POWERLASE LIMITED

Register to unlock more data on OkredoRegister

POWERLASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03982225

Incorporation date

26/04/2000

Size

Full

Contacts

Registered address

Registered address

16-17 Boundary Road, Hove, East Sussex BN3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2000)
dot icon23/03/2015
Final Gazette dissolved following liquidation
dot icon23/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/09/2014
Liquidators' statement of receipts and payments to 2014-09-03
dot icon23/03/2014
Liquidators' statement of receipts and payments to 2014-03-03
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-09-03
dot icon11/04/2013
Liquidators' statement of receipts and payments to 2013-03-03
dot icon29/10/2012
Insolvency filing
dot icon19/09/2012
Appointment of a voluntary liquidator
dot icon19/09/2012
Insolvency court order
dot icon19/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon11/09/2012
Liquidators' statement of receipts and payments to 2012-09-03
dot icon25/03/2012
Liquidators' statement of receipts and payments to 2012-03-03
dot icon13/09/2011
Liquidators' statement of receipts and payments to 2011-09-03
dot icon22/03/2011
Liquidators' statement of receipts and payments to 2011-03-03
dot icon03/03/2010
Administrator's progress report to 2010-02-07
dot icon03/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon21/10/2009
Statement of administrator's proposal
dot icon21/10/2009
Result of meeting of creditors
dot icon16/10/2009
Statement of affairs with form 2.14B
dot icon21/09/2009
Appointment terminated director leslie lockwood
dot icon16/08/2009
Appointment of an administrator
dot icon13/08/2009
Registered office changed on 14/08/2009 from imperial house LINK10 napier way crawley west sussex RH10 9RA
dot icon23/02/2009
Appointment terminate, director and secretary michael wilkinson logged form
dot icon12/02/2009
Appointment terminate, director and secretary michael geoffrey wilkinson logged form
dot icon30/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/12/2008
Resolutions
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 7
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon05/10/2008
Director appointed stuart chapman
dot icon05/10/2008
Appointment terminated director catrina holme
dot icon28/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2008
Appointment terminate, director and secretary julia fane collins logged form
dot icon27/05/2008
Return made up to 27/04/08; full list of members
dot icon21/11/2007
Full accounts made up to 2006-12-31
dot icon21/11/2007
Director resigned
dot icon20/11/2007
Ad 19/08/07--------- £ si [email protected]=32283 £ ic 224704/256987
dot icon08/10/2007
£ nc 323731/343704 17/08/07
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Declaration of satisfaction of mortgage/charge
dot icon07/08/2007
Ad 04/12/06--------- £ si [email protected]
dot icon07/08/2007
Return made up to 27/04/07; full list of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
Nc inc already adjusted 21/03/07
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon26/02/2007
New director appointed
dot icon04/01/2007
Nc inc already adjusted 20/12/06
dot icon04/01/2007
Resolutions
dot icon04/01/2007
Resolutions
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon16/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon27/07/2006
Particulars of mortgage/charge
dot icon10/07/2006
Director resigned
dot icon04/06/2006
Return made up to 27/04/06; no change of members
dot icon04/04/2006
Nc inc already adjusted 22/02/06
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Nc inc already adjusted 22/06/05
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Resolutions
dot icon07/02/2006
New director appointed
dot icon07/02/2006
New director appointed
dot icon28/12/2005
Particulars of mortgage/charge
dot icon14/11/2005
New director appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Director resigned
dot icon25/07/2005
Director resigned
dot icon31/05/2005
Return made up to 27/04/05; full list of members
dot icon30/05/2005
Ad 20/04/05--------- £ si [email protected]=36919 £ ic 166628/203547
dot icon30/05/2005
Ad 20/04/05--------- £ si [email protected]= 120642 £ ic 45986/166628
dot icon03/04/2005
Director resigned
dot icon20/02/2005
New director appointed
dot icon01/02/2005
Full accounts made up to 2003-12-31
dot icon31/01/2005
Ad 24/12/04--------- £ si [email protected]=23622 £ ic 22364/45986
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
£ nc 23825/257000 23/12/04
dot icon18/01/2005
New director appointed
dot icon11/01/2005
Ad 24/12/04--------- £ si [email protected]=17980 £ ic 4384/22364
dot icon05/08/2004
Nc inc already adjusted 29/04/04
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon24/05/2004
Return made up to 27/04/04; full list of members
dot icon19/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon24/01/2004
Director resigned
dot icon06/11/2003
Full accounts made up to 2002-12-31
dot icon08/10/2003
Director resigned
dot icon13/08/2003
Director resigned
dot icon04/06/2003
New director appointed
dot icon29/05/2003
Return made up to 27/04/03; full list of members
dot icon17/05/2003
Auditor's resignation
dot icon17/05/2003
Secretary's particulars changed
dot icon17/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon04/03/2003
Ad 27/01/03--------- £ si [email protected]=3 £ ic 4381/4384
dot icon09/12/2002
Ad 26/11/02--------- £ si [email protected]=1289 £ ic 3092/4381
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
£ nc 5000/7725 26/11/02
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Registered office changed on 25/09/02 from: bird & bird fetter lane london EC4A 1JP
dot icon23/06/2002
New secretary appointed
dot icon23/06/2002
Secretary resigned
dot icon28/05/2002
Return made up to 27/04/02; full list of members
dot icon30/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/09/2001
Secretary resigned
dot icon24/09/2001
New secretary appointed
dot icon09/09/2001
Particulars of mortgage/charge
dot icon26/08/2001
Certificate of change of name
dot icon25/06/2001
Ad 30/01/01--------- £ si [email protected]
dot icon25/06/2001
New director appointed
dot icon28/05/2001
Return made up to 27/04/01; full list of members
dot icon20/03/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon13/03/2001
Ad 30/01/01--------- £ si [email protected]=1092 £ ic 2000/3092
dot icon22/02/2001
New director appointed
dot icon13/02/2001
Resolutions
dot icon06/12/2000
S-div 15/11/00
dot icon06/12/2000
Nc inc already adjusted 15/11/00
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Resolutions
dot icon06/12/2000
Miscellaneous
dot icon05/12/2000
Ad 15/11/00--------- £ si 1900@1=1900 £ ic 100/2000
dot icon05/12/2000
Nc inc already adjusted 15/11/00
dot icon05/12/2000
Resolutions
dot icon05/12/2000
Resolutions
dot icon17/10/2000
Resolutions
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New director appointed
dot icon01/10/2000
New secretary appointed;new director appointed
dot icon01/10/2000
New director appointed
dot icon01/10/2000
Director resigned
dot icon01/10/2000
Secretary resigned
dot icon22/08/2000
Ad 09/08/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/06/2000
Registered office changed on 09/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon08/06/2000
Director resigned
dot icon08/06/2000
Secretary resigned
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Resolutions
dot icon25/05/2000
Certificate of change of name
dot icon26/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Clive Garner King
Director
02/10/2005 - 24/10/2007
21
Holme, Catrina
Director
05/05/2004 - 17/09/2008
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/04/2000 - 24/05/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/04/2000 - 24/05/2000
43699
Bradley, Philip Herbert Gilbert
Director
29/01/2001 - 25/11/2003
6

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 POWERLASE LIMITED

POWERLASE LIMITED is an(a) Dissolved company incorporated on 26/04/2000 with the registered office located at 16-17 Boundary Road, Hove, East Sussex BN3 4AN. 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 POWERLASE LIMITED?

toggle

POWERLASE LIMITED is currently Dissolved. It was registered on 26/04/2000 and dissolved on 23/03/2015.

Where is POWERLASE LIMITED located?

toggle

POWERLASE LIMITED is registered at 16-17 Boundary Road, Hove, East Sussex BN3 4AN.

What does POWERLASE LIMITED do?

toggle

POWERLASE LIMITED operates in the Manufacture of other special purpose machinery not elsewhere classified (29.56 - SIC 2003) sector.

What is the latest filing for POWERLASE LIMITED?

toggle

The latest filing was on 23/03/2015: Final Gazette dissolved following liquidation.