Company NamePowabyke Ev Limited
Company StatusDissolved
Company Number07060604
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 5 months ago)
Dissolution Date2 December 2021 (2 years, 3 months ago)
Previous NamePowabyke Acquisition Limited

Business Activity

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

Directors

Director NameMr Gregory Collier
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(2 months, 1 week after company formation)
Appointment Duration11 years, 11 months (closed 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bacon Lane
Hayling Island
Hampshire
PO11 0DN
Director NameMr Paul Eugene Rewrie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Newhall Lane
Great Cambourne
Cambridgeshire
CB23 6GE
Director NameMr Nicholas Edward Child
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2010(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Park Street
Bath
BA1 2TP

Contact

Websitemetro-electric.co.uk/

Location

Registered AddressGeoffrey Martin & Co
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,616
Cash£10,611
Current Liabilities£28,183

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

2 August 2010Delivered 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 2010Delivered 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

Filing History

9 April 2020Registered 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 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
1 April 2020Appointment of a voluntary liquidator (3 pages)
1 April 2020Declaration of solvency (5 pages)
18 February 2020Satisfaction of charge 2 in full (1 page)
18 February 2020Satisfaction of charge 1 in full (1 page)
14 February 2020All of the property or undertaking has been released from charge 2 (2 pages)
14 February 2020All of the property or undertaking has been released from charge 1 (2 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 February 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
13 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
18 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
18 October 2017Unaudited abridged accounts made up to 30 June 2017 (8 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 15 October 2016 with updates (7 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,500
(3 pages)
8 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,500
(3 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 900
(3 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 900
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 4,500
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 4,500
(4 pages)
1 May 2015Statement of capital following an allotment of shares on 3 April 2015
  • GBP 4,500
(4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 900
(3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 900
(3 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 900
(3 pages)
6 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 900
(3 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 6 September 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
3 May 2012Full accounts made up to 30 June 2011 (14 pages)
3 May 2012Full accounts made up to 30 June 2011 (14 pages)
23 January 2012Termination of appointment of Nicholas Child as a director (1 page)
23 January 2012Termination of appointment of Nicholas Child as a director (1 page)
23 January 2012Termination of appointment of Paul Rewrie as a director (1 page)
23 January 2012Termination of appointment of Paul Rewrie as a director (1 page)
19 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
1 April 2011Full accounts made up to 30 June 2010 (12 pages)
29 November 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 900
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 900
(3 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (6 pages)
25 August 2010Appointment of Mr Nicholas Edward Child as a director (2 pages)
25 August 2010Appointment of Mr Nicholas Edward Child as a director (2 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
8 April 2010Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page)
26 February 2010Change of name notice (2 pages)
26 February 2010Company name changed powabyke acquisition LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
26 February 2010Company name changed powabyke acquisition LIMITED\certificate issued on 26/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
(2 pages)
26 February 2010Change of name notice (2 pages)
7 January 2010Director's details changed for Mr Gregory Collier on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Gregory Collier on 6 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Gregory Collier on 6 January 2010 (2 pages)
6 January 2010Appointment of Mr Gregory Collier as a director (2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2010Appointment of Mr Gregory Collier as a director (2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
4 December 2009Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
29 October 2009Incorporation (35 pages)
29 October 2009Incorporation (35 pages)