Company NamePowercon Limited
Company StatusDissolved
Company Number05606964
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Dissolution Date11 February 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Richard Whelan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Steeple Avenue
Grangemoor
Wakefield
West Yorkshire
WF4 4TG
Secretary NameMr John Thomas Whelan
NationalityBritish
StatusClosed
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Ennerdale Crescent
Dewsbury
West Yorkshire
WF12 7NJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Mark Whelan
100.00%
Ordinary

Financials

Year2014
Net Worth£74,585
Cash£76,380
Current Liabilities£176,693

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
11 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
18 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (17 pages)
18 June 2015Liquidators statement of receipts and payments to 12 April 2015 (17 pages)
18 June 2015Liquidators' statement of receipts and payments to 12 April 2015 (17 pages)
27 May 2014Liquidators statement of receipts and payments to 12 April 2014 (16 pages)
27 May 2014Liquidators' statement of receipts and payments to 12 April 2014 (16 pages)
27 May 2014Liquidators' statement of receipts and payments to 12 April 2014 (16 pages)
7 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (19 pages)
7 June 2013Liquidators' statement of receipts and payments to 12 April 2013 (19 pages)
7 June 2013Liquidators statement of receipts and payments to 12 April 2013 (19 pages)
17 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (20 pages)
17 May 2012Liquidators statement of receipts and payments to 12 April 2012 (20 pages)
17 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (20 pages)
16 January 2012Registered office address changed from Unit B, Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Unit B, Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
21 July 2011Liquidators' statement of receipts and payments to 12 April 2011 (18 pages)
21 July 2011Liquidators statement of receipts and payments to 12 April 2011 (18 pages)
21 July 2011Liquidators' statement of receipts and payments to 12 April 2011 (18 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Appointment of a voluntary liquidator (1 page)
21 April 2011Court order insolvency:- replacement of liquidator (14 pages)
21 April 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2010Registered office address changed from Unit B Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 20 May 2010 (1 page)
20 May 2010Registered office address changed from Unit B Shipley Wharf Street Shipley Wharf Shipley West Yorkshire BD17 7DW on 20 May 2010 (1 page)
7 May 2010Registered office address changed from 3 Steeple Avenue, Grange Moor Wakefield West Yorkshire WF4 4TG on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 3 Steeple Avenue, Grange Moor Wakefield West Yorkshire WF4 4TG on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 3 Steeple Avenue, Grange Moor Wakefield West Yorkshire WF4 4TG on 7 May 2010 (2 pages)
28 April 2010Statement of affairs with form 4.19 (5 pages)
28 April 2010Statement of affairs with form 4.19 (5 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Director's details changed for Mark Richard Whelan on 25 November 2009 (2 pages)
26 November 2009Secretary's details changed for John Thomas Whelan on 25 November 2009 (1 page)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 100
(4 pages)
26 November 2009Secretary's details changed for John Thomas Whelan on 25 November 2009 (1 page)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 100
(4 pages)
26 November 2009Director's details changed for Mark Richard Whelan on 25 November 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 November 2008Return made up to 28/10/08; full list of members (3 pages)
19 November 2008Return made up to 28/10/08; full list of members (3 pages)
17 June 2008Return made up to 28/10/07; full list of members (3 pages)
17 June 2008Return made up to 28/10/07; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
25 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
25 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
7 December 2006Return made up to 28/10/06; full list of members (6 pages)
7 December 2006Return made up to 28/10/06; full list of members (6 pages)
29 November 2005New director appointed (1 page)
29 November 2005Registered office changed on 29/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
29 November 2005Director resigned (1 page)
28 October 2005Incorporation (16 pages)
28 October 2005Incorporation (16 pages)