PB POWER HOLDINGS LTD

Register to unlock more data on OkredoRegister

PB POWER HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560063

Incorporation date

18/11/1990

Size

Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1990)
dot icon30/06/2010
Final Gazette dissolved following liquidation
dot icon19/05/2010
Termination of appointment of Richard Proctor as a director
dot icon19/05/2010
Termination of appointment of Richard Proctor as a secretary
dot icon19/05/2010
Termination of appointment of Nicholas Flew as a director
dot icon19/05/2010
Appointment of Mr Richard James Proctor as a director
dot icon19/05/2010
Appointment of Mr Nicholas William John Flew as a director
dot icon18/05/2010
Termination of appointment of Stanley Davidson as a director
dot icon18/05/2010
Appointment of Mr Richard James Proctor as a secretary
dot icon18/05/2010
Termination of appointment of Stanley Davidson as a secretary
dot icon31/03/2010
Return of final meeting in a members' voluntary winding up
dot icon23/08/2009
Appointment of a voluntary liquidator
dot icon23/08/2009
Declaration of solvency
dot icon23/08/2009
Resolutions
dot icon20/08/2009
Registered office changed on 21/08/2009 from amber court william armstrong drive newcastle business park newcastle upon tyne NE4 7YQ
dot icon03/03/2009
Full accounts made up to 2008-10-24
dot icon26/11/2008
Return made up to 19/11/08; full list of members
dot icon12/02/2008
Full accounts made up to 2007-10-24
dot icon24/01/2008
New director appointed
dot icon20/01/2008
Director resigned
dot icon25/11/2007
Return made up to 19/11/07; full list of members
dot icon06/11/2007
Director resigned
dot icon03/11/2007
New director appointed
dot icon27/03/2007
Declaration of satisfaction of mortgage/charge
dot icon11/02/2007
Full accounts made up to 2006-10-24
dot icon04/01/2007
Director resigned
dot icon22/11/2006
Return made up to 19/11/06; full list of members
dot icon24/04/2006
Full accounts made up to 2005-10-24
dot icon20/11/2005
Return made up to 19/11/05; full list of members
dot icon26/06/2005
Full accounts made up to 2004-10-24
dot icon29/11/2004
Return made up to 19/11/04; full list of members
dot icon19/08/2004
Full accounts made up to 2003-10-24
dot icon25/05/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon24/05/2004
Director resigned
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon21/12/2003
Return made up to 19/11/03; full list of members
dot icon21/12/2003
Director's particulars changed
dot icon19/11/2003
Director's particulars changed
dot icon20/06/2003
Full accounts made up to 2002-10-24
dot icon05/04/2003
Director's particulars changed
dot icon04/12/2002
Return made up to 19/11/02; full list of members
dot icon05/07/2002
Full accounts made up to 2001-10-24
dot icon27/06/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Return made up to 19/11/01; full list of members
dot icon01/10/2001
Accounting reference date shortened from 31/10/01 to 24/10/01
dot icon21/08/2001
Full accounts made up to 2000-10-31
dot icon28/05/2001
New director appointed
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon29/04/2001
Director resigned
dot icon29/04/2001
New director appointed
dot icon29/04/2001
New director appointed
dot icon20/11/2000
Return made up to 19/11/00; full list of members
dot icon31/10/2000
Certificate of change of name
dot icon23/10/2000
Director resigned
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon21/08/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon15/08/2000
Director resigned
dot icon07/08/2000
Director resigned
dot icon14/05/2000
Director resigned
dot icon16/04/2000
Full accounts made up to 1999-10-31
dot icon02/02/2000
New director appointed
dot icon24/11/1999
Return made up to 19/11/99; full list of members
dot icon24/11/1999
Director's particulars changed
dot icon11/07/1999
New director appointed
dot icon11/07/1999
New director appointed
dot icon17/05/1999
Full group accounts made up to 1998-10-31
dot icon25/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon11/01/1999
Resolutions
dot icon11/01/1999
Director resigned
dot icon22/11/1998
Return made up to 19/11/98; full list of members
dot icon19/11/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon30/05/1998
Resolutions
dot icon25/05/1998
Full group accounts made up to 1997-10-31
dot icon19/05/1998
Director resigned
dot icon19/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon17/11/1997
Return made up to 19/11/97; change of members
dot icon15/07/1997
Full group accounts made up to 1996-10-31
dot icon22/04/1997
Director resigned
dot icon22/04/1997
Director resigned
dot icon01/12/1996
Return made up to 19/11/96; full list of members
dot icon03/09/1996
Full group accounts made up to 1995-10-31
dot icon29/04/1996
New director appointed
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon29/04/1996
Director resigned
dot icon04/03/1996
Ad 16/02/96--------- £ si 2800000@1=2800000 £ ic 1237060/4037060
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
£ ic 3037060/1237060 16/02/96 £ sr 1800000@1=1800000
dot icon01/03/1996
Director resigned
dot icon29/11/1995
Ad 31/10/95--------- £ si 1000000@1
dot icon29/11/1995
Resolutions
dot icon29/11/1995
Resolutions
dot icon28/11/1995
Return made up to 19/11/95; full list of members
dot icon28/11/1995
Director's particulars changed
dot icon31/10/1995
New director appointed
dot icon30/10/1995
Director resigned
dot icon05/09/1995
Full group accounts made up to 1994-12-31
dot icon28/06/1995
Accounting reference date shortened from 31/12 to 31/10
dot icon15/06/1995
New director appointed
dot icon15/06/1995
New director appointed
dot icon19/04/1995
Director resigned
dot icon12/04/1995
Conve 05/01/93
dot icon12/04/1995
Conve 06/01/94
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon13/02/1995
Director resigned
dot icon13/02/1995
Director resigned
dot icon12/02/1995
Director resigned
dot icon12/02/1995
Director resigned
dot icon12/02/1995
Director resigned
dot icon02/02/1995
Certificate of change of name
dot icon02/02/1995
Resolutions
dot icon01/02/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 19/11/94; full list of members
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon02/12/1993
Return made up to 19/11/93; no change of members
dot icon02/12/1993
Registered office changed on 03/12/93
dot icon15/07/1993
Full group accounts made up to 1992-12-31
dot icon23/11/1992
Return made up to 19/11/92; full list of members
dot icon24/09/1992
Full group accounts made up to 1991-12-31
dot icon02/08/1992
New director appointed
dot icon27/04/1992
Resolutions
dot icon13/02/1992
Ad 24/12/91--------- £ si 116014@1=116014 £ ic 890002/1006016
dot icon13/02/1992
Ad 24/12/91--------- £ si 180000@1=180000 £ ic 710002/890002
dot icon13/01/1992
Return made up to 19/11/91; full list of members
dot icon07/05/1991
Particulars of mortgage/charge
dot icon23/04/1991
Registered office changed on 24/04/91 from: amberley killingworth newcastle upon tyne. NE12 0RS
dot icon14/04/1991
Secretary resigned;new secretary appointed
dot icon21/03/1991
Ad 21/01/91--------- £ si 710000@1=710000 £ ic 2/710002
dot icon21/03/1991
Memorandum and Articles of Association
dot icon21/03/1991
Resolutions
dot icon21/03/1991
Resolutions
dot icon21/03/1991
£ nc 1000/7000000 21/01/91
dot icon17/03/1991
Particulars of mortgage/charge
dot icon30/01/1991
Accounting reference date notified as 31/12
dot icon29/01/1991
Secretary resigned;new secretary appointed;director resigned
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
New director appointed
dot icon29/01/1991
Director resigned;new director appointed
dot icon02/01/1991
Memorandum and Articles of Association
dot icon19/12/1990
Certificate of change of name
dot icon13/12/1990
Secretary resigned;new secretary appointed
dot icon13/12/1990
Director resigned;new director appointed
dot icon13/12/1990
Registered office changed on 14/12/90 from: 2 baches street london N1 6UB
dot icon11/12/1990
Resolutions
dot icon18/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/10/2008
dot iconLast change occurred
23/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/10/2008
dot iconNext account date
23/10/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Springate, John Raymond
Director
04/07/1999 - 02/08/2000
25
Ayres, Gregory Richard
Director
12/05/2004 - Present
16
Davidson, Stanley John Embleton
Director
18/01/2008 - 08/01/2010
7
Mackellar, George William
Director
24/04/2001 - 12/05/2004
10
Ritchie, William Montgomerie, Dr
Director
12/05/2004 - 31/12/2006
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PB POWER HOLDINGS LTD

PB POWER HOLDINGS LTD is an(a) Dissolved company incorporated on 18/11/1990 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PB POWER HOLDINGS LTD?

toggle

PB POWER HOLDINGS LTD is currently Dissolved. It was registered on 18/11/1990 and dissolved on 30/06/2010.

Where is PB POWER HOLDINGS LTD located?

toggle

PB POWER HOLDINGS LTD is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does PB POWER HOLDINGS LTD do?

toggle

PB POWER HOLDINGS LTD operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PB POWER HOLDINGS LTD?

toggle

The latest filing was on 30/06/2010: Final Gazette dissolved following liquidation.