Company NamePower Control International Limited
Company StatusDissolved
Company Number04846574
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date29 January 2020 (4 years, 2 months ago)
Previous NamesPower Control International Limited and Power Control Industries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Wellington Mukahiwa
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2003(5 days after company formation)
Appointment Duration16 years, 6 months (closed 29 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Renolds Close
Tile Hill
Coventry
West Midlands
CV4 9GB
Secretary NameZivai Sibanda
NationalityZimbabwean
StatusResigned
Appointed28 July 2003(3 days after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2004)
RoleCompany Director
Correspondence Address15 Lydgate Road
Coventry
West Midlands
CV6 3BZ
Secretary NameWashington Kudiwa
NationalityZimbabwean
StatusResigned
Appointed30 July 2003(5 days after company formation)
Appointment Duration1 year (resigned 31 July 2004)
RoleSecretary
Correspondence Address80 Dorset Avenue
Cheadle Hulme
Cheadle
Lancashire
SK8 5QS
Secretary NameShiela Mukahiwa
NationalityZimbabwean
StatusResigned
Appointed02 December 2004(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2010)
RoleNurse
Correspondence AddressBurford
Nursing Home
Chorleywood
Hertfordshire
WD3 5SQ
Director NameWilson Chengeta
Date of BirthMarch 1976 (Born 48 years ago)
NationalityZimbabwean
StatusResigned
Appointed19 March 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2009)
RoleCompany Director
Correspondence Address3 Power Close
Ashdown Park
Harare
Foreign
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitepowercontrolinternational.co.uk
Email address[email protected]
Telephone024 76715380
Telephone regionCoventry

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Wellington Mukahiwa
100.00%
Ordinary

Financials

Year2014
Net Worth£21,559
Cash£217
Current Liabilities£187,732

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 October 2006Delivered on: 4 October 2006
Persons entitled: Liquidity Import Finance Limited

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.
Outstanding

Filing History

29 January 2020Final Gazette dissolved following liquidation (1 page)
29 October 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
4 September 2019Liquidators' statement of receipts and payments to 18 July 2019 (12 pages)
7 August 2018Registered office address changed from 15 Renolds Close Tile Hill Coventry West Midlands CV4 9GB to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 7 August 2018 (2 pages)
3 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-19
(1 page)
3 August 2018Statement of affairs (9 pages)
3 August 2018Appointment of a voluntary liquidator (3 pages)
18 July 2018Compulsory strike-off action has been suspended (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
10 March 2015Company name changed power control industries LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
10 March 2015Change of name notice (2 pages)
10 March 2015Company name changed power control industries LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
10 March 2015Change of name notice (2 pages)
6 January 2015Company name changed power control international LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
6 January 2015Change of name notice (2 pages)
6 January 2015Change of name notice (2 pages)
6 January 2015Company name changed power control international LIMITED\certificate issued on 06/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
28 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 July 2013Annual return made up to 17 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
17 July 2013Annual return made up to 17 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 25 July 2011 (3 pages)
23 August 2011Annual return made up to 25 July 2011 (3 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Resolutions
  • RES13 ‐ Company business 09/08/2010
(1 page)
17 August 2010Resolutions
  • RES13 ‐ Company business 09/08/2010
(1 page)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
4 August 2010Resolutions
  • RES13 ‐ Re approval of purchase transaction and appointment 23/07/2010
(1 page)
4 August 2010Resolutions
  • RES13 ‐ Re approval of purchase transaction and appointment 23/07/2010
(1 page)
4 August 2010Resolutions
  • RES13 ‐ Re approval of loans 20/07/2010
(2 pages)
4 August 2010Resolutions
  • RES13 ‐ Re approval of loans 20/07/2010
(2 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Termination of appointment of Shiela Mukahiwa as a secretary (2 pages)
13 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Termination of appointment of Shiela Mukahiwa as a secretary (2 pages)
11 February 2010Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3DR on 11 February 2010 (1 page)
11 February 2010Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3DR on 11 February 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Appointment terminated director wilson chengeta (1 page)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 August 2009Return made up to 25/07/09; full list of members (3 pages)
19 August 2009Appointment terminated director wilson chengeta (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 25/07/08; full list of members (3 pages)
19 August 2008Return made up to 25/07/08; full list of members (3 pages)
19 August 2008Location of register of members (1 page)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
7 August 2007Return made up to 25/07/07; full list of members (2 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
4 October 2006Particulars of mortgage/charge (7 pages)
11 September 2006Director's particulars changed (1 page)
11 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 25/07/06; full list of members (2 pages)
1 September 2006Return made up to 25/07/06; full list of members (2 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Return made up to 25/07/05; full list of members (2 pages)
18 August 2005Return made up to 25/07/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 7 chesterton road radford coventry west midlands CV6 2LA (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004New secretary appointed (2 pages)
9 December 2004Registered office changed on 09/12/04 from: 7 chesterton road radford coventry west midlands CV6 2LA (1 page)
29 November 2004Registered office changed on 29/11/04 from: no 5,, 15 lydgate road, radford coventry CV6 3BZ (1 page)
29 November 2004Registered office changed on 29/11/04 from: no 5,, 15 lydgate road, radford coventry CV6 3BZ (1 page)
22 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 October 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
14 January 2004New secretary appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
25 July 2003Incorporation (16 pages)
25 July 2003Incorporation (16 pages)