Company NamePower Solutions (UK) Limited
DirectorJeremy Lovett Taylor
Company StatusLiquidation
Company Number02594225
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Previous NameFeelfree Communication Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy Lovett Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(11 years after company formation)
Appointment Duration22 years, 1 month
RoleEnergy Broker
Country of ResidenceEngland
Correspondence Address68 High Street
Tarporley
CW6 0AT
Secretary NameMrs Akiko Eveline Taylor
NationalityBritish
StatusCurrent
Appointed27 March 2002(11 years after company formation)
Appointment Duration22 years, 1 month
RoleTelecom Business
Correspondence Address162 Barrel Well Hill
Boughton
Chester
CH3 5BR
Wales
Director NameMr Jeremy Lovett Taylor
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(1 day after company formation)
Appointment Duration2 months (resigned 29 May 1991)
RoleTour Operator
Correspondence Address42 Albany Mansions
London
SW11 4PQ
Director NameMr Colin Wilson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 27 March 2002)
RoleImporter & Retailer
Correspondence Address44 Old Coach Road
Kelsall
Tarporley
Cheshire
CW6 0QL
Secretary NameMrs Barbara Mary Sweeney
NationalityBritish
StatusResigned
Appointed22 March 1992(1 year after company formation)
Appointment Duration10 years (resigned 27 March 2002)
RoleCompany Director
Correspondence Address51 Merton Road
Prestwich
Manchester
Lancashire
M25 1PN
Director NameMr Roy Oswald Hulse
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(14 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Waltons
Chester
Cheshire
CH4 7EA
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.powersolutionsuk.com
Email address[email protected]
Telephone01744 252303
Telephone regionSt Helens

Location

Registered AddressUnit 4 Madison Court
George Mann Road
Leeds
LS10 1DX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£834,607
Cash£907,380
Current Liabilities£677,145

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2020 (4 years, 1 month ago)
Next Return Due3 May 2021 (overdue)

Charges

26 July 2018Delivered on: 26 July 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
1 December 2016Delivered on: 2 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 March 2008Delivered on: 29 March 2008
Persons entitled: Hsbc Bank PLC

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 April 2023Change of membership of creditors or liquidation committee (12 pages)
14 April 2023Appointment of a voluntary liquidator (3 pages)
27 March 2023Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
3 November 2022Administrator's progress report (15 pages)
12 September 2022Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022 (2 pages)
3 May 2022Administrator's progress report (15 pages)
29 March 2022Notice of extension of period of Administration (3 pages)
4 November 2021Administrator's progress report (19 pages)
7 August 2021Change of membership of creditors or liquidation committee (13 pages)
31 July 2021Establishment of creditors or liquidation committee (8 pages)
21 July 2021Result of meeting of creditors (6 pages)
4 June 2021Result of meeting of creditors (6 pages)
18 May 2021Statement of affairs with form AM02SOA (20 pages)
18 May 2021Statement of administrator's proposal (70 pages)
29 April 2021Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to 22a Main Street Garforth Leeds LS25 1AA on 29 April 2021 (2 pages)
23 April 2021Appointment of an administrator (3 pages)
23 April 2021Registered office address changed from Hlb House, 68 High Street Tarporley Cheshire CW6 0AT to 22a Main Street Garforth Leeds LS25 1AA on 23 April 2021 (2 pages)
19 March 2021Satisfaction of charge 025942250003 in full (1 page)
10 March 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 August 2019Director's details changed for Mr Jeremy Lovett Taylor on 13 August 2019 (2 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 July 2018Registration of charge 025942250003, created on 26 July 2018 (24 pages)
17 July 2018Satisfaction of charge 025942250002 in full (1 page)
19 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 July 2017Secretary's details changed for Mrs Akiko Eveline Taylor on 7 July 2017 (1 page)
7 July 2017Secretary's details changed for Mrs Akiko Eveline Taylor on 7 July 2017 (1 page)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
17 January 2017Termination of appointment of Roy Oswald Hulse as a director on 16 December 2016 (1 page)
17 January 2017Termination of appointment of Roy Oswald Hulse as a director on 16 December 2016 (1 page)
2 December 2016Registration of charge 025942250002, created on 1 December 2016 (23 pages)
2 December 2016Registration of charge 025942250002, created on 1 December 2016 (23 pages)
1 September 2016Satisfaction of charge 1 in full (5 pages)
1 September 2016Satisfaction of charge 1 in full (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 209.5
(6 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 209.5
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 209.5
(6 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 209.5
(6 pages)
23 March 2015Director's details changed for Mr Jeremy Lovett Taylor on 18 December 2014 (2 pages)
23 March 2015Director's details changed for Mr Jeremy Lovett Taylor on 18 December 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 209.5
(6 pages)
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 209.5
(6 pages)
24 March 2014Director's details changed for Mr Jeremy Lovett Taylor on 12 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Jeremy Lovett Taylor on 12 March 2014 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Secretary's details changed for Mrs Akiko Eveline Taylor on 16 October 2012 (2 pages)
22 March 2013Director's details changed for Mr Jeremy Lovett Taylor on 16 October 2012 (2 pages)
22 March 2013Director's details changed for Mr Jeremy Lovett Taylor on 16 October 2012 (2 pages)
22 March 2013Secretary's details changed for Mrs Akiko Eveline Taylor on 16 October 2012 (2 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
22 March 2012Secretary's details changed for Akiko Eveline Taylor on 21 December 2011 (2 pages)
22 March 2012Director's details changed for Mr Jeremy Lovett Taylor on 21 December 2011 (2 pages)
22 March 2012Director's details changed for Mr Jeremy Lovett Taylor on 21 December 2011 (2 pages)
22 March 2012Secretary's details changed for Akiko Eveline Taylor on 21 December 2011 (2 pages)
25 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 209.50
(4 pages)
25 October 2011Consolidation of shares on 8 September 2011 (5 pages)
25 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 October 2011Statement of company's objects (2 pages)
25 October 2011Consolidation of shares on 8 September 2011 (5 pages)
25 October 2011Statement of company's objects (2 pages)
25 October 2011Consolidation of shares on 8 September 2011 (5 pages)
25 October 2011Change of share class name or designation (2 pages)
25 October 2011Change of share class name or designation (2 pages)
25 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
25 October 2011Statement of capital following an allotment of shares on 18 October 2011
  • GBP 209.50
(4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (8 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Return made up to 22/03/09; full list of members (5 pages)
23 March 2009Return made up to 22/03/09; full list of members (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 March 2008Return made up to 22/03/08; full list of members (5 pages)
26 March 2008Return made up to 22/03/08; full list of members (5 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 22/03/07; full list of members (4 pages)
22 March 2007Registered office changed on 22/03/07 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page)
22 March 2007Registered office changed on 22/03/07 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page)
22 March 2007Return made up to 22/03/07; full list of members (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 22/03/06; full list of members (3 pages)
17 May 2006Return made up to 22/03/06; full list of members (3 pages)
18 November 2005Registered office changed on 18/11/05 from: john shackleton & co, wira house ring road, west park leeds west yorkshire LS16 6EB (1 page)
18 November 2005Registered office changed on 18/11/05 from: john shackleton & co, wira house ring road, west park leeds west yorkshire LS16 6EB (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Ad 31/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
11 November 2005Ad 31/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 November 2005Nc inc already adjusted 19/09/05 (1 page)
10 November 2005Nc inc already adjusted 19/09/05 (1 page)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Company name changed feelfree communication LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed feelfree communication LIMITED\certificate issued on 27/04/05 (2 pages)
22 March 2005Return made up to 22/03/05; full list of members (6 pages)
22 March 2005Return made up to 22/03/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 22/03/04; full list of members (6 pages)
15 April 2004Return made up to 22/03/04; full list of members (6 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 April 2003Return made up to 22/03/03; full list of members (6 pages)
2 April 2003Return made up to 22/03/03; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Return made up to 22/03/02; full list of members (6 pages)
17 April 2002Return made up to 22/03/02; full list of members (6 pages)
15 April 2002Registered office changed on 15/04/02 from: 11 oatlands drive harrogate north yorkshire HG2 8JT (1 page)
15 April 2002Registered office changed on 15/04/02 from: 11 oatlands drive harrogate north yorkshire HG2 8JT (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
4 April 2002Company name changed the feelfree trading company lim ited\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed the feelfree trading company lim ited\certificate issued on 04/04/02 (2 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 22/03/01; full list of members (6 pages)
14 June 2001Return made up to 22/03/01; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 June 2000Return made up to 22/03/00; full list of members (6 pages)
8 June 2000Return made up to 22/03/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 March 1998Return made up to 22/03/98; full list of members (6 pages)
24 March 1998Return made up to 22/03/98; full list of members (6 pages)
29 October 1997Registered office changed on 29/10/97 from: bridge house 53 station road pannal harrogate n yorks HG3 1JN (1 page)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Registered office changed on 29/10/97 from: bridge house 53 station road pannal harrogate n yorks HG3 1JN (1 page)
21 March 1997Return made up to 22/03/97; no change of members (4 pages)
21 March 1997Return made up to 22/03/97; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1996Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1996Return made up to 22/03/96; no change of members (4 pages)
12 April 1996Return made up to 22/03/96; no change of members (4 pages)
23 April 1995Return made up to 22/03/95; full list of members (6 pages)
23 April 1995Return made up to 22/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
22 March 1991Incorporation (13 pages)
22 March 1991Incorporation (13 pages)