Company NamePower Installations Limited
Company StatusDissolved
Company Number03212152
CategoryPrivate Limited Company
Incorporation Date10 June 1996(27 years, 10 months ago)
Dissolution Date2 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Helen Catherine Power
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleDirector Secretary
Correspondence Address6 The Knoll
Maulden
Beds
MK45 2DB
Director NameMr John Joseph Power
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 The Knoll
Maulden
Beds
MK45 2DB
Secretary NameMrs Helen Catherine Power
NationalityBritish
StatusClosed
Appointed10 June 1996(same day as company formation)
RoleDirector Secretary
Correspondence Address6 The Knoll
Maulden
Beds
MK45 2DB
Director NameDaniel Power
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(6 years, 6 months after company formation)
Appointment Duration19 years, 2 months (closed 02 March 2022)
RoleElectrical Estimator
Correspondence Address3 Gardeners Close
Maulden
Beds
MK45 2DY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed10 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitepowerinstallations.co.uk
Email address[email protected]
Telephone01582 508088
Telephone regionLuton

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Daniel Power
33.33%
Ordinary A
500 at £1Mr John Power
33.33%
Ordinary
500 at £1Mrs Helen Catherine Power
33.33%
Ordinary

Financials

Year2014
Net Worth£341,622
Cash£216,861
Current Liabilities£964,220

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

9 January 2007Delivered 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 1996Delivered 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

Filing History

3 August 2020Removal of liquidator by court order (6 pages)
3 August 2020Appointment of a voluntary liquidator (7 pages)
6 April 2020Liquidators' statement of receipts and payments to 18 January 2020 (12 pages)
5 April 2019Liquidators' statement of receipts and payments to 18 January 2019 (17 pages)
3 April 2018Liquidators' statement of receipts and payments to 18 January 2018 (11 pages)
31 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
(1 page)
2 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Statement of affairs with form 4.19 (10 pages)
2 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
(1 page)
2 February 2017Statement of affairs with form 4.19 (10 pages)
2 February 2017Appointment of a voluntary liquidator (1 page)
12 January 2017Registered 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 2017Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,500
(7 pages)
1 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,500
(7 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,500
(7 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,500
(7 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
2 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,500
(7 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,500
(7 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
21 December 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
8 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
15 June 2009Return made up to 23/05/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
17 June 2008Return made up to 23/05/08; no change of members (7 pages)
17 June 2008Return made up to 23/05/08; no change of members (7 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
18 June 2007Return made up to 23/05/07; no change of members (7 pages)
18 June 2007Return made up to 23/05/07; no change of members (7 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2006Registered office changed on 15/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
15 June 2006Registered office changed on 15/06/06 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
11 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (12 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 October 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
29 September 2003Full accounts made up to 30 June 2003 (12 pages)
29 September 2003Full accounts made up to 30 June 2003 (12 pages)
6 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Full accounts made up to 30 June 2002 (10 pages)
8 November 2002Full accounts made up to 30 June 2002 (10 pages)
7 November 2002Ad 28/10/02--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
7 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2002£ nc 1000/101000 28/10/02 (1 page)
7 November 2002Ad 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 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2002Registered office changed on 11/09/02 from: unit 61B runfold avenue luton bedfordshire LU3 2EJ (1 page)
11 September 2002Registered office changed on 11/09/02 from: unit 61B runfold avenue luton bedfordshire LU3 2EJ (1 page)
20 June 2002Return made up to 10/06/02; full list of members (7 pages)
20 June 2002Return made up to 10/06/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
18 April 2001Registered office changed on 18/04/01 from: 53 princess street luton bedfordshire LU1 5AT (1 page)
18 April 2001Registered office changed on 18/04/01 from: 53 princess street luton bedfordshire LU1 5AT (1 page)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 August 2000Return made up to 10/06/00; full list of members (6 pages)
3 August 2000Return made up to 10/06/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
22 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
23 August 1999Return made up to 10/06/99; no change of members (4 pages)
23 August 1999Return made up to 10/06/99; no change of members (4 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
9 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 July 1998Return made up to 10/06/98; no change of members (4 pages)
8 July 1998Return made up to 10/06/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
29 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 October 1997Registered office changed on 17/10/97 from: dalston house 39/49 hastings street luton bedfordshire (1 page)
17 October 1997Registered office changed on 17/10/97 from: dalston house 39/49 hastings street luton bedfordshire (1 page)
1 July 1997Registered office changed on 01/07/97 from: 35-37 hastings street luton bedfordshire (1 page)
1 July 1997Registered office changed on 01/07/97 from: 35-37 hastings street luton bedfordshire (1 page)
24 June 1997Return made up to 10/06/97; full list of members (6 pages)
24 June 1997Return made up to 10/06/97; full list of members (6 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN (1 page)
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham B2 5DN (1 page)
20 June 1996Secretary resigned (1 page)
20 June 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Ad 10/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 1996Secretary resigned (1 page)
10 June 1996Incorporation (11 pages)
10 June 1996Incorporation (11 pages)