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

MICHAEL POWLES (NORWICH) LIMITED

HUNTINGDON, PE29,
Company Registration Number
02895402
Private Limited Company
Dissolved

Dissolved 2016-04-26

Company Overview

About Michael Powles (norwich) Ltd
MICHAEL POWLES (NORWICH) LIMITED was founded on 1994-02-07 and had its registered office in Huntingdon. The company was dissolved on the 2016-04-26 and is no longer trading or active.

Key Data
Company Name
MICHAEL POWLES (NORWICH) LIMITED
 
Legal Registered Office
HUNTINGDON
 
Filing Information
Company Number 02895402
Date formed 1994-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-04-26
Type of accounts SMALL
Last Datalog update: 2016-08-16 14:34:30
Primary Source:Companies House
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 MICHAEL POWLES (NORWICH) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEOFFREY FOSSEY
Company Secretary 2013-04-18
GARY FRANK VINDIS
Director 2009-09-01
JAMIE FRANCIS VINDIS
Director 2013-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEWBOLD
Company Secretary 2009-09-01 2013-04-18
NIGEL ANTHONY VINDIS
Director 2009-09-01 2013-04-18
MARK GWILYM CARPENTER
Company Secretary 2008-05-23 2009-09-01
MARK GWILYM CARPENTER
Director 2008-05-23 2009-09-01
GERARD EDWARD NIEUWENHUYS
Director 2008-05-23 2009-09-01
JANE SARI TERESA O'MAHONY
Company Secretary 2007-08-03 2008-05-23
RICHARD TERENCE PALMER
Director 2007-04-27 2008-05-23
ANN CHRISETTE WILSON
Director 2007-04-27 2008-05-23
ANN CHRISETTE WILSON
Company Secretary 2007-04-27 2007-08-03
MARK DERRICK BEACHAM
Company Secretary 2005-03-01 2007-04-27
SPENCER LOCK
Director 2007-02-05 2007-04-27
CONNOR MCCORMACK
Director 2007-02-05 2007-04-27
MARTIN PETER WHEATLEY
Director 2007-02-05 2007-04-27
RICHARD TERENCE PALMER
Director 2005-03-01 2007-02-05
ANN CHRISETTE WILSON
Director 2005-03-01 2007-02-05
DAVID MICHAEL LEADER
Company Secretary 1994-02-10 2005-03-01
JOHN FRANCIS HAMMENT
Director 1994-05-16 2005-03-01
MICHAEL SIDNEY POWLES
Director 1994-02-10 2005-03-01
STEVEN MARTIN WRIGHT
Director 2000-02-09 2005-03-01
RICHARD MYTTON
Director 1997-06-27 2000-05-22
ALAN JOHN KNIGHTS
Director 1994-05-16 1994-10-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1994-02-07 1994-02-10
COMBINED NOMINEES LIMITED
Nominated Director 1994-02-07 1994-02-10
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1994-02-07 1994-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY FRANK VINDIS F. VINDIS & SONS (PETERBOROUGH) LIMITED Director 2011-09-30 CURRENT 2010-03-02 Active
GARY FRANK VINDIS VINDIS TRADE PARTS LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active
GARY FRANK VINDIS L.J.SHEPPARD LIMITED Director 2003-01-02 CURRENT 1954-11-11 Dissolved 2016-05-17
GARY FRANK VINDIS F. VINDIS & SONS (BEDFORD) LIMITED Director 1994-10-20 CURRENT 1994-09-23 Active
GARY FRANK VINDIS VINDIS DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1983-08-02 Active
GARY FRANK VINDIS VINDIS GROUP LIMITED Director 1991-12-04 CURRENT 1985-01-18 Active
GARY FRANK VINDIS F. VINDIS & SONS (SAWSTON) LIMITED Director 1991-12-04 CURRENT 1984-02-17 Active
GARY FRANK VINDIS F. VINDIS & SONS (ST. IVES) LIMITED Director 1991-08-05 CURRENT 1982-12-20 Active
JAMIE FRANCIS VINDIS ROGUE BARBERS LTD Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
JAMIE FRANCIS VINDIS F. VINDIS & SONS (BEDFORD) LIMITED Director 2013-06-01 CURRENT 1994-09-23 Active
JAMIE FRANCIS VINDIS L.J.SHEPPARD LIMITED Director 2013-04-18 CURRENT 1954-11-11 Dissolved 2016-05-17
JAMIE FRANCIS VINDIS VINDIS TRADE PARTS LIMITED Director 2013-04-18 CURRENT 2007-06-28 Active
JAMIE FRANCIS VINDIS VINDIS GROUP LIMITED Director 2013-04-18 CURRENT 1985-01-18 Active
JAMIE FRANCIS VINDIS F. VINDIS & SONS (ST. IVES) LIMITED Director 2013-04-18 CURRENT 1982-12-20 Active
JAMIE FRANCIS VINDIS VINDIS DEVELOPMENTS LIMITED Director 2013-04-18 CURRENT 1983-08-02 Active
JAMIE FRANCIS VINDIS F. VINDIS & SONS (SAWSTON) LIMITED Director 2013-04-18 CURRENT 1984-02-17 Active
JAMIE FRANCIS VINDIS F. VINDIS & SONS (PETERBOROUGH) LIMITED Director 2013-04-18 CURRENT 2010-03-02 Active

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
2016-04-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-02-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-27DS01APPLICATION FOR STRIKING-OFF
2015-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-05AR0128/02/15 FULL LIST
2014-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-03AR0128/02/14 FULL LIST
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-06-20AP01DIRECTOR APPOINTED MR JAMIE FRANCIS VINDIS
2013-06-20AP03SECRETARY APPOINTED MR STEPHEN GEOFFREY FOSSEY
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL VINDIS
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT NEWBOLD
2013-03-07AR0128/02/13 FULL LIST
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM VINDIS HOUSE LOW ROAD ST IVES HUNTINGDON CAMBRIDGESHIRE PE27 5EL
2012-12-04MISCSECTION 519
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-20AR0129/02/12 FULL LIST
2011-08-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0128/02/11 FULL LIST
2011-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0128/02/10 FULL LIST
2010-02-10AUDAUDITOR'S RESIGNATION
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-27MISCSECTION 519
2009-09-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-14288aSECRETARY APPOINTED ROBERT NEWBOLD
2009-09-14RES13AUDITORS APPOINTED 01/09/2009
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK CARPENTER
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 2 PENMAN WAY ENDERBY LEICESTER LEICESTERSHIRE LE19 1ST
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR GERARD NIEUWENHUYS
2009-09-08288aDIRECTOR APPOINTED NIGEL ANTHONY VINDIS
2009-09-08288aDIRECTOR APPOINTED GARY FRANK VINDIS
2009-09-04363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS; AMEND
2009-09-04190LOCATION OF DEBENTURE REGISTER
2009-09-04353LOCATION OF REGISTER OF MEMBERS
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-16AUDAUDITOR'S RESIGNATION
2008-06-11AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY JANE O'MAHONY
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR ANN WILSON
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PALMER
2008-06-09288aDIRECTOR APPOINTED GERARD EDWARD NIEUWENHUYS
2008-06-09288aDIRECTOR AND SECRETARY APPOINTED MARK GWILYM CARPENTER
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM, CRAIGMORE HOUSE, REMENHAM HILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 3EP
2008-06-09225CURRSHO FROM 28/02/2009 TO 31/12/2008
2008-05-01AUDAUDITOR'S RESIGNATION
2008-04-01AUDAUDITOR'S RESIGNATION
2008-02-14363sRETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS
2007-09-01155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-17RES13RE REPAYMENT OF LOANS 08/08/07
2007-08-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-06AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-05-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1100217 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1100217 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MICHAEL POWLES (NORWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-15 Outstanding HSBC BANK PLC
DEBENTURE 2009-11-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2005-04-05 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
GENERAL CHARGE 2004-09-23 Satisfied VOLKESWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-05-23 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MICHAEL POWLES (NORWICH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL POWLES (NORWICH) LIMITED
Trademarks
We have not found any records of MICHAEL POWLES (NORWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL POWLES (NORWICH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as MICHAEL POWLES (NORWICH) LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where MICHAEL POWLES (NORWICH) 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 MICHAEL POWLES (NORWICH) 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 MICHAEL POWLES (NORWICH) LIMITED any grants or awards.
Ownership
    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.