Company NamePowerperfector Group Limited
Company StatusDissolved
Company Number07263973
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Dissolution Date5 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Angus Donald Winton Robertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Masahide Ito
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityJapanese
StatusClosed
Appointed15 May 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Ewen Wigley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 05 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameACC Products Limited (Corporation)
StatusClosed
Appointed12 August 2013(3 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 05 November 2016)
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMr James Edward Dennison Buchanan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Angus Donald Winton Robertson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameTanya Susan Robertson Lambert
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleHead Of Public Sector And Regional Development
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameSuzanne Jane Pattison
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Mark Andrew Carey
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2013)
RoleChief Financial
Country of ResidenceUnited Kingdom
Correspondence Address1-10 Praed Mews
Paddington
London
W2 1QY
Director NameDame Amelia Chilcott Fawcett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed06 July 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 14 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameMr Dean Vernon Cook
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(3 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-10 Praed Mews
London
W2 1QY
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2010(same day as company formation)
Correspondence Address50 Broadway
London
SW1H 0BL

Location

Registered AddressC/O Frp Advisory Llp
110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2012
Turnover£23,507,269
Gross Profit£6,425,456
Net Worth-£1,741,972
Cash£2,871,446
Current Liabilities£7,471,368

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 November 2016Final Gazette dissolved following liquidation (1 page)
5 November 2016Final Gazette dissolved following liquidation (1 page)
5 August 2016Notice of move from Administration to Dissolution on 26 July 2016 (15 pages)
5 August 2016Notice of move from Administration to Dissolution on 26 July 2016 (15 pages)
2 March 2016Administrator's progress report to 28 January 2016 (21 pages)
2 March 2016Administrator's progress report to 28 January 2016 (21 pages)
23 September 2015Statement of affairs with form 2.14B (7 pages)
23 September 2015Statement of affairs with form 2.14B (7 pages)
1 September 2015Notice of deemed approval of proposals (1 page)
1 September 2015Notice of deemed approval of proposals (1 page)
14 August 2015Statement of administrator's proposal (45 pages)
14 August 2015Statement of administrator's proposal (45 pages)
11 August 2015Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 1-10 Praed Mews London W2 1QY to 110 Cannon Street London EC4N 6EU on 11 August 2015 (2 pages)
7 August 2015Appointment of an administrator (1 page)
7 August 2015Appointment of an administrator (1 page)
26 February 2015Auditor's resignation (2 pages)
26 February 2015Auditor's resignation (2 pages)
3 December 2014Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page)
3 December 2014Termination of appointment of Dean Vernon Cook as a director on 27 November 2014 (1 page)
25 November 2014Registration of charge 072639730003, created on 24 November 2014 (10 pages)
25 November 2014Registration of charge 072639730003, created on 24 November 2014 (10 pages)
26 September 2014Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (25 pages)
26 September 2014Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (25 pages)
21 July 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
21 July 2014Group of companies' accounts made up to 31 March 2013 (20 pages)
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 78,543.935
  • JPY 6,466,666,650

Statement of capital on 2014-09-26
  • GBP 78,542.43
  • JPY 646,666,665
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014
(10 pages)
9 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 78,543.935
  • JPY 6,466,666,650

Statement of capital on 2014-09-26
  • GBP 78,542.43
  • JPY 646,666,665
  • ANNOTATION Clarification a second filed AR01 was registered on 26/09/2014
(10 pages)
3 June 2014Appointment of Mr Ewen Wigley as a director (2 pages)
3 June 2014Appointment of Mr Masahide Ito as a director (2 pages)
3 June 2014Appointment of Mr Masahide Ito as a director (2 pages)
3 June 2014Appointment of Mr Dean Vernon Cook as a director (2 pages)
3 June 2014Appointment of Mr Dean Vernon Cook as a director (2 pages)
3 June 2014Appointment of Mr Ewen Wigley as a director (2 pages)
27 May 2014Memorandum and Articles of Association (52 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company share capital information 14/05/2014
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
27 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company share capital information 14/05/2014
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
27 May 2014Memorandum and Articles of Association (52 pages)
23 May 2014Satisfaction of charge 1 in full (5 pages)
23 May 2014Satisfaction of charge 1 in full (5 pages)
19 May 2014Registration of charge 072639730002 (33 pages)
19 May 2014Registration of charge 072639730002 (33 pages)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
19 March 2014Termination of appointment of James Buchanan as a director (1 page)
19 March 2014Termination of appointment of Suzanne Pattison as a secretary (1 page)
20 December 2013Termination of appointment of Mark Carey as a director (1 page)
20 December 2013Termination of appointment of Mark Carey as a director (1 page)
23 August 2013Appointment of Acc Products Limited as a director (2 pages)
23 August 2013Termination of appointment of Amelia Fawcett as a director (1 page)
23 August 2013Termination of appointment of Amelia Fawcett as a director (1 page)
23 August 2013Appointment of Mr Angus Robertson as a director (2 pages)
23 August 2013Appointment of Mr Angus Robertson as a director (2 pages)
23 August 2013Appointment of Acc Products Limited as a director (2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Emi plan, jsop plan, jsop allocations 10/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Emi plan, jsop plan, jsop allocations 10/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (8 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
28 December 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
19 December 2012Appointment of Dr Amelia Fawcett as a director (2 pages)
19 December 2012Appointment of Dr Amelia Fawcett as a director (2 pages)
30 August 2012Termination of appointment of Angus Robertson as a director (1 page)
30 August 2012Termination of appointment of Angus Robertson as a director (1 page)
29 August 2012Termination of appointment of Tanya Robertson Lambert as a director (1 page)
29 August 2012Termination of appointment of Tanya Robertson Lambert as a director (1 page)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
13 July 2011Annual return made up to 25 May 2011 with a full list of shareholders (8 pages)
28 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 51,371.5100
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 51,371.5100
(4 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/06/2011
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 07/06/2011
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
10 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
10 June 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (3 pages)
7 June 2011Appointment of Mr Mark Andrew Carey as a director (3 pages)
7 June 2011Appointment of Mr Mark Andrew Carey as a director (3 pages)
18 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 22/03/2011
(6 pages)
18 May 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second Filing SH01 for 22/03/2011
(6 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 48,802.94
  • ANNOTATION A second filed SH01 was registered on 18/05/2011
(5 pages)
7 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 48,802.94
  • ANNOTATION A second filed SH01 was registered on 18/05/2011
(5 pages)
7 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
4 August 2010Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to 1-10 Praed Mews London W2 1QY on 4 August 2010 (2 pages)
4 August 2010Appointment of Tanya Susan Robertson Lambert as a director (3 pages)
4 August 2010Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to 1-10 Praed Mews London W2 1QY on 4 August 2010 (2 pages)
4 August 2010Appointment of James Edward Dennison Buchanan as a director (3 pages)
4 August 2010Resolutions
  • RES13 ‐ Sub-divided 25/05/2010
(2 pages)
4 August 2010Appointment of Mr Angus Donald Winton Robertson as a director (3 pages)
4 August 2010Appointment of James Edward Dennison Buchanan as a director (3 pages)
4 August 2010Resolutions
  • RES13 ‐ Sub-divided 25/05/2010
(2 pages)
4 August 2010Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages)
4 August 2010Sub-division of shares on 25 May 2010 (5 pages)
4 August 2010Sub-division of shares on 25 May 2010 (5 pages)
4 August 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
4 August 2010Termination of appointment of Paul Voller as a director (2 pages)
4 August 2010Appointment of Tanya Susan Robertson Lambert as a director (3 pages)
4 August 2010Appointment of Suzanne Jane Pattison as a secretary (3 pages)
4 August 2010Termination of appointment of Broadway Directors Limited as a director (2 pages)
4 August 2010Termination of appointment of Broadway Secretaries Limited as a secretary (2 pages)
4 August 2010Registered office address changed from , 50 Broadway, London, SW1H 0BL, United Kingdom to 1-10 Praed Mews London W2 1QY on 4 August 2010 (2 pages)
4 August 2010Appointment of Suzanne Jane Pattison as a secretary (3 pages)
4 August 2010Appointment of Mr Angus Donald Winton Robertson as a director (3 pages)
4 August 2010Termination of appointment of Paul Voller as a director (2 pages)
25 May 2010Incorporation (17 pages)
25 May 2010Incorporation (17 pages)