Tarporley
CW6 0AT
Secretary Name | Mrs Akiko Eveline Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2002(11 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Telecom Business |
Correspondence Address | 162 Barrel Well Hill Boughton Chester CH3 5BR Wales |
Director Name | Mr Jeremy Lovett Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(1 day after company formation) |
Appointment Duration | 2 months (resigned 29 May 1991) |
Role | Tour Operator |
Correspondence Address | 42 Albany Mansions London SW11 4PQ |
Director Name | Mr Colin Wilson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 March 2002) |
Role | Importer & Retailer |
Correspondence Address | 44 Old Coach Road Kelsall Tarporley Cheshire CW6 0QL |
Secretary Name | Mrs Barbara Mary Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(1 year after company formation) |
Appointment Duration | 10 years (resigned 27 March 2002) |
Role | Company Director |
Correspondence Address | 51 Merton Road Prestwich Manchester Lancashire M25 1PN |
Director Name | Mr Roy Oswald Hulse |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Waltons Chester Cheshire CH4 7EA Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.powersolutionsuk.com |
---|---|
Email address | [email protected] |
Telephone | 01744 252303 |
Telephone region | St Helens |
Registered Address | Unit 4 Madison Court George Mann Road Leeds LS10 1DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £834,607 |
Cash | £907,380 |
Current Liabilities | £677,145 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 3 May 2021 (overdue) |
26 July 2018 | Delivered 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 2016 | Delivered 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 2008 | Delivered 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 |
17 April 2023 | Change of membership of creditors or liquidation committee (12 pages) |
---|---|
14 April 2023 | Appointment of a voluntary liquidator (3 pages) |
27 March 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
3 November 2022 | Administrator's progress report (15 pages) |
12 September 2022 | Registered 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 2022 | Administrator's progress report (15 pages) |
29 March 2022 | Notice of extension of period of Administration (3 pages) |
4 November 2021 | Administrator's progress report (19 pages) |
7 August 2021 | Change of membership of creditors or liquidation committee (13 pages) |
31 July 2021 | Establishment of creditors or liquidation committee (8 pages) |
21 July 2021 | Result of meeting of creditors (6 pages) |
4 June 2021 | Result of meeting of creditors (6 pages) |
18 May 2021 | Statement of affairs with form AM02SOA (20 pages) |
18 May 2021 | Statement of administrator's proposal (70 pages) |
29 April 2021 | Registered 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 2021 | Appointment of an administrator (3 pages) |
23 April 2021 | Registered 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 2021 | Satisfaction of charge 025942250003 in full (1 page) |
10 March 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
13 August 2019 | Director's details changed for Mr Jeremy Lovett Taylor on 13 August 2019 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 July 2018 | Registration of charge 025942250003, created on 26 July 2018 (24 pages) |
17 July 2018 | Satisfaction of charge 025942250002 in full (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 July 2017 | Secretary's details changed for Mrs Akiko Eveline Taylor on 7 July 2017 (1 page) |
7 July 2017 | Secretary's details changed for Mrs Akiko Eveline Taylor on 7 July 2017 (1 page) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
17 January 2017 | Termination of appointment of Roy Oswald Hulse as a director on 16 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Roy Oswald Hulse as a director on 16 December 2016 (1 page) |
2 December 2016 | Registration of charge 025942250002, created on 1 December 2016 (23 pages) |
2 December 2016 | Registration of charge 025942250002, created on 1 December 2016 (23 pages) |
1 September 2016 | Satisfaction of charge 1 in full (5 pages) |
1 September 2016 | Satisfaction of charge 1 in full (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Mr Jeremy Lovett Taylor on 18 December 2014 (2 pages) |
23 March 2015 | Director's details changed for Mr Jeremy Lovett Taylor on 18 December 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Jeremy Lovett Taylor on 12 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Jeremy Lovett Taylor on 12 March 2014 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Secretary's details changed for Mrs Akiko Eveline Taylor on 16 October 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr Jeremy Lovett Taylor on 16 October 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr Jeremy Lovett Taylor on 16 October 2012 (2 pages) |
22 March 2013 | Secretary's details changed for Mrs Akiko Eveline Taylor on 16 October 2012 (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Secretary's details changed for Akiko Eveline Taylor on 21 December 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr Jeremy Lovett Taylor on 21 December 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr Jeremy Lovett Taylor on 21 December 2011 (2 pages) |
22 March 2012 | Secretary's details changed for Akiko Eveline Taylor on 21 December 2011 (2 pages) |
25 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
25 October 2011 | Consolidation of shares on 8 September 2011 (5 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Statement of company's objects (2 pages) |
25 October 2011 | Consolidation of shares on 8 September 2011 (5 pages) |
25 October 2011 | Statement of company's objects (2 pages) |
25 October 2011 | Consolidation of shares on 8 September 2011 (5 pages) |
25 October 2011 | Change of share class name or designation (2 pages) |
25 October 2011 | Change of share class name or designation (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: hlb house 68 high street tarporley cheshire CW6 0AT (1 page) |
22 March 2007 | Return made up to 22/03/07; full list of members (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
18 November 2005 | Registered 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 2005 | Registered 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 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
11 November 2005 | Ad 31/10/05--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
10 November 2005 | Nc inc already adjusted 19/09/05 (1 page) |
10 November 2005 | Nc inc already adjusted 19/09/05 (1 page) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Company name changed feelfree communication LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed feelfree communication LIMITED\certificate issued on 27/04/05 (2 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 22/03/05; full list of members (6 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
15 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 11 oatlands drive harrogate north yorkshire HG2 8JT (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 11 oatlands drive harrogate north yorkshire HG2 8JT (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Director resigned (1 page) |
4 April 2002 | Company name changed the feelfree trading company lim ited\certificate issued on 04/04/02 (2 pages) |
4 April 2002 | Company name changed the feelfree trading company lim ited\certificate issued on 04/04/02 (2 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
14 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
14 June 2001 | Return made up to 22/03/01; full list of members (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 June 2000 | Return made up to 22/03/00; full list of members (6 pages) |
8 June 2000 | Return made up to 22/03/00; full list of members (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 April 1999 | Return made up to 22/03/99; no change of members
|
19 April 1999 | Return made up to 22/03/99; no change of members
|
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 22/03/98; full list of members (6 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: bridge house 53 station road pannal harrogate n yorks HG3 1JN (1 page) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: bridge house 53 station road pannal harrogate n yorks HG3 1JN (1 page) |
21 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 22/03/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
12 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
23 April 1995 | Return made up to 22/03/95; full list of members (6 pages) |
23 April 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
22 March 1991 | Incorporation (13 pages) |
22 March 1991 | Incorporation (13 pages) |