Company NamePowerdial Services Limited
Company StatusDissolved
Company Number02796602
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date27 May 2020 (3 years, 10 months ago)
Previous NameTop Office Equipment UK Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Paul Farn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(14 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 27 May 2020)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address29 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Secretary NameLorraine Shannon
NationalityBritish
StatusClosed
Appointed13 October 2011(18 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 27 May 2020)
RoleCompany Director
Correspondence AddressSuite 5 2nd Floor
Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameCatherine Byron
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Sea View Gardens
Horden
Peterlee
County Durham
SR8 4DT
Secretary NameMr Ian Ralph Byron
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleSecretary
Correspondence Address8 Cadwell Lane
Easington Village
County Durham
SR8 3BN
Director NameMr Ian Ralph Byron
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 August 2009)
RoleManaging Director
Correspondence Address8 Cadwell Lane
Easington Village
County Durham
SR8 3BN
Director NameStuart Leonard Corner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(14 years, 4 months after company formation)
Appointment Duration6 years (resigned 09 August 2013)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Middlebank Road
Ormesby
Middlesbrough
Cleveland
TS7 9EW
Secretary NameMr Paul Farn
NationalityBritish
StatusResigned
Appointed23 July 2007(14 years, 4 months after company formation)
Appointment Duration5 months (resigned 21 December 2007)
RoleTelecoms
Country of ResidenceEngland
Correspondence Address29 Houghton Banks
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Director NameMr Simon Eric Hersh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Eton Avenue
London
NW3 3HN
Secretary NameMr Simon Eric Hersh
NationalityBritish
StatusResigned
Appointed21 December 2007(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Eton Avenue
London
NW3 3HN
Secretary NameMr Philip Grant Evans
NationalityBritish
StatusResigned
Appointed03 August 2009(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Parks
Chester Le Street
County Durham
DH3 3QX
Director NameMr Alan William Kitchin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Studio East Batterlaw Farm
Hawthorn
Seaham
County Durham
SR7 8RP
Director NameDr Ranga Chelva Krishna
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 2016(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2018)
RoleDoctor
Country of ResidenceUnited States
Correspondence AddressThe Studio East Batterlaw Farm
Hawthorn
Seaham
County Durham
SR7 8RP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.powerdial.co.uk
Email address[email protected]
Telephone0191 5275000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 2nd Floor
Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,696
Cash£46
Current Liabilities£261,362

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

24 October 2016Delivered on: 26 October 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Outstanding
18 October 2011Delivered on: 20 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 2011Delivered on: 23 September 2011
Satisfied on: 12 September 2012
Persons entitled: Powerdial Systems Limited (Acting by Its Joint Administrators Gerald Maurice Krasner and Andrew David Haslam

Classification: Debenture
Secured details: All monies due or to become due from the buyer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property including goodwill, uncalled share capital, fixed plant & machinery see image for full details.
Fully Satisfied
16 October 2008Delivered on: 21 October 2008
Satisfied on: 14 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 August 2007Delivered on: 1 September 2007
Satisfied on: 2 September 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 May 2020Final Gazette dissolved following liquidation (1 page)
27 February 2020Notice of move from Administration to Dissolution (33 pages)
11 November 2019Administrator's progress report (30 pages)
12 October 2019Notice of extension of period of Administration (3 pages)
28 May 2019Administrator's progress report (33 pages)
17 April 2019Statement of affairs with form AM02SOA (9 pages)
30 November 2018Notice of deemed approval of proposals (3 pages)
12 November 2018Statement of administrator's proposal (43 pages)
9 November 2018Registered office address changed from The Studio East Batterlaw Farm Hawthorn Seaham County Durham SR7 8RP to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 9 November 2018 (2 pages)
7 November 2018Appointment of an administrator (3 pages)
6 June 2018Termination of appointment of Ranga Chelva Krishna as a director on 6 June 2018 (1 page)
6 June 2018Cessation of Ranga Chelva Krishna as a person with significant control on 6 June 2018 (1 page)
6 June 2018Cessation of Alan William Kitchin as a person with significant control on 6 June 2018 (1 page)
6 June 2018Termination of appointment of Alan William Kitchin as a director on 6 June 2018 (1 page)
7 March 2018Satisfaction of charge 027966020005 in full (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
3 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
3 July 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
26 October 2016Registration of charge 027966020005, created on 24 October 2016 (10 pages)
26 October 2016Registration of charge 027966020005, created on 24 October 2016 (10 pages)
13 October 2016Director's details changed for Dr Krishna Chelva Krishna on 10 October 2016 (2 pages)
13 October 2016Director's details changed for Dr Krishna Chelva Krishna on 10 October 2016 (2 pages)
19 July 2016Appointment of Mr Alan William Kitchin as a director on 25 January 2016 (2 pages)
19 July 2016Appointment of Dr Krishna Chelva Krishna as a director on 25 January 2016 (2 pages)
19 July 2016Appointment of Mr Alan William Kitchin as a director on 25 January 2016 (2 pages)
19 July 2016Appointment of Dr Krishna Chelva Krishna as a director on 25 January 2016 (2 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 26 March 2014 (1 page)
26 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(3 pages)
26 March 2014Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 26 March 2014 (1 page)
13 August 2013Termination of appointment of Stuart Leonard Corner as a director on 9 August 2013 (1 page)
13 August 2013Termination of appointment of Stuart Leonard Corner as a director on 9 August 2013 (1 page)
13 August 2013Termination of appointment of Stuart Leonard Corner as a director on 9 August 2013 (1 page)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
16 November 2012Full accounts made up to 30 June 2012 (12 pages)
16 November 2012Full accounts made up to 30 June 2012 (12 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 October 2011Appointment of Lorraine Shannon as a secretary on 13 October 2011 (3 pages)
27 October 2011Appointment of Lorraine Shannon as a secretary on 13 October 2011 (3 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 3 (13 pages)
22 September 2011Termination of appointment of Philip Grant Evans as a secretary on 20 September 2011 (1 page)
22 September 2011Termination of appointment of Philip Grant Evans as a secretary on 20 September 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 July 2011Full accounts made up to 31 December 2010 (13 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
1 July 2010Full accounts made up to 31 December 2009 (13 pages)
16 March 2010Director's details changed for Stuart Leonard Corner on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Stuart Leonard Corner on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 August 2009Appointment terminated director ian byron (1 page)
21 August 2009Secretary appointed philip grant evans (1 page)
21 August 2009Secretary appointed philip grant evans (1 page)
21 August 2009Appointment terminated director and secretary simon hersh (1 page)
21 August 2009Appointment terminated director ian byron (1 page)
21 August 2009Appointment terminated director and secretary simon hersh (1 page)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
3 August 2009Full accounts made up to 31 December 2008 (12 pages)
30 March 2009Return made up to 04/03/09; full list of members (4 pages)
30 March 2009Return made up to 04/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 June 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 March 2008Return made up to 04/03/08; full list of members (5 pages)
20 March 2008Return made up to 04/03/08; full list of members (5 pages)
14 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
14 January 2008Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
9 January 2008New secretary appointed;new director appointed (2 pages)
9 January 2008New secretary appointed;new director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
1 September 2007Particulars of mortgage/charge (4 pages)
23 July 2007New director appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New director appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007New secretary appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
8 March 2007Return made up to 04/03/07; full list of members (2 pages)
26 February 2007Memorandum and Articles of Association (10 pages)
26 February 2007Memorandum and Articles of Association (10 pages)
15 February 2007Company name changed top office equipment uk LIMITED\certificate issued on 15/02/07 (2 pages)
15 February 2007Company name changed top office equipment uk LIMITED\certificate issued on 15/02/07 (2 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
7 March 2006Return made up to 04/03/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 March 2005Return made up to 04/03/05; full list of members (2 pages)
10 March 2005Return made up to 04/03/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 June 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 May 2003Return made up to 04/03/03; full list of members (6 pages)
30 May 2003Return made up to 04/03/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
13 March 2002Return made up to 04/03/02; full list of members (6 pages)
13 March 2002Return made up to 04/03/02; full list of members (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
24 April 2001Return made up to 04/03/01; full list of members (6 pages)
24 April 2001Return made up to 04/03/01; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (8 pages)
27 September 2000Accounts for a small company made up to 29 February 2000 (8 pages)
24 March 2000Return made up to 04/03/00; full list of members (6 pages)
24 March 2000Return made up to 04/03/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
25 October 1999Accounts for a small company made up to 28 February 1999 (8 pages)
2 March 1999Return made up to 04/03/99; no change of members (4 pages)
2 March 1999Return made up to 04/03/99; no change of members (4 pages)
26 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
26 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
12 March 1998Return made up to 04/03/98; no change of members (4 pages)
12 March 1998Return made up to 04/03/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
31 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
14 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
14 June 1996Accounts for a small company made up to 28 February 1996 (8 pages)
29 February 1996Return made up to 05/03/96; no change of members (4 pages)
29 February 1996Return made up to 05/03/96; no change of members (4 pages)