Company NamePower Rental Services Limited
Company StatusDissolved
Company Number00628615
CategoryPrivate Limited Company
Incorporation Date21 May 1959(64 years, 12 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameBath Plant Hire Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Frederic George Pilkington
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(32 years, 7 months after company formation)
Appointment Duration30 years, 7 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Director NameMr Neil Andrew Stothard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1997(38 years, 1 month after company formation)
Appointment Duration25 years (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameMr Neil Andrew Stothard
NationalityBritish
StatusClosed
Appointed29 July 1997(38 years, 2 months after company formation)
Appointment Duration24 years, 11 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
Secretary NameNeil Russell Partridge
NationalityBritish
StatusResigned
Appointed01 February 1991(31 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressCranford
Lands Lane
Knaresborough
North Yorkshire
HG5 8DH
Director NameNeil Russell Partridge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 March 1995)
RoleChartered Accountant
Correspondence AddressCranford
Lands Lane
Knaresborough
North Yorkshire
HG5 8DH
Director NameHarry Francis Staiano
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(32 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 1992)
RoleCompany Director
Correspondence AddressSouthlands Cottage
Moor Lane, Bishop Monkton
Harrogate
North Yorkshire
HG3 3QF
Director NameEric Ryhs Woolley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameEric Ryhs Woolley
NationalityBritish
StatusResigned
Appointed20 March 1995(35 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1997)
RoleFinance Director
Correspondence Address8 Hereford Road
Harrogate
North Yorkshire
HG1 2NP
Secretary NameRodney Victor Swarbrick
NationalityBritish
StatusResigned
Appointed31 May 1997(38 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 July 1997)
RoleEngineering Director
Correspondence Address7 Mulberry Avenue
Penwortham
Preston
PR1 0LL

Contact

Websitewww.vpplc.com
Telephone01423 533400
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressC/O Vp Plc Central House
Beckwith Knowle Otley Road
Harrogate
North Yorkshire
HG3 1UD
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 February 1989Delivered on: 21 February 1989
Satisfied on: 6 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Depot at plum lane dunwear bridgwater somerset as compised in a conveyance dated 8/2/89.
Fully Satisfied
18 August 1988Delivered on: 25 August 1988
Satisfied on: 31 March 1990
Persons entitled: Tod PLC

Classification: Debenture & charge
Secured details: £1,067,352.34 and other all monies dee or to become due from the company to the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 1988Delivered on: 25 August 1988
Satisfied on: 6 September 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 August 1988Delivered on: 25 August 1988
Satisfied on: 6 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at windsor bridge road bath, avon, title no av 82540.
Fully Satisfied
18 August 1988Delivered on: 25 August 1988
Satisfied on: 6 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at 36/40 malvern road southampton, hampshire.
Fully Satisfied
18 August 1988Delivered on: 24 August 1988
Satisfied on: 8 July 1994
Persons entitled: Lombard North Central PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the fixed assets of the company in the ownership of the company as at the date hereof. (See form 395 for full details).
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 July 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
21 August 2013Secretary's details changed for Mr Neil Andrew Stothard on 21 August 2013 (1 page)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
21 August 2013Secretary's details changed for Mr Neil Andrew Stothard on 21 August 2013 (1 page)
21 August 2013Director's details changed for Mr Neil Andrew Stothard on 21 August 2013 (2 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1,000
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
10 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Jeremy Frederic George Pilkington on 29 July 2011 (2 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
24 December 2009Director's details changed for Jeremy Frederic George Pilkington on 4 December 2009 (2 pages)
18 September 2009Return made up to 21/08/09; full list of members (4 pages)
18 September 2009Return made up to 21/08/09; full list of members (4 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
19 September 2008Return made up to 21/08/08; full list of members (4 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
29 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 21/08/06; full list of members (3 pages)
7 September 2006Return made up to 21/08/06; full list of members (3 pages)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 September 2005Return made up to 21/08/05; full list of members (3 pages)
15 September 2005Return made up to 21/08/05; full list of members (3 pages)
22 September 2004Full accounts made up to 31 March 2004 (7 pages)
22 September 2004Full accounts made up to 31 March 2004 (7 pages)
15 September 2004Return made up to 21/08/04; full list of members (3 pages)
15 September 2004Return made up to 21/08/04; full list of members (3 pages)
3 December 2003Full accounts made up to 31 March 2003 (7 pages)
3 December 2003Full accounts made up to 31 March 2003 (7 pages)
8 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2003Return made up to 21/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Full accounts made up to 31 March 2002 (6 pages)
12 November 2002Full accounts made up to 31 March 2002 (6 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 September 2002Return made up to 21/08/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 March 2001 (6 pages)
18 September 2001Full accounts made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 06/09/01
(6 pages)
31 October 2000Full accounts made up to 31 March 2000 (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
11 September 2000Return made up to 21/08/00; full list of members (6 pages)
4 November 1999Full accounts made up to 31 March 1999 (6 pages)
4 November 1999Full accounts made up to 31 March 1999 (6 pages)
14 September 1999Return made up to 21/08/99; full list of members (8 pages)
14 September 1999Return made up to 21/08/99; full list of members (8 pages)
12 October 1998Full accounts made up to 31 March 1998 (6 pages)
12 October 1998Full accounts made up to 31 March 1998 (6 pages)
3 September 1998Return made up to 21/08/98; no change of members (6 pages)
3 September 1998Return made up to 21/08/98; no change of members (6 pages)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
21 June 1998Secretary's particulars changed;director's particulars changed (1 page)
30 December 1997Return made up to 15/12/97; no change of members (12 pages)
30 December 1997Return made up to 15/12/97; no change of members (12 pages)
26 November 1997Full accounts made up to 31 March 1997 (6 pages)
26 November 1997Full accounts made up to 31 March 1997 (6 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned;director resigned (1 page)
13 June 1997Secretary resigned;director resigned (1 page)
10 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 1997Return made up to 15/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1996Full accounts made up to 31 March 1996 (6 pages)
29 November 1996Full accounts made up to 31 March 1996 (6 pages)
5 February 1996Registered office changed on 05/02/96 from: prospect road starbeck harrogate north yorkshire HG2 7PW (1 page)
5 February 1996Registered office changed on 05/02/96 from: prospect road starbeck harrogate north yorkshire HG2 7PW (1 page)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(7 pages)
9 January 1996Return made up to 15/12/95; no change of members
  • 363(287) ‐ Registered office changed on 09/01/96
(7 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
29 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 September 1990Full accounts made up to 31 March 1990 (18 pages)
20 September 1990Full accounts made up to 31 March 1990 (18 pages)
20 June 1990Full accounts made up to 31 December 1989 (18 pages)
20 June 1990Full accounts made up to 31 December 1989 (18 pages)
8 December 1988Full accounts made up to 30 June 1988 (15 pages)
8 December 1988Full accounts made up to 30 June 1988 (15 pages)
5 January 1988Full accounts made up to 30 June 1987 (15 pages)
5 January 1988Full accounts made up to 30 June 1987 (15 pages)
29 January 1987Full accounts made up to 30 June 1986 (16 pages)
29 January 1987Full accounts made up to 30 June 1986 (16 pages)
18 March 1982Accounts made up to 30 June 1981 (8 pages)
18 March 1982Accounts made up to 30 June 1981 (8 pages)
14 January 1981Accounts made up to 30 June 1979 (7 pages)
14 January 1981Accounts made up to 30 June 1979 (7 pages)
21 February 1978Accounts made up to 30 June 1977 (8 pages)
21 February 1978Accounts made up to 30 June 1977 (8 pages)