Bradford
West Yorkshire
BD1 3HZ
Secretary Name | Mr Robert Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 19 years, 7 months (closed 13 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2004(1 year, 7 months after company formation) |
Appointment Duration | 18 years (closed 13 September 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
Director Name | Mr Andrew Booth |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 13 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
Director Name | Mr Eric Cooper |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pampas Cottage The Orchard Thwaites Keighley W Yorks BD21 4NH |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Valley View Close Oakworth Keighley West Yorkshire BD22 7LZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | powerrun.co.uk |
---|---|
Telephone | 01535 667614 |
Telephone region | Keighley |
Registered Address | Devonshire House 32-34 North Parade Bradford West Yorkshire BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
9 at £1 | Mary Booth 9.00% Ordinary |
---|---|
51 at £1 | Robert Booth 51.00% Ordinary |
38 at £1 | Andrew Booth 38.00% Ordinary |
2 at £1 | Paul Anthony Moore 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,046,398 |
Cash | £514,558 |
Current Liabilities | £1,503,630 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
17 August 2017 | Delivered on: 18 August 2017 Persons entitled: Powerrun Holdings Limited Classification: A registered charge Outstanding |
---|---|
12 May 2014 | Delivered on: 15 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 February 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 |
20 April 2020 | Liquidators' statement of receipts and payments to 20 February 2020 (13 pages) |
---|---|
1 April 2019 | Statement of affairs (10 pages) |
15 March 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
11 March 2019 | Resolutions
|
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
12 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 August 2017 | Registration of charge 046478130008, created on 17 August 2017 (25 pages) |
14 August 2017 | Satisfaction of charge 046478130007 in full (1 page) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
14 August 2017 | Satisfaction of charge 046478130007 in full (1 page) |
14 August 2017 | Satisfaction of charge 2 in full (1 page) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
23 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
24 January 2017 | Resolutions
|
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Director's details changed for Mr Robert Booth on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Andrew Booth on 25 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Robert Booth on 25 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Paul Anthony Moore on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Robert Booth on 25 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Paul Anthony Moore on 25 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Mr Robert Booth on 25 January 2016 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Andrew Booth on 25 January 2016 (2 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Registration of charge 046478130007 (6 pages) |
15 May 2014 | Registration of charge 046478130007 (6 pages) |
27 January 2014 | Director's details changed for Mr Paul Anthony Moore on 27 January 2014 (2 pages) |
27 January 2014 | Director's details changed for Mr Paul Anthony Moore on 27 January 2014 (2 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 February 2012 | Director's details changed for Mr Andrew Booth on 13 February 2012 (2 pages) |
13 February 2012 | Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Registered office address changed from Prospect Works South Street Keighley West Yorkshire BD21 1DB on 13 February 2012 (1 page) |
13 February 2012 | Director's details changed for Mr Andrew Booth on 13 February 2012 (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 January 2011 | Director's details changed for Mr Andrew Booth on 1 November 2010 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Mr Andrew Booth on 1 November 2010 (2 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Mr Andrew Booth on 1 November 2010 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
7 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
25 February 2010 | Director's details changed for Paul Anthony Moore on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew Booth on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robert Booth on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Anthony Moore on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Andrew Booth on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Robert Booth on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 September 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 April 2007 | Return made up to 27/01/07; full list of members (7 pages) |
5 April 2007 | Return made up to 27/01/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | Director resigned (2 pages) |
4 January 2007 | New director appointed (2 pages) |
28 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
28 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
9 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 July 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
16 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
14 April 2003 | Particulars of mortgage/charge (4 pages) |
20 March 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Ad 04/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed;new director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2003 | New director appointed (2 pages) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |