Wilmslow
Cheshire
SK9 2BU
Secretary Name | Clifford Shears |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1997(2 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Briar Road Shepperton Middlesex TW17 0JB |
Director Name | Mrs Christine Goodyear |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Hatchford Manor Grafton House Bentley Farnham Surrey GU10 5HY |
Director Name | Denise Elaine Herrington |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Secretary Name | Denise Elaine Herrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Springfield Crescent Horsham West Sussex RH12 2PP |
Website | pow-mech.com |
---|
Registered Address | Beever And Struthers One Express 1 George Leigh Street Manchester M4 5DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
10 at £1 | Austin Charles Hornby 76.92% Ordinary B |
---|---|
3 at £1 | Paolo Moretti 23.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,266 |
Cash | £71,128 |
Current Liabilities | £812,858 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 June 2020 (3 years, 10 months ago) |
---|---|
Next Return Due | 19 June 2021 (overdue) |
2 January 2002 | Delivered 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 |
---|
18 January 2021 | Administrator's progress report (36 pages) |
---|---|
13 January 2021 | Statement of affairs with form AM02SOA (11 pages) |
22 December 2020 | Notice of extension of period of Administration (3 pages) |
29 July 2020 | Administrator's progress report (33 pages) |
8 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
6 March 2020 | Result of meeting of creditors (49 pages) |
13 February 2020 | Statement of administrator's proposal (47 pages) |
31 December 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
10 December 2019 | Satisfaction of charge 1 in full (1 page) |
11 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
9 April 2019 | Second filing of the annual return made up to 28 November 2013 (13 pages) |
5 April 2019 | Second filing of the annual return made up to 27 November 2015 (13 pages) |
5 April 2019 | Second filing of the annual return made up to 27 November 2014 (13 pages) |
7 March 2019 | Second filing of Confirmation Statement dated 27/11/2016 (6 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 1 April 2013
|
18 October 2018 | Memorandum and Articles of Association (21 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 March 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 27 November 2016 with updates
|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 July 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
24 October 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-10-24
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 November 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Director's details changed for Paul Moretti on 28 November 2010 (2 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Director's details changed for Paul Moretti on 28 November 2010 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Paul Moretti on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Paul Moretti on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Paul Moretti on 8 December 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
10 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
10 January 2007 | Return made up to 27/11/06; full list of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 27/11/05; full list of members (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
17 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
15 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
31 December 2002 | Return made up to 27/11/02; full list of members (6 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
18 December 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
18 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
29 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
7 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
7 August 2000 | Accounts for a dormant company made up to 30 November 1999 (4 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
21 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
13 August 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
13 August 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
30 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 27/11/98; no change of members (4 pages) |
28 September 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
28 September 1998 | Accounts for a dormant company made up to 30 November 1997 (5 pages) |
23 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 27/11/97; full list of members (6 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: panstar house 13/15 swakeleys road ickenham middlesex UB10 8DF (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: panstar house, 13/15 swakeleys road, ickenham, middlesex UB10 8DF (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: panstile house, 13/15 swakeleys road, ickenham, middlesex UB10 8DF (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: panstile house 13/15 swakeleys road ickenham middlesex UB10 8DF (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
31 January 1997 | New secretary appointed (2 pages) |
31 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 55 quarry street guildford surrey GU1 3UE (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: 55 quarry street, guildford, surrey GU1 3UE (1 page) |
30 December 1996 | Company name changed 126 quarry street LIMITED\certificate issued on 30/12/96 (3 pages) |
30 December 1996 | Company name changed 126 quarry street LIMITED\certificate issued on 30/12/96 (3 pages) |
27 November 1996 | Incorporation (13 pages) |
27 November 1996 | Incorporation (13 pages) |