Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > POWER ROD & CRANN LIMITED
Company Information for

POWER ROD & CRANN LIMITED

GLASGOW, G2 2BX,
Company Registration Number
SC236697
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Power Rod & Crann Ltd
POWER ROD & CRANN LIMITED was founded on 2002-09-11 and had its registered office in Glasgow. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
POWER ROD & CRANN LIMITED
 
Legal Registered Office
GLASGOW
G2 2BX
Other companies in G76
 
Previous Names
CRANN POWEROD LTD03/10/2002
Filing Information
Company Number SC236697
Date formed 2002-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 13:21:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWER ROD & CRANN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLAN PROPERTIES (GLASGOW) LIMITED   BETTER BUSINESS ADVISORY LTD   MOORE & CO. (C.R.) LTD.   STELLA & ROSIE LTD
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 POWER ROD & CRANN LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER HANLON
Company Secretary 2002-09-11
CHRISTOPHER HANLON
Director 2002-09-11
CAMPBELL SMITH
Director 2002-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HANLON SEDS SCOTLAND LTD Company Secretary 2003-03-19 CURRENT 2003-03-19 Active
CHRISTOPHER HANLON WILLIAM CRANN & SON LTD. Company Secretary 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
CHRISTOPHER HANLON STELLAR INSURANCE REINSTATEMENT SERVICES LTD Director 2015-11-05 CURRENT 2015-07-01 Active
CHRISTOPHER HANLON STELLAR DRAINAGE AND ENVIRONMENTAL SERVICES LTD Director 2015-06-30 CURRENT 2015-06-30 Active
CHRISTOPHER HANLON KWIK AND EASY OFFICE SPACE LTD Director 2013-07-01 CURRENT 2012-10-22 Active - Proposal to Strike off
CHRISTOPHER HANLON C HANLON FACILITIES MANAGEMENT LTD Director 2012-09-12 CURRENT 2003-03-28 Active
CHRISTOPHER HANLON C HANLON CONSULTANCY LTD Director 2010-02-18 CURRENT 2010-02-18 Active
CHRISTOPHER HANLON C HANLON ALL TRADES LTD Director 2008-11-03 CURRENT 2008-11-03 Liquidation
CHRISTOPHER HANLON SEDS SCOTLAND LTD Director 2006-03-19 CURRENT 2003-03-19 Active
CHRISTOPHER HANLON BOSS INTERIORS LIMITED Director 2004-07-20 CURRENT 1999-06-15 Active
CHRISTOPHER HANLON SPIERSBRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2003-02-02 CURRENT 2001-05-14 Active
CHRISTOPHER HANLON WILLIAM CRANN & SON LTD. Director 2002-10-30 CURRENT 2002-10-30 Active - Proposal to Strike off
CAMPBELL SMITH C HANLON ALL TRADES LTD Director 2008-11-03 CURRENT 2008-11-03 Liquidation
CAMPBELL SMITH WILLIAM CRANN & SON LTD. Director 2002-10-30 CURRENT 2002-10-30 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
2017-02-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-30O/C EARLY DISSORDER OF COURT - EARLY DISSOLUTION
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU
2015-11-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 120
2014-10-23AR0111/09/14 FULL LIST
2013-11-26AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 120
2013-10-14AR0111/09/13 FULL LIST
2013-02-15AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-05AR0111/09/12 FULL LIST
2012-07-10AR0111/09/11 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL SMITH / 01/12/2011
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 01/11/2011
2012-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HANLON / 01/12/2011
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-25AD02SAIL ADDRESS CREATED
2010-12-01AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-26AR0111/09/10 FULL LIST
2009-12-31AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS
2009-01-13AA29/02/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-04-15AA28/02/07 TOTAL EXEMPTION SMALL
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26363aRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-05-31225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07
2006-10-12363aRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-02-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-25363aRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-18363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-12-09225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03
2003-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/03
2003-11-19363sRETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS
2002-10-03CERTNMCOMPANY NAME CHANGED CRANN POWEROD LTD CERTIFICATE ISSUED ON 03/10/02
2002-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to POWER ROD & CRANN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-06
Resolutions for Winding-up2015-11-06
Meetings of Creditors2015-10-27
Fines / Sanctions
No fines or sanctions have been issued against POWER ROD & CRANN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-02-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 78,989
Creditors Due After One Year 2012-02-29 £ 144,207
Creditors Due After One Year 2012-02-29 £ 144,207
Creditors Due After One Year 2011-02-28 £ 188,141
Creditors Due Within One Year 2013-02-28 £ 197,926
Creditors Due Within One Year 2012-02-29 £ 214,377
Creditors Due Within One Year 2012-02-29 £ 214,377
Creditors Due Within One Year 2011-02-28 £ 218,104
Provisions For Liabilities Charges 2013-02-28 £ 25,289

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 POWER ROD & CRANN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 12,778
Cash Bank In Hand 2012-02-29 £ 7,440
Cash Bank In Hand 2012-02-29 £ 7,440
Cash Bank In Hand 2011-02-28 £ 26,327
Current Assets 2013-02-28 £ 422,447
Current Assets 2012-02-29 £ 409,100
Current Assets 2012-02-29 £ 409,100
Current Assets 2011-02-28 £ 582,328
Debtors 2013-02-28 £ 330,488
Debtors 2012-02-29 £ 355,343
Debtors 2012-02-29 £ 355,343
Debtors 2011-02-28 £ 505,097
Shareholder Funds 2013-02-28 £ 363,383
Shareholder Funds 2012-02-29 £ 358,797
Shareholder Funds 2012-02-29 £ 358,797
Shareholder Funds 2011-02-28 £ 393,380
Stocks Inventory 2013-02-28 £ 79,181
Stocks Inventory 2012-02-29 £ 46,317
Stocks Inventory 2012-02-29 £ 46,317
Stocks Inventory 2011-02-28 £ 50,904
Tangible Fixed Assets 2013-02-28 £ 243,140
Tangible Fixed Assets 2012-02-29 £ 308,281
Tangible Fixed Assets 2012-02-29 £ 308,281
Tangible Fixed Assets 2011-02-28 £ 217,297

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POWER ROD & CRANN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWER ROD & CRANN LIMITED
Trademarks
We have not found any records of POWER ROD & CRANN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWER ROD & CRANN 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 (43220 - Plumbing, heat and air-conditioning installation) as POWER ROD & CRANN LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where POWER ROD & CRANN 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 TypeAppointment of Liquidators
Defending partyPOWER ROD & CRANN LIMITEDEvent Date2015-11-04
I . Scott McGregor , Grainger Corporate Rescue & Recovery Limited , Glasgow, G2 2BX :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPOWER ROD AND CRANN LIMITEDEvent Date
NOTICE OF MEETING OF CREDITORS Registered Office: 1 Golf Road, Clarkston, Glasgow, G76 7HU Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Wednesday 4 November 2015 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 . A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. Christopher Hanlon : Director :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOWER ROD & CRANN LIMITEDEvent Date
PRIVATE COMPANY LIMITED BY SHARES WRITTEN RESOLUTIONS Of 04 November 2015 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I . Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 04 November 2015, hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: Signed by Christopher Hanlon : Date 04 November 2015 : Signed by Campbell Smith : Date 04 November 2015 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWER ROD & CRANN 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 POWER ROD & CRANN 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.