About

Registered Number: 01683639
Date of Incorporation: 02/12/1982 (41 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/05/2020 (3 years and 10 months ago)
Registered Address: C/O Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 December 1997 Outstanding

N/A

Mortgage debenture 23 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.