POWERBUILD LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9BU
Company number 04185574
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address BROOK POINT, 1412 HIGH ROAD, LONDON, N20 9BU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Accounts for a small company made up to 31 December 2015. The most likely internet sites of POWERBUILD LIMITED are www.powerbuild.co.uk, and www.powerbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Powerbuild Limited is a Private Limited Company. The company registration number is 04185574. Powerbuild Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Powerbuild Limited is Brook Point 1412 High Road London N20 9bu. . MENAIDAVIS, Anne Margaret is a Secretary of the company. MENAI DAVIS, Anthony Steven is a Director of the company. MENAI-DAVIS, Anne is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director BEAL, Michael has been resigned. Director BESGROVE, Anthony James has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MENAIDAVIS, Anne Margaret
Appointed Date: 26 April 2001

Director
MENAI DAVIS, Anthony Steven
Appointed Date: 27 April 2001
71 years old

Director
MENAI-DAVIS, Anne
Appointed Date: 29 May 2008
73 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 April 2001
Appointed Date: 22 March 2001

Director
BEAL, Michael
Resigned: 03 December 2002
Appointed Date: 26 April 2001
79 years old

Director
BESGROVE, Anthony James
Resigned: 30 June 2002
Appointed Date: 26 April 2001
83 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 April 2001
Appointed Date: 22 March 2001

POWERBUILD LIMITED Events

14 Dec 2016
Compulsory strike-off action has been discontinued
13 Dec 2016
First Gazette notice for compulsory strike-off
09 Dec 2016
Accounts for a small company made up to 31 December 2015
13 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3

30 Nov 2015
Accounts for a small company made up to 31 December 2014
...
... and 49 more events
10 May 2001
Registered office changed on 10/05/01 from: brook point 1412 high road london N20 9BH
08 May 2001
Registered office changed on 08/05/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
08 May 2001
Director resigned
08 May 2001
Secretary resigned
22 Mar 2001
Incorporation

POWERBUILD LIMITED Charges

3 October 2005
Guarantee & debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Guarantee & debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2004
Guarantee & debenture
Delivered: 17 August 2004
Status: Satisfied on 1 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2003
Guarantee & debenture
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Legal charge
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Mrs Susan Besgrove
Description: 40,000 class c shares of £1.00 each in bridgedown limited…