Dissolved 2018-01-17
Company Information for POWERMAX LIMITED
CHESTERFIELD, DERBYSHIRE, S40,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-17 |
Company Name | |
---|---|
POWERMAX LIMITED | |
Legal Registered Office | |
CHESTERFIELD DERBYSHIRE | |
Company Number | 06881288 | |
---|---|---|
Date formed | 2009-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-01-17 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-26 12:23:06 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POWERMAX ASSOCIATES LIMITED | 162 Prestwick Road Watford WD19 6LB | Active - Proposal to Strike off | Company formed on the 1995-09-08 | |
![]() |
Powermax Auto LLC | 28021 Everett Rd Pueblo CO 81006 | Good Standing | Company formed on the 2012-07-06 |
![]() |
POWERMAX AUTO REPAIR LTD | British Columbia | Active | |
![]() |
POWERMAX AUTOMOTIVE CORPORATION | British Columbia | Active | |
![]() |
POWERMAX AUSTRALIA PTY LTD | Active | Company formed on the 2020-12-16 | |
![]() |
POWERMAX BATTERY CO., LIMITED | Active | Company formed on the 2008-01-04 | |
![]() |
POWERMAX BATTERY USA INCORPORATED | California | Unknown | |
![]() |
POWERMAX COMPANIES, INC. | 5933 NE WIN SIVERS DR #205 PORTLAND OR 97220 | Active | Company formed on the 2002-04-08 |
![]() |
POWERMAX CARPET & UPHOLSTERY CLEANING, INC. | 23240 CHAGRIN BLVD 6TH FL - BEACHWOOD OH 441220000 | Active | Company formed on the 1999-06-14 |
![]() |
POWERMAX CHP, LTD. | P.O. BOX 773 - MASON OH 45040 | Active | Company formed on the 2013-10-07 |
![]() |
PowerMax Cycling LLC | 119 Eagle Valley Dr Lyons CO 80540 | Delinquent | Company formed on the 2015-09-29 |
![]() |
POWERMAX COMMUNICATIONS PRIVATE LIMITED | 301-303 Tolstoy House 15 Tolstoy Marg New Delhi 110001 | ACTIVE | Company formed on the 2008-06-13 |
![]() |
POWERMAX CRYSTAL PRODUCTS | Singapore | Dissolved | Company formed on the 2008-09-12 |
![]() |
Powermax Construction & Products Co., Limited | Unknown | Company formed on the 2013-12-19 | |
![]() |
POWERMAX CORPORATION LIMITED | Active | Company formed on the 2006-11-23 | |
POWERMAX CORPORATION | 3773 CENTRAL AVENUE ST. PETERBURG FL 33713 | Inactive | Company formed on the 1989-04-24 | |
![]() |
POWERMAX CORPORATION | California | Unknown | |
![]() |
POWERMAX COMPANY A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | |
![]() |
POWERMAX CORPORATION | New Jersey | Unknown | |
![]() |
PowerMax Co. | 16537 LOUISVILLE PLACE WOODBRIDGE VA 22191 | ACTIVE | Company formed on the 2019-03-08 |
Officer | Role | Date Appointed |
---|---|---|
BAFFOUR ANOKYE AFRIFA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BAFFOUR ANOKYE AFRIFA |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITTLEBAF LIMITED | Director | 2018-04-30 | CURRENT | 2018-04-30 | Active - Proposal to Strike off | |
MCS NORTH LONDON LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 128 STEAMHOUSE 555 WHITE HART LANE LONDON N17 7RP ENGLAND | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 195B PARK LANE TOTTENHAM LONDON N17 0HJ | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BAFFOUR ANOKYE AFRIFA / 01/04/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
DS02 | DISS REQUEST WITHDRAWN | |
AR01 | 20/04/13 FULL LIST | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 122 STEAMHOUSE 555 WHITE HART LANE LONDON N17 7RP ENGLAND | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2011 FROM W62 GROVE BUSINESS CENTRE 560 HIGH ROAD TOTTENHAM LONDON N17 9TA UNITED KINGDOM | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BAFFOUR ANOKYE AFRIFA / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BAFFOUR AFRIFA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-11-10 |
Resolutions for Winding-up | 2016-11-10 |
Meetings of Creditors | 2016-10-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due After One Year | 2012-05-01 | £ 4,036 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 8,003 |
Creditors Due Within One Year | 2012-05-01 | £ 9 |
Creditors Due Within One Year | 2011-05-01 | £ 1,715 |
Creditors and other liabilities
|
|
|
|
|
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 POWERMAX LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Cash Bank In Hand | 2011-05-01 | £ 5,920 |
Current Assets | 2011-05-01 | £ 6,670 |
Fixed Assets | 2012-05-01 | £ 2,991 |
Fixed Assets | 2011-05-01 | £ 3,519 |
Shareholder Funds | 2012-05-01 | £ 1,054 |
Shareholder Funds | 2011-05-01 | £ 471 |
Stocks Inventory | 2011-05-01 | £ 750 |
Tangible Fixed Assets | 2012-05-01 | £ 2,991 |
Tangible Fixed Assets | 2011-05-01 | £ 3,519 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as POWERMAX LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | POWERMAX LIMITED | Event Date | 2016-11-02 |
Liquidator's name and address: Annette Reeve of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG : Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283 882 or at philip@heathclark.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | POWERMAX LIMITED | Event Date | 2016-11-02 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 2 November 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Annette Reeve of Heath Clark be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 2 November 2016 the appointment of Annette Reeve of Heath Clark as Liquidator was confirmed. Office Holder Details: Annette Reeve (IP number 9739 ) of Heath Clark , First Floor, Spire Walk, Chesterfield S40 2WG . Date of Appointment: 2 November 2016 . Further information about this case is available from Philip Watts at the offices of Heath Clark on 01246 283 882 or at philip@heathclark.co.uk. Baffour Anokye Afrifa , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POWERMAX LIMITED | Event Date | 2016-10-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG on 19 October 2016 , at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at First Floor, Spire Walk, Chesterfield S40 2WG by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Heath Clark, 1st Floor, Spire Walk, Chesterfield, Derbyshire, S40 2WG during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Philip Watts at the offices of Heath Clark at philip@heathclark.co.uk. Baffour Anokye Afrifa , Director : | |||
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. |