Company NamePowertek Holdings Public Limited Company
Company StatusDissolved
Company Number06074414
CategoryPublic Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Dissolution Date27 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLoes Pieternel De Bot
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed30 September 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 27 September 2014)
RoleCompany Director
Country of ResidenceCuracao
Correspondence AddressKaya Wfg (Jombi) Mensing 36
Willemstad
Curacao
Director NameAllstan Dwi N.V. (Corporation)
StatusClosed
Appointed30 September 2007(8 months after company formation)
Appointment Duration6 years, 12 months (closed 27 September 2014)
Correspondence AddressKaya Wfg (Jombi) Mensing 36
Willemstad
Curacao
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 September 2007(8 months after company formation)
Appointment Duration6 years, 12 months (closed 27 September 2014)
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameStatuut Management Services N.V. (Corporation)
StatusResigned
Appointed30 September 2007(8 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
Correspondence AddressKaya W.F.G. (Jombi) Mensing 36
Curacao
Foreign

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Allstan Dwi Nv
50.00%
Ordinary
1 at £1Associated Investors (I.a.) Ii Nv
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

27 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 September 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Return of final meeting in a members' voluntary winding up (23 pages)
27 June 2014Return of final meeting in a members' voluntary winding up (23 pages)
31 January 2014Registered office address changed from 17-19 Rochester Row London SW1P 1QT on 31 January 2014 (2 pages)
31 January 2014Registered office address changed from 17-19 Rochester Row London SW1P 1QT on 31 January 2014 (2 pages)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 January 2014Declaration of solvency (11 pages)
27 January 2014Appointment of a voluntary liquidator (2 pages)
27 January 2014Appointment of a voluntary liquidator (2 pages)
27 January 2014Declaration of solvency (11 pages)
27 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 August 2013Full accounts made up to 31 January 2013 (19 pages)
20 August 2013Full accounts made up to 31 January 2013 (19 pages)
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(14 pages)
19 March 2013Annual return made up to 30 January 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(14 pages)
27 February 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 1 February 2012 (2 pages)
27 February 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 1 February 2012 (2 pages)
27 February 2013Secretary's details changed for Capita Company Secretarial Services Ltd on 1 February 2012 (2 pages)
19 June 2012Full accounts made up to 31 January 2012 (15 pages)
19 June 2012Full accounts made up to 31 January 2012 (15 pages)
21 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (15 pages)
21 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (15 pages)
14 March 2012Director's details changed for Loes Pieternel De Bot on 29 January 2011 (3 pages)
14 March 2012Director's details changed for Allstan Dwi N.V. on 29 January 2011 (3 pages)
14 March 2012Director's details changed for Allstan Dwi N.V. on 29 January 2011 (3 pages)
14 March 2012Director's details changed for Loes Pieternel De Bot on 29 January 2011 (3 pages)
10 August 2011Full accounts made up to 31 January 2011 (15 pages)
10 August 2011Full accounts made up to 31 January 2011 (15 pages)
31 May 2011Amended full accounts made up to 31 January 2010 (17 pages)
31 May 2011Amended full accounts made up to 31 January 2010 (17 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (11 pages)
17 March 2011Director's details changed for Allstan Dwi N.V. on 10 October 2010 (3 pages)
17 March 2011Director's details changed for Loes Pieternel De Bot on 10 October 2010 (3 pages)
17 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (11 pages)
17 March 2011Director's details changed for Allstan Dwi N.V. on 10 October 2010 (3 pages)
17 March 2011Director's details changed for Loes Pieternel De Bot on 10 October 2010 (3 pages)
6 October 2010Termination of appointment of Statuut Management Services N.V. as a director (2 pages)
6 October 2010Appointment of Loes Pieternel De Bot as a director (3 pages)
6 October 2010Appointment of Loes Pieternel De Bot as a director (3 pages)
6 October 2010Termination of appointment of Statuut Management Services N.V. as a director (2 pages)
13 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
13 August 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (11 pages)
25 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (11 pages)
8 August 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
8 August 2009Accounts for a dormant company made up to 31 January 2009 (8 pages)
24 March 2009Registered office changed on 24/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page)
24 March 2009Registered office changed on 24/03/2009 from 7TH floor phoenix house 18 king william street london EC4N 7HE (1 page)
23 February 2009Return made up to 30/01/09; full list of members (6 pages)
23 February 2009Return made up to 30/01/09; full list of members (6 pages)
16 September 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
16 September 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
28 February 2008Return made up to 30/01/08; full list of members (5 pages)
28 February 2008Return made up to 30/01/08; full list of members (5 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
16 October 2007Secretary resigned;director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Registered office changed on 16/10/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned;director resigned (1 page)
30 January 2007Incorporation (20 pages)
30 January 2007Incorporation (20 pages)