Company NamePowerline Supplies (UK) Limited
Company StatusDissolved
Company Number04092518
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date6 September 2023 (7 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Richard James Boston
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 06 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp, Fifth Floor Ce
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Craig Burns
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 06 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp, Fifth Floor Ce
29 Wellington Street
Leeds
LS1 4DL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed05 December 2018(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 06 September 2023)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePatricia Anne Ellis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RolePartnership Secretary
Correspondence AddressWood Cottage Old Hall Courtyard
Heath
Wakefield
West Yorkshire
WF1 5SN
Director NameMr James Andrew Gibbons
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address5 St Anthony's Drive
Hedon
Hull
East Yorkshire
HU12 8NT
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Secretary NameRonald Andrew Gibbons
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRookwood 49 Saint Nicholas Gate
Hedon
Hull
East Yorkshire
HU12 8HS
Secretary NameMr Craig Burns
StatusResigned
Appointed17 July 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2018)
RoleCompany Director
Correspondence AddressUnit 25 Shortwood Court, Shortwood Business Park
Hoyland
Barnsley
South Yorkshire
S74 9LH

Contact

Websitepowerlinesupplies.co.uk
Telephone01482 891165
Telephone regionHull

Location

Registered AddressC/O Rsm Restructuring Advisory Llp, Fifth Floor
Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Barber Of Sheffield Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£894,404
Cash£676,294
Current Liabilities£151,826

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 December 2018Delivered on: 21 December 2018
Persons entitled: Golub Capital Llc

Classification: A registered charge
Particulars: All real property and intellectual property subject to a fixed charge. For further details please refer to instrument.
Outstanding
20 October 2016Delivered on: 27 October 2016
Persons entitled: Rjd Partners Limited as Security Trustee

Classification: A registered charge
Outstanding
20 October 2016Delivered on: 27 October 2016
Persons entitled: Richard Boston as Security Trustee

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 25 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

6 September 2023Final Gazette dissolved following liquidation (1 page)
6 June 2023Return of final meeting in a members' voluntary winding up (12 pages)
11 July 2022Liquidators' statement of receipts and payments to 10 May 2022 (17 pages)
5 June 2021Satisfaction of charge 040925180004 in full (4 pages)
24 May 2021Registered office address changed from Unit 25 Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH to C/O Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL on 24 May 2021 (2 pages)
19 May 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-11
(1 page)
19 May 2021Appointment of a voluntary liquidator (3 pages)
19 May 2021Declaration of solvency (5 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
24 October 2019Director's details changed for Mr Richard James Boston on 17 July 2015 (2 pages)
24 October 2019Director's details changed for Mr Craig Burns on 17 July 2015 (2 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
24 July 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 July 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
9 July 2019Accounts for a small company made up to 30 September 2018 (5 pages)
4 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 December 2018Registration of charge 040925180004, created on 21 December 2018 (18 pages)
19 December 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 5 December 2018 (2 pages)
19 December 2018Current accounting period shortened from 30 September 2019 to 31 December 2018 (1 page)
19 December 2018Termination of appointment of Craig Burns as a secretary on 5 December 2018 (1 page)
15 December 2018Satisfaction of charge 040925180003 in full (4 pages)
15 December 2018Satisfaction of charge 040925180002 in full (4 pages)
13 December 2018Satisfaction of charge 040925180001 in full (1 page)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 30 September 2017 (6 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
17 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
17 November 2016Statement of company's objects (2 pages)
17 November 2016Statement of company's objects (2 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Registration of charge 040925180003, created on 20 October 2016 (51 pages)
27 October 2016Registration of charge 040925180002, created on 20 October 2016 (50 pages)
27 October 2016Registration of charge 040925180002, created on 20 October 2016 (50 pages)
27 October 2016Registration of charge 040925180003, created on 20 October 2016 (51 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
6 November 2015Appointment of Mr Craig Burns as a secretary on 17 July 2015 (2 pages)
6 November 2015Appointment of Mr Craig Burns as a secretary on 17 July 2015 (2 pages)
6 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(4 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 July 2015Resolutions
  • RES13 ‐ That the following documents, in the form annexed hereby, be and are approved by the sole member of the company 17/07/2015
(1 page)
25 July 2015Registration of charge 040925180001, created on 17 July 2015 (30 pages)
25 July 2015Registration of charge 040925180001, created on 17 July 2015 (30 pages)
24 July 2015Appointment of Mr Richard James Boston as a director on 17 July 2015 (2 pages)
24 July 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit 25 Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 24 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Gibbons as a director on 17 July 2015 (1 page)
24 July 2015Termination of appointment of Ronald Andrew Gibbons as a secretary on 17 July 2015 (1 page)
24 July 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 July 2015Termination of appointment of Ronald Andrew Gibbons as a secretary on 17 July 2015 (1 page)
24 July 2015Appointment of Mr Craig Burns as a director on 17 July 2015 (2 pages)
24 July 2015Appointment of Mr Craig Burns as a director on 17 July 2015 (2 pages)
24 July 2015Appointment of Mr Richard James Boston as a director on 17 July 2015 (2 pages)
24 July 2015Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 July 2015Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit 25 Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH on 24 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Gibbons as a director on 17 July 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
24 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages)
15 September 2010Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages)
15 September 2010Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages)
15 September 2010Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages)
15 September 2010Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages)
15 September 2010Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
22 December 2008Return made up to 18/10/08; no change of members (4 pages)
22 December 2008Return made up to 18/10/08; no change of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 October 2007Return made up to 18/10/07; no change of members (6 pages)
27 October 2007Return made up to 18/10/07; no change of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Return made up to 18/10/06; full list of members (6 pages)
9 November 2006Return made up to 18/10/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 November 2005Return made up to 18/10/05; full list of members (6 pages)
15 November 2005Return made up to 18/10/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 November 2004Return made up to 18/10/04; full list of members (6 pages)
11 November 2004Return made up to 18/10/04; full list of members (6 pages)
4 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2003Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2002Return made up to 18/10/02; full list of members (6 pages)
6 November 2002Return made up to 18/10/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
29 October 2001Return made up to 18/10/01; full list of members (6 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
10 November 2000Secretary resigned (1 page)
18 October 2000Incorporation (20 pages)
18 October 2000Incorporation (20 pages)