Maulden
Beds
MK45 2DB
Director Name | Mr John Joseph Power |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Knoll Maulden Beds MK45 2DB |
Secretary Name | Mrs Helen Catherine Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(same day as company formation) |
Role | Director Secretary |
Correspondence Address | 6 The Knoll Maulden Beds MK45 2DB |
Director Name | Daniel Power |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(6 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 02 March 2022) |
Role | Electrical Estimator |
Correspondence Address | 3 Gardeners Close Maulden Beds MK45 2DY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | powerinstallations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 508088 |
Telephone region | Luton |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Daniel Power 33.33% Ordinary A |
---|---|
500 at £1 | Mr John Power 33.33% Ordinary |
500 at £1 | Mrs Helen Catherine Power 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341,622 |
Cash | £216,861 |
Current Liabilities | £964,220 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 January 2007 | Delivered on: 13 January 2007 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
18 July 1996 | Delivered on: 2 August 1996 Satisfied on: 3 April 2010 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
3 August 2020 | Removal of liquidator by court order (6 pages) |
---|---|
3 August 2020 | Appointment of a voluntary liquidator (7 pages) |
6 April 2020 | Liquidators' statement of receipts and payments to 18 January 2020 (12 pages) |
5 April 2019 | Liquidators' statement of receipts and payments to 18 January 2019 (17 pages) |
3 April 2018 | Liquidators' statement of receipts and payments to 18 January 2018 (11 pages) |
31 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
2 February 2017 | Statement of affairs with form 4.19 (10 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Statement of affairs with form 4.19 (10 pages) |
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
12 January 2017 | Registered office address changed from Unit 14 Barton House Barton Industrial Estate, Faldo Road Barton Le Clay Bedfordshire MK45 4RP United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Unit 14 Barton House Barton Industrial Estate, Faldo Road Barton Le Clay Bedfordshire MK45 4RP United Kingdom to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 January 2017 (1 page) |
1 August 2016 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Unit 14 Barton House Barton Industrial Estate, Faldo Road Barton Le Clay Bedfordshire MK45 4RP on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to Unit 14 Barton House Barton Industrial Estate, Faldo Road Barton Le Clay Bedfordshire MK45 4RP on 1 August 2016 (1 page) |
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
17 June 2008 | Return made up to 23/05/08; no change of members (7 pages) |
17 June 2008 | Return made up to 23/05/08; no change of members (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
18 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
18 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
13 January 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
31 October 2006 | Resolutions
|
31 October 2006 | Resolutions
|
21 June 2006 | Return made up to 23/05/06; full list of members
|
21 June 2006 | Return made up to 23/05/06; full list of members
|
15 June 2006 | Registered office changed on 15/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
11 November 2005 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 23/05/05; full list of members (7 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
1 October 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
29 September 2003 | Full accounts made up to 30 June 2003 (12 pages) |
29 September 2003 | Full accounts made up to 30 June 2003 (12 pages) |
6 June 2003 | Return made up to 10/06/03; full list of members
|
6 June 2003 | Return made up to 10/06/03; full list of members
|
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
8 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
8 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
7 November 2002 | Ad 28/10/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | £ nc 1000/101000 28/10/02 (1 page) |
7 November 2002 | Ad 28/10/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages) |
7 November 2002 | £ nc 1000/101000 28/10/02 (1 page) |
7 November 2002 | Resolutions
|
11 September 2002 | Registered office changed on 11/09/02 from: unit 61B runfold avenue luton bedfordshire LU3 2EJ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: unit 61B runfold avenue luton bedfordshire LU3 2EJ (1 page) |
20 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
15 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 53 princess street luton bedfordshire LU1 5AT (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 53 princess street luton bedfordshire LU1 5AT (1 page) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
3 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 August 1999 | Return made up to 10/06/99; no change of members (4 pages) |
23 August 1999 | Return made up to 10/06/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
9 February 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 10/06/98; no change of members (4 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: dalston house 39/49 hastings street luton bedfordshire (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: dalston house 39/49 hastings street luton bedfordshire (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 35-37 hastings street luton bedfordshire (1 page) |
1 July 1997 | Registered office changed on 01/07/97 from: 35-37 hastings street luton bedfordshire (1 page) |
24 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 10/06/97; full list of members (6 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | New director appointed (2 pages) |
8 July 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
10 June 1996 | Incorporation (11 pages) |
10 June 1996 | Incorporation (11 pages) |