Company NamePower Builders Surrey Limited
Company StatusDissolved
Company Number05008642
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameDebra Georgina Power
NationalityBritish
StatusClosed
Appointed07 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWarwick House
2 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameMr John Christopher Power
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 2 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 2011Liquidators statement of receipts and payments to 15 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
25 July 2011Liquidators' statement of receipts and payments to 15 July 2011 (5 pages)
20 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 July 2011Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Court order insolvency:replacement of liquidator b j hamblin replaces c j latos 10/06/2011 (11 pages)
14 July 2011Appointment of a voluntary liquidator (1 page)
14 July 2011Court order insolvency:replacement of liquidator b j hamblin replaces c j latos 10/06/2011 (11 pages)
26 May 2011Termination of appointment of John Power as a director (2 pages)
26 May 2011Termination of appointment of John Power as a director (2 pages)
7 February 2011Liquidators statement of receipts and payments to 15 January 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
7 February 2011Liquidators' statement of receipts and payments to 15 January 2011 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
4 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
4 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
4 February 2010Liquidators statement of receipts and payments to 15 January 2010 (5 pages)
4 February 2010Liquidators' statement of receipts and payments to 15 January 2010 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
4 August 2009Liquidators' statement of receipts and payments to 15 July 2009 (5 pages)
4 August 2009Liquidators statement of receipts and payments to 15 July 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
29 January 2009Liquidators' statement of receipts and payments to 15 January 2009 (5 pages)
29 January 2009Liquidators statement of receipts and payments to 15 January 2009 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 15 July 2008 (8 pages)
7 August 2008Liquidators' statement of receipts and payments to 15 July 2008 (8 pages)
7 August 2008Liquidators statement of receipts and payments to 15 July 2008 (8 pages)
5 December 2007Registered office changed on 05/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
5 December 2007Registered office changed on 05/12/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 November 2007Statement of affairs (6 pages)
27 November 2007Statement of affairs (6 pages)
27 November 2007Appointment of a voluntary liquidator (1 page)
27 November 2007Appointment of a voluntary liquidator (1 page)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2007Registered office changed on 11/07/07 from: white hart house, silwood road ascot berks SL5 0PY (1 page)
11 July 2007Registered office changed on 11/07/07 from: white hart house, silwood road ascot berks SL5 0PY (1 page)
20 June 2007Return made up to 07/01/07; full list of members (6 pages)
20 June 2007Return made up to 07/01/07; full list of members (6 pages)
24 August 2006Return made up to 07/01/06; full list of members (6 pages)
24 August 2006Return made up to 07/01/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2005Return made up to 07/01/05; full list of members (6 pages)
15 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
15 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 April 2004Particulars of mortgage/charge (9 pages)
21 April 2004Particulars of mortgage/charge (9 pages)
15 January 2004New secretary appointed (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (9 pages)
7 January 2004Incorporation (9 pages)