progress report
2018-06-25AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.2
2018-04-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.2
2017-12-14AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-11-16AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-11-16AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM C/O DELOITTE LLP PO BOX 810 66 SHOE LANE LONDON EC4A 3WA
2017-10-18AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009580,00009064
2017-10-18AM24NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1:DISSOLUTION DISAPPLIED
2017-05-22AM24NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1:DISSOLUTION SUSPENDED
2017-03-03AUDAUDITOR'S RESIGNATION
2017-02-242.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GLOSSMAN
2016-09-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2016
2016-05-13F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-05-102.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2016-04-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHITE
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAGNER
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM HERON TOWER 35TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND
2016-03-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID STIRLING
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DUNBAR
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WAGNER
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARP
2016-03-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID STIRLING
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DUNBAR
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WAGNER
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHARP
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 083891330004
2016-01-20AP01DIRECTOR APPOINTED MR BENJAMIN ST. JOHN WHITE
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083891330003
2015-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 083891330002
2015-10-07DISS40DISS40 (DISS40(SOAD))
2015-10-06GAZ1FIRST GAZETTE
2015-06-07LATEST SOC07/06/15 STATEMENT OF CAPITAL;GBP 81277.88
2015-06-07AR0105/02/15 FULL LIST
2015-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-27AUDAUDITOR'S RESIGNATION
2015-02-19SH0115/05/14 STATEMENT OF CAPITAL GBP 81277.88
2015-02-19SH0115/08/14 STATEMENT OF CAPITAL GBP 81277.88
2015-02-19SH0115/05/14 STATEMENT OF CAPITAL GBP 77892.04
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 083891330001
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 083891330001
2014-07-23SH0119/06/14 STATEMENT OF CAPITAL GBP 67438.020310
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083891330001
2014-06-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-17RES01ADOPT ARTICLES 03/06/2014
2014-05-27ANNOTATIONClarification
2014-05-27RP04SECOND FILING FOR FORM SH01
2014-05-01SH0124/03/14 STATEMENT OF CAPITAL GBP 68689.59
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUBEN WAGNER / 24/02/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MAURICE WAGNER / 24/02/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SHARP / 24/02/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANE BETH GLOSSMAN / 24/02/2014
2014-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SCOTT DUNBAR / 24/02/2014
2014-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID STIRLING / 24/02/2014
2014-04-07AR0105/02/14 FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2014 FROM HERON TOWER 9TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND
2014-03-09AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM HERON TOWER 9TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY ENGLAND
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2014 FROM THE MET BUILDING 9TH FLOOR 22 PERCY STREET LONDON W1T 2BU UNITED KINGDOM
2014-02-07SH0130/01/14 STATEMENT OF CAPITAL GBP 68689.59
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOODING
2013-09-12ANNOTATIONOther
2013-09-12MISCCERT OF FACT
2013-09-12AUDSAUDITORS' STATEMENT
2013-09-12AUDRAUDITORS' REPORT
2013-09-12CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2013-09-12RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2013-09-12RES02REREG PRI TO PLC; RES02 PASS DATE:12/09/2013
2013-09-12BSBALANCE SHEET
2013-09-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-09-12RES15CHANGE OF NAME 10/09/2013
2013-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-11SH0130/07/13 STATEMENT OF CAPITAL GBP 68689.59
2013-09-06AP01DIRECTOR APPOINTED MS DIANE BETH GLOSSMAN
2013-08-07RES01ADOPT ARTICLES 30/07/2013
2013-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-01RES01ADOPT ARTICLES 17/07/2013
2013-07-29SH0117/07/13 STATEMENT OF CAPITAL GBP 53588.59
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT JACKSON COUSIN
2013-07-17AP01DIRECTOR APPOINTED MR IVOR SCOTT DUNBAR
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JACKSON-COUSIN / 17/07/2013
2013-03-07AP03SECRETARY APPOINTED DAVID STIRLING
2013-03-07AP01DIRECTOR APPOINTED RUPERT JACKSON-COUSIN
2013-03-07AP01DIRECTOR APPOINTED JOHN RUBEN WAGNER
2013-03-07AP01DIRECTOR APPOINTED MR ANTHONY SHARP
2013-03-07AP01DIRECTOR APPOINTED SIMON WALTER KANE RICHARDS
2013-03-07AP01DIRECTOR APPOINTED SARAH CATHERINE GOODING
2013-03-07AP01DIRECTOR APPOINTED MR DANIEL MAURICE WAGNER
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2013-02-22AA01CURRSHO FROM 28/02/2014 TO 30/06/2013
2013-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2013-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to POWA TECHNOLOGIES GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-18
Appointment of Administrators2016-02-25
Fines / Sanctions
No fines or sanctions have been issued against POWA TECHNOLOGIES GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-19 Outstanding BAY POND INVESTORS (BERMUDA) L.P.
2015-11-16 Outstanding BAY POND INVESTORS (BERMUDA) L.P.
2015-11-16 Outstanding ITHAN CREEK MASTER INVESTORS (CAYMAN) L.P.
2014-06-18 Outstanding BAY POND INVESTORS (BERMUDA L.P) C/O WELLINGTON MANAGEMENT COMPANY LLP
Filed Financial Reports
Annual Accounts
2013-12-31

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 POWA TECHNOLOGIES GROUP PLC

Intangible Assets
Patents
We have not found any records of POWA TECHNOLOGIES GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for POWA TECHNOLOGIES GROUP PLC
Trademarks
We have not found any records of POWA TECHNOLOGIES GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWA TECHNOLOGIES GROUP PLC. 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 (63120 - Web portals) as POWA TECHNOLOGIES GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where POWA TECHNOLOGIES GROUP PLC 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 POWA TECHNOLOGIES GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-01-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-11-0084705000Cash registers incorporating a calculating device
2015-11-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-09-0084705000Cash registers incorporating a calculating device
2015-08-0084705000Cash registers incorporating a calculating device
2015-08-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPOWA TECHNOLOGIES GROUP PLCEvent Date2017-09-13
In the Manchester District Registry, case number 2457 Date of Appointment: 11 September 2017 Joint Administrator's Name and Address: Ian Richardson (IP No. 9580) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. : Joint Administrator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOWA TECHNOLOGIES GROUP PLCEvent Date2016-02-19
In the High Court of Justice, Chancery Division Companies Court case number 000949-CR Robert James Harding and Nicholas Guy Edwards (IP Nos 009430 and 008811 ), both of Deloitte LLP , PO Box 810, 66 Shoe Lane, London EC4A 3WA For further details contact: Joe Barry, Tel: +44 121 695 5309, Email: jobarry@deloitte.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWA TECHNOLOGIES GROUP PLC 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 POWA TECHNOLOGIES GROUP PLC 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.