Tile Hill
Coventry
West Midlands
CV4 9GB
Secretary Name | Zivai Sibanda |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 28 July 2003(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2004) |
Role | Company Director |
Correspondence Address | 15 Lydgate Road Coventry West Midlands CV6 3BZ |
Secretary Name | Washington Kudiwa |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 30 July 2003(5 days after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Role | Secretary |
Correspondence Address | 80 Dorset Avenue Cheadle Hulme Cheadle Lancashire SK8 5QS |
Secretary Name | Shiela Mukahiwa |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 02 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2010) |
Role | Nurse |
Correspondence Address | Burford Nursing Home Chorleywood Hertfordshire WD3 5SQ |
Director Name | Wilson Chengeta |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 19 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 3 Power Close Ashdown Park Harare Foreign |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | powercontrolinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 76715380 |
Telephone region | Coventry |
Registered Address | Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
1 at £1 | Wellington Mukahiwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,559 |
Cash | £217 |
Current Liabilities | £187,732 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 October 2006 | Delivered 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 |
---|
29 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 October 2019 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
4 September 2019 | Liquidators' statement of receipts and payments to 18 July 2019 (12 pages) |
7 August 2018 | Registered 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 2018 | Resolutions
|
3 August 2018 | Statement of affairs (9 pages) |
3 August 2018 | Appointment of a voluntary liquidator (3 pages) |
18 July 2018 | Compulsory strike-off action has been suspended (1 page) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
10 March 2015 | Company name changed power control industries LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
10 March 2015 | Company name changed power control industries LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Change of name notice (2 pages) |
6 January 2015 | Company name changed power control international LIMITED\certificate issued on 06/01/15
|
6 January 2015 | Change of name notice (2 pages) |
6 January 2015 | Change of name notice (2 pages) |
6 January 2015 | Company name changed power control international LIMITED\certificate issued on 06/01/15
|
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 Statement of capital on 2014-07-30
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Annual return made up to 17 July 2013
|
17 July 2013 | Annual return made up to 17 July 2013
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 25 July 2011 (3 pages) |
23 August 2011 | Annual return made up to 25 July 2011 (3 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 August 2010 | Resolutions
|
17 August 2010 | Resolutions
|
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
13 July 2010 | Resolutions
|
13 July 2010 | Termination of appointment of Shiela Mukahiwa as a secretary (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Termination of appointment of Shiela Mukahiwa as a secretary (2 pages) |
11 February 2010 | Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3DR on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from Queens House Queens Road Coventry West Midlands CV1 3DR on 11 February 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 August 2009 | Appointment terminated director wilson chengeta (1 page) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
19 August 2009 | Appointment terminated director wilson chengeta (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
19 August 2008 | Location of register of members (1 page) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
1 September 2006 | Return made up to 25/07/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
18 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 7 chesterton road radford coventry west midlands CV6 2LA (1 page) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | New secretary appointed (2 pages) |
9 December 2004 | Registered office changed on 09/12/04 from: 7 chesterton road radford coventry west midlands CV6 2LA (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: no 5,, 15 lydgate road, radford coventry CV6 3BZ (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: no 5,, 15 lydgate road, radford coventry CV6 3BZ (1 page) |
22 October 2004 | Return made up to 25/07/04; full list of members
|
22 October 2004 | Return made up to 25/07/04; full list of members
|
18 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | New secretary appointed (2 pages) |
14 January 2004 | New secretary appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New director appointed (1 page) |
14 January 2004 | New secretary appointed (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |