MIKE POWNALL LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L18 1DG

Company number 01734282
Status Active
Incorporation Date 24 June 1983
Company Type Private Limited Company
Address 48-52 PENNY LANE, MOSSLEY HILL, LIVERPOOL, L18 1DG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Director's details changed for Mr Michael George Pownall on 3 September 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MIKE POWNALL LIMITED are www.mikepownall.co.uk, and www.mike-pownall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. Mike Pownall Limited is a Private Limited Company. The company registration number is 01734282. Mike Pownall Limited has been working since 24 June 1983. The present status of the company is Active. The registered address of Mike Pownall Limited is 48 52 Penny Lane Mossley Hill Liverpool L18 1dg. . POWNALL, Michael George is a Director of the company. Secretary POWNALL, Alice Doreen has been resigned. Secretary POWNALL, Christine has been resigned. Secretary POWNALL, George Arthur has been resigned. Secretary POWNALL, Michael George has been resigned. Director DIAVATI, Janet has been resigned. Director POWNALL, Alice Doreen has been resigned. Director POWNALL, Christine has been resigned. Director POWNALL, Jocelyn Elizabeth has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director

Resigned Directors

Secretary
POWNALL, Alice Doreen
Resigned: 08 September 2010
Appointed Date: 01 November 2004

Secretary
POWNALL, Christine
Resigned: 09 November 1998
Appointed Date: 08 April 1995

Secretary
POWNALL, George Arthur
Resigned: 08 April 1995

Secretary
POWNALL, Michael George
Resigned: 31 October 2004
Appointed Date: 09 October 1998

Director
DIAVATI, Janet
Resigned: 01 November 2000
Appointed Date: 10 September 1999
68 years old

Director
POWNALL, Alice Doreen
Resigned: 01 November 2004
Appointed Date: 01 November 2000
94 years old

Director
POWNALL, Christine
Resigned: 10 September 1999
Appointed Date: 01 October 1994
60 years old

Director
POWNALL, Jocelyn Elizabeth
Resigned: 01 October 1994
69 years old

Persons With Significant Control

Mr Michael George Pownall
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - 75% or more

MIKE POWNALL LIMITED Events

16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
16 Sep 2016
Director's details changed for Mr Michael George Pownall on 3 September 2016
01 Aug 2016
Total exemption small company accounts made up to 31 October 2015
12 Jul 2016
Statement of capital following an allotment of shares on 1 October 2015
  • GBP 102

18 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100

...
... and 90 more events
15 Apr 1988
Accounts for a small company made up to 31 October 1986
15 Apr 1988
Return made up to 17/12/87; full list of members

18 Feb 1987

18 Feb 1987
Accounts for a small company made up to 31 October 1985
18 Feb 1987
Return made up to 04/12/86; full list of members

MIKE POWNALL LIMITED Charges

1 September 2008
Legal mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 37 and 39 ashfield road aigburth liverpool merseyside…
10 July 2008
Debenture
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 1997
Legal charge
Delivered: 24 September 1997
Status: Satisfied on 28 June 2011
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1997
Legal charge
Delivered: 24 September 1997
Status: Satisfied on 28 June 2011
Persons entitled: Citibank International PLC
Description: Rosecourt residential care home 53 parkfield road aigburth…
20 March 1984
Mortgage debenture
Delivered: 26 March 1984
Status: Satisfied on 24 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/h & f/h properties…