POWERFUEL PLC

Register to unlock more data on OkredoRegister

POWERFUEL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05113279

Incorporation date

26/04/2004

Size

Group

Contacts

Registered address

Registered address

1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2004)
dot icon07/12/2015
Final Gazette dissolved via compulsory strike-off
dot icon24/08/2015
First Gazette notice for compulsory strike-off
dot icon02/12/2013
Restoration by order of the court
dot icon04/09/2013
Final Gazette dissolved following liquidation
dot icon10/06/2013
Administrator's progress report to 2013-05-18
dot icon04/06/2013
Notice of move from Administration to Dissolution
dot icon19/12/2012
Administrator's progress report to 2012-11-18
dot icon10/06/2012
Administrator's progress report to 2012-05-18
dot icon10/06/2012
Notice of extension of period of Administration
dot icon20/12/2011
Notice of extension of period of Administration
dot icon08/12/2011
Administrator's progress report to 2011-12-01
dot icon12/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
dot icon12/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
dot icon12/07/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
dot icon11/07/2011
Administrator's progress report to 2011-06-08
dot icon19/06/2011
Termination of appointment of Christopher Hardy as a director
dot icon19/06/2011
Termination of appointment of Christopher Daniels as a director
dot icon07/04/2011
Termination of appointment of Colin Brenchley as a secretary
dot icon14/03/2011
Notice of deemed approval of proposals
dot icon08/02/2011
Statement of affairs with form 2.15B/2.14B
dot icon06/02/2011
Statement of administrator's proposal
dot icon19/12/2010
Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 2010-12-20
dot icon19/12/2010
Appointment of an administrator
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon11/11/2010
Resolutions
dot icon18/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon04/05/2010
Director's details changed for Andrei Gatsunayev on 2010-04-27
dot icon04/05/2010
Director's details changed for Danil Nikitin on 2010-04-27
dot icon04/05/2010
Director's details changed for Mikhail Abyzov on 2010-04-27
dot icon04/05/2010
Director's details changed for Boris Ryabov on 2010-04-27
dot icon27/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 27/04/09; full list of members
dot icon29/09/2008
Director appointed boris ryabov
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 27/04/08; full list of members
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon17/02/2008
Registered office changed on 18/02/08 from: hatfield colliery east lane stainforth doncaster south yorkshire DN7 5HG
dot icon07/02/2008
Particulars of mortgage/charge
dot icon29/07/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Resolutions
dot icon14/06/2007
Memorandum and Articles of Association
dot icon13/05/2007
Return made up to 27/04/07; full list of members
dot icon28/03/2007
New director appointed
dot icon22/08/2006
Ad 03/08/06--------- £ si 5256122@1=5256122 £ ic 5050000/10306122
dot icon22/08/2006
Ad 26/06/06--------- £ si 1735000@1=1735000 £ ic 3315000/5050000
dot icon22/08/2006
Nc inc already adjusted 26/06/06
dot icon13/08/2006
Return made up to 27/04/06; full list of members
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon30/05/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Ad 08/03/06--------- £ si 1@1=1 £ ic 3315000/3315001
dot icon03/05/2006
Nc inc already adjusted 08/03/06
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon26/04/2006
Director resigned
dot icon22/03/2006
Ad 23/02/06--------- £ si 3265000@1=3265000 £ ic 50000/3315000
dot icon22/03/2006
Nc inc already adjusted 23/02/06
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon22/03/2006
Resolutions
dot icon20/02/2006
Ad 13/02/06--------- £ si 49999@1=49999 £ ic 1/50000
dot icon20/02/2006
Nc inc already adjusted 10/02/06
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon19/02/2006
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon13/02/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon13/02/2006
Re-registration of Memorandum and Articles
dot icon13/02/2006
Auditor's report
dot icon13/02/2006
Balance Sheet
dot icon13/02/2006
Auditor's statement
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Declaration on reregistration from private to PLC
dot icon13/02/2006
Application for reregistration from private to PLC
dot icon07/02/2006
Full accounts made up to 2005-04-30
dot icon07/06/2005
Return made up to 27/04/05; full list of members
dot icon21/07/2004
Registered office changed on 22/07/04 from: springfield house, south parade doncaster south yorkshire DN1 2EG
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
New director appointed
dot icon05/05/2004
Secretary resigned
dot icon05/05/2004
Director resigned
dot icon04/05/2004
Certificate of change of name
dot icon26/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/04/2004 - 26/04/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/04/2004 - 26/04/2004
36021
Constant, Richard Ashley Meyricke
Director
09/02/2006 - 07/03/2006
12
Pitcher, Desmond Henry, Sir
Director
09/02/2006 - 07/03/2006
13
Abyzov, Mikhail
Director
18/05/2006 - Present
1

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 POWERFUEL PLC

POWERFUEL PLC is an(a) Dissolved company incorporated on 26/04/2004 with the registered office located at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 5 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 POWERFUEL PLC?

toggle

POWERFUEL PLC is currently Dissolved. It was registered on 26/04/2004 and dissolved on 07/12/2015.

Where is POWERFUEL PLC located?

toggle

POWERFUEL PLC is registered at 1 The Embankment, Neville Street, Leeds, West Yorkshire LS1 4DW.

What does POWERFUEL PLC do?

toggle

POWERFUEL PLC operates in the Mining and agglomeration of hard coal (10.10 - SIC 2003) sector.

What is the latest filing for POWERFUEL PLC?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved via compulsory strike-off.