Company NameK.C. Powell & Partners Limited
Company StatusDissolved
Company Number00975330
CategoryPrivate Limited Company
Incorporation Date23 March 1970(54 years ago)
Dissolution Date24 October 2013 (10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameVictor Brian Wallis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1991(21 years, 2 months after company formation)
Appointment Duration22 years, 5 months (closed 24 October 2013)
RoleInsurance Broker
Correspondence Address78 Kimberley Road
South Benfleet
Benfleet
Essex
SS7 5NQ
Secretary NameVictor Brian Wallis
NationalityBritish
StatusClosed
Appointed28 May 1991(21 years, 2 months after company formation)
Appointment Duration22 years, 5 months (closed 24 October 2013)
RoleCompany Director
Correspondence Address78 Kimberley Road
South Benfleet
Benfleet
Essex
SS7 5NQ
Director NameBeverly Ann Wallis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(31 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 24 October 2013)
RoleSecretary
Correspondence Address78 Kimberley Road
Benfleet
Essex
SS7 5NQ
Director NameGlen Barry Wallis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(32 years, 4 months after company formation)
Appointment Duration11 years, 3 months (closed 24 October 2013)
RoleInsurance Broker
Correspondence Address53 Constitution Hill
Benfleet
Essex
SS7 1EB
Director NameJanet Edith Powell
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(21 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 November 2001)
RoleRetired
Correspondence Address218 Eastwood Road North
Leigh On Sea
Essex
SS9 4LY
Director NameKenneth Christopher Powell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(21 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 November 2001)
RoleInsurance Broker
Correspondence Address218 Eastwood Road North
Leigh On Sea
Essex
SS9 4LU

Location

Registered AddressWilkins Kennedy
Bridge House London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£213,359
Cash£645,176
Current Liabilities£577,410

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

24 October 2013Final Gazette dissolved following liquidation (1 page)
24 October 2013Final Gazette dissolved following liquidation (1 page)
24 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2013Liquidators statement of receipts and payments to 19 July 2013 (6 pages)
24 July 2013Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2013Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (6 pages)
24 July 2013Liquidators' statement of receipts and payments to 19 July 2013 (6 pages)
7 March 2013Liquidators statement of receipts and payments to 14 February 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 14 February 2013 (5 pages)
24 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
24 August 2012Liquidators statement of receipts and payments to 14 August 2012 (5 pages)
24 August 2012Liquidators' statement of receipts and payments to 14 August 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
27 February 2012Liquidators' statement of receipts and payments to 14 February 2012 (5 pages)
27 February 2012Liquidators statement of receipts and payments to 14 February 2012 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 14 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 14 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (6 pages)
2 March 2011Liquidators statement of receipts and payments to 14 February 2011 (6 pages)
2 March 2011Liquidators' statement of receipts and payments to 14 February 2011 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 14 August 2010 (6 pages)
24 August 2010Liquidators statement of receipts and payments to 14 August 2010 (6 pages)
24 August 2010Liquidators' statement of receipts and payments to 14 August 2010 (6 pages)
24 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
24 February 2010Liquidators' statement of receipts and payments to 14 February 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 14 February 2010 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
25 August 2009Liquidators statement of receipts and payments to 14 August 2009 (5 pages)
25 August 2009Liquidators' statement of receipts and payments to 14 August 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 14 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 14 February 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 14 February 2009 (5 pages)
4 March 2008Registered office changed on 04/03/2008 from 50,the broadway, leigh on sea, essex. SS9 1AG (1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
4 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-02-15
(1 page)
4 March 2008Declaration of solvency (3 pages)
4 March 2008Declaration of solvency (3 pages)
4 March 2008Registered office changed on 04/03/2008 from 50,the broadway, leigh on sea, essex. SS9 1AG (1 page)
4 March 2008Appointment of a voluntary liquidator (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 June 2007Return made up to 28/05/07; full list of members (3 pages)
13 June 2007Return made up to 28/05/07; full list of members (3 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Return made up to 28/05/06; full list of members (3 pages)
5 June 2006Return made up to 28/05/06; full list of members (3 pages)
25 January 2006Full accounts made up to 30 September 2005 (16 pages)
25 January 2006Full accounts made up to 30 September 2005 (16 pages)
8 June 2005Return made up to 28/05/05; full list of members (7 pages)
8 June 2005Return made up to 28/05/05; full list of members (7 pages)
7 June 2005Full accounts made up to 30 September 2004 (16 pages)
7 June 2005Full accounts made up to 30 September 2004 (16 pages)
3 June 2004Return made up to 28/05/04; full list of members (7 pages)
3 June 2004Return made up to 28/05/04; full list of members (7 pages)
25 January 2004Full accounts made up to 30 September 2003 (14 pages)
25 January 2004Full accounts made up to 30 September 2003 (14 pages)
7 June 2003Return made up to 28/05/03; full list of members (7 pages)
7 June 2003Return made up to 28/05/03; full list of members (7 pages)
15 January 2003Full accounts made up to 30 September 2002 (13 pages)
15 January 2003Full accounts made up to 30 September 2002 (13 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
2 June 2002Return made up to 28/05/02; full list of members (8 pages)
2 June 2002Return made up to 28/05/02; full list of members (8 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Full accounts made up to 30 September 2001 (13 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Full accounts made up to 30 September 2001 (13 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
7 June 2001Return made up to 28/05/01; full list of members (8 pages)
7 June 2001Return made up to 28/05/01; full list of members (8 pages)
28 March 2001Full accounts made up to 30 September 2000 (12 pages)
28 March 2001Full accounts made up to 30 September 2000 (12 pages)
1 August 2000Return made up to 28/05/00; full list of members (8 pages)
1 August 2000Return made up to 28/05/00; full list of members (8 pages)
7 January 2000Full accounts made up to 30 September 1999 (12 pages)
7 January 2000Full accounts made up to 30 September 1999 (12 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 28/05/99; full list of members (6 pages)
9 June 1999Return made up to 28/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 September 1998 (14 pages)
3 February 1999Full accounts made up to 30 September 1998 (14 pages)
1 June 1998Return made up to 28/05/98; no change of members (4 pages)
1 June 1998Return made up to 28/05/98; no change of members (4 pages)
12 March 1998Full accounts made up to 30 September 1997 (12 pages)
12 March 1998Full accounts made up to 30 September 1997 (12 pages)
24 June 1997Return made up to 28/05/97; full list of members (6 pages)
24 June 1997Return made up to 28/05/97; full list of members (6 pages)
21 May 1997Full accounts made up to 30 September 1996 (13 pages)
21 May 1997Full accounts made up to 30 September 1996 (13 pages)
11 June 1996Return made up to 28/05/96; no change of members (4 pages)
11 June 1996Return made up to 28/05/96; no change of members (4 pages)
5 March 1996Full accounts made up to 30 September 1995 (12 pages)
5 March 1996Full accounts made up to 30 September 1995 (12 pages)
12 June 1995Return made up to 28/05/95; no change of members (4 pages)
12 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 June 1994Return made up to 28/05/94; full list of members (5 pages)
3 June 1993Return made up to 28/05/93; full list of members (5 pages)
22 May 1991Return made up to 28/05/91; full list of members (8 pages)
23 March 1970Incorporation (20 pages)
23 March 1970Incorporation (20 pages)