Company NameStatco Six Limited
DirectorsPowergen Directors Limited and Powergen Secretaries Limited
Company StatusActive
Company Number00121420
CategoryPrivate Limited Company
Incorporation Date15 April 1912(112 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePowergen Directors Limited (Corporation)
StatusCurrent
Appointed01 December 1995(83 years, 8 months after company formation)
Appointment Duration28 years, 5 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePowergen Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 1995(83 years, 8 months after company formation)
Appointment Duration28 years, 5 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 1995(83 years, 8 months after company formation)
Appointment Duration28 years, 5 months
Correspondence Address53 New Broad Street
London
EC2M 1SL
Director NamePaul Ludlow
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(79 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 October 1993)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Main Street
Woodborough
Nottingham
Nottinghamshire
NG14 7AB
Director NameJohn Simpson Binmore
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(79 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleChartered Accountant
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 1DJ
Director NameRobert Ian Cunningham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(79 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence Address43 Gorse Lane
Oadby
Leicester
Leicestershire
LE2 4RR
Director NameAlan Charles Lott
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(79 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressGrange Farm House
Chestnut Lane Barton In Fabis
Nottingham
NG11 0AE
Secretary NameRoy Gratton
NationalityBritish
StatusResigned
Appointed04 May 1991(79 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 14 June 1991)
RoleCompany Director
Correspondence AddressWestons
Tawny Close Tansley
Matlock
Derbyshire
DF4 5HA
Director NameMr Manmohan Singh Matharu
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(79 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Warren Lane
Leicester Forest East
Leicester
Leicestershire
LE3 3LW
Director NameKeith Howard Jackson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(79 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleMarketing Director
Correspondence AddressThe White House
Goverton
Bleasby
Nottinghamshire
NG14 7FN
Secretary NameMr Duncan Roy Sedgwick
NationalityBritish
StatusResigned
Appointed14 June 1991(79 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lambourne Drive
Wollaton
Nottingham
Notts
NG8 1GR
Director NameJames Charles Counsell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(80 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 1993)
RoleChartered Accountant
Correspondence AddressRose Cottage
Pebble Yard
Great Dalby
Leicestershire
LE14 2HB
Secretary NameJulie Viviene Dawen
NationalityBritish
StatusResigned
Appointed17 July 1992(80 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1993)
RoleCompany Director
Correspondence AddressThe Gables Church Lane
Horsley Woodhouse
Ilkeston
Derbyshire
DE7 6BB
Director NameMr Christopher John Boon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(82 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Crest View
Pinner
Middlesex
HA5 1AN
Director NameDavid Heath-Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(82 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address48 Derby Road
Bramcote
Nottingham
NG9 3FY
Director NameDavid Heath-Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(82 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1995)
RoleCompany Director
Correspondence Address48 Derby Road
Bramcote
Nottingham
NG9 3FY
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed28 March 1994(82 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NamePowergen Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1993(81 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 1994)
Correspondence Address53 New Broad Street
London
EC2M 1SL
Secretary NamePowergen Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1993(81 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 1994)
Correspondence Address53 New Broad Street
London
EC2M 1SL

Location

Registered Address53 New Broad Street
London
EC2M 1SL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,348,000

Accounts

Latest Accounts2 January 2000 (24 years, 4 months ago)
Next Accounts Due31 October 2001 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due18 May 2017 (overdue)

Charges

27 May 1988Delivered on: 2 June 1988
Satisfied on: 20 July 1991
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 February 1981Delivered on: 5 March 1981
Satisfied on: 12 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the crown house LTD not exceeding £2,000,000 to the chargee on any account whatsoever.
Particulars: Land on north side of middle furlong road nottingham title no nt 34591.
Fully Satisfied
2 March 1981Delivered on: 2 March 1981
Satisfied on: 12 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from crown house limited to the charge not exceeding £2,000,000.
Particulars: Freehold land in area 2513 square yards and buildings at wilford road and furlong road, nottingham.
Fully Satisfied
1 June 1972Delivered on: 12 June 1972
Satisfied on: 12 June 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from crown house LTD to national westminster bank LTD pursuant to section 95 of the companies act 1948.
Particulars: 117 rullion road penzuick midlothian.
Fully Satisfied

Filing History

16 November 2017Restoration by order of the court (2 pages)
16 November 2017Restoration by order of the court (2 pages)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2011Compulsory strike-off action has been suspended (1 page)
9 November 2011Compulsory strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
19 September 2009Compulsory strike-off action has been suspended (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
22 July 2003Return made up to 04/05/03; full list of members (5 pages)
22 July 2003Return made up to 04/05/03; full list of members (5 pages)
22 May 2003Order of court - dissolution void (3 pages)
22 May 2003Order of court - dissolution void (3 pages)
11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
4 July 2001Application for striking-off (1 page)
4 July 2001Application for striking-off (1 page)
14 June 2001Return made up to 04/05/01; full list of members (6 pages)
14 June 2001Return made up to 04/05/01; full list of members (6 pages)
16 March 2001Auditor's resignation (1 page)
16 March 2001Auditor's resignation (1 page)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (4 pages)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
10 November 1999Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (5 pages)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (5 pages)
23 July 1999Accounts for a dormant company made up to 3 January 1999 (5 pages)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
3 June 1999Return made up to 04/05/99; full list of members (6 pages)
30 October 1998Accounts for a dormant company made up to 28 December 1997 (6 pages)
30 October 1998Accounts for a dormant company made up to 28 December 1997 (6 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
18 May 1998Return made up to 04/05/98; no change of members (4 pages)
29 January 1998Accounts made up to 31 March 1997 (12 pages)
29 January 1998Accounts made up to 31 March 1997 (12 pages)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
11 November 1996Form 288 (2 pages)
11 November 1996Form 288 (2 pages)
11 November 1996Form 288 (2 pages)
11 November 1996Form 288 (2 pages)
11 November 1996Form 288 (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Form 288 (2 pages)
11 November 1996Form 288 (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Form 288 (2 pages)
11 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996New secretary appointed;new director appointed (2 pages)
4 October 1996Accounts made up to 31 March 1996 (17 pages)
4 October 1996Accounts made up to 31 March 1996 (17 pages)
21 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
8 May 1996Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page)
5 February 1996Company name changed statco 6 LIMITED\certificate issued on 06/02/96 (2 pages)
5 February 1996Company name changed statco 6 LIMITED\certificate issued on 06/02/96 (2 pages)
8 January 1996Accounts made up to 31 March 1995 (17 pages)
8 January 1996Accounts made up to 31 March 1995 (17 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
11 December 1995Company name changed W.J.furse & co.,LIMITED\certificate issued on 11/12/95 (4 pages)
11 December 1995Company name changed W.J.furse & co.,LIMITED\certificate issued on 11/12/95 (4 pages)
5 May 1995Return made up to 04/05/95; no change of members (6 pages)
5 May 1995Return made up to 04/05/95; no change of members (6 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1995Accounts for a dormant company made up to 31 March 1994 (8 pages)
24 January 1995Accounts for a dormant company made up to 31 March 1994 (8 pages)
19 May 1994Return made up to 04/05/94; no change of members (4 pages)
19 May 1994Return made up to 04/05/94; no change of members (4 pages)
28 January 1994Accounts made up to 31 March 1993 (14 pages)
28 January 1994Accounts made up to 31 March 1993 (14 pages)
10 May 1993Return made up to 04/05/93; full list of members (5 pages)
10 May 1993Return made up to 04/05/93; full list of members (5 pages)
17 December 1992Accounts made up to 31 March 1992 (16 pages)
17 December 1992Accounts made up to 31 March 1992 (16 pages)
20 May 1992Return made up to 04/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1992Return made up to 04/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1991Return made up to 04/05/91; full list of members (9 pages)
18 June 1991Accounts made up to 31 December 1990 (18 pages)
18 June 1991Return made up to 04/05/91; full list of members (9 pages)
18 June 1991Accounts made up to 31 December 1990 (18 pages)
8 November 1990Return made up to 10/05/90; full list of members (7 pages)
8 November 1990Return made up to 10/05/90; full list of members (7 pages)
8 November 1990Accounts made up to 31 December 1989 (18 pages)
8 November 1990Accounts made up to 31 December 1989 (18 pages)
18 October 1989Accounts made up to 31 December 1988 (19 pages)
18 October 1989Accounts made up to 31 December 1988 (19 pages)
26 October 1988Accounts made up to 31 December 1987 (17 pages)
26 October 1988Accounts made up to 31 December 1987 (17 pages)
25 January 1988Memorandum and Articles of Association (16 pages)
25 January 1988Memorandum and Articles of Association (16 pages)
7 October 1986Accounts made up to 31 March 1986 (22 pages)
23 September 1985Accounts made up to 31 March 1985 (24 pages)
15 April 1912Incorporation (49 pages)
15 April 1912Incorporation (49 pages)