Company NamePower Mechanical Limited
DirectorPaolo Moretti
Company StatusLiquidation
Company Number03284513
CategoryPrivate Limited Company
Incorporation Date27 November 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paolo Moretti
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1996(3 weeks, 1 day after company formation)
Appointment Duration27 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChapel Grange Dean Row Road
Wilmslow
Cheshire
SK9 2BU
Secretary NameClifford Shears
NationalityBritish
StatusCurrent
Appointed28 January 1997(2 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Briar Road
Shepperton
Middlesex
TW17 0JB
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameDenise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP
Secretary NameDenise Elaine Herrington
NationalityBritish
StatusResigned
Appointed27 November 1996(same day as company formation)
RoleSolicitor
Correspondence Address8 Springfield Crescent
Horsham
West Sussex
RH12 2PP

Contact

Websitepow-mech.com

Location

Registered AddressBeever And Struthers One Express
1 George Leigh Street
Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

10 at £1Austin Charles Hornby
76.92%
Ordinary B
3 at £1Paolo Moretti
23.08%
Ordinary

Financials

Year2014
Net Worth£86,266
Cash£71,128
Current Liabilities£812,858

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 June 2020 (3 years, 10 months ago)
Next Return Due19 June 2021 (overdue)

Charges

2 January 2002Delivered on: 10 January 2002
Persons entitled: National Westminster 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

Filing History

18 January 2021Administrator's progress report (36 pages)
13 January 2021Statement of affairs with form AM02SOA (11 pages)
22 December 2020Notice of extension of period of Administration (3 pages)
29 July 2020Administrator's progress report (33 pages)
8 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
6 March 2020Result of meeting of creditors (49 pages)
13 February 2020Statement of administrator's proposal (47 pages)
31 December 2019Registered office address changed from Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT England to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 31 December 2019 (2 pages)
30 December 2019Appointment of an administrator (3 pages)
10 December 2019Satisfaction of charge 1 in full (1 page)
11 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
9 April 2019Second filing of the annual return made up to 28 November 2013 (13 pages)
5 April 2019Second filing of the annual return made up to 27 November 2015 (13 pages)
5 April 2019Second filing of the annual return made up to 27 November 2014 (13 pages)
7 March 2019Second filing of Confirmation Statement dated 27/11/2016 (6 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 December 2018Statement of capital following an allotment of shares on 1 April 2013
  • GBP 103
(3 pages)
18 October 2018Memorandum and Articles of Association (21 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
6 March 2017Registered office address changed from , Whitehouse Wilderspool Business Park, Greenalls Avenue, Warrington, WA4 6HL, England to Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT on 6 March 2017 (1 page)
6 March 2017Registered office address changed from Whitehouse Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL England to Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT on 6 March 2017 (1 page)
15 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 27 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 07/03/2019.
(6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 July 2016Registered office address changed from , Unit 2 Asher Court Lyncastle Way, Barleycastle Trading Estate, Appleton Warrington, Cheshire, WA4 4st to Units 1-4 Spencer Court Vanguard Road Gapton Hall Industrial Estate Great Yarmouth Norfolk NR31 0NT on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Unit 2 Asher Court Lyncastle Way Barleycastle Trading Estate Appleton Warrington Cheshire WA4 4st to Whitehouse Wilderspool Business Park Greenalls Avenue Warrington WA4 6HL on 5 July 2016 (1 page)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 13
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2019.
(7 pages)
17 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 13
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 13
  • ANNOTATION Clarification a second filed AR01 was registered on 05/04/2019.
(6 pages)
9 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 13
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
24 October 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 13
(5 pages)
24 October 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 13
  • ANNOTATION Clarification a second filed AR01 was registered on 09/04/2019.
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 103
(5 pages)
4 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 103
(5 pages)
26 November 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 November 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
26 November 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 December 2011Director's details changed for Paul Moretti on 28 November 2010 (2 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
5 December 2011Director's details changed for Paul Moretti on 28 November 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Paul Moretti on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Paul Moretti on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Paul Moretti on 8 December 2009 (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 December 2008Return made up to 27/11/08; full list of members (3 pages)
2 December 2008Return made up to 27/11/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 December 2007Return made up to 27/11/07; full list of members (2 pages)
21 December 2007Return made up to 27/11/07; full list of members (2 pages)
10 January 2007Return made up to 27/11/06; full list of members (6 pages)
10 January 2007Return made up to 27/11/06; full list of members (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 27/11/05; full list of members (6 pages)
5 January 2006Return made up to 27/11/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 December 2004Return made up to 27/11/04; full list of members (6 pages)
17 December 2004Return made up to 27/11/04; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 December 2003Return made up to 27/11/03; full list of members (6 pages)
15 December 2003Return made up to 27/11/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 December 2002Return made up to 27/11/02; full list of members (6 pages)
31 December 2002Return made up to 27/11/02; full list of members (6 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
18 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
18 December 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
18 December 2001Return made up to 27/11/01; full list of members (6 pages)
18 December 2001Return made up to 27/11/01; full list of members (6 pages)
30 October 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
30 October 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
29 January 2001Return made up to 27/11/00; full list of members (6 pages)
29 January 2001Return made up to 27/11/00; full list of members (6 pages)
7 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
7 August 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
21 December 1999Return made up to 27/11/99; full list of members (6 pages)
21 December 1999Return made up to 27/11/99; full list of members (6 pages)
13 August 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
13 August 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
30 November 1998Return made up to 27/11/98; no change of members (4 pages)
30 November 1998Return made up to 27/11/98; no change of members (4 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
28 September 1998Accounts for a dormant company made up to 30 November 1997 (5 pages)
23 December 1997Return made up to 27/11/97; full list of members (6 pages)
23 December 1997Return made up to 27/11/97; full list of members (6 pages)
3 December 1997Registered office changed on 03/12/97 from: panstar house 13/15 swakeleys road ickenham middlesex UB10 8DF (1 page)
3 December 1997Registered office changed on 03/12/97 from: panstar house, 13/15 swakeleys road, ickenham, middlesex UB10 8DF (1 page)
2 February 1997Registered office changed on 02/02/97 from: panstile house, 13/15 swakeleys road, ickenham, middlesex UB10 8DF (1 page)
2 February 1997Registered office changed on 02/02/97 from: panstile house 13/15 swakeleys road ickenham middlesex UB10 8DF (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997Secretary resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 55 quarry street guildford surrey GU1 3UE (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997Registered office changed on 23/01/97 from: 55 quarry street, guildford, surrey GU1 3UE (1 page)
30 December 1996Company name changed 126 quarry street LIMITED\certificate issued on 30/12/96 (3 pages)
30 December 1996Company name changed 126 quarry street LIMITED\certificate issued on 30/12/96 (3 pages)
27 November 1996Incorporation (13 pages)
27 November 1996Incorporation (13 pages)