About

Registered Number: 00925647
Date of Incorporation: 09/01/1968 (56 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 4 months ago)
Registered Address: Suite 2 Rosehill, 165 Lutterworth Road Blaby, Leicester, Leicestershire, LE8 4DY

 

Power Development Company(Birmingham)limited was founded on 09 January 1968, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Wright, Patricia Margaret, Wright, Janet Mary, Fuller, June, Pears, Sarah Caroline Jane, Pearson, Keith. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, June N/A 01 September 1997 1
PEARS, Sarah Caroline Jane N/A 01 September 1997 1
PEARSON, Keith 20 July 1992 31 July 1993 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Patricia Margaret 17 May 1999 - 1
WRIGHT, Janet Mary 01 September 1997 17 May 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 11 February 2016
CH03 - Change of particulars for secretary 11 February 2016
CH03 - Change of particulars for secretary 14 October 2015
CH01 - Change of particulars for director 14 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 June 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH03 - Change of particulars for secretary 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 26 May 2006
287 - Change in situation or address of Registered Office 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 21 February 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
287 - Change in situation or address of Registered Office 02 February 1999
AA - Annual Accounts 26 January 1999
395 - Particulars of a mortgage or charge 20 October 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 31 July 1997
287 - Change in situation or address of Registered Office 31 July 1997
287 - Change in situation or address of Registered Office 05 June 1997
AA - Annual Accounts 24 January 1997
395 - Particulars of a mortgage or charge 17 January 1996
AA - Annual Accounts 30 June 1995
363s - Annual Return 15 May 1995
363s - Annual Return 23 May 1994
288 - N/A 23 May 1994
AA - Annual Accounts 23 May 1994
AUD - Auditor's letter of resignation 11 April 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 22 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1992
288 - N/A 20 August 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 07 April 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
288 - N/A 01 October 1990
288 - N/A 11 June 1990
363 - Annual Return 11 June 1990
AA - Annual Accounts 31 May 1990
288 - N/A 03 July 1989
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
AUD - Auditor's letter of resignation 23 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1988
RESOLUTIONS - N/A 03 August 1988
363 - Annual Return 03 August 1988
AA - Annual Accounts 27 June 1988
RESOLUTIONS - N/A 11 August 1987
363 - Annual Return 11 August 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 09 May 1986
AA - Annual Accounts 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 1998 Fully Satisfied

N/A

Deed 12 January 1996 Fully Satisfied

N/A

Fixed and floating charge 13 September 1984 Fully Satisfied

N/A

Legal charge 01 October 1982 Fully Satisfied

N/A

Mortgage 10 October 1973 Fully Satisfied

N/A

Mortgage 27 April 1973 Fully Satisfied

N/A

Mortgage 07 October 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.