The Power Industrial Group Limited

DataGardener
dissolved
Unknown

The Power Industrial Group Limited

07545141Private Limited With Share Capital

156 Great Charles Street, Queensway, Birmingham, B33HN
Incorporated

28/02/2011

Company Age

15 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

The Power Industrial Group Limited (07545141) is a private limited with share capital incorporated on 28/02/2011 (15 years old) and registered in birmingham, B33HN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 28/02/2011
B33HN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

58

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:27-01-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:27-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-12-2016
Resolution
Category:Resolution
Date:30-12-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2016
Capital Cancellation Shares
Category:Capital
Date:07-03-2016
Capital Return Purchase Own Shares
Category:Capital
Date:07-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2015
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Capital Cancellation Shares
Category:Capital
Date:25-03-2015
Capital Return Purchase Own Shares
Category:Capital
Date:25-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2015
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2014
Capital Name Of Class Of Shares
Category:Capital
Date:11-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Capital Cancellation Shares
Category:Capital
Date:24-10-2014
Capital Return Purchase Own Shares
Category:Capital
Date:24-10-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-10-2014
Capital Allotment Shares
Category:Capital
Date:14-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:14-10-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-06-2014
Capital Name Of Class Of Shares
Category:Capital
Date:26-06-2014
Resolution
Category:Resolution
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-04-2014
Termination Secretary Company With Name
Category:Officers
Date:25-03-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Resolution
Category:Resolution
Date:10-01-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-11-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:10-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-02-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2012
Resolution
Category:Resolution
Date:10-02-2012
Change Of Name Notice
Category:Change Of Name
Date:10-02-2012
Legacy
Category:Mortgage
Date:18-01-2012
Legacy
Category:Mortgage
Date:18-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-01-2012
Capital Allotment Shares
Category:Capital
Date:09-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-12-2011
Resolution
Category:Resolution
Date:29-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2011
Resolution
Category:Resolution
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2011
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2011
Resolution
Category:Resolution
Date:12-12-2011
Change Of Name Notice
Category:Change Of Name
Date:12-12-2011
Legacy
Category:Mortgage
Date:10-12-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Termination Secretary Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Termination Director Company With Name
Category:Officers
Date:25-05-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-05-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:25-05-2011
Incorporation Company
Category:Incorporation
Date:28-02-2011

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date30/09/2016
Filing Date19/09/2015
Latest Accounts31/12/2014

Trading Addresses

156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3Hn, B33HNRegistered
6 Boundary Court, Warke Flatt, Derby, DE742UD

Contact

156 Great Charles Street, Queensway, Birmingham, B33HN