Company NamePowerrun Project Management Limited
Company StatusDissolved
Company Number04647813
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Robert Booth
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Secretary NameMr Robert Booth
NationalityBritish
StatusClosed
Appointed04 February 2003(1 week, 1 day after company formation)
Appointment Duration19 years, 7 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Director NameMr Paul Anthony Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2004(1 year, 7 months after company formation)
Appointment Duration18 years (closed 13 September 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Director NameMr Andrew Booth
Date of BirthOctober 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2006(3 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 13 September 2022)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
Director NameMr Eric Cooper
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 week, 1 day after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPampas Cottage The Orchard
Thwaites
Keighley
W Yorks
BD21 4NH
Director NameMr Paul Anthony Moore
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(1 week, 1 day after company formation)
Appointment Duration4 months, 4 weeks (resigned 04 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Valley View Close
Oakworth
Keighley
West Yorkshire
BD22 7LZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepowerrun.co.uk
Telephone01535 667614
Telephone regionKeighley

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
West Yorkshire
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Shareholders

9 at £1Mary Booth
9.00%
Ordinary
51 at £1Robert Booth
51.00%
Ordinary
38 at £1Andrew Booth
38.00%
Ordinary
2 at £1Paul Anthony Moore
2.00%
Ordinary

Financials

Year2014
Net Worth£1,046,398
Cash£514,558
Current Liabilities£1,503,630

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

17 August 2017Delivered on: 18 August 2017
Persons entitled: Powerrun Holdings Limited

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 15 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 February 2013Delivered on: 21 February 2013
Persons entitled: Mr Robert Booth and Mrs Mary Booth

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, licenses, equipment, policies of insurance see image for full details.
Outstanding
11 February 2013Delivered on: 21 February 2013
Persons entitled: Mr Andrew Booth

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, licenses, equipment, policies of insurance see image for full details.
Outstanding
11 February 2013Delivered on: 21 February 2013
Persons entitled: Mr Paul Anthony Moore

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, licenses, equipment policies of insurance see image for full details.
Outstanding
11 February 2013Delivered on: 21 February 2013
Persons entitled: Robert Booth

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, licences, equipment and policies of insurance see image for full details.
Outstanding
18 January 2011Delivered on: 26 January 2011
Persons entitled: Barclays 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
8 April 2003Delivered on: 14 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 April 2020Liquidators' statement of receipts and payments to 20 February 2020 (13 pages)
1 April 2019Statement of affairs (10 pages)
15 March 2019Registered office address changed from Beech Mills South Street Keighley West Yorkshire BD21 1AQ to Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ on 15 March 2019 (2 pages)
11 March 2019Appointment of a voluntary liquidator (3 pages)
11 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(1 page)
13 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
12 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
18 August 2017Registration of charge 046478130008, created on 17 August 2017 (25 pages)
14 August 2017Satisfaction of charge 046478130007 in full (1 page)
14 August 2017Satisfaction of charge 2 in full (1 page)
14 August 2017Satisfaction of charge 046478130007 in full (1 page)
14 August 2017Satisfaction of charge 2 in full (1 page)
7 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
23 June 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
24 January 2017Resolutions
  • RES13 ‐ Agreement 01/01/2017
(2 pages)
24 January 2017Resolutions
  • RES13 ‐ Agreement 01/01/2017
(2 pages)
24 January 2017Resolutions
  • RES13 ‐ Agreement 01/01/2017
(2 pages)
24 January 2017Resolutions
  • RES13 ‐ Agreement 01/01/2017
(2 pages)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Director's details changed for Mr Robert Booth on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Andrew Booth on 25 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Robert Booth on 25 January 2016 (1 page)
25 January 2016Director's details changed for Mr Paul Anthony Moore on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Robert Booth on 25 January 2016 (2 pages)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Director's details changed for Mr Paul Anthony Moore on 25 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Robert Booth on 25 January 2016 (1 page)
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Director's details changed for Mr Andrew Booth on 25 January 2016 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Registration of charge 046478130007 (6 pages)
15 May 2014Registration of charge 046478130007 (6 pages)
27 January 2014Director's details changed for Mr Paul Anthony Moore on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Paul Anthony Moore on 27 January 2014 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Director's details changed for Mr Andrew Booth on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 13 February 2012 (1 page)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
13 February 2012Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 13 February 2012 (1 page)
13 February 2012Director's details changed for Mr Andrew Booth on 13 February 2012 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 January 2011Director's details changed for Mr Andrew Booth on 1 November 2010 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Mr Andrew Booth on 1 November 2010 (2 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
25 January 2011Director's details changed for Mr Andrew Booth on 1 November 2010 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
7 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
14 June 2010Resolutions
  • RES13 ‐ Sect 175(5) conflict of interest 18/03/2010
(5 pages)
14 June 2010Resolutions
  • RES13 ‐ Sect 175(5) conflict of interest 18/03/2010
(5 pages)
25 February 2010Director's details changed for Paul Anthony Moore on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Andrew Booth on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Robert Booth on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Paul Anthony Moore on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Andrew Booth on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Robert Booth on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
28 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 September 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 April 2007Return made up to 27/01/07; full list of members (7 pages)
5 April 2007Return made up to 27/01/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (2 pages)
4 January 2007Director resigned (2 pages)
4 January 2007New director appointed (2 pages)
28 March 2006Return made up to 27/01/06; full list of members (7 pages)
28 March 2006Return made up to 27/01/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
9 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
9 July 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 February 2004Return made up to 27/01/04; full list of members (7 pages)
16 February 2004Return made up to 27/01/04; full list of members (7 pages)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
14 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003Particulars of mortgage/charge (4 pages)
20 March 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2003Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed;new director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2003Registered office changed on 14/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 February 2003New director appointed (2 pages)
27 January 2003Incorporation (16 pages)
27 January 2003Incorporation (16 pages)