Company NamePowerdebt Ltd
Company StatusDissolved
Company Number04965500
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 5 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(13 years after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(13 years after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Secretary NameMr Darrell Fox
StatusClosed
Appointed06 December 2016(13 years after company formation)
Appointment Duration1 year, 7 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressImperial Place 2 Maxwell Road
Borehamwood
WD6 1JN
Director NameMrs Lisa Dunn
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Loughborough Road, Ruddington
Nottingham
NG11 6NX
Secretary NameMr Gareth Neil Stuart Dunn
NationalityBritish
StatusResigned
Appointed17 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Loughborough Road, Ruddington
Nottingham
NG11 6NX
Director NameMr Gareth Neil Stuart Dunn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Loughborough Road, Ruddington
Nottingham
NG11 6NX
Director NameMr Simon Delaval Beart
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2007)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address63 Albert Bridge Road
London
SW11 4QA
Director NameMr Thomas William Good
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Secretary NameMr Thomas William Good
NationalityBritish
StatusResigned
Appointed06 December 2005(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2007)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Hatton Hill
Windlesham
Surrey
GU20 6AD
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(3 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Goldsborough Court
Church Street
Goldsborough
North Yorkshire
HG5 8AP
Director NameMr William Simon Rigby
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(3 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringwood
Scotchman Lane Morley
Leeds
Yorkshire
LS27 0NZ
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed12 October 2007(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMs Wendy Tate
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Director NameMr Lee Johnstone
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF

Contact

Websitewww.rasplc.com

Location

Registered AddressImperial Place
2 Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

5 July 2006Delivered on: 18 July 2006
Satisfied on: 30 October 2007
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (9 pages)
28 November 2017Register inspection address has been changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England to Imperial Way 2 Maxwell Road Borehamwood WD6 1JN (1 page)
28 November 2017Register inspection address has been changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England to Imperial Way 2 Maxwell Road Borehamwood WD6 1JN (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Register(s) moved to registered office address Imperial Place 2 Maxwell Road Borehamwood WD6 1JN (1 page)
27 November 2017Register(s) moved to registered office address Imperial Place 2 Maxwell Road Borehamwood WD6 1JN (1 page)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Declaration of solvency (5 pages)
21 November 2017Appointment of a voluntary liquidator (1 page)
21 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
21 November 2017Appointment of a voluntary liquidator (1 page)
29 August 2017Change of details for Ubm Limited as a person with significant control on 7 April 2017 (2 pages)
29 August 2017Change of details for Ubm Limited as a person with significant control on 7 April 2017 (2 pages)
7 April 2017Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield Cheshire SK10 2XF to Imperial Place 2 Maxwell Road Borehamwood WD6 1JN on 7 April 2017 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
28 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
4 February 2016Accounts for a dormant company made up to 30 April 2015 (8 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
9 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (8 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
28 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,000
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
6 December 2013Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LP27 7PA (1 page)
6 December 2013Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LP27 7PA (1 page)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
6 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(5 pages)
3 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
3 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
3 December 2013Termination of appointment of David Owens as a director (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
3 December 2013Termination of appointment of David Owens as a director (1 page)
3 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 3 December 2013 (1 page)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
13 January 2012Appointment of Liam O'sullivan as a secretary (1 page)
13 January 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
13 January 2012Termination of appointment of Lee Johnstone as a director (1 page)
13 January 2012Termination of appointment of Lee Johnstone as a director (1 page)
13 January 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
13 January 2012Appointment of Liam O'sullivan as a secretary (1 page)
13 January 2012Appointment of Mr David William Owens as a director (2 pages)
13 January 2012Appointment of Mr David William Owens as a director (2 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
9 March 2011Termination of appointment of Wendy Tate as a director (1 page)
9 March 2011Termination of appointment of Wendy Tate as a director (1 page)
8 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Lee Johnstone as a director (1 page)
8 March 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
8 March 2011Termination of appointment of Lee Johnstone as a director (1 page)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
11 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
5 October 2010Termination of appointment of William Rigby as a director (1 page)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Termination of appointment of William Rigby as a director (1 page)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mrs Wendy Tate as a director (2 pages)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
5 October 2010Appointment of Mr Lee Johnstone as a director (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (9 pages)
7 January 2009Return made up to 25/11/08; full list of members (3 pages)
7 January 2009Return made up to 25/11/08; full list of members (3 pages)
4 December 2008Full accounts made up to 31 March 2007 (22 pages)
4 December 2008Full accounts made up to 31 March 2007 (22 pages)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
6 May 2008Appointment terminated director oliver lightowlers (1 page)
30 January 2008Full accounts made up to 31 March 2006 (22 pages)
30 January 2008Full accounts made up to 31 March 2006 (22 pages)
29 January 2008Return made up to 25/11/07; full list of members (2 pages)
29 January 2008Return made up to 25/11/07; full list of members (2 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
25 October 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
21 October 2007New director appointed (5 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (3 pages)
21 October 2007New director appointed (5 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page)
21 October 2007Registered office changed on 21/10/07 from: 7TH floor one crown square, church street east, woking, surrey GU21 6HR (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: systems house, foundry court gogmore lane, chertsey, surrey KT16 9AP (1 page)
18 January 2007Registered office changed on 18/01/07 from: systems house, foundry court gogmore lane, chertsey, surrey KT16 9AP (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 August 2006Declaration of assistance for shares acquisition (7 pages)
9 August 2006Declaration of assistance for shares acquisition (7 pages)
18 July 2006Particulars of mortgage/charge (6 pages)
18 July 2006Particulars of mortgage/charge (6 pages)
29 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
29 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 December 2005Secretary resigned;director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: touchstone, pinewood business, park, coleshill road, solihull, west midlands, solihull, west midlands B37 7HG (1 page)
19 December 2005Secretary resigned;director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: touchstone, pinewood business, park, coleshill road, solihull, west midlands, solihull, west midlands B37 7HG (1 page)
19 December 2005Director resigned (1 page)
16 December 2005New secretary appointed;new director appointed (4 pages)
16 December 2005New director appointed (3 pages)
16 December 2005New secretary appointed;new director appointed (4 pages)
16 December 2005New director appointed (3 pages)
25 November 2005Return made up to 25/11/05; full list of members (2 pages)
25 November 2005Return made up to 25/11/05; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2004Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (1 page)
29 December 2004Ad 24/12/04--------- £ si 998@1=998 £ ic 2/1000 (1 page)
23 November 2004Return made up to 23/11/04; full list of members (2 pages)
23 November 2004Return made up to 23/11/04; full list of members (2 pages)
16 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
16 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 February 2004Registered office changed on 13/02/04 from: 204 loughborough road,, ruddington, nottingham, NG11 6NX (1 page)
13 February 2004Registered office changed on 13/02/04 from: 204 loughborough road,, ruddington, nottingham, NG11 6NX (1 page)
13 February 2004New director appointed (1 page)
13 February 2004New director appointed (1 page)
17 November 2003Incorporation (8 pages)
17 November 2003Incorporation (8 pages)