Hayling Island
Hampshire
PO11 0DN
Director Name | Mr Paul Eugene Rewrie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Newhall Lane Great Cambourne Cambridgeshire CB23 6GE |
Director Name | Mr Nicholas Edward Child |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2010(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Park Street Bath BA1 2TP |
Website | metro-electric.co.uk/ |
---|
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29,616 |
Cash | £10,611 |
Current Liabilities | £28,183 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
2 August 2010 | Delivered on: 3 August 2010 Persons entitled: Ultimate Trade Finance Limited 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 see image for full details. Outstanding |
---|---|
4 January 2010 | Delivered on: 6 January 2010 Persons entitled: Ultimate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
9 April 2020 | Registered office address changed from 30 Percy Street London W1T 2DB to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 9 April 2020 (2 pages) |
---|---|
1 April 2020 | Resolutions
|
1 April 2020 | Appointment of a voluntary liquidator (3 pages) |
1 April 2020 | Declaration of solvency (5 pages) |
18 February 2020 | Satisfaction of charge 2 in full (1 page) |
18 February 2020 | Satisfaction of charge 1 in full (1 page) |
14 February 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
14 February 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
31 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
14 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
18 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 15 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
1 May 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 3 April 2015
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (14 pages) |
3 May 2012 | Full accounts made up to 30 June 2011 (14 pages) |
23 January 2012 | Termination of appointment of Nicholas Child as a director (1 page) |
23 January 2012 | Termination of appointment of Nicholas Child as a director (1 page) |
23 January 2012 | Termination of appointment of Paul Rewrie as a director (1 page) |
23 January 2012 | Termination of appointment of Paul Rewrie as a director (1 page) |
19 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
29 November 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Appointment of Mr Nicholas Edward Child as a director (2 pages) |
25 August 2010 | Appointment of Mr Nicholas Edward Child as a director (2 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
8 April 2010 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed powabyke acquisition LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Company name changed powabyke acquisition LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 pages) |
7 January 2010 | Director's details changed for Mr Gregory Collier on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Gregory Collier on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Gregory Collier on 6 January 2010 (2 pages) |
6 January 2010 | Appointment of Mr Gregory Collier as a director (2 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 January 2010 | Appointment of Mr Gregory Collier as a director (2 pages) |
6 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
29 October 2009 | Incorporation (35 pages) |
29 October 2009 | Incorporation (35 pages) |