Company NamePowertec (Hvac & Electrical) Limited
DirectorJack Henstock
Company StatusDissolved
Company Number02963591
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJack Henstock
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleElectrician
Correspondence Address24 Heather Close
Waterlooville
Hampshire
PO7 8EE
Secretary NameJack Henstock
NationalityBritish
StatusCurrent
Appointed27 March 2002(7 years, 7 months after company formation)
Appointment Duration22 years, 1 month
RoleElectrician
Correspondence Address24 Heather Close
Waterlooville
Hampshire
PO7 8EE
Secretary NameJacqueline Anne Henstock
NationalityBritish
StatusCurrent
Appointed15 July 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleSecretary
Correspondence Address24 Heather Close
Waterlooville
Hampshire
PO7 8EE
Director NameBrian Allen Burn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleElectrician
Correspondence AddressSt Marys East Drive
Bracklesham Bay
Chichester
West Sussex
PO20 8JW
Director NameJacqueline Anne Henstock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleSecretary
Correspondence Address17 Beaulieu Road
North End
Portsmouth
Hampshire
PO2 0DN
Secretary NameBrian Allen Burn
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleElectrician
Correspondence AddressSt Marys East Drive
Bracklesham Bay
Chichester
West Sussex
PO20 8JW
Director NameJacqueline Anne Henstock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2003)
RoleSecretary Clerical Admin
Correspondence Address24 Heather Close
Waterlooville
Hampshire
PO7 8EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,325,458
Gross Profit£572,294
Net Worth£216,042
Cash£57,293
Current Liabilities£175,762

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 January 2008Dissolved (1 page)
26 October 2007Receiver ceasing to act (1 page)
25 October 2007Receiver's abstract of receipts and payments (3 pages)
5 June 2007Receiver's abstract of receipts and payments (3 pages)
2 November 2006Completion of winding up (1 page)
2 November 2006Dissolution deferment (1 page)
6 June 2006Receiver's abstract of receipts and payments (3 pages)
14 June 2005Receiver's abstract of receipts and payments (3 pages)
11 June 2004Administrative Receiver's report (5 pages)
19 May 2004Order of court to wind up (1 page)
17 May 2004Order of court to wind up (3 pages)
13 May 2004Registered office changed on 13/05/04 from: unit 22A picton house hussar court westside view waterlooville hampshire PO7 7SQ (1 page)
15 April 2004Appointment of receiver/manager (1 page)
7 April 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
18 September 2003Auditor's resignation (1 page)
6 September 2003Director resigned (1 page)
6 September 2003New secretary appointed (2 pages)
30 August 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Registered office changed on 19/02/03 from: unit 41 brambles enterprise centre waterberry lane waterlooville hampshire PO7 7TH (1 page)
8 February 2003Particulars of mortgage/charge (4 pages)
2 January 2003Full accounts made up to 30 September 2001 (10 pages)
7 November 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
1 February 2002Full accounts made up to 30 September 2000 (10 pages)
15 October 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
(6 pages)
27 March 2001Full accounts made up to 30 September 1999 (10 pages)
21 September 2000Return made up to 31/08/00; full list of members (6 pages)
24 December 1999Full accounts made up to 30 September 1998 (11 pages)
3 November 1999Director resigned (1 page)
3 November 1999New director appointed (2 pages)
7 September 1999Return made up to 31/08/99; no change of members
  • 363(287) ‐ Registered office changed on 07/09/99
(4 pages)
2 October 1998Full accounts made up to 30 September 1997 (10 pages)
29 September 1998Return made up to 31/08/98; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
28 August 1996Return made up to 31/08/96; no change of members (4 pages)
2 July 1996Full accounts made up to 30 September 1995 (10 pages)
12 September 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 12/09/95
(6 pages)
23 April 1995Accounting reference date notified as 30/09 (1 page)
31 August 1994Incorporation (19 pages)