Company NamePowertech Bearings Limited
Company StatusDissolved
Company Number03434227
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NamesOrnacourt Limited and Powertech Berrings Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameRichard Charles Heighton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 08 March 2016)
RoleEngineer
Correspondence Address3 Neston Way
Ossett
West Yorkshire
WF5 9SS
Director NameJohn David Lunn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 08 March 2016)
RoleEngineer
Correspondence Address16 Invertrees Avenue
Rawdon
Leeds
West Yorkshire
LS19 6EP
Secretary NameRichard Charles Heighton
NationalityBritish
StatusClosed
Appointed20 April 1999(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months (closed 08 March 2016)
RoleEngineer
Correspondence Address3 Neston Way
Ossett
West Yorkshire
WF5 9SS
Director NameMr Adrian David Broadbent
Date of BirthMay 1957 (Born 67 years ago)
StatusResigned
Appointed23 January 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Secretary NameLynne Dorothy Broadbent
NationalityBritish
StatusResigned
Appointed23 January 1998(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 1999)
RoleCompany Director
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.powertechbearings.co.uk

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1John David Lunn
50.00%
Ordinary
500 at £1Richard Charles Heighton
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,419
Cash£3,865
Current Liabilities£69,742

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved following liquidation (1 page)
8 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Final Gazette dissolved following liquidation (1 page)
8 December 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
8 December 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
13 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (18 pages)
13 May 2015Liquidators' statement of receipts and payments to 19 March 2015 (18 pages)
13 May 2015Liquidators statement of receipts and payments to 19 March 2015 (18 pages)
26 March 2014Statement of affairs with form 4.19 (7 pages)
26 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2014Statement of affairs with form 4.19 (7 pages)
26 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2014Appointment of a voluntary liquidator (1 page)
26 March 2014Appointment of a voluntary liquidator (1 page)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
11 September 2009Return made up to 03/09/09; full list of members (4 pages)
11 September 2009Return made up to 03/09/09; full list of members (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 September 2008Return made up to 03/09/08; full list of members (4 pages)
5 September 2008Return made up to 03/09/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 September 2007Return made up to 03/09/07; full list of members (2 pages)
7 September 2007Return made up to 03/09/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 October 2006Return made up to 03/09/06; full list of members (2 pages)
23 October 2006Return made up to 03/09/06; full list of members (2 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 September 2005Return made up to 03/09/05; full list of members (2 pages)
13 September 2005Return made up to 03/09/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 September 2004Return made up to 03/09/04; full list of members (3 pages)
3 September 2004Return made up to 03/09/04; full list of members (3 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
16 October 2003Return made up to 15/09/03; full list of members (7 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 October 2002Return made up to 15/09/02; full list of members (7 pages)
22 October 2002Return made up to 15/09/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
24 September 2001Return made up to 15/09/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 October 2000Return made up to 15/09/00; full list of members (6 pages)
13 October 2000Return made up to 15/09/00; full list of members (6 pages)
13 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Return made up to 15/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 June 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 June 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
14 June 1999Accounting reference date shortened from 30/09/99 to 31/05/99 (1 page)
27 May 1999Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 May 1999Ad 20/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 May 1999Company name changed powertech berrings LIMITED\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed powertech berrings LIMITED\certificate issued on 24/05/99 (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New secretary appointed;new director appointed (2 pages)
8 May 1999New secretary appointed;new director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
26 April 1999Secretary resigned (1 page)
23 April 1999Company name changed ornacourt LIMITED\certificate issued on 26/04/99 (2 pages)
23 April 1999Company name changed ornacourt LIMITED\certificate issued on 26/04/99 (2 pages)
10 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 March 1999Return made up to 15/09/98; full list of members (6 pages)
10 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 March 1999Return made up to 15/09/98; full list of members (6 pages)
9 March 1999Registered office changed on 09/03/99 from: 12 albert street hebden bridge west yorkshire HX7 9AG (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Registered office changed on 09/03/99 from: 12 albert street hebden bridge west yorkshire HX7 9AG (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
27 January 1998Registered office changed on 27/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
27 January 1998Registered office changed on 27/01/98 from: 788-790 finchley road london NW11 7UR (1 page)
15 September 1997Incorporation (17 pages)
15 September 1997Incorporation (17 pages)