East Lane
Wembley
Middlesex
HA0 3HU
Secretary Name | Shreya Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1992(31 years, 9 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 01 May 2023) |
Role | Company Director |
Correspondence Address | 12 Court Parade East Lane Wembley Middlesex HA0 3HU |
Director Name | Mrs Doreen Frances Samuell |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 14 August 1991) |
Role | Secretary |
Correspondence Address | 1 Willow Dene Pinner Middlesex HA5 3LT |
Director Name | Mr Martin Robert Samuell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 14 August 1991) |
Role | Shop Manager |
Correspondence Address | 3 Speedwell Close Boxmoor Hemel Hempstead Hertfordshire HP1 2DJ |
Director Name | Mr Robert Victor Samuell |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 14 August 1991) |
Role | Engineer |
Correspondence Address | 1 Willow Dene Pinner Middlesex HA5 3LT |
Secretary Name | Mrs Doreen Frances Samuell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 5 months after company formation) |
Appointment Duration | -1 years, 5 months (resigned 14 August 1991) |
Role | Company Director |
Correspondence Address | 1 Willow Dene Pinner Middlesex HA5 3LT |
Website | www.powertools-search.co.uk |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £495,894 |
Cash | £250,492 |
Current Liabilities | £51,060 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 November 1995 | Delivered on: 18 November 1995 Satisfied on: 21 January 2009 Persons entitled: Jayesh Manilal Patel Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture. Particulars: Floating security on:-all present and future leasehold and freehold property. All goodwill. All book and other debts. All stocks shares and other securities. Fully Satisfied |
---|---|
31 October 1995 | Delivered on: 7 November 1995 Satisfied on: 21 June 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 court parade east lane north wembley midd'x; ngl 95044; all rights/licences/guarantees,rent deposits contracts,deeds......etc......any shares or membership rights and goodwill of business; all other money. See the mortgage charge document for full details. Fully Satisfied |
6 September 1994 | Delivered on: 19 September 1994 Satisfied on: 21 June 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
8 April 1981 | Delivered on: 16 April 1981 Satisfied on: 21 January 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the co. Fully Satisfied |
10 October 1974 | Delivered on: 1 October 1974 Satisfied on: 21 January 2009 Persons entitled: Doreen Samuel Classification: Debenture Secured details: £2,500. Particulars: Undertaking and all property and assets present and future including uncalled capital. Stock of the company. Fully Satisfied |
2 March 1967 | Delivered on: 9 March 1967 Satisfied on: 21 January 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and all property present and future including uncalled capital. Fully Satisfied |
1 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 December 2022 | Liquidators' statement of receipts and payments to 12 November 2022 (11 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 12 November 2021 (10 pages) |
25 May 2021 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 25 May 2021 (2 pages) |
11 December 2020 | Liquidators' statement of receipts and payments to 12 November 2020 (12 pages) |
16 September 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 16 September 2020 (2 pages) |
25 November 2019 | Registered office address changed from 12 Court Parade 12 Court Parade East Lane Wembley Middx HA0 3HU United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 25 November 2019 (2 pages) |
23 November 2019 | Declaration of solvency (5 pages) |
23 November 2019 | Appointment of a voluntary liquidator (3 pages) |
23 November 2019 | Resolutions
|
24 May 2019 | Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 7 Court Parade, East Lane, North Wembley, Middlesex HA0 3JA to 12 Court Parade 12 Court Parade East Lane Wembley Middx HA0 3HU on 13 February 2019 (1 page) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
17 June 2017 | Total exemption full accounts made up to 30 September 2016 (12 pages) |
7 February 2017 | Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page) |
7 February 2017 | Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 March 2010 | Director's details changed for Jayesh Patel on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Secretary's details changed for Shreya Manilal Patel on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Jayesh Patel on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Shreya Manilal Patel on 2 March 2010 (1 page) |
2 March 2010 | Secretary's details changed for Shreya Manilal Patel on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Jayesh Patel on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
13 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members
|
26 February 2004 | Return made up to 15/02/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 November 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 March 2003 | Return made up to 15/02/03; full list of members
|
3 March 2003 | Return made up to 15/02/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
25 November 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 March 2002 | Return made up to 15/02/02; full list of members
|
4 March 2002 | Return made up to 15/02/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 November 2001 | Ad 15/11/00--------- £ si 10000@1 (2 pages) |
6 November 2001 | Ad 15/11/00--------- £ si 10000@1 (2 pages) |
26 October 2001 | Return made up to 15/02/01; full list of members; amend
|
26 October 2001 | Return made up to 15/02/01; full list of members; amend
|
5 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
5 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 March 2000 | Return made up to 15/02/00; full list of members
|
1 March 2000 | Return made up to 15/02/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
16 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 15/02/99; full list of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Ad 24/11/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
2 December 1998 | £ nc 10000/100000 24/11/98 (1 page) |
2 December 1998 | Ad 24/11/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
2 December 1998 | £ nc 10000/100000 24/11/98 (1 page) |
2 December 1998 | Resolutions
|
18 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
21 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 15/02/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
17 January 1996 | Accounts for a small company made up to 30 September 1995 (11 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
18 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
7 November 1995 | Particulars of mortgage/charge (4 pages) |
16 April 1981 | Particulars of property mortgage/charge (3 pages) |
16 April 1981 | Particulars of property mortgage/charge (3 pages) |
10 October 1974 | Particulars of property mortgage/charge (4 pages) |
10 October 1974 | Particulars of property mortgage/charge (4 pages) |
9 March 1967 | Particulars of property mortgage/charge (4 pages) |
9 March 1967 | Particulars of property mortgage/charge (4 pages) |
29 August 1960 | Incorporation (14 pages) |
29 August 1960 | Incorporation (14 pages) |