POWERDRIVE EUROPE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 2BB

Company number 03409136
Status Liquidation
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, B3 2BB
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of a voluntary liquidator; Notice to Registrar of Companies of Notice of disclaimer; Administrator's progress report to 6 February 2017. The most likely internet sites of POWERDRIVE EUROPE LIMITED are www.powerdriveeurope.co.uk, and www.powerdrive-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.9 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Powerdrive Europe Limited is a Private Limited Company. The company registration number is 03409136. Powerdrive Europe Limited has been working since 24 July 1997. The present status of the company is Liquidation. The registered address of Powerdrive Europe Limited is Bamfords Trust House 85 89 Colmore Row Birmingham B3 2bb. . WOOCK, Mark is a Secretary of the company. NI, Pin is a Director of the company. SCHAAL, Michael is a Director of the company. WOOCK, Mark is a Director of the company. Secretary HOLLIDAY, Anita Diane has been resigned. Secretary MORRALL, John Stephen has been resigned. Director BIESEBROEK, John has been resigned. Director HOLLIDAY, Nigel has been resigned. Director LU, Weidi has been resigned. Director TYRRELL, Roger John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
WOOCK, Mark
Appointed Date: 17 December 2007

Director
NI, Pin
Appointed Date: 24 July 1997
60 years old

Director
SCHAAL, Michael
Appointed Date: 24 July 1997
82 years old

Director
WOOCK, Mark
Appointed Date: 14 February 2007
68 years old

Resigned Directors

Secretary
HOLLIDAY, Anita Diane
Resigned: 17 December 2007
Appointed Date: 16 March 2000

Secretary
MORRALL, John Stephen
Resigned: 16 March 2000
Appointed Date: 24 July 1997

Director
BIESEBROEK, John
Resigned: 31 March 2016
Appointed Date: 14 February 2014
72 years old

Director
HOLLIDAY, Nigel
Resigned: 04 September 2010
Appointed Date: 24 July 1997
60 years old

Director
LU, Weidi
Resigned: 06 September 2002
Appointed Date: 24 July 1997
55 years old

Director
TYRRELL, Roger John
Resigned: 31 January 2001
Appointed Date: 24 July 1997
78 years old

Persons With Significant Control

Wanxiang Europe Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

POWERDRIVE EUROPE LIMITED Events

24 Feb 2017
Appointment of a voluntary liquidator
22 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
21 Feb 2017
Administrator's progress report to 6 February 2017
06 Feb 2017
Notice of move from Administration case to Creditors Voluntary Liquidation
07 Jan 2017
Result of meeting of creditors
...
... and 72 more events
24 Aug 1998
Return made up to 24/07/98; full list of members
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Aug 1998
Ad 25/09/97--------- £ si 998@1=998 £ ic 2/1000
10 Nov 1997
Secretary's particulars changed
26 Sep 1997
Accounting reference date extended from 31/07/98 to 31/12/98
24 Jul 1997
Incorporation

POWERDRIVE EUROPE LIMITED Charges

18 May 2012
All assets debenture
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 November 2009
Rent deposit deed
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Ubs Global Asset Management (UK) Limited
Description: The tenant's interest in all the monies standing to the…
18 January 2005
Rent deposit deed
Delivered: 20 January 2005
Status: Satisfied on 27 March 2014
Persons entitled: Ubs Global Asset Management (UK) Limited
Description: The tenants interest in all the monies standing to the…
17 September 2004
Debenture
Delivered: 1 October 2004
Status: Satisfied on 18 March 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
All assets debenture
Delivered: 12 June 1999
Status: Satisfied on 12 March 2014
Persons entitled: Lombard Natwest Factors Limited
Description: (Including trade fixtures). Fixed and floating charges over…