About

Registered Number: 05942766
Date of Incorporation: 21/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 11 months ago)
Registered Address: Bankside Park, 15 Love Lane, Cirencester, Gloucestershire, GL7 1YG

 

Based in Cirencester, Powercore Holdings Ltd was founded on 21 September 2006. The company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BIRT, John Royford 30 July 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 14 March 2016
RESOLUTIONS - N/A 18 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2016
SH19 - Statement of capital 18 February 2016
CAP-SS - N/A 18 February 2016
AUD - Auditor's letter of resignation 11 February 2016
MR04 - N/A 26 January 2016
AR01 - Annual Return 22 September 2015
MR04 - N/A 04 September 2015
MR04 - N/A 04 September 2015
AA - Annual Accounts 13 May 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 08 March 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 01 October 2014
AP03 - Appointment of secretary 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA01 - Change of accounting reference date 05 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 12 September 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG01 - Particulars of a mortgage or charge 24 April 2010
AA - Annual Accounts 09 February 2010
TM01 - Termination of appointment of director 06 February 2010
363a - Annual Return 28 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
RESOLUTIONS - N/A 08 April 2008
RESOLUTIONS - N/A 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 2008
AUD - Auditor's letter of resignation 08 April 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 04 October 2007
395 - Particulars of a mortgage or charge 09 June 2007
287 - Change in situation or address of Registered Office 12 April 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
RESOLUTIONS - N/A 06 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
225 - Change of Accounting Reference Date 06 February 2007
123 - Notice of increase in nominal capital 06 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
CERTNM - Change of name certificate 21 December 2006
NEWINC - New incorporation documents 21 September 2006

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 28 June 2011 Fully Satisfied

N/A

Composite guarantee and debenture 28 June 2011 Fully Satisfied

N/A

Debenture 21 April 2010 Fully Satisfied

N/A

Debenture 01 April 2008 Fully Satisfied

N/A

Debenture 05 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.