Company NamePowertrain Limited
Company StatusDissolved
Company Number03950863
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date28 May 2023 (11 months ago)
Previous NameTreasurerealm Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Secretary NameMiss Jane Elizabeth Ruston
NationalityBritish
StatusClosed
Appointed01 June 2001(1 year, 2 months after company formation)
Appointment Duration22 years (closed 28 May 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameJohn Harwood Millett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2001(1 year, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 28 May 2023)
RoleCompany Director
Correspondence AddressWalnut House
Gloucester Lane, Mickleton
Chipping Campden
Gloucestershire
GL55 6RP
Wales
Director NameKevin Brian Howe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 28 May 2023)
RoleChief Executive
Correspondence AddressCherington Lodge
Cherington
Shipton On Stour
Warwickshire
CV36 5HS
Director NameGordon Dennis Poynter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2002(1 year, 10 months after company formation)
Appointment Duration21 years, 3 months (closed 28 May 2023)
RoleCompany Director
Correspondence AddressOak Lodge
Towerhead Road
Banwell
Somerset
BS24 6PQ
Director NameFraser Neil Welford Winton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(2 years after company formation)
Appointment Duration21 years, 1 month (closed 28 May 2023)
RoleCompany Director
Correspondence AddressNaughton Barn
Naughton
Ipswich
Suffolk
IP7 7BS
Director NamePeter George Quayle
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleTrainee Solicitor
Correspondence Address27 The Beaux Arts Building
Manor Gardens
London
SW20 9AB
Director NameSimon John Cox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Secretary NameSimon John Cox
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Hertsfield Staplehurst
Marden
Tonbridge
Kent
TN12 9NB
Director NameAnthony Stephen Riley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(1 month after company formation)
Appointment Duration1 week, 3 days (resigned 28 April 2000)
RoleSolicitor
Correspondence Address133 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameDr Jurgen Reul
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed24 April 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2000)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressWohlerstrasse 59
D-81247 Munich
Germany
Director NameDr Markus Schramm
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2000)
RoleCompany Director
Correspondence Address13 Court Drive
Shillingford
Wallingford
Oxfordshire
OX10 7ER
Director NameDr Rolf Hagemann
Date of BirthApril 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed26 April 2000(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2000)
RoleCompany Director
Correspondence AddressOberhuber Strasse 6
Munich
81827
Foreign
Secretary NameAndrew Thomas Armitage
NationalityBritish
StatusResigned
Appointed26 April 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressThe Malt House Bidford Road
Broom
Alcester
Warwickshire
B50 4HH
Director NameRobert John Bolam
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressManor Cottage
Hillborough
Bidford On Avon
Warwickshire
B50 4LS
Director NameFredrich Joseph Bruckmeyer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2000(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressTalfeld J B
Strasslach-Dingharting
D-82064
Germany
Secretary NameGraham Leslie Coleshill
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 June 2001)
RoleCompany Director
Correspondence Address30 Reading Road
Wokingham
Berkshire
RG41 1EH
Director NamePeter Robert Beale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 February 2002)
RoleCompany Director
Correspondence Address1 Oakley Cottages
Pulley Lane
Droitwich
Worcestershire
WR9 7JL
Director NameNicholas John Stephenson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
10 Bearley Road
Aston Cantlow
West Midlands
B95 6HS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address8th Floor Central Square 29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2003
Turnover£212,819,000
Gross Profit£48,073,000
Net Worth£117,784,000
Cash£2,934,000
Current Liabilities£29,138,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 October 2020Liquidators' statement of receipts and payments to 19 September 2020 (5 pages)
7 May 2020Change of membership of creditors or liquidation committee (11 pages)
24 April 2020Liquidators' statement of receipts and payments to 19 March 2020 (5 pages)
21 October 2019Liquidators' statement of receipts and payments to 19 September 2019 (5 pages)
1 May 2019INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages)
24 April 2019Liquidators' statement of receipts and payments to 19 March 2019 (5 pages)
28 January 2019Removal of liquidator by court order (10 pages)
28 January 2019Appointment of a voluntary liquidator (11 pages)
26 October 2018Liquidators' statement of receipts and payments to 19 September 2018 (5 pages)
20 April 2018Liquidators' statement of receipts and payments to 19 March 2018 (5 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 September 2017 (5 pages)
22 October 2017Liquidators' statement of receipts and payments to 19 September 2017 (5 pages)
20 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (7 pages)
20 April 2017Liquidators' statement of receipts and payments to 19 March 2017 (7 pages)
25 October 2016Liquidators' statement of receipts and payments to 19 September 2016 (5 pages)
25 October 2016Liquidators' statement of receipts and payments to 19 September 2016 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (5 pages)
29 April 2016Liquidators' statement of receipts and payments to 19 March 2016 (5 pages)
29 April 2016Liquidators statement of receipts and payments to 19 March 2016 (5 pages)
22 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
22 October 2015Liquidators statement of receipts and payments to 19 September 2015 (5 pages)
22 October 2015Liquidators' statement of receipts and payments to 19 September 2015 (5 pages)
27 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
27 April 2015Liquidators' statement of receipts and payments to 19 March 2015 (5 pages)
27 April 2015Liquidators statement of receipts and payments to 19 March 2015 (5 pages)
24 October 2014Liquidators statement of receipts and payments to 19 September 2014 (5 pages)
24 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (5 pages)
24 October 2014Liquidators' statement of receipts and payments to 19 September 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
25 April 2014Liquidators' statement of receipts and payments to 19 March 2014 (5 pages)
25 April 2014Liquidators statement of receipts and payments to 19 March 2014 (5 pages)
22 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (11 pages)
22 October 2013Liquidators' statement of receipts and payments to 19 September 2013 (11 pages)
22 October 2013Liquidators statement of receipts and payments to 19 September 2013 (11 pages)
23 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (6 pages)
23 April 2013Liquidators' statement of receipts and payments to 19 March 2013 (6 pages)
23 April 2013Liquidators statement of receipts and payments to 19 March 2013 (6 pages)
18 October 2012Liquidators statement of receipts and payments to 19 September 2012 (7 pages)
18 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (7 pages)
18 October 2012Liquidators' statement of receipts and payments to 19 September 2012 (7 pages)
4 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 19 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 19 March 2012 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (7 pages)
17 October 2011Liquidators statement of receipts and payments to 19 September 2011 (7 pages)
17 October 2011Liquidators' statement of receipts and payments to 19 September 2011 (7 pages)
4 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (2 pages)
27 April 2011Liquidators statement of receipts and payments to 19 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 19 March 2011 (5 pages)
20 October 2010Liquidators statement of receipts and payments to 19 September 2010 (7 pages)
20 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (7 pages)
20 October 2010Liquidators' statement of receipts and payments to 19 September 2010 (7 pages)
4 May 2010Liquidators' statement of receipts and payments to 19 March 2010 (141 pages)
4 May 2010Liquidators' statement of receipts and payments to 19 March 2010 (141 pages)
4 May 2010Liquidators statement of receipts and payments to 19 March 2010 (141 pages)
24 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
24 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
22 October 2008Liquidators statement of receipts and payments to 19 September 2008 (6 pages)
22 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (6 pages)
22 October 2008Liquidators' statement of receipts and payments to 19 September 2008 (6 pages)
7 August 2008Appointment of a voluntary liquidator (1 page)
7 August 2008Appointment of a voluntary liquidator (1 page)
8 July 2008Resignation of a liquidator (1 page)
8 July 2008Resignation of a liquidator (1 page)
9 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (6 pages)
9 April 2008Liquidators statement of receipts and payments to 19 September 2008 (6 pages)
9 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (6 pages)
14 October 2007Liquidators' statement of receipts and payments (6 pages)
14 October 2007Liquidators statement of receipts and payments (6 pages)
14 October 2007Liquidators' statement of receipts and payments (6 pages)
25 April 2007Liquidators' statement of receipts and payments (38 pages)
25 April 2007Liquidators statement of receipts and payments (38 pages)
25 April 2007Liquidators' statement of receipts and payments (38 pages)
31 May 2006Notice of Constitution of Liquidation Committee (2 pages)
31 May 2006Notice of Constitution of Liquidation Committee (2 pages)
6 April 2006Appointment of a voluntary liquidator (1 page)
6 April 2006Appointment of a voluntary liquidator (1 page)
20 March 2006Administrator's progress report (17 pages)
20 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
20 March 2006Administrator's progress report (17 pages)
20 March 2006Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
1 December 2005Administrator's notice of a change in committee membership (1 page)
1 December 2005Administrator's notice of a change in committee membership (1 page)
25 November 2005Statement of affairs (21 pages)
25 November 2005Statement of affairs (21 pages)
8 November 2005Administrator's progress report (12 pages)
8 November 2005Administrator's progress report (12 pages)
6 September 2005Registered office changed on 06/09/05 from: international headquarters longbridge birmingham B31 2TB (1 page)
6 September 2005Registered office changed on 06/09/05 from: international headquarters longbridge birmingham B31 2TB (1 page)
23 June 2005Result of meeting of creditors (3 pages)
23 June 2005Result of meeting of creditors (3 pages)
22 June 2005Statement of affairs (26 pages)
22 June 2005Statement of affairs (26 pages)
21 June 2005Result of meeting of creditors (4 pages)
21 June 2005Amended certificate of constitution of creditors' committee (1 page)
21 June 2005Result of meeting of creditors (4 pages)
21 June 2005Amended certificate of constitution of creditors' committee (1 page)
10 June 2005Statement of administrator's proposal (44 pages)
10 June 2005Statement of administrator's proposal (44 pages)
18 April 2005Appointment of an administrator (1 page)
18 April 2005Appointment of an administrator (1 page)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
3 November 2004Full accounts made up to 31 December 2003 (19 pages)
15 October 2004Resolutions
  • RES13 ‐ Assignment & licence 04/08/04
(1 page)
15 October 2004Resolutions
  • RES13 ‐ Assignment & licence 06/09/04
(2 pages)
15 October 2004Resolutions
  • RES13 ‐ Assignment & licence 06/09/04
(2 pages)
15 October 2004Resolutions
  • RES13 ‐ Assignment & licence 04/08/04
(1 page)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
25 March 2004Return made up to 14/03/04; full list of members (8 pages)
25 March 2004Return made up to 14/03/04; full list of members (8 pages)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
16 July 2003Director's particulars changed (1 page)
16 July 2003Director's particulars changed (1 page)
24 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002Full accounts made up to 31 December 2001 (19 pages)
15 May 2002Full accounts made up to 31 December 2001 (19 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
25 March 2002Return made up to 14/03/02; full list of members (7 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (3 pages)
11 February 2002New director appointed (3 pages)
28 October 2001New director appointed (3 pages)
28 October 2001New director appointed (3 pages)
26 July 2001Full accounts made up to 31 December 2000 (16 pages)
26 July 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2001Auditor's resignation (1 page)
5 July 2001New director appointed (3 pages)
5 July 2001Auditor's resignation (1 page)
5 July 2001New director appointed (4 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New director appointed (3 pages)
5 July 2001New director appointed (4 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: ellesfield avenue bracknell berkshire RG12 8TA (1 page)
18 June 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2001Particulars of mortgage/charge (39 pages)
18 June 2001Particulars of mortgage/charge (17 pages)
18 June 2001Ad 01/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2001Particulars of mortgage/charge (17 pages)
18 June 2001Registered office changed on 18/06/01 from: ellesfield avenue bracknell berkshire RG12 8TA (1 page)
18 June 2001Particulars of mortgage/charge (39 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
11 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Secretary resigned (1 page)
8 January 2001Registered office changed on 08/01/01 from: international headquarters warwick technology park warwick warwickshire CV34 6RG (1 page)
8 January 2001Registered office changed on 08/01/01 from: international headquarters warwick technology park warwick warwickshire CV34 6RG (1 page)
13 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: 83 leonard street london EC2A 4QS (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
13 April 2000Company name changed treasurerealm LIMITED\certificate issued on 13/04/00 (2 pages)
13 April 2000Company name changed treasurerealm LIMITED\certificate issued on 13/04/00 (2 pages)
14 March 2000Incorporation (10 pages)
14 March 2000Incorporation (10 pages)