About

Registered Number: 06867820
Date of Incorporation: 02/04/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2020 (4 years and 1 month ago)
Registered Address: Rivermead House 7 Lewis Court, Grove Park, Leicester, LE19 1SD

 

Having been setup in 2009, Powerkut Group Holdings Ltd are based in Leicester, it's status is listed as "Dissolved". There is only one director listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERITT, Daxa 31 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2020
LIQ14 - N/A 14 February 2020
LIQ03 - N/A 17 June 2019
LIQ03 - N/A 25 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 August 2017
AM22 - N/A 17 May 2017
2.24B - N/A 18 December 2016
2.16B - N/A 08 August 2016
F2.18 - N/A 21 July 2016
2.17B - N/A 06 July 2016
AD01 - Change of registered office address 27 May 2016
2.12B - N/A 19 May 2016
AA - Annual Accounts 21 December 2015
MR01 - N/A 24 July 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 29 April 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 27 December 2013
MR01 - N/A 23 May 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 03 January 2012
CH01 - Change of particulars for director 22 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
RESOLUTIONS - N/A 01 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2009
123 - Notice of increase in nominal capital 01 October 2009
225 - Change of Accounting Reference Date 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
NEWINC - New incorporation documents 02 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

A registered charge 25 March 2015 Outstanding

N/A

A registered charge 22 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.