Company NamePowerfuel Plc
Company StatusDissolved
Company Number05113279
CategoryPublic Limited Company
Incorporation Date27 April 2004(19 years, 12 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameCoalpower Two Limited

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard John Budge
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWiseton Hall
Wiseton
Doncaster
South Yorkshire
DN10 5AE
Director NameMikhail Abyzov
Date of BirthJune 1972 (Born 51 years ago)
NationalityRussian
StatusClosed
Appointed19 May 2006(2 years after company formation)
Appointment Duration9 years, 6 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressRussia
Moscow
Leninsky
Pe-F 28-2
Director NameDanil Nikitin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityRussia
StatusClosed
Appointed19 May 2006(2 years after company formation)
Appointment Duration9 years, 6 months (closed 08 December 2015)
RoleManager
Country of ResidenceRussia
Correspondence AddressVernadskogo Prospect 92-223
Moscow
117571
Director NameAndrei Gatsunayev
Date of BirthJune 1978 (Born 45 years ago)
NationalityRussian
StatusClosed
Appointed16 March 2007(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address5th Kozhukhovskaya Str
24/1 Apt 37
Moscow
Russia
Director NameBoris Ryabov
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRussian
StatusClosed
Appointed18 September 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (closed 08 December 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFakultetsky Per 3-107
Moscow
125080
Russia
Secretary NameColin John Brenchley
NationalityBritish
StatusResigned
Appointed27 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Birchfield Drive
Worksop
Nottinghamshire
S80 3DX
Director NameMr Richard Ashley Meyricke Constant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Springalls Wharf
25 Bermondsey Wall West
London
SE16 4TL
Director NameMr Christopher John Daniels
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ryedale Avenue
Mansfield
Nottinghamshire
NG18 3GT
Director NameChristopher John Shaun Hardy
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
5 The Baulk
Worksop
Nottinghamshire
S81 0HU
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Farm
Sulhampstead
Reading
Berkshire
RG7 4DF
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(1 year, 9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitepowerfuel.plc.uk

Location

Registered Address1 The Embankment
Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

5.4m at 1Tecalson Investments Limited
52.25%
Ordinary
3.2m at 1Richard John Budge
30.92%
Ordinary
1.7m at 1R J Budge Pension Fund
16.83%
Ordinary

Financials

Year2014
Turnover£49,067,000
Gross Profit£10,757,000
Net Worth£21,551,000
Cash£1,785,000
Current Liabilities£110,911,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
3 December 2013Restoration by order of the court (3 pages)
3 December 2013Restoration by order of the court (3 pages)
5 September 2013Final Gazette dissolved following liquidation (1 page)
5 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2013Final Gazette dissolved following liquidation (1 page)
11 June 2013Administrator's progress report to 18 May 2013 (20 pages)
11 June 2013Administrator's progress report to 18 May 2013 (20 pages)
5 June 2013Notice of move from Administration to Dissolution (20 pages)
5 June 2013Notice of move from Administration to Dissolution (20 pages)
20 December 2012Administrator's progress report to 18 November 2012 (19 pages)
20 December 2012Administrator's progress report to 18 November 2012 (19 pages)
11 June 2012Administrator's progress report to 18 May 2012 (21 pages)
11 June 2012Notice of extension of period of Administration (1 page)
11 June 2012Administrator's progress report to 18 May 2012 (21 pages)
11 June 2012Notice of extension of period of Administration (1 page)
21 December 2011Notice of extension of period of Administration (1 page)
21 December 2011Notice of extension of period of Administration (1 page)
9 December 2011Administrator's progress report to 1 December 2011 (22 pages)
9 December 2011Administrator's progress report to 1 December 2011 (22 pages)
9 December 2011Administrator's progress report to 1 December 2011 (22 pages)
13 July 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Administrator's progress report to 8 June 2011 (28 pages)
12 July 2011Administrator's progress report to 8 June 2011 (28 pages)
12 July 2011Administrator's progress report to 8 June 2011 (28 pages)
20 June 2011Termination of appointment of Christopher Hardy as a director (2 pages)
20 June 2011Termination of appointment of Christopher Daniels as a director (2 pages)
20 June 2011Termination of appointment of Christopher Hardy as a director (2 pages)
20 June 2011Termination of appointment of Christopher Daniels as a director (2 pages)
8 April 2011Termination of appointment of Colin Brenchley as a secretary (1 page)
8 April 2011Termination of appointment of Colin Brenchley as a secretary (1 page)
15 March 2011Notice of deemed approval of proposals (1 page)
15 March 2011Notice of deemed approval of proposals (1 page)
9 February 2011Statement of affairs with form 2.15B/2.14B (12 pages)
9 February 2011Statement of affairs with form 2.15B/2.14B (12 pages)
7 February 2011Statement of administrator's proposal (34 pages)
7 February 2011Statement of administrator's proposal (34 pages)
20 December 2010Appointment of an administrator (1 page)
20 December 2010Appointment of an administrator (1 page)
20 December 2010Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 20 December 2010 (2 pages)
20 December 2010Registered office address changed from Hatfield Colliery Waggons Way Stainforth Doncaster South Yorkshire DN7 5TZ on 20 December 2010 (2 pages)
16 November 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 15,507,539
(5 pages)
16 November 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 15,507,539
(5 pages)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
6 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (7 pages)
5 May 2010Director's details changed for Mikhail Abyzov on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Boris Ryabov on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Danil Nikitin on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Andrei Gatsunayev on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Danil Nikitin on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Mikhail Abyzov on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Andrei Gatsunayev on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Boris Ryabov on 27 April 2010 (2 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
28 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
6 May 2009Return made up to 27/04/09; full list of members (5 pages)
6 May 2009Return made up to 27/04/09; full list of members (5 pages)
30 September 2008Director appointed boris ryabov (2 pages)
30 September 2008Director appointed boris ryabov (2 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (12 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 May 2008Return made up to 27/04/08; full list of members (5 pages)
16 May 2008Return made up to 27/04/08; full list of members (5 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 3 (13 pages)
18 February 2008Registered office changed on 18/02/08 from: hatfield colliery east lane stainforth doncaster south yorkshire DN7 5HG (1 page)
18 February 2008Registered office changed on 18/02/08 from: hatfield colliery east lane stainforth doncaster south yorkshire DN7 5HG (1 page)
8 February 2008Particulars of mortgage/charge (8 pages)
8 February 2008Particulars of mortgage/charge (8 pages)
30 July 2007Full accounts made up to 31 December 2006 (21 pages)
30 July 2007Full accounts made up to 31 December 2006 (21 pages)
21 June 2007Particulars of mortgage/charge (13 pages)
21 June 2007Particulars of mortgage/charge (13 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 June 2007Memorandum and Articles of Association (8 pages)
15 June 2007Memorandum and Articles of Association (8 pages)
14 May 2007Return made up to 27/04/07; full list of members (9 pages)
14 May 2007Return made up to 27/04/07; full list of members (9 pages)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
23 August 2006Ad 03/08/06--------- £ si 5256122@1=5256122 £ ic 5050000/10306122 (2 pages)
23 August 2006Ad 03/08/06--------- £ si 5256122@1=5256122 £ ic 5050000/10306122 (2 pages)
23 August 2006Ad 26/06/06--------- £ si 1735000@1=1735000 £ ic 3315000/5050000 (2 pages)
23 August 2006Ad 26/06/06--------- £ si 1735000@1=1735000 £ ic 3315000/5050000 (2 pages)
23 August 2006Nc inc already adjusted 26/06/06 (1 page)
23 August 2006Nc inc already adjusted 26/06/06 (1 page)
14 August 2006Return made up to 27/04/06; full list of members (8 pages)
14 August 2006Return made up to 27/04/06; full list of members (8 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
31 May 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006Ad 08/03/06--------- £ si 1@1=1 £ ic 3315000/3315001 (2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition of shares 08/03/06
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
4 May 2006Nc inc already adjusted 08/03/06 (1 page)
4 May 2006Ad 08/03/06--------- £ si 1@1=1 £ ic 3315000/3315001 (2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Acquisition of shares 08/03/06
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
4 May 2006Nc inc already adjusted 08/03/06 (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 March 2006Nc inc already adjusted 23/02/06 (1 page)
23 March 2006Ad 23/02/06--------- £ si 3265000@1=3265000 £ ic 50000/3315000 (2 pages)
23 March 2006Nc inc already adjusted 23/02/06 (1 page)
23 March 2006Ad 23/02/06--------- £ si 3265000@1=3265000 £ ic 50000/3315000 (2 pages)
21 February 2006Nc inc already adjusted 10/02/06 (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (3 pages)
21 February 2006Ad 13/02/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2006Nc inc already adjusted 10/02/06 (2 pages)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (3 pages)
21 February 2006New director appointed (5 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2006Resolutions
  • RES13 ‐ Re:agreement 13/02/06
(2 pages)
21 February 2006Resolutions
  • RES13 ‐ Re:agreement 13/02/06
(2 pages)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2006Ad 13/02/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 February 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
20 February 2006Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
14 February 2006Balance Sheet (5 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 February 2006Re-registration of Memorandum and Articles (111 pages)
14 February 2006Declaration on reregistration from private to PLC (1 page)
14 February 2006Auditor's report (9 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Application for reregistration from private to PLC (1 page)
14 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 February 2006Auditor's statement (1 page)
14 February 2006Application for reregistration from private to PLC (1 page)
14 February 2006Declaration on reregistration from private to PLC (1 page)
14 February 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 February 2006Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 February 2006Re-registration of Memorandum and Articles (111 pages)
14 February 2006Auditor's report (9 pages)
14 February 2006Auditor's statement (1 page)
14 February 2006Balance Sheet (5 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
8 February 2006Full accounts made up to 30 April 2005 (12 pages)
8 June 2005Return made up to 27/04/05; full list of members (6 pages)
8 June 2005Return made up to 27/04/05; full list of members (6 pages)
22 July 2004Registered office changed on 22/07/04 from: springfield house, south parade doncaster south yorkshire DN1 2EG (1 page)
22 July 2004Registered office changed on 22/07/04 from: springfield house, south parade doncaster south yorkshire DN1 2EG (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New director appointed (3 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (3 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
5 May 2004Company name changed coalpower two LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed coalpower two LIMITED\certificate issued on 05/05/04 (2 pages)
27 April 2004Incorporation (20 pages)
27 April 2004Incorporation (20 pages)