Company NamePower Taverns Llp
Company StatusDissolved
Company NumberOC367342
CategoryLimited Liability Partnership
Incorporation Date16 August 2011(12 years, 8 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Directors

LLP Designated Member NameMr Paul James Bell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
LLP Designated Member NameMr Ian Patrick Nolan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
LLP Designated Member NameMr Ian Patrick Nolan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£6,528
Cash£15,957
Current Liabilities£177,618

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

2 November 2011Delivered on: 3 November 2011
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
16 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 16 October 2019 (1 page)
11 October 2019Application to strike the limited liability partnership off the register (2 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
21 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 August 2015Annual return made up to 16 August 2015 (3 pages)
16 August 2015Annual return made up to 16 August 2015 (3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 September 2014Annual return made up to 16 August 2014 (3 pages)
10 September 2014Annual return made up to 16 August 2014 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 September 2013Annual return made up to 16 August 2013 (3 pages)
18 September 2013Annual return made up to 16 August 2013 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 September 2012Annual return made up to 16 August 2012 (3 pages)
10 September 2012Annual return made up to 16 August 2012 (3 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
3 November 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
20 September 2011Appointment of Mr Ian Patrick Nolan as a member (2 pages)
20 September 2011Appointment of Mr Ian Patrick Nolan as a member (2 pages)
19 September 2011Termination of appointment of Ian Nolan as a member (1 page)
19 September 2011Termination of appointment of Ian Nolan as a member (1 page)
16 August 2011Incorporation of a limited liability partnership (4 pages)
16 August 2011Incorporation of a limited liability partnership (4 pages)