About

Registered Number: 05463451
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Chalet Beechwood House, Double Rivers, Crowle, Scunthorpe, North Lincolnshire, DN17 4DD,

 

Founded in 2005, Power & Civil Ireland Ltd have registered office in North Lincolnshire. We don't currently know the number of employees at this company. The business has 3 directors listed as Barker, David, Khan, Rasheed, Desmond, Adam Miles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, David 23 December 2009 - 1
KHAN, Rasheed 11 June 2010 - 1
DESMOND, Adam Miles 03 June 2005 08 May 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 26 August 2010
COCOMP - Order to wind up 26 August 2010
DISS16(SOAS) - N/A 03 July 2010
AP01 - Appointment of director 18 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AP01 - Appointment of director 29 December 2009
AD01 - Change of registered office address 24 December 2009
TM01 - Termination of appointment of director 23 December 2009
TM02 - Termination of appointment of secretary 23 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH04 - Change of particulars for corporate secretary 10 December 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2008
353 - Register of members 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 November 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
353 - Register of members 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
395 - Particulars of a mortgage or charge 28 November 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
CERTNM - Change of name certificate 05 October 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
287 - Change in situation or address of Registered Office 27 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.