Wilsom Road
Alton
Hampshire
GU34 2RQ
Director Name | Mr Jeremy David Osborn Ranger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 22 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Cross House Upper Farringdon Alton Hampshire GU34 3DT |
Director Name | Edward William Lea |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Waddling Lane Wheathampstead Hertfordshire AL4 8SD |
Secretary Name | Mrs Sonia Robyn Ranger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | West Cross House Upper Farringdon Alton Hampshire GU34 3DT |
Director Name | Sonia Robyn Ranger |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cross House Upper Farringdon Alton Hampshire GU34 3DT |
Website | www.powertraveller.com |
---|---|
Email address | [email protected] |
Telephone | 01420 542980 |
Telephone region | Alton |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £447,897 |
Cash | £45,752 |
Current Liabilities | £782,653 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 March 2015 | Delivered on: 23 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
16 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
16 September 2011 | Delivered on: 20 September 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details. Outstanding |
16 August 2011 | Delivered on: 17 August 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 March 2006 | Delivered on: 4 April 2006 Satisfied on: 17 September 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 February 2005 | Delivered on: 12 February 2005 Satisfied on: 13 September 2011 Persons entitled: Barclays 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 |
18 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2018 | Notice of move from Administration to Dissolution (28 pages) |
18 January 2018 | Administrator's progress report (28 pages) |
4 September 2017 | Administrator's progress report (24 pages) |
4 September 2017 | Administrator's progress report (24 pages) |
27 February 2017 | Notice of deemed approval of proposals (1 page) |
27 February 2017 | Notice of deemed approval of proposals (1 page) |
15 February 2017 | Registered office address changed from 4 Delta Park Wilsom Road Alton Hampshire GU34 2RQ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 15 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 4 Delta Park Wilsom Road Alton Hampshire GU34 2RQ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 15 February 2017 (2 pages) |
8 February 2017 | Statement of administrator's proposal (57 pages) |
8 February 2017 | Statement of administrator's proposal (57 pages) |
8 February 2017 | Statement of affairs with form 2.14B (9 pages) |
8 February 2017 | Statement of affairs with form 2.14B (9 pages) |
2 February 2017 | Appointment of an administrator (1 page) |
2 February 2017 | Appointment of an administrator (1 page) |
26 January 2017 | Termination of appointment of Sonia Robyn Ranger as a secretary on 13 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Sonia Robyn Ranger as a secretary on 13 January 2017 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Termination of appointment of Sonia Robyn Ranger as a director on 25 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Sonia Robyn Ranger as a director on 25 July 2016 (1 page) |
15 July 2016 | Director's details changed for Aaron Bercovich on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from Ceratech House Omega Park Wilsom Road Alton Hampshire GU34 2QE to 4 Delta Park Wilsom Road Alton Hampshire GU34 2RQ on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Ceratech House Omega Park Wilsom Road Alton Hampshire GU34 2QE to 4 Delta Park Wilsom Road Alton Hampshire GU34 2RQ on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Aaron Bercovich on 15 July 2016 (2 pages) |
9 June 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
25 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
16 March 2016 | Appointment of Aaron Bercovich as a director on 1 January 2016 (2 pages) |
16 March 2016 | Appointment of Aaron Bercovich as a director on 1 January 2016 (2 pages) |
11 January 2016 | Termination of appointment of Edward William Lea as a director on 18 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Edward William Lea as a director on 18 December 2015 (1 page) |
20 October 2015 | Resolutions
|
20 October 2015 | Resolutions
|
8 October 2015 | Termination of appointment of Jeremy David Osborn Ranger as a director on 22 July 2015 (1 page) |
8 October 2015 | Termination of appointment of Jeremy David Osborn Ranger as a director on 22 July 2015 (1 page) |
16 September 2015 | Statement of capital on 16 September 2015
|
16 September 2015 | Statement by Directors (1 page) |
16 September 2015 | Solvency Statement dated 28/08/15 (1 page) |
16 September 2015 | Solvency Statement dated 28/08/15 (1 page) |
16 September 2015 | Resolutions
|
16 September 2015 | Statement of capital on 16 September 2015
|
16 September 2015 | Statement by Directors (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Registration of charge 020473110006, created on 23 March 2015 (13 pages) |
23 March 2015 | Registration of charge 020473110006, created on 23 March 2015 (13 pages) |
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2011 | Registered office address changed from 8 Delta Park Wilsom Road Alton Hampshire GU34 2RQ on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from 8 Delta Park Wilsom Road Alton Hampshire GU34 2RQ on 23 June 2011 (1 page) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Appointment of Sonia Robyn Ranger as a director (2 pages) |
22 November 2010 | Appointment of Sonia Robyn Ranger as a director (2 pages) |
14 July 2010 | Cancellation of shares. Statement of capital on 14 July 2010
|
14 July 2010 | Cancellation of shares. Statement of capital on 14 July 2010
|
14 July 2010 | Purchase of own shares. (3 pages) |
14 July 2010 | Purchase of own shares. (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
8 February 2008 | Company name changed idc plugs LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed idc plugs LIMITED\certificate issued on 08/02/08 (2 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 March 2007 | Location of debenture register (1 page) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
16 March 2007 | Return made up to 23/02/07; full list of members (3 pages) |
16 March 2007 | Location of register of members (1 page) |
16 March 2007 | Location of debenture register (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
27 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
27 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 March 2003 | Return made up to 23/02/03; full list of members
|
5 March 2003 | Return made up to 23/02/03; full list of members
|
5 December 2002 | Registered office changed on 05/12/02 from: lindbury house 104 molesey road walton on thames surrey KT12 4RD (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: lindbury house 104 molesey road walton on thames surrey KT12 4RD (1 page) |
19 June 2002 | Ad 13/05/02--------- £ si 1060@1=1060 £ ic 2040/3100 (2 pages) |
19 June 2002 | Ad 13/05/02--------- £ si 1060@1=1060 £ ic 2040/3100 (2 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
13 March 2002 | Return made up to 23/02/02; full list of members
|
13 March 2002 | Return made up to 23/02/02; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 March 2001 | Return made up to 23/02/01; full list of members
|
15 March 2001 | Return made up to 23/02/01; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 9A west street farnham surrey GU9 7DN (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: 9A west street farnham surrey GU9 7DN (1 page) |
9 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
3 March 1999 | Return made up to 23/02/99; full list of members (11 pages) |
3 March 1999 | Return made up to 23/02/99; full list of members (11 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
21 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 March 1998 | Return made up to 23/02/98; no change of members (8 pages) |
4 March 1998 | Return made up to 23/02/98; no change of members (8 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
11 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 23/02/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1996 | Return made up to 23/02/96; full list of members (10 pages) |
25 February 1996 | Return made up to 23/02/96; full list of members (10 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 March 1995 | Return made up to 23/02/95; no change of members
|
9 March 1995 | Return made up to 23/02/95; no change of members
|
15 August 1986 | Incorporation (29 pages) |
15 August 1986 | Certificate of Incorporation (2 pages) |
15 August 1986 | Incorporation (29 pages) |
15 August 1986 | Certificate of Incorporation (2 pages) |