POWERARCH LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2UH

Company number 02591146
Status Liquidation
Incorporation Date 13 March 1991
Company Type Private Limited Company
Address WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 3 January 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13 . The most likely internet sites of POWERARCH LIMITED are www.powerarch.co.uk, and www.powerarch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Powerarch Limited is a Private Limited Company. The company registration number is 02591146. Powerarch Limited has been working since 13 March 1991. The present status of the company is Liquidation. The registered address of Powerarch Limited is Winchester House Deane Gate Avenue Taunton Somerset Ta1 2uh. . PECK, Jeremy James is a Director of the company. Secretary ASTLEY, Helen has been resigned. Secretary PECK, Gail has been resigned. Director PANTING, Ian has been resigned. Director PECK, Gail has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
PECK, Jeremy James

71 years old

Resigned Directors

Secretary
ASTLEY, Helen
Resigned: 31 May 2013
Appointed Date: 31 October 2003

Secretary
PECK, Gail
Resigned: 31 October 2003

Director
PANTING, Ian
Resigned: 30 April 2008
Appointed Date: 02 March 2007
59 years old

Director
PECK, Gail
Resigned: 31 October 2003
66 years old

POWERARCH LIMITED Events

03 Jan 2017
Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 3 January 2017
30 Dec 2016
Appointment of a voluntary liquidator
30 Dec 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-13

30 Dec 2016
Statement of affairs with form 4.19
05 Dec 2016
Registered office address changed from 32 Garrett Road Yeovil Somerset BA20 2TJ United Kingdom to Mary Street House Mary Street Taunton Somerset TA1 3NW on 5 December 2016
...
... and 93 more events
12 Apr 1991
Registered office changed on 12/04/91 from: 50 lincoln's inn fields london WC2A 3PF

12 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Apr 1991
Secretary resigned;new secretary appointed;director resigned

12 Apr 1991
Director resigned;new director appointed

13 Mar 1991
Incorporation

POWERARCH LIMITED Charges

4 October 2004
Mortgage deed
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 12 oxford road penmill trading estate…
3 November 1995
Mortgage
Delivered: 14 November 1995
Status: Satisfied on 22 May 2012
Persons entitled: Jack Astley Margaret Scholefield Astley
Description: 12 oxford road,pen mill trading estate,yeovil,somerset.
18 June 1993
Single debenture
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1991
Floating charge
Delivered: 23 April 1991
Status: Satisfied on 22 May 2012
Persons entitled: Saab-Scania Finance Limited
Description: All of the company's present and future stock of used motor…
19 April 1991
Debenture
Delivered: 23 April 1991
Status: Satisfied on 22 May 2012
Persons entitled: Saab-Scania Finance Limited
Description: All monies owing to the company by saab greater britain…

Similar Companies

POWERAPPS PLC POWERARB LTD POWERARI LTD POWERATIX LTD POWERAX LTD POWERBACK CONSULTING LTD POWERBACK FILMS LTD