Company NamePower-Ramps Limited
Company StatusDissolved
Company Number06982779
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date26 July 2021 (2 years, 9 months ago)
Previous NameOwlcroft Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Brendan Joseph Murphy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(1 week, 1 day after company formation)
Appointment Duration11 years, 11 months (closed 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Portland Road
London
W11 4LJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN

Contact

Websitewww.power-ramps.co.uk

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£96,815
Cash£51,901
Current Liabilities£149,936

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

5 May 2020Liquidators' statement of receipts and payments to 25 March 2020 (13 pages)
16 April 2019Registered office address changed from 55 Portland Road London W11 4LJ to 26-28 Bedford Row London WC1R 4HE on 16 April 2019 (2 pages)
13 April 2019Statement of affairs (8 pages)
13 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-26
(1 page)
13 April 2019Appointment of a voluntary liquidator (3 pages)
20 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
2 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(4 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 August 2014Termination of appointment of Marios Lourides as a director on 30 June 2014 (1 page)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(4 pages)
6 August 2014Termination of appointment of Marios Lourides as a director on 30 June 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 February 2014Amended accounts made up to 31 August 2012 (6 pages)
7 February 2014Amended accounts made up to 31 August 2012 (6 pages)
11 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(16 pages)
11 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(16 pages)
11 October 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(16 pages)
2 April 2013Appointment of Mr Marios Lourides as a director (2 pages)
2 April 2013Appointment of Mr Marios Lourides as a director (2 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
1 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 250,800
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 800
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 30 September 2012
  • GBP 250,800
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 800
(4 pages)
1 November 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 800
(4 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
27 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
27 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
5 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 September 2010Registered office address changed from 55 Portland Road Holland Park London W11 4LJ United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 55 Portland Road Holland Park London W11 4LJ United Kingdom on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 55 Portland Road Holland Park London W11 4LJ United Kingdom on 6 September 2010 (1 page)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from 35 Vine Street London EC3N 2AA Uk on 1 September 2010 (1 page)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from 35 Vine Street London EC3N 2AA Uk on 1 September 2010 (1 page)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
1 September 2010Registered office address changed from 35 Vine Street London EC3N 2AA Uk on 1 September 2010 (1 page)
16 April 2010Company name changed owlcroft LIMITED\certificate issued on 16/04/10
  • CONNOT ‐
(3 pages)
16 April 2010Company name changed owlcroft LIMITED\certificate issued on 16/04/10
  • CONNOT ‐
(3 pages)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
24 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-12
(1 page)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
21 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
9 October 2009Appointment of Mr Brendan Joseph Murphy as a director (2 pages)
9 October 2009Termination of appointment of Andrew Davis as a director (1 page)
9 October 2009Appointment of Mr Brendan Joseph Murphy as a director (2 pages)
9 October 2009Termination of appointment of Andrew Davis as a director (1 page)
17 August 2009Registered office changed on 17/08/2009 from 41 chalton street london NW1 1JD (1 page)
17 August 2009Registered office changed on 17/08/2009 from 41 chalton street london NW1 1JD (1 page)
6 August 2009Incorporation (17 pages)
6 August 2009Incorporation (17 pages)