POWER PLATE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 05688772
Status Liquidation
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address C/O DUFF & PHELPS LTD, THE SHARD 32, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 3161 - Manufacture electric equipment, engines etc.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Liquidators statement of receipts and payments to 8 December 2016; Liquidators statement of receipts and payments to 8 December 2015; Insolvency:s/s cert. Release of liquidator. The most likely internet sites of POWER PLATE INTERNATIONAL LIMITED are www.powerplateinternational.co.uk, and www.power-plate-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Power Plate International Limited is a Private Limited Company. The company registration number is 05688772. Power Plate International Limited has been working since 26 January 2006. The present status of the company is Liquidation. The registered address of Power Plate International Limited is C O Duff Phelps Ltd The Shard 32 London Se1 9sg. . HANSON, David Stuart is a Secretary of the company. FISHER, Allan Brian Henry is a Director of the company. HAMMANN, Gregg is a Director of the company. MORRELL, David Andrew is a Director of the company. Secretary CHERRY, Brian has been resigned. Secretary ISSAR, Arun Paul Singh has been resigned. Secretary MORRELL, David Andrew has been resigned. Secretary PANDYA, Nilesh has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHERRY, Brian has been resigned. Director HILLMAN, Lee Scott has been resigned. Director MINTER, Mark Clive has been resigned. Director SHERMAN, Greg has been resigned. Director WILLIAMS JR, Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture electric equipment, engines etc.".


Current Directors

Secretary
HANSON, David Stuart
Appointed Date: 30 June 2010

Director
FISHER, Allan Brian Henry
Appointed Date: 22 February 2006
82 years old

Director
HAMMANN, Gregg
Appointed Date: 01 September 2009
62 years old

Director
MORRELL, David Andrew
Appointed Date: 11 February 2011
61 years old

Resigned Directors

Secretary
CHERRY, Brian
Resigned: 22 February 2006
Appointed Date: 26 January 2006

Secretary
ISSAR, Arun Paul Singh
Resigned: 20 March 2007
Appointed Date: 07 September 2006

Secretary
MORRELL, David Andrew
Resigned: 07 September 2006
Appointed Date: 22 February 2006

Secretary
PANDYA, Nilesh
Resigned: 30 June 2010
Appointed Date: 17 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2006
Appointed Date: 26 January 2006

Director
CHERRY, Brian
Resigned: 12 November 2012
Appointed Date: 26 January 2006
50 years old

Director
HILLMAN, Lee Scott
Resigned: 31 May 2008
Appointed Date: 22 February 2006
69 years old

Director
MINTER, Mark Clive
Resigned: 31 December 2009
Appointed Date: 26 January 2006
61 years old

Director
SHERMAN, Greg
Resigned: 12 November 2012
Appointed Date: 11 February 2011
72 years old

Director
WILLIAMS JR, Robert
Resigned: 12 November 2012
Appointed Date: 26 January 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2006
Appointed Date: 26 January 2006

POWER PLATE INTERNATIONAL LIMITED Events

15 Feb 2017
Liquidators statement of receipts and payments to 8 December 2016
11 Feb 2016
Liquidators statement of receipts and payments to 8 December 2015
05 May 2015
Insolvency:s/s cert. Release of liquidator
29 Jan 2015
Liquidators statement of receipts and payments to 8 December 2014
22 Dec 2014
Appointment of a voluntary liquidator
...
... and 63 more events
07 Feb 2006
New secretary appointed;new director appointed
07 Feb 2006
New director appointed
27 Jan 2006
Director resigned
27 Jan 2006
Secretary resigned
26 Jan 2006
Incorporation

POWER PLATE INTERNATIONAL LIMITED Charges

25 November 2009
Mortgage
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Fbme Bank Limited
Description: Application pct/NL2009/000134 dated 16 june 2009 registry…
25 November 2009
Debenture
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Fbme Bank Limited
Description: Fixed and floating charge over the undertaking and all…
13 March 2007
Debenture
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Comerica Bank
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
Deed of charge over credit balances
Delivered: 5 April 2006
Status: Satisfied on 13 April 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re power plate international limited…
16 March 2006
Debenture
Delivered: 23 March 2006
Status: Satisfied on 17 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2006
Charge over shares
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Whitney Private Debt Fund L.P.
Description: The charged assets meaning any shares, the initial shares…
22 February 2006
Debenture
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: Whitney Private Debt Fund L.P.
Description: Fixed and floating charge over the undertaking and all…