Company NamePowertraveller Ltd
Company StatusDissolved
Company Number02047311
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Dissolution Date18 April 2018 (6 years ago)
Previous NameIDC Plugs Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameAaron Bercovich
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2016(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 18 April 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Delta Park
Wilsom Road
Alton
Hampshire
GU34 2RQ
Director NameMr Jeremy David Osborn Ranger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(5 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 22 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Cross House
Upper Farringdon
Alton
Hampshire
GU34 3DT
Director NameEdward William Lea
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1992(5 years, 6 months after company formation)
Appointment Duration23 years, 10 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Waddling Lane
Wheathampstead
Hertfordshire
AL4 8SD
Secretary NameMrs Sonia Robyn Ranger
NationalityBritish
StatusResigned
Appointed23 February 1992(5 years, 6 months after company formation)
Appointment Duration24 years, 11 months (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressWest Cross House
Upper Farringdon
Alton
Hampshire
GU34 3DT
Director NameSonia Robyn Ranger
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cross House Upper Farringdon
Alton
Hampshire
GU34 3DT

Contact

Websitewww.powertraveller.com
Email address[email protected]
Telephone01420 542980
Telephone regionAlton

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£447,897
Cash£45,752
Current Liabilities£782,653

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

23 March 2015Delivered on: 23 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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

Filing History

18 April 2018Final Gazette dissolved following liquidation (1 page)
18 January 2018Notice of move from Administration to Dissolution (28 pages)
18 January 2018Administrator's progress report (28 pages)
4 September 2017Administrator's progress report (24 pages)
4 September 2017Administrator's progress report (24 pages)
27 February 2017Notice of deemed approval of proposals (1 page)
27 February 2017Notice of deemed approval of proposals (1 page)
15 February 2017Registered 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 2017Registered 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 2017Statement of administrator's proposal (57 pages)
8 February 2017Statement of administrator's proposal (57 pages)
8 February 2017Statement of affairs with form 2.14B (9 pages)
8 February 2017Statement of affairs with form 2.14B (9 pages)
2 February 2017Appointment of an administrator (1 page)
2 February 2017Appointment of an administrator (1 page)
26 January 2017Termination of appointment of Sonia Robyn Ranger as a secretary on 13 January 2017 (1 page)
26 January 2017Termination of appointment of Sonia Robyn Ranger as a secretary on 13 January 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 July 2016Termination of appointment of Sonia Robyn Ranger as a director on 25 July 2016 (1 page)
28 July 2016Termination of appointment of Sonia Robyn Ranger as a director on 25 July 2016 (1 page)
15 July 2016Director's details changed for Aaron Bercovich on 15 July 2016 (2 pages)
15 July 2016Registered 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 2016Registered 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 2016Director's details changed for Aaron Bercovich on 15 July 2016 (2 pages)
9 June 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,300.00
(4 pages)
9 June 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,300
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,300
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,300.00
(4 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,174
(6 pages)
25 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,174
(6 pages)
16 March 2016Appointment of Aaron Bercovich as a director on 1 January 2016 (2 pages)
16 March 2016Appointment of Aaron Bercovich as a director on 1 January 2016 (2 pages)
11 January 2016Termination of appointment of Edward William Lea as a director on 18 December 2015 (1 page)
11 January 2016Termination of appointment of Edward William Lea as a director on 18 December 2015 (1 page)
20 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
20 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 October 2015Termination of appointment of Jeremy David Osborn Ranger as a director on 22 July 2015 (1 page)
8 October 2015Termination of appointment of Jeremy David Osborn Ranger as a director on 22 July 2015 (1 page)
16 September 2015Statement of capital on 16 September 2015
  • GBP 2,174
(4 pages)
16 September 2015Statement by Directors (1 page)
16 September 2015Solvency Statement dated 28/08/15 (1 page)
16 September 2015Solvency Statement dated 28/08/15 (1 page)
16 September 2015Resolutions
  • RES13 ‐ Cancel share prem a/c 28/08/2015
(2 pages)
16 September 2015Statement of capital on 16 September 2015
  • GBP 2,174
(4 pages)
16 September 2015Statement by Directors (1 page)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 March 2015Registration of charge 020473110006, created on 23 March 2015 (13 pages)
23 March 2015Registration of charge 020473110006, created on 23 March 2015 (13 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,174
(6 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2,174
(6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,174
(6 pages)
26 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2,174
(6 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2011Registered office address changed from 8 Delta Park Wilsom Road Alton Hampshire GU34 2RQ on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 8 Delta Park Wilsom Road Alton Hampshire GU34 2RQ on 23 June 2011 (1 page)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (7 pages)
22 November 2010Appointment of Sonia Robyn Ranger as a director (2 pages)
22 November 2010Appointment of Sonia Robyn Ranger as a director (2 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 2,174
(4 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 2,174
(4 pages)
14 July 2010Purchase of own shares. (3 pages)
14 July 2010Purchase of own shares. (3 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
25 March 2008Return made up to 23/02/08; full list of members (4 pages)
8 February 2008Company name changed idc plugs LIMITED\certificate issued on 08/02/08 (2 pages)
8 February 2008Company name changed idc plugs LIMITED\certificate issued on 08/02/08 (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 March 2007Location of debenture register (1 page)
16 March 2007Location of register of members (1 page)
16 March 2007Return made up to 23/02/07; full list of members (3 pages)
16 March 2007Return made up to 23/02/07; full list of members (3 pages)
16 March 2007Location of register of members (1 page)
16 March 2007Location of debenture register (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
21 March 2006Return made up to 23/02/06; full list of members (3 pages)
21 March 2006Return made up to 23/02/06; full list of members (3 pages)
8 March 2006Registered office changed on 08/03/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page)
8 March 2006Registered office changed on 08/03/06 from: 2 the quintet churchfield road walton on thames surrey KT12 2TZ (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 March 2005Return made up to 23/02/05; full list of members (8 pages)
8 March 2005Return made up to 23/02/05; full list of members (8 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 March 2004Return made up to 23/02/04; full list of members (8 pages)
8 March 2004Return made up to 23/02/04; full list of members (8 pages)
27 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 May 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Return made up to 23/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 March 2003Return made up to 23/02/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 December 2002Registered office changed on 05/12/02 from: lindbury house 104 molesey road walton on thames surrey KT12 4RD (1 page)
5 December 2002Registered office changed on 05/12/02 from: lindbury house 104 molesey road walton on thames surrey KT12 4RD (1 page)
19 June 2002Ad 13/05/02--------- £ si 1060@1=1060 £ ic 2040/3100 (2 pages)
19 June 2002Ad 13/05/02--------- £ si 1060@1=1060 £ ic 2040/3100 (2 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
13 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2002Return made up to 23/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Return made up to 23/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2001Return made up to 23/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 April 2000Registered office changed on 20/04/00 from: 9A west street farnham surrey GU9 7DN (1 page)
20 April 2000Registered office changed on 20/04/00 from: 9A west street farnham surrey GU9 7DN (1 page)
9 March 2000Return made up to 23/02/00; full list of members (7 pages)
9 March 2000Return made up to 23/02/00; full list of members (7 pages)
3 March 1999Return made up to 23/02/99; full list of members (11 pages)
3 March 1999Return made up to 23/02/99; full list of members (11 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 March 1998Return made up to 23/02/98; no change of members (8 pages)
4 March 1998Return made up to 23/02/98; no change of members (8 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 March 1997Return made up to 23/02/97; no change of members (4 pages)
11 March 1997Return made up to 23/02/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1996Return made up to 23/02/96; full list of members (10 pages)
25 February 1996Return made up to 23/02/96; full list of members (10 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
15 December 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 March 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 1995Return made up to 23/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 1986Incorporation (29 pages)
15 August 1986Certificate of Incorporation (2 pages)
15 August 1986Incorporation (29 pages)
15 August 1986Certificate of Incorporation (2 pages)