About

Registered Number: 03407619
Date of Incorporation: 23/07/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2020 (4 years and 2 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Based in Wokingham, Powervar Ltd was registered on 23 July 1997. There are 10 directors listed as Atwell, Joy, Coley, David Bruce, Sena, Kathryn Ethel, Ardolino, George Anthony, Beavan, Kevin Richard, Lannert, George Z, Lenz, Duane Arlen, Moeller, Scot Douglas, Palzer, Thomas Joseph, Ver Mulm, Dennis for Powervar Ltd in the Companies House registry. The company is VAT Registered in the UK. 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
ARDOLINO, George Anthony 03 December 2013 13 August 2018 1
BEAVAN, Kevin Richard 11 November 1997 18 July 2007 1
LANNERT, George Z 11 November 1997 03 December 2013 1
LENZ, Duane Arlen 31 December 2007 01 April 2008 1
MOELLER, Scot Douglas 01 April 2008 03 December 2013 1
PALZER, Thomas Joseph 30 March 2010 03 December 2013 1
VER MULM, Dennis 11 November 1997 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ATWELL, Joy 11 January 2017 - 1
COLEY, David Bruce 03 December 2013 26 April 2018 1
SENA, Kathryn Ethel 03 December 2013 11 January 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2020
LIQ13 - N/A 02 November 2019
AD01 - Change of registered office address 08 February 2019
RESOLUTIONS - N/A 07 February 2019
LIQ01 - N/A 07 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 06 September 2018
PSC07 - N/A 04 July 2018
PSC02 - N/A 04 July 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
AA01 - Change of accounting reference date 13 February 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 September 2017
RP04TM02 - N/A 15 February 2017
RP04AP03 - N/A 15 February 2017
AP03 - Appointment of secretary 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AR01 - Annual Return 02 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 03 January 2014
AP03 - Appointment of secretary 19 December 2013
AP03 - Appointment of secretary 19 December 2013
AP01 - Appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM02 - Termination of appointment of secretary 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AD01 - Change of registered office address 18 December 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 06 December 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 09 April 2008
RESOLUTIONS - N/A 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 19 January 2007
AUD - Auditor's letter of resignation 29 November 2006
RESOLUTIONS - N/A 18 October 2006
225 - Change of Accounting Reference Date 03 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 19 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 30 December 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 18 February 2003
363s - Annual Return 15 January 2003
287 - Change in situation or address of Registered Office 17 June 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 29 January 2002
AA - Annual Accounts 09 February 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 25 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 10 March 1999
225 - Change of Accounting Reference Date 10 March 1999
363s - Annual Return 24 January 1999
363s - Annual Return 13 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
395 - Particulars of a mortgage or charge 19 December 1997
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
MEM/ARTS - N/A 14 November 1997
123 - Notice of increase in nominal capital 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
MEM/ARTS - N/A 03 November 1997
CERTNM - Change of name certificate 30 October 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.