I.T. POWER LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 01571786
Status Liquidation
Incorporation Date 1 July 1981
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR, HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Liquidators statement of receipts and payments to 23 August 2016; Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 12 July 2016; Appointment of a voluntary liquidator. The most likely internet sites of I.T. POWER LIMITED are www.itpower.co.uk, and www.i-t-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. I T Power Limited is a Private Limited Company. The company registration number is 01571786. I T Power Limited has been working since 01 July 1981. The present status of the company is Liquidation. The registered address of I T Power Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Berkshire Rg1 1sn. . NICKOLS, Adrian David is a Secretary of the company. ADRA, Nadine is a Director of the company. AGRAWAL, Rajiv is a Director of the company. DERRICK, Anthony is a Director of the company. HART, Terence John is a Director of the company. MCNELIS, Bernard is a Director of the company. NICKOLS, Adrian David is a Director of the company. TANTI, Girish is a Director of the company. VAGADIA, Kirtikant is a Director of the company. Secretary DERRICK, Anthony has been resigned. Secretary WALSH, Andrew John has been resigned. Director BAKTHAVATSALAM, Venkatrama has been resigned. Director BATES, Jonathan Richard, Dr has been resigned. Director DEO, Neelam has been resigned. Director DEO, Neelam has been resigned. Director FRAENKEL, Peter Leonard has been resigned. Director GREEN, John Peter, Dr has been resigned. Director LEONG KEI WEI, Mark has been resigned. Director MEHTA, Harish has been resigned. Director RAMADURAI, Chandrasekar has been resigned. Director RAMADURAI, Chandrasekar has been resigned. Director SHAH, Dipesh Jayantilal has been resigned. Director VEYAN, Philippe has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
NICKOLS, Adrian David
Appointed Date: 01 April 2013

Director
ADRA, Nadine
Appointed Date: 26 March 2012
60 years old

Director
AGRAWAL, Rajiv
Appointed Date: 06 September 2012
55 years old

Director
DERRICK, Anthony

72 years old

Director
HART, Terence John

83 years old

Director
MCNELIS, Bernard

75 years old

Director
NICKOLS, Adrian David
Appointed Date: 24 January 2013
65 years old

Director
TANTI, Girish
Appointed Date: 26 March 2012
55 years old

Director
VAGADIA, Kirtikant
Appointed Date: 18 April 2008
60 years old

Resigned Directors

Secretary
DERRICK, Anthony
Resigned: 23 February 2009

Secretary
WALSH, Andrew John
Resigned: 18 November 2009
Appointed Date: 23 February 2009

Director
BAKTHAVATSALAM, Venkatrama
Resigned: 17 August 2012
Appointed Date: 06 June 2008
82 years old

Director
BATES, Jonathan Richard, Dr
Resigned: 08 January 2007
Appointed Date: 11 September 2003
61 years old

Director
DEO, Neelam
Resigned: 15 December 2009
Appointed Date: 15 December 2009
72 years old

Director
DEO, Neelam
Resigned: 10 April 2013
Appointed Date: 15 December 2009
77 years old

Director
FRAENKEL, Peter Leonard
Resigned: 30 September 2000
83 years old

Director
GREEN, John Peter, Dr
Resigned: 22 June 2007
Appointed Date: 11 September 2003
59 years old

Director
LEONG KEI WEI, Mark
Resigned: 06 September 2012
Appointed Date: 06 September 2012
55 years old

Director
MEHTA, Harish
Resigned: 17 August 2012
Appointed Date: 18 April 2008
72 years old

Director
RAMADURAI, Chandrasekar
Resigned: 13 June 2013
Appointed Date: 29 February 2012
54 years old

Director
RAMADURAI, Chandrasekar
Resigned: 29 February 2012
Appointed Date: 15 July 2009
54 years old

Director
SHAH, Dipesh Jayantilal
Resigned: 31 December 2005
Appointed Date: 01 October 2002
72 years old

Director
VEYAN, Philippe
Resigned: 26 March 2012
Appointed Date: 26 January 2006
60 years old

I.T. POWER LIMITED Events

26 Oct 2016
Liquidators statement of receipts and payments to 23 August 2016
12 Jul 2016
Registered office address changed from C/O Kre Corporate Recovery Llp Dukesbridge House 23 Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor, Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 12 July 2016
15 Sep 2015
Appointment of a voluntary liquidator
11 Sep 2015
Administrator's progress report to 24 August 2015
24 Aug 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 172 more events
25 Nov 1986
Particulars of mortgage/charge

05 Aug 1986
Full accounts made up to 30 September 1985

05 Aug 1986
Return made up to 30/05/86; full list of members

06 Jun 1986
Return made up to 26/04/85; full list of members

01 Jul 1981
Certificate of incorporation

I.T. POWER LIMITED Charges

6 April 2004
Charge of deposit
Delivered: 27 April 2004
Status: Satisfied on 19 April 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of euro 99,984 credited to account…
15 August 2001
Rent deposit deed
Delivered: 22 August 2001
Status: Satisfied on 19 April 2008
Persons entitled: The Royal Bank of Scotland PLC (As Custodian of the Diageo Pension Scheme)
Description: All the deposit monies.
21 January 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 19 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the warren bramshill road eversley…
12 February 1991
Legal mortgage
Delivered: 21 February 1991
Status: Satisfied on 29 June 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as the warren bramshill road eversley…
30 July 1990
An agreement
Delivered: 4 August 1990
Status: Satisfied on 19 April 2008
Persons entitled: London & International Mercantile Limited.
Description: The company's right, title and interest in the funds held…
19 July 1990
Agreement
Delivered: 1 August 1990
Status: Satisfied on 19 April 2008
Persons entitled: London & International Mercantile Limited
Description: The company's right, title and interest in the funds held…
6 June 1990
Deed constituting £30000 variable rate secured loan stock 1991
Delivered: 20 June 1990
Status: Satisfied on 20 February 1992
Persons entitled: Satec (Holdings) Limited
Description: F/Hold property with dwelling house k/as the warren…
6 December 1989
Mortgage debenture
Delivered: 13 December 1989
Status: Satisfied on 29 June 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 December 1989
Legal & floating charge.
Delivered: 13 December 1989
Status: Satisfied on 29 June 2001
Persons entitled: Ucb Bank PLC.
Description: The warren bramshill rd, eversley, hampshire & buildings…
21 June 1989
Deed:
Delivered: 27 June 1989
Status: Satisfied on 18 July 1990
Persons entitled: Satec Limited
Description: Freehold land and premises known as "the warren" eversley…
7 June 1989
Letter of charge
Delivered: 27 June 1989
Status: Satisfied on 15 April 1991
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
24 April 1987
Deed registered pursuant to an order of court dated 23/5/88
Delivered: 3 June 1988
Status: Satisfied on 18 July 1990
Persons entitled: Satec Limited
Description: F/H land & premises k/a "the warren" eversley, hants.
15 November 1986
Mortgage
Delivered: 25 November 1986
Status: Satisfied on 11 July 1988
Persons entitled: Satec Limited
Description: Property k/a "the warren" eversley hampshire.
14 November 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 18 July 1990
Persons entitled: Barclays Bank PLC
Description: 'The warren st neots school, eversley, hampshire.
18 January 1984
Debenture
Delivered: 31 January 1984
Status: Satisfied on 6 November 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…