POWER PLAY LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 7QD

Company number 02165630
Status Active
Incorporation Date 16 September 1987
Company Type Private Limited Company
Address 9-11 HALL CARR MILL COTTAGES, FALLBARN ROAD, ROSSENDALE, LANCASHIRE, ENGLAND, BB4 7QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Registration of charge 021656300006, created on 21 December 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 1,000 ; Registered office address changed from Powerplay Ind Est Burnley Road East Rossendale Lancashire BB4 9NT to 9-11 Hall Carr Mill Cottages Fallbarn Road Rossendale Lancashire BB4 7QD on 21 July 2016. The most likely internet sites of POWER PLAY LIMITED are www.powerplay.co.uk, and www.power-play.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Power Play Limited is a Private Limited Company. The company registration number is 02165630. Power Play Limited has been working since 16 September 1987. The present status of the company is Active. The registered address of Power Play Limited is 9 11 Hall Carr Mill Cottages Fallbarn Road Rossendale Lancashire England Bb4 7qd. . SHANLEY, Andrew Raymond is a Secretary of the company. SHANLEY, Andrew Raymond is a Director of the company. Secretary DONOGHUE, Terence has been resigned. Secretary SHANLEY, Anthony has been resigned. Secretary STEWART, Philip Clifford has been resigned. Secretary THOMPSON, Kenneth has been resigned. Secretary WHIPP, Richard Anthony has been resigned. Director DONOGHUE, Terence has been resigned. Director GRIFFITHS, Madge has been resigned. Director HATCH, Barry has been resigned. Director SHANLEY, Anthony has been resigned. Director SHANLEY, Anthony has been resigned. Director THOMPSON, Kenneth has been resigned. Director WHIPP, Richard Anthony has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHANLEY, Andrew Raymond
Appointed Date: 01 May 2015

Director
SHANLEY, Andrew Raymond
Appointed Date: 01 May 1998
53 years old

Resigned Directors

Secretary
DONOGHUE, Terence
Resigned: 15 June 1996

Secretary
SHANLEY, Anthony
Resigned: 01 May 2015
Appointed Date: 01 May 2003

Secretary
STEWART, Philip Clifford
Resigned: 30 June 2003
Appointed Date: 01 February 2001

Secretary
THOMPSON, Kenneth
Resigned: 20 January 1999
Appointed Date: 15 January 1998

Secretary
WHIPP, Richard Anthony
Resigned: 15 January 1998
Appointed Date: 15 June 1996

Director
DONOGHUE, Terence
Resigned: 15 June 1996
Appointed Date: 22 April 1993
76 years old

Director
GRIFFITHS, Madge
Resigned: 20 January 1999
Appointed Date: 22 April 1993
77 years old

Director
HATCH, Barry
Resigned: 22 March 1999
Appointed Date: 21 May 1998
68 years old

Director
SHANLEY, Anthony
Resigned: 01 May 2015
Appointed Date: 11 December 2002
84 years old

Director
SHANLEY, Anthony
Resigned: 01 February 2001
84 years old

Director
THOMPSON, Kenneth
Resigned: 20 January 1999
84 years old

Director
WHIPP, Richard Anthony
Resigned: 15 January 1998
Appointed Date: 22 April 1993
72 years old

POWER PLAY LIMITED Events

21 Dec 2016
Registration of charge 021656300006, created on 21 December 2016
21 Jul 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

21 Jul 2016
Registered office address changed from Powerplay Ind Est Burnley Road East Rossendale Lancashire BB4 9NT to 9-11 Hall Carr Mill Cottages Fallbarn Road Rossendale Lancashire BB4 7QD on 21 July 2016
20 Jul 2016
Accounts for a dormant company made up to 31 July 2015
05 Feb 2016
Satisfaction of charge 2 in full
...
... and 112 more events
13 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Nov 1987
New director appointed

11 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1987
Registered office changed on 11/11/87 from: temple house holywell row london EC2A 4JB

16 Sep 1987
Incorporation

POWER PLAY LIMITED Charges

21 December 2016
Charge code 0216 5630 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All present and future freehold and leasehold land, all…
22 October 2015
Charge code 0216 5630 0005
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Ultimate Trade Finance Limited
Description: All assets debenture. All monetary and all obligations and…
9 October 1998
Debenture
Delivered: 21 October 1998
Status: Satisfied on 5 February 2016
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: All the book and other debts due to the company from time…
1 September 1993
Charge of debt
Delivered: 7 September 1993
Status: Satisfied on 5 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £ 191,000 due from the royal bank of scotland…
6 May 1993
Debenture deed
Delivered: 13 May 1993
Status: Satisfied on 5 February 2016
Persons entitled: Hill Samuel Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
18 September 1989
Debenture
Delivered: 26 September 1989
Status: Satisfied on 15 February 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…