Company NamePowerrun Limited
Company StatusDissolved
Company Number02104966
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 1 month ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Eric Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed10 July 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 5 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlot 59 Bronte Caravan Park
Off Halifax Road
Keighley
West Yorkshire
BD21 5QF
Director NameMr Robert Booth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Long Lee Lane
Keighley
West Yorkshire
BD21 4UX
Secretary NameMr Robert Booth
NationalityBritish
StatusResigned
Appointed10 July 1991(4 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 28 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Long Lee Lane
Keighley
West Yorkshire
BD21 4UX

Contact

Websitepowerrun.co.uk
Telephone01535 667614
Telephone regionKeighley

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

5k at £1Eric Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£57,835
Cash£13,550
Current Liabilities£280,569

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

20 April 2012Delivered 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 2003Delivered 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 1998Delivered 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 1993Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

7 August 2020Appointment of a voluntary liquidator (4 pages)
7 August 2020Statement of affairs (10 pages)
7 August 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-23
(1 page)
10 June 2020Satisfaction of charge 6 in full (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
17 June 2016Director's details changed for Mr Eric Cooper on 4 March 2016 (2 pages)
17 June 2016Director's details changed for Mr Eric Cooper on 4 March 2016 (2 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(3 pages)
17 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,000
(3 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(3 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(3 pages)
16 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
14 June 2012Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 14 June 2012 (1 page)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 August 2011Termination of appointment of Robert Booth as a director (1 page)
15 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
15 August 2011Termination of appointment of Robert Booth as a director (1 page)
15 August 2011Termination of appointment of Robert Booth as a secretary (1 page)
15 August 2011Termination of appointment of Robert Booth as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 June 2010Director's details changed for Mr Eric Cooper on 11 June 2010 (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Mr Eric Cooper on 11 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
27 August 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
6 August 2008Return made up to 11/06/08; full list of members (4 pages)
6 August 2008Return made up to 11/06/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 July 2007Return made up to 11/06/07; full list of members (2 pages)
31 July 2007Return made up to 11/06/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
6 July 2006Return made up to 11/06/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 August 2005Return made up to 11/06/05; full list of members (7 pages)
11 August 2005Return made up to 11/06/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 July 2004Return made up to 11/06/04; full list of members (7 pages)
13 July 2004Return made up to 11/06/04; full list of members (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
17 June 2003Return made up to 11/06/03; full list of members (7 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2001Return made up to 10/07/01; full list of members (6 pages)
30 August 2001Return made up to 10/07/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 July 2000Return made up to 10/07/00; full list of members (6 pages)
28 July 2000Return made up to 10/07/00; full list of members (6 pages)
13 September 1999Return made up to 10/07/99; no change of members (4 pages)
13 September 1999Return made up to 10/07/99; no change of members (4 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Particulars of mortgage/charge (3 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 August 1998Return made up to 10/07/98; no change of members (4 pages)
14 August 1998Return made up to 10/07/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 August 1997Return made up to 10/07/97; full list of members (6 pages)
5 August 1997Return 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1997Ad 27/03/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
29 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1997Ad 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 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
29 April 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Return made up to 10/07/96; full list of members (6 pages)
18 July 1996Return made up to 10/07/96; full list of members (6 pages)
3 August 1995Return made up to 10/07/95; no change of members (4 pages)
3 August 1995Return made up to 10/07/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)