Company NamePowerlase Technologies Limited
Company StatusDissolved
Company Number07009214
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date2 November 2022 (1 year, 5 months ago)
Previous NamesPowerlase Photonics Limited and Andritz Powerlase Limited

Business Activity

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

Directors

Director NameYoung Kwon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2011(1 year, 9 months after company formation)
Appointment Duration11 years, 4 months (closed 02 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnits 3 & 4 Meadowbrook Industrial Centre
Crawley
West Sussex
RH10 9SA
Director NameDr Heinz Autischer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustrian
StatusClosed
Appointed03 July 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2022)
RoleGroup Senior Vice President
Country of ResidenceAustria
Correspondence Address20 Eibesbrunnergasse
Vienna
1120
Director NameMr Thomas Karst
Date of BirthMay 1962 (Born 62 years ago)
NationalityAustrian
StatusClosed
Appointed03 July 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2022)
RoleBusiness Area Controller
Country of ResidenceAustria
Correspondence Address20 Eibesbrunnergasse 20
Vienna
1120
Director NameMr Adrian Ludi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2022)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address3 Rotfarb
Neftenbach, Ch-8413
Switzerland
Director NameMr Kevin Felix Pavia
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 02 November 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameJung-Ryul Choi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityKorean
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address18-59 Daehung-Dong
Mapo-Gu
Seoul Metropolitan Korea
Korea, Republic Of
Director NameLeslie Ivan Lockwood
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Ison Close
Biddenham
Bedfordshire
MK40 4BH
Director NameKyu-Dong Sung
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHyundai Supervill D-1204 Seocho-Dong
Seochogu
Seoul Metropolitan Korea 1446-11
Korea, Republic Of
Director NameMr David Anthony Press
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(6 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGriffin House 135 High Street
Crawley
West Sussex
RH10 1DQ
Secretary NameRawlison Butler Nominees Limited (Corporation)
StatusResigned
Appointed04 September 2009(same day as company formation)
Correspondence AddressGriffin House 135 High Street
Crawley
West Sussex
RH10 1DQ

Contact

Websitewww.powerlase-photonics.com/
Email address[email protected]
Telephone01293 456222
Telephone regionCrawley

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

6.9m at £1Eo Technics Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,812,313
Cash£50,396
Current Liabilities£4,635,120

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

22 July 2016Delivered on: 27 July 2016
Persons entitled: C to C Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
16 September 2011Delivered on: 17 September 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2022Final Gazette dissolved following liquidation (1 page)
2 August 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
26 October 2021Liquidators' statement of receipts and payments to 4 September 2021 (21 pages)
4 September 2021Notice to Registrar of Companies of Notice of disclaimer (4 pages)
29 September 2020Appointment of a voluntary liquidator (3 pages)
5 September 2020Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages)
29 April 2020Administrator's progress report (30 pages)
11 December 2019Result of meeting of creditors (5 pages)
14 November 2019Statement of administrator's proposal (36 pages)
21 October 2019Statement of affairs with form AM02SOA (10 pages)
3 October 2019Appointment of an administrator (3 pages)
30 September 2019Registered office address changed from Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH10 9SA United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 September 2019 (2 pages)
13 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
(3 pages)
28 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 July 2019Appointment of Dr Heinz Autischer as a director on 3 July 2019 (2 pages)
18 July 2019Appointment of Mr Kevin Felix Pavia as a director on 3 July 2019 (2 pages)
18 July 2019Appointment of Mr Thomas Karst as a director on 3 July 2019 (2 pages)
18 July 2019Appointment of Mr Adrian Ludi as a director on 3 July 2019 (2 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
30 August 2018Change of details for a person with significant control (2 pages)
29 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
29 August 2018Cessation of Andritz Ag as a person with significant control on 6 April 2016 (1 page)
8 August 2018Full accounts made up to 31 December 2017 (26 pages)
30 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
6 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
6 September 2017Notification of Andritz Ag as a person with significant control on 6 April 2016 (1 page)
6 September 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
6 September 2017Notification of Andritz Ag as a person with significant control on 6 April 2016 (1 page)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
2 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
(3 pages)
25 April 2017Register inspection address has been changed from 135 High Street Crawley RH10 1DQ England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA (1 page)
25 April 2017Register inspection address has been changed from 135 High Street Crawley RH10 1DQ England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA (1 page)
25 April 2017Register inspection address has been changed from Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex RH10 9SA (1 page)
25 April 2017Register inspection address has been changed from Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA England to Units 3 & 4 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex RH10 9SA (1 page)
24 April 2017Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH109SA on 24 April 2017 (1 page)
24 April 2017Register inspection address has been changed to 135 High Street Crawley RH10 1DQ (1 page)
24 April 2017Register inspection address has been changed to 135 High Street Crawley RH10 1DQ (1 page)
24 April 2017Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Units 3 & 4 Meadowbrook Industrial Centre Crawley West Sussex RH109SA on 24 April 2017 (1 page)
20 April 2017Satisfaction of charge 070092140002 in full (1 page)
20 April 2017Termination of appointment of Rawlison Butler Nominees Limited as a secretary on 20 April 2017 (1 page)
20 April 2017Termination of appointment of Rawlison Butler Nominees Limited as a secretary on 20 April 2017 (1 page)
20 April 2017Satisfaction of charge 070092140002 in full (1 page)
16 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
16 January 2017Accounts for a small company made up to 31 March 2016 (9 pages)
7 September 2016Termination of appointment of David Anthony Press as a director on 2 September 2016 (1 page)
7 September 2016Termination of appointment of David Anthony Press as a director on 2 September 2016 (1 page)
12 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
12 August 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
27 July 2016Registration of charge 070092140002, created on 22 July 2016 (24 pages)
27 July 2016Registration of charge 070092140002, created on 22 July 2016 (24 pages)
13 May 2016Director's details changed for Mr David Anthony Press on 4 May 2016 (2 pages)
13 May 2016Director's details changed for Mr David Anthony Press on 4 May 2016 (2 pages)
18 April 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Satisfaction of charge 1 in full (1 page)
13 April 2016Appointment of Mr David Anthony Press as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mr David Anthony Press as a director on 11 April 2016 (2 pages)
5 April 2016Termination of appointment of Kyu-Dong Sung as a director on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Kyu-Dong Sung as a director on 4 April 2016 (1 page)
8 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 7,350,000
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 7,350,000
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 7,350,000
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 3 March 2016
  • GBP 7,350,000
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 7,350,000
(3 pages)
24 February 2016Secretary's details changed for Rawlison & Butler Nominees Limited on 8 December 2015 (1 page)
24 February 2016Secretary's details changed for Rawlison & Butler Nominees Limited on 8 December 2015 (1 page)
24 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 7,350,000
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 7,350,000
(3 pages)
24 February 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 7,350,000
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 7,350,000
(4 pages)
12 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 7,350,000
(4 pages)
4 January 2016Director's details changed for Young Kwon on 23 December 2015 (2 pages)
4 January 2016Director's details changed for Young Kwon on 23 December 2015 (2 pages)
18 December 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 7,020,000
(4 pages)
18 December 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 7,020,000
(4 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 December 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 7,020,000
(4 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,880,000
(5 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,880,000
(5 pages)
1 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6,880,000
(5 pages)
30 September 2015Director's details changed for Young Kwon on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Young Kwon on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Young Kwon on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Young Kwon on 29 September 2015 (2 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 6,880,000.00
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 6,880,000.00
(4 pages)
16 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 6,380,000
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 6,380,000
(3 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,480,000
(5 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,480,000
(5 pages)
1 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,480,000
(5 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 5,480,000.00
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 5,480,000.00
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 5,480,000.00
(4 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (5 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 4,280,000
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 4,280,000
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 4,280,000
(4 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
13 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (14 pages)
6 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 4,000,000
(4 pages)
6 August 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 4,000,000
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,650,000
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,650,000
(4 pages)
23 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 3,650,000
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 3,250,000
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 26 October 2011
  • GBP 3,250,000
(4 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co no longer has auth share cap 19/10/2011
(2 pages)
24 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Co no longer has auth share cap 19/10/2011
(2 pages)
27 September 2011Termination of appointment of Jung-Ryul Choi as a director (2 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
27 September 2011Termination of appointment of Jung-Ryul Choi as a director (2 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
27 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (14 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 June 2011Appointment of Young Kwon as a director (4 pages)
27 June 2011Appointment of Young Kwon as a director (4 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
16 September 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2,550,000
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,950,000
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 1,950,000
(4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
16 September 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 2,550,000
(4 pages)
16 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (14 pages)
30 September 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
30 September 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
11 September 2009Appointment terminated director leslie lockwood (1 page)
11 September 2009Appointment terminated director leslie lockwood (1 page)
4 September 2009Incorporation (20 pages)
4 September 2009Incorporation (20 pages)