Off Halifax Road
Keighley
West Yorkshire
BD21 5QF
Director Name | Mr Robert Booth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Long Lee Lane Keighley West Yorkshire BD21 4UX |
Secretary Name | Mr Robert Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Long Lee Lane Keighley West Yorkshire BD21 4UX |
Website | powerrun.co.uk |
---|---|
Telephone | 01535 667614 |
Telephone region | Keighley |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
5k at £1 | Eric Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,835 |
Cash | £13,550 |
Current Liabilities | £280,569 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 April 2012 | Delivered on: 25 April 2012 Persons entitled: Powerrun Project Management Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts & the equipment see image for full details. Outstanding |
---|---|
8 April 2003 | Delivered on: 14 April 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 December 1998 | Delivered on: 8 January 1999 Satisfied on: 2 March 2002 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: The property known as a plot of land at south street keighley. Fully Satisfied |
31 August 1993 | Delivered on: 7 September 1993 Satisfied on: 25 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or powerrun pipework & water projects limited top the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 1991 | Delivered on: 8 August 1991 Satisfied on: 25 April 2012 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: (For further details see doc 395 tc ref m 339C). 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 |
20 December 1989 | Delivered on: 25 December 1989 Satisfied on: 25 April 2012 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 on south east side of south st, keighley west yorkshire title no wyk 388263. Fully Satisfied |
7 August 2020 | Appointment of a voluntary liquidator (4 pages) |
---|---|
7 August 2020 | Statement of affairs (10 pages) |
7 August 2020 | Resolutions
|
10 June 2020 | Satisfaction of charge 6 in full (1 page) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
8 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
17 June 2016 | Director's details changed for Mr Eric Cooper on 4 March 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Eric Cooper on 4 March 2016 (2 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 August 2011 | Termination of appointment of Robert Booth as a director (1 page) |
15 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Termination of appointment of Robert Booth as a director (1 page) |
15 August 2011 | Termination of appointment of Robert Booth as a secretary (1 page) |
15 August 2011 | Termination of appointment of Robert Booth as a secretary (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 June 2010 | Director's details changed for Mr Eric Cooper on 11 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Mr Eric Cooper on 11 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
27 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
6 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
31 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
11 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
28 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
28 July 2000 | Return made up to 10/07/00; full list of members (6 pages) |
13 September 1999 | Return made up to 10/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 10/07/99; no change of members (4 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 10/07/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
5 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
29 April 1997 | £ nc 1000/10000 27/03/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Ad 27/03/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Ad 27/03/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
29 April 1997 | £ nc 1000/10000 27/03/97 (1 page) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 10/07/96; full list of members (6 pages) |
3 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 10/07/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |