Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director Name | Mikhail Abyzov |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 19 May 2006(2 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Russia Moscow Leninsky Pe-F 28-2 |
Director Name | Danil Nikitin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Russia |
Status | Closed |
Appointed | 19 May 2006(2 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 08 December 2015) |
Role | Manager |
Country of Residence | Russia |
Correspondence Address | Vernadskogo Prospect 92-223 Moscow 117571 |
Director Name | Andrei Gatsunayev |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 16 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 5th Kozhukhovskaya Str 24/1 Apt 37 Moscow Russia |
Director Name | Boris Ryabov |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 18 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | Fakultetsky Per 3-107 Moscow 125080 Russia |
Secretary Name | Colin John Brenchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Birchfield Drive Worksop Nottinghamshire S80 3DX |
Director Name | Mr Richard Ashley Meyricke Constant |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Springalls Wharf 25 Bermondsey Wall West London SE16 4TL |
Director Name | Mr Christopher John Daniels |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ryedale Avenue Mansfield Nottinghamshire NG18 3GT |
Director Name | Christopher John Shaun Hardy |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodstock 5 The Baulk Worksop Nottinghamshire S81 0HU |
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly Farm Sulhampstead Reading Berkshire RG7 4DF |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year, 9 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Abbotts Snower Hill Road Betchworth Surrey RH3 7AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | powerfuel.plc.uk |
---|
Registered Address | 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
5.4m at 1 | Tecalson Investments Limited 52.25% Ordinary |
---|---|
3.2m at 1 | Richard John Budge 30.92% Ordinary |
1.7m at 1 | R J Budge Pension Fund 16.83% Ordinary |
Year | 2014 |
---|---|
Turnover | £49,067,000 |
Gross Profit | £10,757,000 |
Net Worth | £21,551,000 |
Cash | £1,785,000 |
Current Liabilities | £110,911,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Restoration by order of the court (3 pages) |
3 December 2013 | Restoration by order of the court (3 pages) |
5 September 2013 | Final Gazette dissolved following liquidation (1 page) |
5 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2013 | Final Gazette dissolved following liquidation (1 page) |
11 June 2013 | Administrator's progress report to 18 May 2013 (20 pages) |
11 June 2013 | Administrator's progress report to 18 May 2013 (20 pages) |
5 June 2013 | Notice of move from Administration to Dissolution (20 pages) |
5 June 2013 | Notice of move from Administration to Dissolution (20 pages) |
20 December 2012 | Administrator's progress report to 18 November 2012 (19 pages) |
20 December 2012 | Administrator's progress report to 18 November 2012 (19 pages) |
11 June 2012 | Administrator's progress report to 18 May 2012 (21 pages) |
11 June 2012 | Notice of extension of period of Administration (1 page) |
11 June 2012 | Administrator's progress report to 18 May 2012 (21 pages) |
11 June 2012 | Notice of extension of period of Administration (1 page) |
21 December 2011 | Notice of extension of period of Administration (1 page) |
21 December 2011 | Notice of extension of period of Administration (1 page) |
9 December 2011 | Administrator's progress report to 1 December 2011 (22 pages) |
9 December 2011 | Administrator's progress report to 1 December 2011 (22 pages) |
9 December 2011 | Administrator's progress report to 1 December 2011 (22 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (5 pages) |
12 July 2011 | Administrator's progress report to 8 June 2011 (28 pages) |
12 July 2011 | Administrator's progress report to 8 June 2011 (28 pages) |
12 July 2011 | Administrator's progress report to 8 June 2011 (28 pages) |
20 June 2011 | Termination of appointment of Christopher Hardy as a director (2 pages) |
20 June 2011 | Termination of appointment of Christopher Daniels as a director (2 pages) |
20 June 2011 | Termination of appointment of Christopher Hardy as a director (2 pages) |
20 June 2011 | Termination of appointment of Christopher Daniels as a director (2 pages) |
8 April 2011 | Termination of appointment of Colin Brenchley as a secretary (1 page) |
8 April 2011 | Termination of appointment of Colin Brenchley as a secretary (1 page) |
15 March 2011 | Notice of deemed approval of proposals (1 page) |
15 March 2011 | Notice of deemed approval of proposals (1 page) |
9 February 2011 | Statement of affairs with form 2.15B/2.14B (12 pages) |
9 February 2011 | Statement of affairs with form 2.15B/2.14B (12 pages) |
7 February 2011 | Statement of administrator's proposal (34 pages) |
7 February 2011 | Statement of administrator's proposal (34 pages) |
20 December 2010 | Appointment of an administrator (1 page) |
20 December 2010 | Appointment of an administrator (1 page) |
20 December 2010 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 20 December 2010 (2 pages) |
20 December 2010 | Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 20 December 2010 (2 pages) |
16 November 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
16 November 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Mikhail Abyzov on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Boris Ryabov on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Danil Nikitin on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrei Gatsunayev on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Danil Nikitin on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mikhail Abyzov on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Andrei Gatsunayev on 27 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Boris Ryabov on 27 April 2010 (2 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
28 July 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (5 pages) |
30 September 2008 | Director appointed boris ryabov (2 pages) |
30 September 2008 | Director appointed boris ryabov (2 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
16 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: hatfield colliery east lane stainforth doncaster south yorkshire DN7 5HG (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: hatfield colliery east lane stainforth doncaster south yorkshire DN7 5HG (1 page) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
8 February 2008 | Particulars of mortgage/charge (8 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 June 2007 | Particulars of mortgage/charge (13 pages) |
21 June 2007 | Particulars of mortgage/charge (13 pages) |
16 June 2007 | Resolutions
|
16 June 2007 | Resolutions
|
15 June 2007 | Memorandum and Articles of Association (8 pages) |
15 June 2007 | Memorandum and Articles of Association (8 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (9 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (9 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
23 August 2006 | Ad 03/08/06--------- £ si 5256122@1=5256122 £ ic 5050000/10306122 (2 pages) |
23 August 2006 | Ad 03/08/06--------- £ si 5256122@1=5256122 £ ic 5050000/10306122 (2 pages) |
23 August 2006 | Ad 26/06/06--------- £ si 1735000@1=1735000 £ ic 3315000/5050000 (2 pages) |
23 August 2006 | Ad 26/06/06--------- £ si 1735000@1=1735000 £ ic 3315000/5050000 (2 pages) |
23 August 2006 | Nc inc already adjusted 26/06/06 (1 page) |
23 August 2006 | Nc inc already adjusted 26/06/06 (1 page) |
14 August 2006 | Return made up to 27/04/06; full list of members (8 pages) |
14 August 2006 | Return made up to 27/04/06; full list of members (8 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 May 2006 | Ad 08/03/06--------- £ si 1@1=1 £ ic 3315000/3315001 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Nc inc already adjusted 08/03/06 (1 page) |
4 May 2006 | Ad 08/03/06--------- £ si 1@1=1 £ ic 3315000/3315001 (2 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Nc inc already adjusted 08/03/06 (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
23 March 2006 | Resolutions
|
23 March 2006 | Resolutions
|
23 March 2006 | Nc inc already adjusted 23/02/06 (1 page) |
23 March 2006 | Ad 23/02/06--------- £ si 3265000@1=3265000 £ ic 50000/3315000 (2 pages) |
23 March 2006 | Nc inc already adjusted 23/02/06 (1 page) |
23 March 2006 | Ad 23/02/06--------- £ si 3265000@1=3265000 £ ic 50000/3315000 (2 pages) |
21 February 2006 | Nc inc already adjusted 10/02/06 (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | Ad 13/02/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Nc inc already adjusted 10/02/06 (2 pages) |
21 February 2006 | New director appointed (4 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
21 February 2006 | Ad 13/02/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 February 2006 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
20 February 2006 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
14 February 2006 | Balance Sheet (5 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
14 February 2006 | Re-registration of Memorandum and Articles (111 pages) |
14 February 2006 | Declaration on reregistration from private to PLC (1 page) |
14 February 2006 | Auditor's report (9 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Application for reregistration from private to PLC (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Auditor's statement (1 page) |
14 February 2006 | Application for reregistration from private to PLC (1 page) |
14 February 2006 | Declaration on reregistration from private to PLC (1 page) |
14 February 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 February 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 February 2006 | Re-registration of Memorandum and Articles (111 pages) |
14 February 2006 | Auditor's report (9 pages) |
14 February 2006 | Auditor's statement (1 page) |
14 February 2006 | Balance Sheet (5 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
8 February 2006 | Full accounts made up to 30 April 2005 (12 pages) |
8 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
8 June 2005 | Return made up to 27/04/05; full list of members (6 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: springfield house, south parade doncaster south yorkshire DN1 2EG (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: springfield house, south parade doncaster south yorkshire DN1 2EG (1 page) |
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (3 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
5 May 2004 | Company name changed coalpower two LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed coalpower two LIMITED\certificate issued on 05/05/04 (2 pages) |
27 April 2004 | Incorporation (20 pages) |
27 April 2004 | Incorporation (20 pages) |