About

Registered Number: 01134721
Date of Incorporation: 18/09/1973 (50 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA,

 

Founded in 1973, Edward Powell Ltd have registered office in Romsey, it's status in the Companies House registry is set to "Dissolved". Clarke, Kathleen Mary, Farr, Anthony Edward, Farr, Edward Powell, Farr, Margery Rebecca, Farr, Peter Robert, Farr, Richard Graham, Lowe, Christine Margery are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARR, Anthony Edward N/A 21 September 1999 1
FARR, Edward Powell N/A 03 March 1994 1
FARR, Margery Rebecca N/A 29 August 1997 1
FARR, Peter Robert N/A 21 September 1999 1
FARR, Richard Graham N/A 21 September 1999 1
LOWE, Christine Margery N/A 21 September 1999 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Kathleen Mary 01 June 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CH01 - Change of particulars for director 19 February 2020
RESOLUTIONS - N/A 07 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2019
SH19 - Statement of capital 07 August 2019
CAP-SS - N/A 07 August 2019
SH01 - Return of Allotment of shares 31 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 19 February 2019
PSC02 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
TM01 - Termination of appointment of director 18 December 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 11 May 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 13 June 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 25 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 08 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 29 July 2009
287 - Change in situation or address of Registered Office 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 03 July 2008
395 - Particulars of a mortgage or charge 01 February 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 22 December 2006
395 - Particulars of a mortgage or charge 04 October 2006
363a - Annual Return 06 June 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 24 July 2005
395 - Particulars of a mortgage or charge 21 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
AA - Annual Accounts 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2004
363a - Annual Return 11 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
395 - Particulars of a mortgage or charge 29 January 2004
AA - Annual Accounts 15 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
363a - Annual Return 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
AA - Annual Accounts 24 December 2002
287 - Change in situation or address of Registered Office 29 October 2002
363a - Annual Return 13 June 2002
AA - Annual Accounts 22 February 2002
363a - Annual Return 03 July 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 02 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
395 - Particulars of a mortgage or charge 16 December 2000
363a - Annual Return 22 June 2000
AA - Annual Accounts 01 March 2000
287 - Change in situation or address of Registered Office 04 October 1999
225 - Change of Accounting Reference Date 29 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
395 - Particulars of a mortgage or charge 27 September 1999
395 - Particulars of a mortgage or charge 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
MEM/ARTS - N/A 27 September 1999
AUD - Auditor's letter of resignation 27 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 1999
363s - Annual Return 15 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 19 March 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
363s - Annual Return 05 June 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 20 May 1994
288 - N/A 18 March 1994
AA - Annual Accounts 11 June 1993
363s - Annual Return 11 June 1993
363s - Annual Return 26 May 1992
AA - Annual Accounts 10 March 1992
AA - Annual Accounts 23 May 1991
363a - Annual Return 23 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
363 - Annual Return 09 July 1990
AA - Annual Accounts 02 July 1990
AA - Annual Accounts 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 10 June 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 26 June 1986
363 - Annual Return 26 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2008 Fully Satisfied

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Legal charge 15 July 2005 Fully Satisfied

N/A

Legal charge 20 January 2004 Fully Satisfied

N/A

Debenture containing fixed and floating charges 14 December 2000 Fully Satisfied

N/A

Assignment 14 December 2000 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Legal charge 14 December 2000 Fully Satisfied

N/A

Legal charge made between the company and e p farr limited (the principal debtor); the company and the bank 22 September 1999 Fully Satisfied

N/A

Debenture 22 September 1999 Fully Satisfied

N/A

Guarantee & debenture 28 July 1981 Fully Satisfied

N/A

Legal charge 28 February 1979 Fully Satisfied

N/A

Legal charge 28 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.