POWERPERFECTOR LIMITED

Register to unlock more data on OkredoRegister

POWERPERFECTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05106220

Incorporation date

19/04/2004

Size

Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY LLP, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon04/09/2017
Final Gazette dissolved following liquidation
dot icon04/06/2017
Notice of move from Administration to Dissolution
dot icon05/02/2017
Administrator's progress report to 2016-12-31
dot icon02/08/2016
Administrator's progress report to 2016-06-30
dot icon02/08/2016
Notice of extension of period of Administration
dot icon01/03/2016
Administrator's progress report to 2016-01-28
dot icon23/09/2015
Statement of affairs with form 2.14B
dot icon31/08/2015
Notice of deemed approval of proposals
dot icon12/08/2015
Statement of administrator's proposal
dot icon10/08/2015
Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 2015-08-11
dot icon06/08/2015
Appointment of an administrator
dot icon01/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon25/02/2015
Auditor's resignation
dot icon24/11/2014
Registration of charge 051062200008, created on 2014-11-24
dot icon07/07/2014
Appointment of Mrs Tanya Susan Robertson-Lambert as a director
dot icon06/07/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon06/07/2014
Register(s) moved to registered office address
dot icon06/07/2014
Register inspection address has been changed from C/O R Price 1 - 10 Praed Mews London W2 1QY United Kingdom
dot icon08/06/2014
Full accounts made up to 2013-03-31
dot icon22/05/2014
Satisfaction of charge 6 in full
dot icon22/05/2014
Satisfaction of charge 5 in full
dot icon18/05/2014
Registration of charge 051062200007
dot icon15/05/2014
Termination of appointment of Suzanne Pattison as a director
dot icon20/03/2014
Termination of appointment of Benjamin Martin as a director
dot icon18/03/2014
Termination of appointment of James Buchanan as a director
dot icon18/03/2014
Termination of appointment of Suzanne Pattison as a secretary
dot icon19/12/2013
Termination of appointment of Mark Carey as a director
dot icon19/12/2013
Appointment of Mr Angus Robertson as a director
dot icon29/08/2013
Termination of appointment of Wayne Muncaster as a director
dot icon22/08/2013
Appointment of Mrs Suzanne Pattison as a secretary
dot icon08/07/2013
Termination of appointment of Richard Price as a secretary
dot icon08/07/2013
Termination of appointment of Richard Price as a director
dot icon08/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon08/05/2013
Secretary's details changed for Richard Price on 2013-05-09
dot icon08/05/2013
Director's details changed for Richard Price on 2013-05-09
dot icon10/01/2013
Appointment of Mrs Suzanne Pattison as a director
dot icon10/01/2013
Appointment of Mr Benjamin Martin as a director
dot icon10/01/2013
Appointment of Mr Wayne Muncaster as a director
dot icon10/01/2013
Appointment of Mr Michael Robertson-Lambert as a director
dot icon09/01/2013
Appointment of Mr Michael Jonathan Robertson-Lambert as a director
dot icon09/01/2013
Appointment of Mr Wayne Stephen Muncaster as a director
dot icon09/01/2013
Appointment of Mr Benjamin Frazer Martin as a director
dot icon09/01/2013
Appointment of Mrs Suzanne Jane Pattison as a director
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon29/08/2012
Termination of appointment of Angus Robertson as a director
dot icon28/08/2012
Termination of appointment of Tanya Robertson-Lambert as a director
dot icon13/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2011-03-31
dot icon20/06/2011
Duplicate mortgage certificatecharge no:6
dot icon17/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/06/2011
Resolutions
dot icon06/06/2011
Appointment of Mr Mark Andrew Carey as a director
dot icon05/06/2011
Appointment of Mr Mark Carey as a director
dot icon16/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon16/05/2011
Director's details changed for Tanya Susan Robertson-Lambert on 2011-01-01
dot icon16/05/2011
Director's details changed for Mr Angus Donald Winton Robertson on 2011-01-01
dot icon16/05/2011
Director's details changed for Richard Price on 2011-01-01
dot icon16/05/2011
Secretary's details changed for Richard Price on 2011-01-01
dot icon07/04/2011
Resolutions
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-03
dot icon21/03/2011
Resolutions
dot icon13/03/2011
Memorandum and Articles of Association
dot icon09/12/2010
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon28/09/2010
Re-registration of Memorandum and Articles
dot icon28/09/2010
Resolutions
dot icon28/09/2010
Certificate of re-registration from Public Limited Company to Private
dot icon28/09/2010
Re-registration from a public company to a private limited company
dot icon14/09/2010
Cancellation of shares. Statement of capital on 2010-09-15
dot icon09/09/2010
Purchase of own shares.
dot icon08/09/2010
Resolutions
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/2010
Appointment of Tanya Susan Robertson-Lambert as a director
dot icon24/06/2010
Auditor's resignation
dot icon14/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon27/05/2010
Miscellaneous
dot icon27/05/2010
S-div
dot icon27/05/2010
Resolutions
dot icon26/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon26/05/2010
Register(s) moved to registered inspection location
dot icon26/05/2010
Register inspection address has been changed
dot icon26/05/2010
Director's details changed for Mr Angus Donald Winton Robertson on 2009-10-01
dot icon26/05/2010
Director's details changed for Richard Price on 2010-04-20
dot icon22/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/03/2010
Appointment of James Edward Dennison Buchanan as a director
dot icon25/11/2009
Annual return made up to 2009-04-20 with full list of shareholders
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon19/08/2008
Return made up to 20/04/08; full list of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Location of register of members
dot icon19/08/2008
Registered office changed on 20/08/2008 from 1 - 10 praed mews london W2 1QY
dot icon10/01/2008
Full accounts made up to 2006-12-31
dot icon28/11/2007
Registered office changed on 29/11/07 from: c/o cole price & co 260 the high street dorking surrey RH4 1QT
dot icon25/07/2007
Return made up to 20/04/07; full list of members
dot icon25/07/2007
Director's particulars changed
dot icon16/03/2007
Particulars of mortgage/charge
dot icon20/01/2007
Full accounts made up to 2005-12-31
dot icon25/06/2006
Return made up to 20/04/06; full list of members
dot icon19/06/2006
Ad 04/10/05--------- £ si [email protected]=49999 £ ic 1/50000
dot icon19/06/2006
New secretary appointed
dot icon19/06/2006
Secretary resigned
dot icon16/03/2006
Particulars of mortgage/charge
dot icon06/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon06/11/2005
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon13/10/2005
Particulars of mortgage/charge
dot icon19/09/2005
S-div 12/09/05
dot icon19/09/2005
Nc inc already adjusted 12/09/05
dot icon13/09/2005
Certificate of re-registration from Private to Public Limited Company
dot icon13/09/2005
Re-registration of Memorandum and Articles
dot icon13/09/2005
Balance Sheet
dot icon13/09/2005
Auditor's report
dot icon13/09/2005
Auditor's statement
dot icon13/09/2005
Declaration on reregistration from private to PLC
dot icon13/09/2005
Application for reregistration from private to PLC
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon10/07/2005
Return made up to 20/04/05; full list of members
dot icon10/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
New director appointed
dot icon01/06/2004
New director appointed
dot icon01/06/2004
New secretary appointed
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Director resigned
dot icon19/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Richard
Director
09/05/2004 - 04/07/2013
4
JPCORS LIMITED
Nominee Secretary
19/04/2004 - 19/04/2004
5391
JPCORD LIMITED
Nominee Director
19/04/2004 - 19/04/2004
5355
Pattison, Suzanne Jane
Director
31/12/2012 - 26/02/2014
4
Carey, Mark Andrew
Director
30/05/2011 - 11/12/2013
22

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 POWERPERFECTOR LIMITED

POWERPERFECTOR LIMITED is an(a) Dissolved company incorporated on 19/04/2004 with the registered office located at C/O FRP ADVISORY LLP, 110 Cannon Street, London EC4N 6EU. There are currently 3 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 POWERPERFECTOR LIMITED?

toggle

POWERPERFECTOR LIMITED is currently Dissolved. It was registered on 19/04/2004 and dissolved on 04/09/2017.

Where is POWERPERFECTOR LIMITED located?

toggle

POWERPERFECTOR LIMITED is registered at C/O FRP ADVISORY LLP, 110 Cannon Street, London EC4N 6EU.

What does POWERPERFECTOR LIMITED do?

toggle

POWERPERFECTOR LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for POWERPERFECTOR LIMITED?

toggle

The latest filing was on 04/09/2017: Final Gazette dissolved following liquidation.