Company NamePoweron Ltd
Company StatusDissolved
Company Number04429005
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date21 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Downes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18-22 Lloyd Street
Manchester
M2 5WA
Director NameMrs Karen Elizabeth Cook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18-22 Lloyd Street
Manchester
M2 5WA
Secretary NameBrian Downes
NationalityBritish
StatusClosed
Appointed01 May 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address18-22 Lloyd Street
Manchester
M2 5WA
Director NameMr Douglas Stephen Cook
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(5 years after company formation)
Appointment Duration10 years, 7 months (closed 21 December 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18-22 Lloyd Street
Manchester
M2 5WA
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Contact

Websitepoweron.org.uk
Email address[email protected]
Telephone0161 8775579
Telephone regionManchester

Location

Registered Address18-22 Lloyd Street
Manchester
M2 5WA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1B. Downes
33.33%
Ordinary
1 at £1Douglas Cook
33.33%
Ordinary
1 at £1K. Cook
33.33%
Ordinary

Financials

Year2014
Net Worth£93,591
Cash£12,424
Current Liabilities£99,371

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 December 2007Delivered on: 13 December 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Adamshaw fields smoke hall lane winsford cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 November 2007Delivered on: 4 December 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

Filing History

21 December 2017Final Gazette dissolved following liquidation (1 page)
21 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
21 September 2017Return of final meeting in a members' voluntary winding up (12 pages)
31 March 2017Liquidators' statement of receipts and payments to 25 February 2017 (9 pages)
31 March 2017Liquidators' statement of receipts and payments to 25 February 2017 (9 pages)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
(1 page)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Declaration of solvency (3 pages)
10 February 2016Registered office address changed from 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY to C/O C/O Bennett Jones Insolvancy 18-22 Lloyd Street Manchester M2 5WA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY to C/O C/O Bennett Jones Insolvancy 18-22 Lloyd Street Manchester M2 5WA on 10 February 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(5 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(5 pages)
26 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 3
(5 pages)
21 December 2014Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA to 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY on 21 December 2014 (1 page)
21 December 2014Registered office address changed from Empress Business Centre 380 Chester Road Manchester M16 9EA to 401 Albert Mills 50 Ellesmere Street Manchester M15 4JY on 21 December 2014 (1 page)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
23 May 2013Director's details changed for Karen Hutson on 1 February 2012 (2 pages)
23 May 2013Director's details changed for Karen Hutson on 1 February 2012 (2 pages)
23 May 2013Director's details changed for Karen Hutson on 1 February 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Director's details changed for Karen Hutson on 1 July 2010 (2 pages)
31 May 2011Director's details changed for Douglas Cook on 1 July 2010 (2 pages)
31 May 2011Director's details changed for Douglas Cook on 1 July 2010 (2 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Karen Hutson on 1 July 2010 (2 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for Douglas Cook on 1 July 2010 (2 pages)
31 May 2011Director's details changed for Karen Hutson on 1 July 2010 (2 pages)
27 May 2011Director's details changed for Brian Downes on 1 July 2010 (2 pages)
27 May 2011Director's details changed for Brian Downes on 1 July 2010 (2 pages)
27 May 2011Secretary's details changed for Brian Downes on 1 July 2010 (1 page)
27 May 2011Secretary's details changed for Brian Downes on 1 July 2010 (1 page)
27 May 2011Director's details changed for Brian Downes on 1 July 2010 (2 pages)
27 May 2011Secretary's details changed for Brian Downes on 1 July 2010 (1 page)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 May 2010Registered office address changed from 416 the Box Works Worsley Street Manchester Greater Manchester M15 4NU on 11 May 2010 (1 page)
11 May 2010Director's details changed for Douglas Cook on 1 May 2010 (2 pages)
11 May 2010Registered office address changed from 416 the Box Works Worsley Street Manchester Greater Manchester M15 4NU on 11 May 2010 (1 page)
11 May 2010Director's details changed for Brian Downes on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Douglas Cook on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Karen Hutson on 1 May 2010 (2 pages)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Brian Downes on 1 May 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Director's details changed for Douglas Cook on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Brian Downes on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Karen Hutson on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Karen Hutson on 1 May 2010 (2 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
29 May 2008Registered office changed on 29/05/2008 from 416 the box works worsley street manchester greater manchester M15 4LD (1 page)
29 May 2008Registered office changed on 29/05/2008 from 416 the box works worsley street manchester greater manchester M15 4LD (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Location of debenture register (1 page)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Location of debenture register (1 page)
28 May 2008Director and secretary's change of particulars / brian downes / 01/09/2007 (1 page)
28 May 2008Director and secretary's change of particulars / brian downes / 01/09/2007 (1 page)
2 April 2008Director appointed douglas stephen cook (2 pages)
2 April 2008Director appointed douglas stephen cook (2 pages)
17 March 2008Ad 01/05/07-01/05/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 March 2008Ad 01/05/07-01/05/07\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
4 December 2007Particulars of mortgage/charge (4 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 June 2007Return made up to 01/05/07; full list of members (3 pages)
28 June 2007Return made up to 01/05/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 01/05/06; full list of members (3 pages)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 01/05/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
4 March 2004Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
19 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: 27 west lane freshfield merseyside L37 7AY (1 page)
1 May 2002Incorporation (12 pages)
1 May 2002Incorporation (12 pages)