Established in 1982, Powerplant (Stamford) Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOYCE, Richard Walter | N/A | 05 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARRACK, Ian | 01 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 May 2020 | |
LIQ13 - N/A | 25 February 2020 | |
AD01 - Change of registered office address | 02 September 2019 | |
RESOLUTIONS - N/A | 30 August 2019 | |
LIQ01 - N/A | 30 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2019 | |
CS01 - N/A | 19 July 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 20 July 2018 | |
CH01 - Change of particulars for director | 09 July 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CH03 - Change of particulars for secretary | 01 December 2017 | |
CH01 - Change of particulars for director | 01 December 2017 | |
CH01 - Change of particulars for director | 01 December 2017 | |
CS01 - N/A | 24 July 2017 | |
TM01 - Termination of appointment of director | 05 June 2017 | |
AA - Annual Accounts | 28 December 2016 | |
AD01 - Change of registered office address | 30 November 2016 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 24 July 2014 | |
TM01 - Termination of appointment of director | 09 June 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
TM02 - Termination of appointment of secretary | 31 January 2014 | |
TM01 - Termination of appointment of director | 31 January 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AP03 - Appointment of secretary | 31 January 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 12 December 2012 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 03 August 2010 | |
AA - Annual Accounts | 08 January 2010 | |
363a - Annual Return | 02 September 2009 | |
225 - Change of Accounting Reference Date | 21 October 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2008 | |
363a - Annual Return | 17 July 2008 | |
AA - Annual Accounts | 12 June 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 16 July 2007 | |
AA - Annual Accounts | 06 October 2006 | |
363s - Annual Return | 02 August 2006 | |
AA - Annual Accounts | 05 October 2005 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 22 July 2004 | |
363s - Annual Return | 20 August 2003 | |
AA - Annual Accounts | 16 August 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 21 July 2002 | |
288b - Notice of resignation of directors or secretaries | 15 April 2002 | |
288a - Notice of appointment of directors or secretaries | 15 April 2002 | |
AA - Annual Accounts | 06 September 2001 | |
363s - Annual Return | 20 July 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 21 September 1999 | |
363s - Annual Return | 20 July 1999 | |
AA - Annual Accounts | 14 September 1998 | |
363s - Annual Return | 30 July 1998 | |
CERTNM - Change of name certificate | 26 March 1998 | |
287 - Change in situation or address of Registered Office | 06 February 1998 | |
395 - Particulars of a mortgage or charge | 06 January 1998 | |
AA - Annual Accounts | 03 September 1997 | |
363s - Annual Return | 04 August 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 16 July 1996 | |
AA - Annual Accounts | 14 August 1995 | |
363s - Annual Return | 21 July 1995 | |
AA - Annual Accounts | 28 September 1994 | |
363s - Annual Return | 05 August 1994 | |
395 - Particulars of a mortgage or charge | 27 August 1993 | |
363s - Annual Return | 16 July 1993 | |
AA - Annual Accounts | 24 May 1993 | |
363s - Annual Return | 31 July 1992 | |
AA - Annual Accounts | 27 July 1992 | |
AA - Annual Accounts | 11 November 1991 | |
363a - Annual Return | 11 November 1991 | |
AA - Annual Accounts | 10 July 1990 | |
363 - Annual Return | 10 July 1990 | |
AA - Annual Accounts | 26 June 1989 | |
363 - Annual Return | 26 June 1989 | |
AA - Annual Accounts | 07 September 1988 | |
363 - Annual Return | 07 September 1988 | |
AA - Annual Accounts | 21 July 1987 | |
363 - Annual Return | 21 July 1987 | |
AA - Annual Accounts | 17 September 1986 | |
363 - Annual Return | 17 September 1986 | |
NEWINC - New incorporation documents | 02 December 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 17 December 1997 | Outstanding |
N/A |
Mortgage debenture | 23 August 1993 | Outstanding |
N/A |