Company NamePowerhouse Golf Limited
Company StatusDissolved
Company Number07233549
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date11 January 2018 (6 years, 3 months ago)
Previous NameBaxco0410 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Andrew
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameJames Toase
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(4 years, 1 month after company formation)
Appointment Duration10 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence AddressUnion Mills Bankwell Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LU
Director NameRichard Antony Haigh
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngalnd Uk
Correspondence AddressUnion Mills Bankwell Road
Milnsoridge
Huddersfield
West Yorkshire
HD3 4LU
Secretary NameElizabeth Anne Hibbard
NationalityBritish
StatusResigned
Appointed16 June 2014(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressUnion Mills Bankwell Road
Milnsbridge
Huddersfield
West Yorkshire
HD3 4LU

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

11 January 2018Final Gazette dissolved following liquidation (1 page)
11 October 2017Notice of move from Administration to Dissolution (24 pages)
11 October 2017Notice of move from Administration to Dissolution (24 pages)
12 May 2017Administrator's progress report to 30 March 2017 (22 pages)
12 May 2017Administrator's progress report to 30 March 2017 (22 pages)
15 October 2016Satisfaction of charge 072335490001 in full (4 pages)
15 October 2016Satisfaction of charge 072335490001 in full (4 pages)
11 October 2016Notice of extension of period of Administration (1 page)
11 October 2016Administrator's progress report to 30 September 2016 (20 pages)
11 October 2016Administrator's progress report to 30 September 2016 (20 pages)
11 October 2016Notice of extension of period of Administration (1 page)
10 May 2016Administrator's progress report to 31 March 2016 (20 pages)
10 May 2016Administrator's progress report to 31 March 2016 (20 pages)
21 December 2015Notice of deemed approval of proposals (1 page)
21 December 2015Notice of deemed approval of proposals (1 page)
26 November 2015Statement of administrator's proposal (41 pages)
26 November 2015Statement of administrator's proposal (41 pages)
13 October 2015Registered office address changed from Union Mills Bankwell Road Milnsbridge Huddersfield HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 October 2015 (2 pages)
13 October 2015Registered office address changed from Union Mills Bankwell Road Milnsbridge Huddersfield HD3 4LU to The Chancery 58 Spring Gardens Manchester M2 1EW on 13 October 2015 (2 pages)
9 October 2015Appointment of an administrator (1 page)
9 October 2015Appointment of an administrator (1 page)
1 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
1 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
2 June 2015Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(3 pages)
2 June 2015Termination of appointment of Richard Antony Haigh as a director on 31 May 2015 (1 page)
27 April 2015Termination of appointment of Elizabeth Anne Hibbard as a secretary on 31 January 2015 (1 page)
27 April 2015Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
27 April 2015Termination of appointment of James Toase as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Elizabeth Anne Hibbard as a secretary on 31 January 2015 (1 page)
27 April 2015Termination of appointment of James Toase as a director on 16 April 2015 (1 page)
27 April 2015Previous accounting period shortened from 30 April 2015 to 30 September 2014 (1 page)
16 September 2014Registration of charge 072335490002, created on 4 September 2014 (33 pages)
16 September 2014Registration of charge 072335490002, created on 4 September 2014 (33 pages)
16 September 2014Registration of charge 072335490002, created on 4 September 2014 (33 pages)
5 September 2014Registration of charge 072335490001, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 072335490001, created on 4 September 2014 (8 pages)
5 September 2014Registration of charge 072335490001, created on 4 September 2014 (8 pages)
29 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 100
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 13 August 2014
  • GBP 100
(5 pages)
3 July 2014Appointment of James Toase as a director (3 pages)
3 July 2014Appointment of James Toase as a director (3 pages)
2 July 2014Appointment of Richard Antony Haigh as a director (3 pages)
2 July 2014Appointment of Richard Antony Haigh as a director (3 pages)
24 June 2014Appointment of Elizabeth Anne Hibbard as a secretary (3 pages)
24 June 2014Appointment of Elizabeth Anne Hibbard as a secretary (3 pages)
11 June 2014Company name changed BAXCO0410 LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Company name changed BAXCO0410 LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2014Director's details changed for Mr John Andrew on 1 May 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Director's details changed for Mr John Andrew on 1 May 2014 (2 pages)
2 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
2 May 2014Director's details changed for Mr John Andrew on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
22 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 June 2011 (1 page)
8 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
8 June 2011Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom on 8 June 2011 (1 page)
23 April 2010Incorporation (43 pages)
23 April 2010Incorporation (43 pages)