POWABYKE LIMITED

Register to unlock more data on OkredoRegister

POWABYKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03784059

Incorporation date

07/06/1999

Size

Full

Contacts

Registered address

Registered address

Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1999)
dot icon15/11/2012
Final Gazette dissolved following liquidation
dot icon15/08/2012
Liquidators' statement of receipts and payments to 2012-08-14
dot icon15/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon06/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon09/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/05/2010
Administrator's progress report to 2010-04-26
dot icon15/02/2010
Termination of appointment of Quayseco Limited as a secretary
dot icon15/02/2010
Termination of appointment of Nicholas Child as a director
dot icon08/12/2009
Result of meeting of creditors
dot icon21/11/2009
Statement of administrator's proposal
dot icon02/11/2009
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2009-11-03
dot icon01/11/2009
Appointment of an administrator
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon30/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/10/2009
Termination of appointment of Sara Child as a director
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 9
dot icon08/06/2009
Return made up to 08/06/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-08-31
dot icon10/06/2008
Return made up to 08/06/08; full list of members
dot icon01/04/2008
Full accounts made up to 2007-08-31
dot icon15/07/2007
Director's particulars changed
dot icon15/07/2007
Director's particulars changed
dot icon11/06/2007
Return made up to 12/06/07; full list of members
dot icon04/04/2007
Full accounts made up to 2006-08-31
dot icon22/03/2007
S-div 13/03/07
dot icon22/03/2007
Resolutions
dot icon14/06/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon07/06/2006
Return made up to 08/06/06; full list of members
dot icon11/01/2006
Director resigned
dot icon08/12/2005
Particulars of mortgage/charge
dot icon07/08/2005
Full accounts made up to 2005-03-31
dot icon23/06/2005
Return made up to 08/06/05; full list of members
dot icon13/06/2005
New director appointed
dot icon04/04/2005
Director resigned
dot icon13/03/2005
Ad 04/03/05--------- £ si [email protected]=6000 £ ic 745937/751937
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon13/03/2005
Resolutions
dot icon13/01/2005
Full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 08/06/04; full list of members
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon06/07/2004
Resolutions
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon11/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon28/04/2004
New director appointed
dot icon27/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
New director appointed
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon15/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon09/06/2003
Return made up to 08/06/03; full list of members
dot icon18/05/2003
New director appointed
dot icon09/05/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon15/04/2003
Ad 09/04/03--------- £ si [email protected]=9936 £ si 225000@1=225000 £ ic 511000/745936
dot icon15/04/2003
S-div 09/04/03
dot icon15/04/2003
Nc inc already adjusted 09/04/03
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon08/04/2003
Director's particulars changed
dot icon31/03/2003
Ad 11/03/03--------- £ si 502000@1=502000 £ ic 9000/511000
dot icon24/03/2003
New director appointed
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
Secretary resigned
dot icon11/03/2003
Registered office changed on 12/03/03 from: 29 gay street bath bath & nirth east somerset BA1 2NT
dot icon18/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
Nc inc already adjusted 01/11/02
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon05/12/2002
Resolutions
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon01/09/2002
Return made up to 08/06/02; full list of members
dot icon01/09/2002
Secretary resigned
dot icon14/06/2002
Director resigned
dot icon08/05/2002
Director resigned
dot icon28/04/2002
New secretary appointed
dot icon28/04/2002
New director appointed
dot icon26/02/2002
Registered office changed on 27/02/02 from: 6 riverside business park riverside road bath avon BA2 3DW
dot icon01/01/2002
Director resigned
dot icon19/08/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
Return made up to 08/06/01; full list of members
dot icon19/06/2000
Return made up to 08/06/00; full list of members
dot icon01/06/2000
Particulars of mortgage/charge
dot icon01/05/2000
Full accounts made up to 1999-12-31
dot icon05/03/2000
Ad 18/11/99--------- £ si 8998@1=8998 £ ic 2/9000
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon28/01/2000
Particulars of mortgage/charge
dot icon17/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon31/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon22/08/1999
New director appointed
dot icon22/08/1999
New secretary appointed;new director appointed
dot icon22/08/1999
Registered office changed on 23/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon22/08/1999
Secretary resigned
dot icon22/08/1999
Director resigned
dot icon07/07/1999
Certificate of change of name
dot icon07/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/06/1999 - 30/06/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/06/1999 - 30/06/1999
15962
QUAYSECO LIMITED
Corporate Secretary
18/02/2003 - 15/02/2010
160
Child, Nicholas Edward
Director
30/06/1999 - 11/01/2010
15
Child, Sara Jane
Director
18/04/2002 - 23/03/2004
9

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 POWABYKE LIMITED

POWABYKE LIMITED is an(a) Dissolved company incorporated on 07/06/1999 with the registered office located at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POWABYKE LIMITED?

toggle

POWABYKE LIMITED is currently Dissolved. It was registered on 07/06/1999 and dissolved on 15/11/2012.

Where is POWABYKE LIMITED located?

toggle

POWABYKE LIMITED is registered at Sfp 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does POWABYKE LIMITED do?

toggle

POWABYKE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for POWABYKE LIMITED?

toggle

The latest filing was on 15/11/2012: Final Gazette dissolved following liquidation.