POWERCORP INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

POWERCORP INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05070881

Incorporation date

10/03/2004

Size

Group

Contacts

Registered address

Registered address

DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2004)
dot icon05/12/2012
Final Gazette dissolved following liquidation
dot icon23/10/2012
Termination of appointment of Hal Management Limited as a secretary on 2011-10-21
dot icon05/09/2012
Administrator's progress report to 2012-08-30
dot icon05/09/2012
Notice of move from Administration to Dissolution on 2012-08-30
dot icon05/03/2012
Administrator's progress report to 2012-01-31
dot icon30/08/2011
Notice of extension of period of Administration
dot icon14/04/2011
Administrator's progress report to 2011-03-06
dot icon29/12/2010
Previous accounting period extended from 2010-03-31 to 2010-09-30
dot icon07/12/2010
Notice of deemed approval of proposals
dot icon18/11/2010
Statement of administrator's proposal
dot icon02/11/2010
Statement of affairs with form 2.14B
dot icon20/10/2010
Termination of appointment of Kate Zarmalwal as a director
dot icon16/09/2010
Registered office address changed from 34 Gresse Street London W1T 1QX on 2010-09-17
dot icon16/09/2010
Appointment of an administrator
dot icon29/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register(s) moved to registered inspection location
dot icon18/03/2010
Register inspection address has been changed from 34 Gresse Street London W1T 1QX United Kingdom
dot icon17/03/2010
Director's details changed for Mr. Justin Bodle on 2010-03-09
dot icon17/03/2010
Director's details changed for Mr. Justin Bodle on 2009-10-01
dot icon17/03/2010
Register inspection address has been changed
dot icon02/03/2010
Cancellation of shares. Statement of capital on 2010-03-03
dot icon14/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon23/08/2009
Director's Change of Particulars / eloise tooke / 18/08/2009 / Title was: , now: mrs; Surname was: tooke, now: trippier; HouseName/Number was: , now: 60; Street was: 60 iverna court, now: iverna court
dot icon11/08/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/06/2009
Return made up to 06/03/09; full list of members
dot icon04/06/2009
Ad 26/02/09 gbp si [email protected]=76.389 gbp ic 1000/1076.389
dot icon04/06/2009
S-div
dot icon04/06/2009
Resolutions
dot icon04/06/2009
Gbp nc 1000/1200 26/02/09
dot icon12/05/2009
Auditor's resignation
dot icon22/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon02/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/03/2008
Return made up to 06/03/08; full list of members
dot icon12/08/2007
New director appointed
dot icon12/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon24/07/2007
Particulars of mortgage/charge
dot icon20/03/2007
Return made up to 06/03/07; full list of members
dot icon04/12/2006
Group of companies' accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 06/03/06; full list of members
dot icon14/03/2006
Director's particulars changed
dot icon14/03/2006
Director's particulars changed
dot icon30/11/2005
Particulars of mortgage/charge
dot icon26/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/03/2005
Return made up to 07/03/05; full list of members
dot icon17/01/2005
Memorandum and Articles of Association
dot icon14/12/2004
Director resigned
dot icon13/12/2004
Certificate of change of name
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Director's particulars changed
dot icon22/04/2004
New director appointed
dot icon22/04/2004
Secretary resigned
dot icon22/04/2004
New secretary appointed
dot icon06/04/2004
Secretary's particulars changed;director's particulars changed
dot icon06/04/2004
Secretary's particulars changed;director's particulars changed
dot icon24/03/2004
Ad 11/03/04--------- £ si 999@1=999 £ ic 1/1000
dot icon10/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAL MANAGEMENT LIMITED
Corporate Secretary
13/04/2004 - 20/10/2011
496
Harrington, John Douglas
Director
10/03/2004 - 11/11/2004
20
Zarmalwal, Kate Elizabeth
Director
31/07/2007 - 07/09/2010
14
Bodle, Justin Nicolas
Director
13/04/2004 - Present
29
Trippier, Eloise
Director
10/03/2004 - Present
15

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 POWERCORP INTERNATIONAL HOLDINGS LIMITED

POWERCORP INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 10/03/2004 with the registered office located at DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TR. There are currently 2 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 POWERCORP INTERNATIONAL HOLDINGS LIMITED?

toggle

POWERCORP INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 10/03/2004 and dissolved on 05/12/2012.

Where is POWERCORP INTERNATIONAL HOLDINGS LIMITED located?

toggle

POWERCORP INTERNATIONAL HOLDINGS LIMITED is registered at DELOITTE LLP, Hill House 1 Little New Street, London EC4A 3TR.

What does POWERCORP INTERNATIONAL HOLDINGS LIMITED do?

toggle

POWERCORP INTERNATIONAL HOLDINGS LIMITED operates in the Motion picture and video production (92.11 - SIC 2003) sector.

What is the latest filing for POWERCORP INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 05/12/2012: Final Gazette dissolved following liquidation.