Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5AL
Secretary Name | Lorraine Shannon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2011(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 27 May 2020) |
Role | Company Director |
Correspondence Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
Director Name | Catherine Byron |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Sea View Gardens Horden Peterlee County Durham SR8 4DT |
Secretary Name | Mr Ian Ralph Byron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Cadwell Lane Easington Village County Durham SR8 3BN |
Director Name | Mr Ian Ralph Byron |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2009) |
Role | Managing Director |
Correspondence Address | 8 Cadwell Lane Easington Village County Durham SR8 3BN |
Director Name | Stuart Leonard Corner |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 09 August 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Middlebank Road Ormesby Middlesbrough Cleveland TS7 9EW |
Secretary Name | Mr Paul Farn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(14 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 21 December 2007) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 29 Houghton Banks Ingleby Barwick Stockton-On-Tees Cleveland TS17 5AL |
Director Name | Mr Simon Eric Hersh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eton Avenue London NW3 3HN |
Secretary Name | Mr Simon Eric Hersh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eton Avenue London NW3 3HN |
Secretary Name | Mr Philip Grant Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Parks Chester Le Street County Durham DH3 3QX |
Director Name | Mr Alan William Kitchin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Studio East Batterlaw Farm Hawthorn Seaham County Durham SR7 8RP |
Director Name | Dr Ranga Chelva Krishna |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2018) |
Role | Doctor |
Country of Residence | United States |
Correspondence Address | The Studio East Batterlaw Farm Hawthorn Seaham County Durham SR7 8RP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.powerdial.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5275000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,696 |
Cash | £46 |
Current Liabilities | £261,362 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 October 2016 | Delivered on: 26 October 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
18 October 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
27 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2020 | Notice of move from Administration to Dissolution (33 pages) |
11 November 2019 | Administrator's progress report (30 pages) |
12 October 2019 | Notice of extension of period of Administration (3 pages) |
28 May 2019 | Administrator's progress report (33 pages) |
17 April 2019 | Statement of affairs with form AM02SOA (9 pages) |
30 November 2018 | Notice of deemed approval of proposals (3 pages) |
12 November 2018 | Statement of administrator's proposal (43 pages) |
9 November 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
6 June 2018 | Termination of appointment of Ranga Chelva Krishna as a director on 6 June 2018 (1 page) |
6 June 2018 | Cessation of Ranga Chelva Krishna as a person with significant control on 6 June 2018 (1 page) |
6 June 2018 | Cessation of Alan William Kitchin as a person with significant control on 6 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Alan William Kitchin as a director on 6 June 2018 (1 page) |
7 March 2018 | Satisfaction of charge 027966020005 in full (1 page) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
3 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
3 July 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
26 October 2016 | Registration of charge 027966020005, created on 24 October 2016 (10 pages) |
26 October 2016 | Registration of charge 027966020005, created on 24 October 2016 (10 pages) |
13 October 2016 | Director's details changed for Dr Krishna Chelva Krishna on 10 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Dr Krishna Chelva Krishna on 10 October 2016 (2 pages) |
19 July 2016 | Appointment of Mr Alan William Kitchin as a director on 25 January 2016 (2 pages) |
19 July 2016 | Appointment of Dr Krishna Chelva Krishna as a director on 25 January 2016 (2 pages) |
19 July 2016 | Appointment of Mr Alan William Kitchin as a director on 25 January 2016 (2 pages) |
19 July 2016 | Appointment of Dr Krishna Chelva Krishna as a director on 25 January 2016 (2 pages) |
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from East Batterlaw Farm Hawthorn Co. Durham SR7 8RP on 26 March 2014 (1 page) |
13 August 2013 | Termination of appointment of Stuart Leonard Corner as a director on 9 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Stuart Leonard Corner as a director on 9 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Stuart Leonard Corner as a director on 9 August 2013 (1 page) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
16 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
11 July 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Appointment of Lorraine Shannon as a secretary on 13 October 2011 (3 pages) |
27 October 2011 | Appointment of Lorraine Shannon as a secretary on 13 October 2011 (3 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
23 September 2011 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
22 September 2011 | Termination of appointment of Philip Grant Evans as a secretary on 20 September 2011 (1 page) |
22 September 2011 | Termination of appointment of Philip Grant Evans as a secretary on 20 September 2011 (1 page) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 March 2010 | Director's details changed for Stuart Leonard Corner on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Stuart Leonard Corner on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2009 | Appointment terminated director ian byron (1 page) |
21 August 2009 | Secretary appointed philip grant evans (1 page) |
21 August 2009 | Secretary appointed philip grant evans (1 page) |
21 August 2009 | Appointment terminated director and secretary simon hersh (1 page) |
21 August 2009 | Appointment terminated director ian byron (1 page) |
21 August 2009 | Appointment terminated director and secretary simon hersh (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
20 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
20 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
14 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
14 January 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
9 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 September 2007 | Particulars of mortgage/charge (4 pages) |
1 September 2007 | Particulars of mortgage/charge (4 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
26 February 2007 | Memorandum and Articles of Association (10 pages) |
26 February 2007 | Memorandum and Articles of Association (10 pages) |
15 February 2007 | Company name changed top office equipment uk LIMITED\certificate issued on 15/02/07 (2 pages) |
15 February 2007 | Company name changed top office equipment uk LIMITED\certificate issued on 15/02/07 (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
7 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 June 2004 | Return made up to 04/03/04; full list of members
|
21 June 2004 | Return made up to 04/03/04; full list of members
|
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 May 2003 | Return made up to 04/03/03; full list of members (6 pages) |
30 May 2003 | Return made up to 04/03/03; full list of members (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
20 December 2001 | Total exemption small company accounts made up to 28 February 2001 (8 pages) |
24 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
27 September 2000 | Accounts for a small company made up to 29 February 2000 (8 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
25 October 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
2 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
2 March 1999 | Return made up to 04/03/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 04/03/98; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
31 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
14 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
14 June 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
29 February 1996 | Return made up to 05/03/96; no change of members (4 pages) |
29 February 1996 | Return made up to 05/03/96; no change of members (4 pages) |