Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERPLANT (STAMFORD) LIMITED
Company Information for

POWERPLANT (STAMFORD) LIMITED

C/O KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
Company Registration Number
01683639
Private Limited Company
Liquidation

Company Overview

About Powerplant (stamford) Ltd
POWERPLANT (STAMFORD) LIMITED was founded on 1982-12-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Powerplant (stamford) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWERPLANT (STAMFORD) LIMITED
 
Legal Registered Office
C/O KPMG LLP 15 CANADA SQUARE
CANARY WHARF
LONDON
E14 5GL
Other companies in PE9
 
Filing Information
Company Number 01683639
Company ID Number 01683639
Date formed 1982-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2018
Account next due 27/12/2019
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB359892586  
Last Datalog update: 2019-12-16 00:20:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERPLANT (STAMFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWERPLANT (STAMFORD) LIMITED

Current Directors
Officer Role Date Appointed
IAN PARRACK
Company Secretary 2014-01-01
IAN PARRACK
Director 2008-06-24
ALAN GERARD TURNER
Director 2008-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE ANDREW LAMB
Director 2014-01-01 2017-05-31
PAUL ROBERT RIDLEY
Director 2008-06-24 2014-05-21
WILLIAM STUART SHARP
Company Secretary 2008-06-24 2014-01-01
WILLIAM STUART SHARP
Director 2008-06-24 2014-01-01
ALEXANDER GORDON TURNER
Director 2008-06-24 2014-01-01
MARK ADRIAN JOYCE
Company Secretary 2002-04-03 2008-06-24
TIMOTHY MICHAEL JOYCE
Director 1991-07-14 2008-06-24
RICHARD WALTER JOYCE
Company Secretary 1991-07-14 2002-01-05
RICHARD WALTER JOYCE
Director 1991-07-14 2002-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PARRACK TURNER PROPERTY SERVICES LIMITED Director 2016-12-05 CURRENT 2004-05-11 Active
IAN PARRACK TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
IAN PARRACK ENERGY+ UK SOLUTIONS LIMITED Director 2014-12-10 CURRENT 2014-08-15 Active
IAN PARRACK OPTIMUM TECHNICAL SERVICES LTD Director 2014-11-12 CURRENT 2009-09-23 Liquidation
IAN PARRACK TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
IAN PARRACK TURNER FABRICATION LIMITED Director 2014-01-01 CURRENT 1973-04-06 Liquidation
IAN PARRACK TURNER DIESEL CONTRACTS LIMITED Director 2014-01-01 CURRENT 1950-05-06 Dissolved 2018-06-19
IAN PARRACK T.G. POWER LIMITED Director 2014-01-01 CURRENT 1998-06-18 Active
IAN PARRACK TRADESMAN ACCESS LIMITED Director 2014-01-01 CURRENT 1933-04-19 Active - Proposal to Strike off
IAN PARRACK TURNER CRAIGTON ROAD NO. 1 LIMITED Director 2014-01-01 CURRENT 1944-11-30 Liquidation
IAN PARRACK TURNER & CO. (GLASGOW) LIMITED. Director 2014-01-01 CURRENT 1950-09-05 Active
IAN PARRACK TURNER EQUIPMENT COMPANY LIMITED Director 2014-01-01 CURRENT 1951-10-22 Active - Proposal to Strike off
IAN PARRACK TURNER TRAINING LIMITED Director 2014-01-01 CURRENT 1959-06-02 Active - Proposal to Strike off
IAN PARRACK TURNER ACCESS LIMITED Director 2014-01-01 CURRENT 1968-04-01 Active
IAN PARRACK WILSON & WYLIE (SCOTLAND) LIMITED Director 2014-01-01 CURRENT 1979-10-05 Liquidation
IAN PARRACK TURNER MORLAND LIMITED Director 2014-01-01 CURRENT 1985-08-01 Liquidation
IAN PARRACK TURNER POWER SYSTEMS (UK) LIMITED Director 2014-01-01 CURRENT 2004-04-06 Dissolved 2018-07-03
IAN PARRACK TURNER DIESEL LIMITED Director 2014-01-01 CURRENT 2009-05-06 Liquidation
IAN PARRACK AURORA SYSTEMS (CHESHUNT) LIMITED Director 2014-01-01 CURRENT 1993-01-14 Active
IAN PARRACK TEAM BUILDING UTILITIES LIMITED Director 2014-01-01 CURRENT 1991-09-02 Liquidation
IAN PARRACK WHEATLEY & WHITELEY LIMITED Director 2014-01-01 CURRENT 1977-03-08 Active - Proposal to Strike off
IAN PARRACK ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
IAN PARRACK TURNER HENRY LIMITED Director 2012-11-27 CURRENT 2011-08-11 Dissolved 2016-09-20
IAN PARRACK FLUOR TURNER LIMITED Director 2011-01-07 CURRENT 2010-12-09 Dissolved 2017-02-21
IAN PARRACK BLUE CUBE PORTABLE COLD STORES LIMITED Director 2009-12-01 CURRENT 2005-11-03 Active
IAN PARRACK TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
IAN PARRACK T.C.L. TRANSPORT ENGINEERS LIMITED Director 2008-05-27 CURRENT 1992-03-20 Liquidation
IAN PARRACK EXSEL PUMPS LIMITED Director 2007-07-12 CURRENT 1997-02-13 Active
IAN PARRACK TURNER ESTATE SOLUTIONS LIMITED Director 2003-05-01 CURRENT 2001-06-08 Active
IAN PARRACK TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
IAN PARRACK GSH FACILITIES MANAGEMENT LTD Director 1997-04-30 CURRENT 1991-09-02 Active
IAN PARRACK TURNER FACILITIES MANAGEMENT LIMITED Director 1992-09-30 CURRENT 1968-08-06 Active
IAN PARRACK TURNER ENGINE POWERED SERVICES LIMITED Director 1989-04-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER TURNER ICENI LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active
ALAN GERARD TURNER TURNER FABRICATION TRADING LIMITED Director 2014-07-04 CURRENT 2014-07-04 Liquidation
ALAN GERARD TURNER ICENI MARINE SERVICES LIMITED Director 2013-07-26 CURRENT 2009-02-24 Active
ALAN GERARD TURNER PE GENERATORS LIMITED Director 2010-05-20 CURRENT 2010-01-18 Dissolved 2018-06-12
ALAN GERARD TURNER TCL TANKER RENTAL LIMITED Director 2008-05-27 CURRENT 1993-03-05 Active
ALAN GERARD TURNER TURNER ESTATE SOLUTIONS PENSION TRUSTEES LIMITED Director 2007-12-20 CURRENT 2003-06-05 Active - Proposal to Strike off
ALAN GERARD TURNER BLUE CUBE PORTABLE COLD STORES LIMITED Director 2005-12-02 CURRENT 2005-11-03 Active
ALAN GERARD TURNER P & S POWER GENERATION LIMITED Director 2005-12-02 CURRENT 2005-11-03 Dissolved 2018-06-12
ALAN GERARD TURNER TURNER POWER SYSTEMS (UK) LIMITED Director 2004-04-29 CURRENT 2004-04-06 Dissolved 2018-07-03
ALAN GERARD TURNER T.G. POWER LIMITED Director 1998-11-25 CURRENT 1998-06-18 Active
ALAN GERARD TURNER WEST COAST DIESEL SERVICES LIMITED Director 1998-10-27 CURRENT 1998-08-07 Dissolved 2018-06-12
ALAN GERARD TURNER TRS LOCOMOTIVE SUPPORT SERVICES LIMITED Director 1997-11-20 CURRENT 1997-09-10 Dissolved 2018-06-12
ALAN GERARD TURNER FRANCOME FABRICATIONS LIMITED Director 1997-06-30 CURRENT 1984-05-24 Active
ALAN GERARD TURNER FLAMETEC LIMITED Director 1997-06-30 CURRENT 1987-03-09 Active
ALAN GERARD TURNER TURNER FABRICATION LIMITED Director 1992-11-13 CURRENT 1973-04-06 Liquidation
ALAN GERARD TURNER TURNER DIESEL CONTRACTS LIMITED Director 1992-11-13 CURRENT 1950-05-06 Dissolved 2018-06-19
ALAN GERARD TURNER TURNER ENGINE POWERED SERVICES LIMITED Director 1991-01-01 CURRENT 1948-12-13 Liquidation
ALAN GERARD TURNER WILSON & WYLIE (SCOTLAND) LIMITED Director 1989-11-17 CURRENT 1979-10-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Fulwood Road South Fulwood Road Sutton-in-Ashfield NG17 2JZ England
2019-08-30LIQ01Voluntary liquidation declaration of solvency
2019-08-30600Appointment of a voluntary liquidator
2019-08-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-14
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-07-09CH01Director's details changed for Mr Alan Gerard Turner on 2018-07-01
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PARRACK on 2017-11-28
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GERARD TURNER / 28/11/2017
2017-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PARRACK / 28/11/2017
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ANDREW LAMB
2016-12-28AAFULL ACCOUNTS MADE UP TO 25/03/16
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Wakerley Works Bourne Road Essendine Stamford Linconshire PE9 4LT
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 102
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-07AAFULL ACCOUNTS MADE UP TO 27/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-21AR0116/07/15 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 28/03/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-24AR0116/07/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIDLEY
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHARP
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURNER
2014-01-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY WILLIAM SHARP
2014-01-31AP01DIRECTOR APPOINTED MR MAURICE ANDREW LAMB
2014-01-31AP03Appointment of Mr Ian Parrack as company secretary
2013-12-11AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-07-16AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-12AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-08-03AR0116/07/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-08-05AR0116/07/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-08-03AR0116/07/10 FULL LIST
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/09
2009-09-02363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2008-10-21225CURREXT FROM 30/11/2008 TO 27/03/2009
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY MARK JOYCE
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY JOYCE
2008-07-24288aDIRECTOR APPOINTED PAUL ROBERT RIDLEY
2008-07-24288aDIRECTOR APPOINTED IAN PARRACK
2008-07-24288aDIRECTOR AND SECRETARY APPOINTED WILLIAM STUART SHARP
2008-07-24288aDIRECTOR APPOINTED ALAN GERARD TURNER
2008-07-24288aDIRECTOR APPOINTED ALEXANDER GORDON TURNER
2008-07-17363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2008-06-12AA30/11/07 TOTAL EXEMPTION SMALL
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-16363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-08-02363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-08363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-07-22363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-08-20363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2003-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/02
2002-07-21363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-04-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-15288aNEW SECRETARY APPOINTED
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-20363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-24363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-20363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-30363sRETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS
1998-03-26CERTNMCOMPANY NAME CHANGED POWERPLANT (OAKHAM) LIMITED CERTIFICATE ISSUED ON 27/03/98
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: GLEBE WORKS BRAUNSTON ROAD OAKHAM LEICS LE15 8UH
1998-01-06395PARTICULARS OF MORTGAGE/CHARGE
1997-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-08-04363sRETURN MADE UP TO 16/07/97; NO CHANGE OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-16363sRETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-07-21363sRETURN MADE UP TO 16/07/95; NO CHANGE OF MEMBERS
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-08-05363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment




Licences & Regulatory approval
We could not find any licences issued to POWERPLANT (STAMFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POWERPLANT (STAMFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1993-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-28
Annual Accounts
2013-03-29
Annual Accounts
2012-03-30
Annual Accounts
2011-03-25
Annual Accounts
2010-03-26
Annual Accounts
2009-03-27

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POWERPLANT (STAMFORD) LIMITED

Intangible Assets
Patents
We have not found any records of POWERPLANT (STAMFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERPLANT (STAMFORD) LIMITED
Trademarks
We have not found any records of POWERPLANT (STAMFORD) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POWERPLANT (STAMFORD) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Great Yarmouth Borough Council 2014-03-30 GBP £350 Wb Yarecare R&M Generator
Rutland County Council 2013-07-15 GBP £100 TPP - Other

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POWERPLANT (STAMFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERPLANT (STAMFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERPLANT (STAMFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.