Company NamePower Rental Op Co Bangladesh Limited
Company StatusDissolved
Company Number08747387
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Campion
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2013(4 days after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Benjamin John See
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed28 October 2013(4 days after company formation)
Appointment Duration2 years, 11 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameSteven Seidel List
StatusClosed
Appointed02 June 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Christopher Barbuto
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr Andrew Edgar Martinez
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(4 days after company formation)
Appointment Duration7 months, 1 week (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Laurence Anderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2013(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameMr Andrew Philip Bradshaw
StatusResigned
Appointed28 October 2013(4 days after company formation)
Appointment Duration7 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address3rd Floor Watson House
54 Baker Street
London
W1U 7BU

Location

Registered Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 August 2014Delivered on: 23 August 2014
Persons entitled: Bank of America, N.A. (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 8 November 2013
Persons entitled: Wells Fargo Bank, National Association (The "Administrative Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2016Termination of appointment of Laurence Anderson as a director on 4 August 2016 (1 page)
10 August 2016Termination of appointment of Laurence Anderson as a director on 4 August 2016 (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
29 June 2016Solvency Statement dated 23/06/16 (1 page)
29 June 2016Statement by Directors (2 pages)
29 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2016Solvency Statement dated 23/06/16 (1 page)
29 June 2016Statement of capital on 29 June 2016
  • GBP 0.01
(4 pages)
29 June 2016Statement of capital on 29 June 2016
  • GBP 0.01
(4 pages)
29 June 2016Statement by Directors (2 pages)
10 June 2016Satisfaction of charge 087473870002 in full (1 page)
10 June 2016Satisfaction of charge 087473870002 in full (1 page)
28 April 2016Satisfaction of charge 087473870001 in full (1 page)
28 April 2016Satisfaction of charge 087473870001 in full (1 page)
18 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,539,234.19
(15 pages)
25 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,539,234.19
(15 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages)
29 September 2015Second filing of AR01 previously delivered to Companies House made up to 24 October 2014 (17 pages)
18 September 2015Statement of capital following an allotment of shares on 27 October 2013
  • GBP 1,539,234.19
(3 pages)
18 September 2015Statement of capital following an allotment of shares on 27 October 2013
  • GBP 1,539,234.19
(3 pages)
3 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP .01

Statement of capital on 2015-09-29
  • GBP 1,539,234.19
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015
(7 pages)
3 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP .01

Statement of capital on 2015-09-29
  • GBP 1,539,234.19
  • ANNOTATION Clarification a second filed AR01 was registered on 29/09/2015
(7 pages)
3 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP .01
(6 pages)
8 September 2014Termination of appointment of Andrew Edgar Martinez as a director on 3 June 2014 (2 pages)
8 September 2014Termination of appointment of Andrew Edgar Martinez as a director on 3 June 2014 (2 pages)
8 September 2014Termination of appointment of Andrew Edgar Martinez as a director on 3 June 2014 (2 pages)
23 August 2014Registration of charge 087473870002, created on 15 August 2014 (48 pages)
23 August 2014Registration of charge 087473870002, created on 15 August 2014 (48 pages)
3 June 2014Registered office address changed from , 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, England on 3 June 2014 (1 page)
3 June 2014Termination of appointment of Andrew Bradshaw as a secretary (1 page)
3 June 2014Appointment of Steven Seidel List as a secretary (2 pages)
3 June 2014Registered office address changed from 3Rd Floor Watson House 54 Baker Street London W1U 7BU England on 3 June 2014 (1 page)
3 June 2014Appointment of Steven Seidel List as a secretary (2 pages)
3 June 2014Termination of appointment of Andrew Bradshaw as a secretary (1 page)
3 June 2014Registered office address changed from , 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from , 3rd Floor Watson House, 54 Baker Street, London, W1U 7BU, England on 3 June 2014 (1 page)
27 January 2014Appointment of Mr Andrew Edgar Martinez as a director (2 pages)
27 January 2014Appointment of Mr Andrew Edgar Martinez as a director (2 pages)
27 January 2014Appointment of Mr Benjamin John See as a director (2 pages)
27 January 2014Appointment of Mr Benjamin John See as a director (2 pages)
23 January 2014Appointment of Mr Laurence Anderson as a director (2 pages)
23 January 2014Appointment of Mr Laurence Anderson as a director (2 pages)
23 January 2014Appointment of Mr John Campion as a director (2 pages)
23 January 2014Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages)
23 January 2014Appointment of Mr John Campion as a director (2 pages)
23 January 2014Appointment of Mr Andrew Philip Bradshaw as a secretary (2 pages)
21 January 2014Registered office address changed from , C/O King & Spalding International Llp 125 Old Broad Street, London, EC2N 1AR, United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 21 January 2014 (1 page)
21 January 2014Registered office address changed from , C/O King & Spalding International Llp 125 Old Broad Street, London, EC2N 1AR, United Kingdom on 21 January 2014 (1 page)
21 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
8 November 2013Registration of charge 087473870001 (28 pages)
8 November 2013Registration of charge 087473870001 (28 pages)
28 October 2013Termination of appointment of Christopher Barbuto as a director (1 page)
28 October 2013Termination of appointment of Christopher Barbuto as a director (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP .01
(26 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP .01
(26 pages)