29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Craig Burns |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 06 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp, Fifth Floor Ce 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2018(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 September 2023) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Patricia Anne Ellis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Partnership Secretary |
Correspondence Address | Wood Cottage Old Hall Courtyard Heath Wakefield West Yorkshire WF1 5SN |
Director Name | Mr James Andrew Gibbons |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Anthony's Drive Hedon Hull East Yorkshire HU12 8NT |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Secretary Name | Ronald Andrew Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Rookwood 49 Saint Nicholas Gate Hedon Hull East Yorkshire HU12 8HS |
Secretary Name | Mr Craig Burns |
---|---|
Status | Resigned |
Appointed | 17 July 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2018) |
Role | Company Director |
Correspondence Address | Unit 25 Shortwood Court, Shortwood Business Park Hoyland Barnsley South Yorkshire S74 9LH |
Website | powerlinesupplies.co.uk |
---|---|
Telephone | 01482 891165 |
Telephone region | Hull |
Registered Address | C/O Rsm Restructuring Advisory Llp, Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Barber Of Sheffield Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £894,404 |
Cash | £676,294 |
Current Liabilities | £151,826 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 December 2018 | Delivered 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 2016 | Delivered on: 27 October 2016 Persons entitled: Rjd Partners Limited as Security Trustee Classification: A registered charge Outstanding |
20 October 2016 | Delivered on: 27 October 2016 Persons entitled: Richard Boston as Security Trustee Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 25 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
6 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
11 July 2022 | Liquidators' statement of receipts and payments to 10 May 2022 (17 pages) |
5 June 2021 | Satisfaction of charge 040925180004 in full (4 pages) |
24 May 2021 | Registered 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 2021 | Resolutions
|
19 May 2021 | Appointment of a voluntary liquidator (3 pages) |
19 May 2021 | Declaration of solvency (5 pages) |
21 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
24 October 2019 | Director's details changed for Mr Richard James Boston on 17 July 2015 (2 pages) |
24 October 2019 | Director's details changed for Mr Craig Burns on 17 July 2015 (2 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
24 July 2019 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 July 2019 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 July 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
4 January 2019 | Resolutions
|
21 December 2018 | Registration of charge 040925180004, created on 21 December 2018 (18 pages) |
19 December 2018 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 5 December 2018 (2 pages) |
19 December 2018 | Current accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Craig Burns as a secretary on 5 December 2018 (1 page) |
15 December 2018 | Satisfaction of charge 040925180003 in full (4 pages) |
15 December 2018 | Satisfaction of charge 040925180002 in full (4 pages) |
13 December 2018 | Satisfaction of charge 040925180001 in full (1 page) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a small company made up to 30 September 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
17 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
17 November 2016 | Statement of company's objects (2 pages) |
17 November 2016 | Statement of company's objects (2 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 October 2016 | Registration of charge 040925180003, created on 20 October 2016 (51 pages) |
27 October 2016 | Registration of charge 040925180002, created on 20 October 2016 (50 pages) |
27 October 2016 | Registration of charge 040925180002, created on 20 October 2016 (50 pages) |
27 October 2016 | Registration of charge 040925180003, created on 20 October 2016 (51 pages) |
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Appointment of Mr Craig Burns as a secretary on 17 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr Craig Burns as a secretary on 17 July 2015 (2 pages) |
6 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
28 July 2015 | Resolutions
|
25 July 2015 | Registration of charge 040925180001, created on 17 July 2015 (30 pages) |
25 July 2015 | Registration of charge 040925180001, created on 17 July 2015 (30 pages) |
24 July 2015 | Appointment of Mr Richard James Boston as a director on 17 July 2015 (2 pages) |
24 July 2015 | Registered 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 2015 | Termination of appointment of James Andrew Gibbons as a director on 17 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Ronald Andrew Gibbons as a secretary on 17 July 2015 (1 page) |
24 July 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
24 July 2015 | Termination of appointment of Ronald Andrew Gibbons as a secretary on 17 July 2015 (1 page) |
24 July 2015 | Appointment of Mr Craig Burns as a director on 17 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Craig Burns as a director on 17 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Richard James Boston as a director on 17 July 2015 (2 pages) |
24 July 2015 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
24 July 2015 | Registered 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 2015 | Termination of appointment of James Andrew Gibbons as a director on 17 July 2015 (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages) |
15 September 2010 | Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages) |
15 September 2010 | Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages) |
15 September 2010 | Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages) |
15 September 2010 | Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages) |
15 September 2010 | Director's details changed for James Andrew Gibbons on 9 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
22 December 2008 | Return made up to 18/10/08; no change of members (4 pages) |
22 December 2008 | Return made up to 18/10/08; no change of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
27 October 2007 | Return made up to 18/10/07; no change of members (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
9 November 2006 | Return made up to 18/10/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 18/10/04; full list of members (6 pages) |
4 December 2003 | Return made up to 18/10/03; full list of members
|
4 December 2003 | Return made up to 18/10/03; full list of members
|
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 18/10/02; full list of members (6 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
10 November 2000 | Secretary resigned (1 page) |
18 October 2000 | Incorporation (20 pages) |
18 October 2000 | Incorporation (20 pages) |