Company NamePower Kestrel Limited
Company StatusDissolved
Company Number07633806
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Dissolution Date25 October 2019 (4 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameYoshiaki Nagashima
Date of BirthJuly 1963 (Born 60 years ago)
NationalityJapanese
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address5-1 Kita-Aoyama 2-Chome
Minato-Ku
Tokyo
107-8077
Japan
Director NameToshihiro Nakanishi
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusClosed
Appointed13 May 2011(same day as company formation)
RoleDeputy Manager
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameShinichi Aburaya
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address5-1 Kita-Aoyama 2-Chome
Minato-Ku
Tokyo
107-8077
Japan
Director NameMr Hiroki Hosoya
Date of BirthApril 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Hajime Ichishi
Date of BirthApril 1975 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameSeiji Iijima
Date of BirthOctober 1966 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleManager
Country of ResidenceJapan
Correspondence Address5-1 Kita-Aoyama 2-Chome
Minato-Ku
Tokyo
107-8077
Japan
Director NameMr Yasuyuki Kurokami
Date of BirthNovember 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2012(11 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2014)
RoleDeputy Manager
Country of ResidenceJapan
Correspondence AddressC/O Itochu Europe Plc The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Masahide Kitagawa
Date of BirthOctober 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed14 November 2013(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2016)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressC/O Itochu Europe Plc The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Mitsuyasu Suzuki
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2018)
RoleCompany Employee
Country of ResidenceJapan
Correspondence Address2-5-1 Kita-Aoyama
Minato-Ku
Tokyo
107 8077
Director NameMr Daisuke Takami
Date of BirthAugust 1981 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed30 April 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2018)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Itochu Europe Plc The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Takao Shinohara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusResigned
Appointed12 November 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2018)
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address2-5-1 Kita-Aoyama
Minato-Ku
Tokyo
107 8077
Director NameMr Toshio Hoshino
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJapanese
StatusResigned
Appointed24 May 2016(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2018)
RoleGroup Director
Country of ResidenceEngland
Correspondence AddressC/O Itochu Europe Plc The Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40.7m at €1.06Pegfit LTD
95.35%
Ordinary A
2.1m at €1Advanced Power Ag
4.73%
Ordinary B

Financials

Year2014
Turnover£179
Net Worth£35,564,020
Cash£225,771
Current Liabilities£27,495

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

11 August 2016Delivered on: 13 August 2016
Persons entitled: Itochu Corporation

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 October 2019Final Gazette dissolved following liquidation (1 page)
25 July 2019Return of final meeting in a members' voluntary winding up (14 pages)
13 November 2018Registered office address changed from C/O Itochu Europe Plc the Broadgate Tower 20 Primrose Street London EC2A 2EW to Hill House 1 Little New Street London London EC4A 3TR on 13 November 2018 (2 pages)
6 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-18
(1 page)
6 November 2018Declaration of solvency (6 pages)
6 November 2018Appointment of a voluntary liquidator (3 pages)
28 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2018Statement by Directors (1 page)
28 September 2018Statement of capital on 28 September 2018
  • EUR 21.12
(4 pages)
28 September 2018Solvency Statement dated 28/09/18 (1 page)
16 August 2018Satisfaction of charge 076338060001 in full (4 pages)
13 August 2018Full accounts made up to 31 March 2018 (24 pages)
17 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Takao Shinohara as a director on 30 March 2018 (1 page)
4 April 2018Termination of appointment of Toshio Hoshino as a director on 30 March 2018 (1 page)
4 April 2018Termination of appointment of Daisuke Takami as a director on 30 March 2018 (1 page)
10 January 2018Termination of appointment of Mitsuyasu Suzuki as a director on 9 January 2018 (1 page)
26 July 2017Full accounts made up to 31 March 2017 (20 pages)
26 July 2017Full accounts made up to 31 March 2017 (20 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
13 August 2016Registration of charge 076338060001, created on 11 August 2016 (28 pages)
13 August 2016Registration of charge 076338060001, created on 11 August 2016 (28 pages)
1 July 2016Full accounts made up to 31 March 2016 (20 pages)
1 July 2016Full accounts made up to 31 March 2016 (20 pages)
30 May 2016Appointment of Mr. Toshio Hoshino as a director on 24 May 2016 (2 pages)
30 May 2016Termination of appointment of Masahide Kitagawa as a director on 24 May 2016 (1 page)
30 May 2016Appointment of Mr. Toshio Hoshino as a director on 24 May 2016 (2 pages)
30 May 2016Termination of appointment of Masahide Kitagawa as a director on 24 May 2016 (1 page)
26 May 2016Director's details changed for Mr Daisuke Takami on 1 November 2015 (2 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • EUR 45,199,997.16
(9 pages)
26 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • EUR 45,199,997.16
(9 pages)
26 May 2016Director's details changed for Mr Daisuke Takami on 1 November 2015 (2 pages)
3 July 2015Full accounts made up to 31 March 2015 (19 pages)
3 July 2015Full accounts made up to 31 March 2015 (19 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • EUR 45,199,997.16
(9 pages)
5 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • EUR 45,199,997.16
(9 pages)
14 November 2014Appointment of Mr Takao Shinohara as a director on 12 November 2014 (2 pages)
14 November 2014Termination of appointment of Seiji Iijima as a director on 12 November 2014 (1 page)
14 November 2014Termination of appointment of Seiji Iijima as a director on 12 November 2014 (1 page)
14 November 2014Appointment of Mr Takao Shinohara as a director on 12 November 2014 (2 pages)
23 October 2014Consolidation and sub-division of shares on 14 October 2014 (5 pages)
23 October 2014Consolidation and sub-division of shares on 14 October 2014 (5 pages)
24 September 2014Statement by Directors (1 page)
24 September 2014Statement by Directors (1 page)
24 September 2014Statement of capital on 24 September 2014
  • EUR 45,200,000.00
(4 pages)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2014Solvency Statement dated 23/09/14 (1 page)
24 September 2014Statement of capital on 24 September 2014
  • EUR 45,200,000.00
(4 pages)
24 September 2014Solvency Statement dated 23/09/14 (1 page)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 July 2014Full accounts made up to 31 March 2014 (18 pages)
15 July 2014Full accounts made up to 31 March 2014 (18 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 50,400,019.2
(9 pages)
5 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • EUR 50,400,019.2
(9 pages)
13 May 2014Appointment of Mr Daisuke Takami as a director (2 pages)
13 May 2014Appointment of Mr Mitsuyasu Suzuki as a director (2 pages)
13 May 2014Termination of appointment of Shinichi Aburaya as a director (1 page)
13 May 2014Appointment of Mr Daisuke Takami as a director (2 pages)
13 May 2014Termination of appointment of Shinichi Aburaya as a director (1 page)
13 May 2014Termination of appointment of Yasuyuki Kurokami as a director (1 page)
13 May 2014Termination of appointment of Yasuyuki Kurokami as a director (1 page)
13 May 2014Appointment of Mr Mitsuyasu Suzuki as a director (2 pages)
25 November 2013Appointment of Mr Masahide Kitagawa as a director (2 pages)
25 November 2013Termination of appointment of Hiroki Hosoya as a director (1 page)
25 November 2013Termination of appointment of Hiroki Hosoya as a director (1 page)
25 November 2013Appointment of Mr Masahide Kitagawa as a director (2 pages)
6 August 2013Full accounts made up to 31 March 2013 (19 pages)
6 August 2013Full accounts made up to 31 March 2013 (19 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (9 pages)
22 May 2013Director's details changed for Toshihiro Nakanishi on 30 June 2012 (2 pages)
22 May 2013Director's details changed for Toshihiro Nakanishi on 30 June 2012 (2 pages)
22 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (9 pages)
10 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • EUR 50,400,000
(4 pages)
10 January 2013Consolidation and sub-division of shares on 13 December 2012 (5 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Change of share class name or designation (2 pages)
10 January 2013Statement of capital following an allotment of shares on 13 December 2012
  • EUR 50,400,000
(4 pages)
10 January 2013Consolidation and sub-division of shares on 13 December 2012 (5 pages)
27 December 2012Resolutions
  • RES13 ‐ Consolidation of shares 13/12/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
27 December 2012Resolutions
  • RES13 ‐ Consolidation of shares 13/12/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (8 pages)
25 April 2012Appointment of Mr Yasuyuki Kurokami as a director (2 pages)
25 April 2012Appointment of Mr Yasuyuki Kurokami as a director (2 pages)
25 April 2012Termination of appointment of Hajime Ichishi as a director (1 page)
25 April 2012Termination of appointment of Hajime Ichishi as a director (1 page)
7 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
7 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
21 June 2011Director's details changed for Seiji Iijima on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Toshihiro Nakanishi on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Yoshiaki Nagashima on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Yoshiaki Nagashima on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Seiji Iijima on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Shinichi Aburaya on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Toshihiro Nakanishi on 21 June 2011 (2 pages)
21 June 2011Director's details changed for Shinichi Aburaya on 21 June 2011 (2 pages)
13 May 2011Incorporation (27 pages)
13 May 2011Incorporation (27 pages)