London
EC2M 1SL
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1995(83 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 1995(83 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Director Name | Paul Ludlow |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(79 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 1993) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Main Street Woodborough Nottingham Nottinghamshire NG14 7AB |
Director Name | John Simpson Binmore |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(79 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Chartered Accountant |
Correspondence Address | Bleak House Robinsons Hill Melbourne Derbyshire DE73 1DJ |
Director Name | Robert Ian Cunningham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(79 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 43 Gorse Lane Oadby Leicester Leicestershire LE2 4RR |
Director Name | Alan Charles Lott |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(79 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | Grange Farm House Chestnut Lane Barton In Fabis Nottingham NG11 0AE |
Secretary Name | Roy Gratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(79 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 June 1991) |
Role | Company Director |
Correspondence Address | Westons Tawny Close Tansley Matlock Derbyshire DF4 5HA |
Director Name | Mr Manmohan Singh Matharu |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 April 1992) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46 Warren Lane Leicester Forest East Leicester Leicestershire LE3 3LW |
Director Name | Keith Howard Jackson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 1993) |
Role | Marketing Director |
Correspondence Address | The White House Goverton Bleasby Nottinghamshire NG14 7FN |
Secretary Name | Mr Duncan Roy Sedgwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(79 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Lambourne Drive Wollaton Nottingham Notts NG8 1GR |
Director Name | James Charles Counsell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(80 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Rose Cottage Pebble Yard Great Dalby Leicestershire LE14 2HB |
Secretary Name | Julie Viviene Dawen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | The Gables Church Lane Horsley Woodhouse Ilkeston Derbyshire DE7 6BB |
Director Name | Mr Christopher John Boon |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(82 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crest View Pinner Middlesex HA5 1AN |
Director Name | David Heath-Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(82 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 48 Derby Road Bramcote Nottingham NG9 3FY |
Director Name | David Heath-Smith |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(82 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1995) |
Role | Company Director |
Correspondence Address | 48 Derby Road Bramcote Nottingham NG9 3FY |
Secretary Name | Ms Julie Viviene Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(82 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Mill House Haughton Retford Nottinghamshire DN22 8DY |
Director Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(81 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 1994) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Secretary Name | Powergen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1993(81 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 1994) |
Correspondence Address | 53 New Broad Street London EC2M 1SL |
Registered Address | 53 New Broad Street London EC2M 1SL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,348,000 |
Latest Accounts | 2 January 2000 (24 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2001 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 18 May 2017 (overdue) |
---|
27 May 1988 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1972 | Delivered 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 |
16 November 2017 | Restoration by order of the court (2 pages) |
---|---|
16 November 2017 | Restoration by order of the court (2 pages) |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2011 | Compulsory strike-off action has been suspended (1 page) |
9 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
8 September 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
19 September 2009 | Compulsory strike-off action has been suspended (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | Return made up to 04/05/03; full list of members (5 pages) |
22 July 2003 | Return made up to 04/05/03; full list of members (5 pages) |
22 May 2003 | Order of court - dissolution void (3 pages) |
22 May 2003 | Order of court - dissolution void (3 pages) |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2001 | Application for striking-off (1 page) |
4 July 2001 | Application for striking-off (1 page) |
14 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 March 2001 | Auditor's resignation (1 page) |
16 March 2001 | Auditor's resignation (1 page) |
7 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
18 February 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: po box 444 woodyard lane wollaton nottingham nottinghamshire NG8 1EZ (1 page) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
23 July 1999 | Accounts for a dormant company made up to 3 January 1999 (5 pages) |
3 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 04/05/99; full list of members (6 pages) |
30 October 1998 | Accounts for a dormant company made up to 28 December 1997 (6 pages) |
30 October 1998 | Accounts for a dormant company made up to 28 December 1997 (6 pages) |
18 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
18 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Accounts made up to 31 March 1997 (12 pages) |
18 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
18 August 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
16 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Form 288 (2 pages) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
4 October 1996 | Accounts made up to 31 March 1996 (17 pages) |
4 October 1996 | Accounts made up to 31 March 1996 (17 pages) |
21 May 1996 | Return made up to 04/05/96; full list of members
|
21 May 1996 | Return made up to 04/05/96; full list of members
|
8 May 1996 | Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 398 coppice road arnold nottingham NG5 7HX (1 page) |
5 February 1996 | Company name changed statco 6 LIMITED\certificate issued on 06/02/96 (2 pages) |
5 February 1996 | Company name changed statco 6 LIMITED\certificate issued on 06/02/96 (2 pages) |
8 January 1996 | Accounts made up to 31 March 1995 (17 pages) |
8 January 1996 | Accounts made up to 31 March 1995 (17 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
11 December 1995 | Company name changed W.J.furse & co.,LIMITED\certificate issued on 11/12/95 (4 pages) |
11 December 1995 | Company name changed W.J.furse & co.,LIMITED\certificate issued on 11/12/95 (4 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
5 May 1995 | Return made up to 04/05/95; no change of members (6 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
24 January 1995 | Accounts for a dormant company made up to 31 March 1994 (8 pages) |
24 January 1995 | Accounts for a dormant company made up to 31 March 1994 (8 pages) |
19 May 1994 | Return made up to 04/05/94; no change of members (4 pages) |
19 May 1994 | Return made up to 04/05/94; no change of members (4 pages) |
28 January 1994 | Accounts made up to 31 March 1993 (14 pages) |
28 January 1994 | Accounts made up to 31 March 1993 (14 pages) |
10 May 1993 | Return made up to 04/05/93; full list of members (5 pages) |
10 May 1993 | Return made up to 04/05/93; full list of members (5 pages) |
17 December 1992 | Accounts made up to 31 March 1992 (16 pages) |
17 December 1992 | Accounts made up to 31 March 1992 (16 pages) |
20 May 1992 | Return made up to 04/05/92; full list of members
|
20 May 1992 | Return made up to 04/05/92; full list of members
|
18 June 1991 | Return made up to 04/05/91; full list of members (9 pages) |
18 June 1991 | Accounts made up to 31 December 1990 (18 pages) |
18 June 1991 | Return made up to 04/05/91; full list of members (9 pages) |
18 June 1991 | Accounts made up to 31 December 1990 (18 pages) |
8 November 1990 | Return made up to 10/05/90; full list of members (7 pages) |
8 November 1990 | Return made up to 10/05/90; full list of members (7 pages) |
8 November 1990 | Accounts made up to 31 December 1989 (18 pages) |
8 November 1990 | Accounts made up to 31 December 1989 (18 pages) |
18 October 1989 | Accounts made up to 31 December 1988 (19 pages) |
18 October 1989 | Accounts made up to 31 December 1988 (19 pages) |
26 October 1988 | Accounts made up to 31 December 1987 (17 pages) |
26 October 1988 | Accounts made up to 31 December 1987 (17 pages) |
25 January 1988 | Memorandum and Articles of Association (16 pages) |
25 January 1988 | Memorandum and Articles of Association (16 pages) |
7 October 1986 | Accounts made up to 31 March 1986 (22 pages) |
23 September 1985 | Accounts made up to 31 March 1985 (24 pages) |
15 April 1912 | Incorporation (49 pages) |
15 April 1912 | Incorporation (49 pages) |