Company NamePrepaypower UK Limited
Company StatusDissolved
Company Number08221874
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date31 January 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Ulric Kenny
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr David John Watt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(2 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (closed 31 January 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Secretary NameMr David John Watt
StatusClosed
Appointed18 July 2014(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2020)
RoleCompany Director
Correspondence AddressGeoffrey Martin & Co 15 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameCathal Fay
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed15 November 2012(1 month, 3 weeks after company formation)
Appointment Duration1 month (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19
Rock Hill
Blackrock
County Dublin
Ireland

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

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

25 March 2014Delivered on: 14 April 2014
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 of the debenture.
Outstanding

Filing History

31 January 2020Final Gazette dissolved following liquidation (1 page)
31 October 2019Return of final meeting in a members' voluntary winding up (14 pages)
18 September 2019Registered office address changed from Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD England to Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages)
9 January 2019Declaration of solvency (5 pages)
9 January 2019Appointment of a voluntary liquidator (3 pages)
9 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-04
(1 page)
11 December 2018Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES United Kingdom to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 11 December 2018 (1 page)
4 December 2018Satisfaction of charge 082218740001 in full (1 page)
4 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (19 pages)
11 May 2018Registered office address changed from C/O Ocean Media Group Ltd One Canada Square Canary Wharf London E14 5AP to Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES on 11 May 2018 (1 page)
21 December 2017Sub-division of shares on 31 May 2017 (4 pages)
21 December 2017Sub-division of shares on 31 May 2017 (4 pages)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2017Compulsory strike-off action has been discontinued (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2017Statement of capital on 22 December 2016
  • GBP 2,267,252.00
(4 pages)
15 February 2017Statement of capital on 22 December 2016
  • GBP 2,267,252.00
(4 pages)
11 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • EUR 5,431,250
  • GBP 3
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 15 December 2016
  • EUR 5,431,250
  • GBP 3
(3 pages)
22 December 2016Solvency Statement dated 15/12/16 (1 page)
22 December 2016Statement by Directors (1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2016Statement by Directors (1 page)
22 December 2016Statement of capital on 22 December 2016
  • EUR 5,431,250
  • GBP 2
(3 pages)
22 December 2016Statement of capital on 22 December 2016
  • EUR 5,431,250
  • GBP 2
(3 pages)
22 December 2016Solvency Statement dated 15/12/16 (1 page)
22 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
6 November 2015Full accounts made up to 31 December 2014 (15 pages)
6 November 2015Full accounts made up to 31 December 2014 (15 pages)
7 October 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 5,431,250
  • GBP 2
(7 pages)
7 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • EUR 5,431,250
  • GBP 2
(7 pages)
7 October 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 October 2015Statement of capital following an allotment of shares on 1 July 2014
  • EUR 5,431,250
  • GBP 2
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 1 July 2014
  • EUR 5,431,250
  • GBP 2
(4 pages)
6 October 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
6 October 2015Statement of capital following an allotment of shares on 18 June 2014
  • EUR 5,331,250
  • GBP 2
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 1 July 2014
  • EUR 5,431,250
  • GBP 2
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 18 June 2014
  • EUR 5,331,250
  • GBP 2
(4 pages)
6 October 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
26 May 2015Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page)
26 May 2015Secretary's details changed for Mr David John Watt on 16 December 2014 (1 page)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
26 May 2015Director's details changed for Mr David John Watt on 16 December 2014 (2 pages)
17 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 5,206,250
  • GBP 2
(7 pages)
17 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • EUR 5,206,250
  • GBP 2
(7 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
23 July 2014Director's details changed for Mr David John Watt on 23 July 2014 (2 pages)
22 July 2014Appointment of Mr David John Watt as a secretary on 18 July 2014 (2 pages)
22 July 2014Appointment of Mr David John Watt as a secretary on 18 July 2014 (2 pages)
1 May 2014Statement of capital following an allotment of shares on 5 March 2014
  • EUR 4,956,250
  • GBP 2
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 5 March 2014
  • EUR 4,956,250
  • GBP 2
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 5 March 2014
  • EUR 4,956,250
  • GBP 2
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 10 March 2014
  • EUR 5,206,250
  • GBP 2
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 10 March 2014
  • EUR 5,206,250
  • GBP 2
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • EUR 4,706,250
  • GBP 2
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • EUR 4,706,250
  • GBP 2
(4 pages)
30 April 2014Statement of capital following an allotment of shares on 3 March 2014
  • EUR 4,706,250
  • GBP 2
(4 pages)
14 April 2014Registration of charge 082218740001 (71 pages)
14 April 2014Registration of charge 082218740001 (71 pages)
1 April 2014Statement of capital following an allotment of shares on 14 January 2014
  • EUR 4,186,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • EUR 4,386,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • EUR 4,386,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • EUR 4,406,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 14 January 2014
  • EUR 4,186,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 5 February 2014
  • EUR 4,386,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 27 February 2014
  • EUR 4,556,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 27 February 2014
  • EUR 4,556,250
  • GBP 2
(4 pages)
1 April 2014Statement of capital following an allotment of shares on 26 February 2014
  • EUR 4,406,250
  • GBP 2
(4 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 04/06/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 12/08/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 15/07/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 12/08/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 30/06/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 15/07/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 04/06/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 31/05/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 31/05/2013
(6 pages)
28 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 27/09/2013 and has an allotment date of 30/06/2013
(6 pages)
11 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • EUR 3,986,250
  • GBP 2
(4 pages)
11 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • EUR 3,986,250
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
5 November 2013Annual return made up to 20 September 2013 with a full list of shareholders (5 pages)
27 September 2013Statement of capital following an allotment of shares on 4 June 2013
  • EUR 2,266,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 4 June 2013
  • EUR 2,266,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 3,416,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 30 June 2013
  • EUR 3,266,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 30 June 2013
  • EUR 3,266,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 4 June 2013
  • EUR 2,266,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • EUR 3,716,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 12 August 2013
  • EUR 3,716,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 15 July 2013
  • EUR 3,416,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • EUR 2,066,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
27 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • EUR 2,066,250
  • GBP 2
  • ANNOTATION A Second Filed SH01 is registered on 28/03/2014
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 25 March 2013
  • EUR 1,883,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 12 March 2013
  • EUR 1,773,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 12 February 2013
  • EUR 1,419,000
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 25 March 2013
  • EUR 1,883,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 30 April 2013
  • EUR 1,966,250
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 12 February 2013
  • EUR 1,419,000
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 12 March 2013
  • EUR 1,773,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 27 March 2013
  • EUR 1,925,000
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 14 March 2013
  • EUR 1,828,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 8 March 2013
  • EUR 1,498,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 27 March 2013
  • EUR 1,925,000
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 8 March 2013
  • EUR 1,498,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 14 March 2013
  • EUR 1,828,750
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 30 April 2013
  • EUR 1,966,250
  • GBP 2
(3 pages)
26 September 2013Statement of capital following an allotment of shares on 8 March 2013
  • EUR 1,498,750
  • GBP 2
(3 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 July 2013Appointment of Mr David John Watt as a director (2 pages)
10 July 2013Appointment of Mr David John Watt as a director (2 pages)
22 February 2013Termination of appointment of Cathal Fay as a director (2 pages)
22 February 2013Termination of appointment of Cathal Fay as a director (2 pages)
19 February 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2
  • EUR 550,000
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2
  • EUR 1,144,000
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 2
  • EUR 1,144,000
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2
  • EUR 550,000
(4 pages)
19 February 2013Appointment of Cathal Fay as a director (3 pages)
19 February 2013Appointment of Cathal Fay as a director (3 pages)
19 February 2013Statement of capital following an allotment of shares on 7 November 2012
  • GBP 2
  • EUR 550,000
(4 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
22 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
9 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)