About

Registered Number: 01571786
Date of Incorporation: 01/07/1981 (42 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O KRE CORPORATE RECOVERY LLP, Unit 8 The Aquarium 1-7 King Street, Reading, RG1 2AN

 

Founded in 1981, I.T. Power Ltd are based in Reading. Nickols, Adrian David, Adra, Nadine, Agrawal, Rajiv, Hart, Terence John, Tanti, Girish, Walsh, Andrew John, Bakthavatsalam, Venkatrama, Bates, Jonathan Richard, Dr, Deo, Neelam, Deo, Neelam, Green, John Peter, Dr, Leong Kei Wei, Mark, Mehta, Harish, Ramadurai, Chandrasekar, Veyan, Philippe are listed as directors of this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADRA, Nadine 26 March 2012 - 1
AGRAWAL, Rajiv 06 September 2012 - 1
HART, Terence John N/A - 1
TANTI, Girish 26 March 2012 - 1
BAKTHAVATSALAM, Venkatrama 06 June 2008 17 August 2012 1
BATES, Jonathan Richard, Dr 11 September 2003 08 January 2007 1
DEO, Neelam 15 December 2009 15 December 2009 1
DEO, Neelam 15 December 2009 10 April 2013 1
GREEN, John Peter, Dr 11 September 2003 22 June 2007 1
LEONG KEI WEI, Mark 06 September 2012 06 September 2012 1
MEHTA, Harish 18 April 2008 17 August 2012 1
RAMADURAI, Chandrasekar 15 July 2009 29 February 2012 1
VEYAN, Philippe 26 January 2006 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
NICKOLS, Adrian David 01 April 2013 - 1
WALSH, Andrew John 23 February 2009 18 November 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 January 2020
LIQ03 - N/A 23 September 2019
LIQ03 - N/A 26 September 2018
LIQ03 - N/A 30 October 2017
4.68 - Liquidator's statement of receipts and payments 26 October 2016
AD01 - Change of registered office address 12 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2015
2.24B - N/A 11 September 2015
2.34B - N/A 24 August 2015
2.24B - N/A 12 May 2015
2.23B - N/A 13 November 2014
2.17B - N/A 21 October 2014
AD01 - Change of registered office address 16 October 2014
2.12B - N/A 15 October 2014
SH01 - Return of Allotment of shares 25 March 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
RESOLUTIONS - N/A 14 January 2014
MEM/ARTS - N/A 14 January 2014
CC04 - Statement of companies objects 14 January 2014
AA - Annual Accounts 02 January 2014
RESOLUTIONS - N/A 16 July 2013
MEM/ARTS - N/A 16 July 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 17 April 2013
AP03 - Appointment of secretary 15 April 2013
SH01 - Return of Allotment of shares 08 April 2013
AR01 - Annual Return 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 02 January 2013
AA - Annual Accounts 11 December 2012
AD01 - Change of registered office address 05 December 2012
TM01 - Termination of appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
CH01 - Change of particulars for director 20 August 2012
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 08 January 2012
CH01 - Change of particulars for director 13 September 2011
SH01 - Return of Allotment of shares 30 August 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 27 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AP01 - Appointment of director 31 March 2010
AA - Annual Accounts 02 February 2010
TM02 - Termination of appointment of secretary 20 November 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2008
RESOLUTIONS - N/A 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 30 April 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 31 January 2005
287 - Change in situation or address of Registered Office 27 August 2004
395 - Particulars of a mortgage or charge 27 April 2004
363s - Annual Return 14 April 2004
225 - Change of Accounting Reference Date 25 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 02 April 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 06 July 2002
395 - Particulars of a mortgage or charge 22 August 2001
AA - Annual Accounts 07 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
RESOLUTIONS - N/A 26 June 2001
123 - Notice of increase in nominal capital 26 June 2001
363s - Annual Return 18 June 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
363s - Annual Return 13 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 29 April 1998
395 - Particulars of a mortgage or charge 10 February 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 22 April 1997
AA - Annual Accounts 18 February 1997
AA - Annual Accounts 06 June 1996
363s - Annual Return 18 April 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 16 May 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 14 May 1993
363b - Annual Return 11 August 1992
AA - Annual Accounts 12 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1992
288 - N/A 10 January 1992
288 - N/A 11 December 1991
AA - Annual Accounts 16 July 1991
288 - N/A 10 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1991
363a - Annual Return 25 March 1991
395 - Particulars of a mortgage or charge 21 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1990
395 - Particulars of a mortgage or charge 04 August 1990
395 - Particulars of a mortgage or charge 01 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
363 - Annual Return 03 July 1990
AA - Annual Accounts 28 June 1990
395 - Particulars of a mortgage or charge 20 June 1990
395 - Particulars of a mortgage or charge 13 December 1989
395 - Particulars of a mortgage or charge 13 December 1989
288 - N/A 20 July 1989
363 - Annual Return 18 July 1989
288 - N/A 12 July 1989
AA - Annual Accounts 30 June 1989
395 - Particulars of a mortgage or charge 27 June 1989
395 - Particulars of a mortgage or charge 27 June 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 28 September 1988
363 - Annual Return 28 September 1988
288 - N/A 28 July 1988
288 - N/A 28 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1988
395 - Particulars of a mortgage or charge 03 June 1988
RESOLUTIONS - N/A 02 March 1988
RESOLUTIONS - N/A 02 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 February 1988
123 - Notice of increase in nominal capital 24 February 1988
RESOLUTIONS - N/A 17 February 1988
RESOLUTIONS - N/A 17 February 1988
PUC 2 - N/A 17 February 1988
MEM/ARTS - N/A 29 January 1988
CERTNM - Change of name certificate 27 January 1988
288 - N/A 27 January 1988
288 - N/A 21 January 1988
AA - Annual Accounts 12 January 1988
287 - Change in situation or address of Registered Office 28 January 1987
395 - Particulars of a mortgage or charge 03 December 1986
395 - Particulars of a mortgage or charge 25 November 1986
AA - Annual Accounts 05 August 1986
363 - Annual Return 05 August 1986
363 - Annual Return 06 June 1986
MISC - Miscellaneous document 01 July 1981

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 06 April 2004 Fully Satisfied

N/A

Rent deposit deed 15 August 2001 Fully Satisfied

N/A

Legal mortgage 21 January 1998 Fully Satisfied

N/A

Legal mortgage 12 February 1991 Fully Satisfied

N/A

An agreement 30 July 1990 Fully Satisfied

N/A

Agreement 19 July 1990 Fully Satisfied

N/A

Deed constituting £30000 variable rate secured loan stock 1991 06 June 1990 Fully Satisfied

N/A

Mortgage debenture 06 December 1989 Fully Satisfied

N/A

Legal & floating charge. 06 December 1989 Fully Satisfied

N/A

Deed: 21 June 1989 Fully Satisfied

N/A

Letter of charge 07 June 1989 Fully Satisfied

N/A

Deed registered pursuant to an order of court dated 23/5/88 24 April 1987 Fully Satisfied

N/A

Mortgage 15 November 1986 Fully Satisfied

N/A

Legal charge 14 November 1986 Fully Satisfied

N/A

Debenture 18 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.