Company NamePower 1 Electrical Contractors Limited
DirectorMark David Ward
Company StatusIn Administration
Company NumberSC322048
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Mark David Ward
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 Maxwell Drive
Glasgow
G41 5DR
Scotland
Secretary NamePatricia Ward
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Manor Park Avenue
Paisley
Renfrewshire
PA2 9BF
Scotland
Director NamePatricia Ward
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit K Minerva Works Miller Street
Johnstone
Renfrewshire
PA5 8HP
Scotland
Director NameMr Craig Forrest
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Essex Court
Station Road
London
SW13 0ER
Director NameMr Graham John Langley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2017)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3b Lyon Road, Linwood Industrial Estate
Linwood
Paisley
Renfrewshire
PA3 3BQ
Scotland

Contact

Websitepower1.org.uk

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Mark David Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£102,382
Cash£520,602
Current Liabilities£1,465,217

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Latest Return11 June 2017 (6 years, 9 months ago)
Next Return Due25 June 2018 (overdue)

Charges

17 June 2014Delivered on: 28 June 2014
Persons entitled: Bibby Factors Limited

Classification: A registered charge
Outstanding
21 January 2014Delivered on: 25 January 2014
Satisfied on: 6 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
10 February 2009Delivered on: 13 February 2009
Satisfied on: 11 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

3 July 2020Order removing administrator from office (5 pages)
3 July 2020Order removing administrator from office (4 pages)
22 January 2020Appointment of an administrator (4 pages)
12 September 2019Automatic end of Administration (12 pages)
14 March 2019Administrator's progress report (11 pages)
14 September 2018Administrator's progress report (10 pages)
19 June 2018Notice of extension of period of Administration (1 page)
8 March 2018Administrator's progress report (10 pages)
9 November 2017Statement of administrator's deemed proposal (1 page)
9 November 2017Statement of administrator's deemed proposal (1 page)
2 November 2017Statement of affairs with form 2.13B(Scot) (18 pages)
2 November 2017Statement of administrator's proposal (32 pages)
2 November 2017Statement of affairs with form 2.13B(Scot) (18 pages)
2 November 2017Statement of administrator's proposal (32 pages)
11 September 2017Registered office address changed from Unit 3B Linwood Industrial Estate Lyon Road Paisley Renfrewshire PA3 3BQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 11 September 2017 (2 pages)
11 September 2017Appointment of an administrator (4 pages)
11 September 2017Registered office address changed from Unit 3B Linwood Industrial Estate Lyon Road Paisley Renfrewshire PA3 3BQ to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 11 September 2017 (2 pages)
11 September 2017Appointment of an administrator (4 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
6 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
31 August 2017Termination of appointment of Craig Forrest as a director on 24 August 2017 (1 page)
31 August 2017Termination of appointment of Graham John Langley as a director on 24 August 2017 (1 page)
31 August 2017Termination of appointment of Craig Forrest as a director on 24 August 2017 (1 page)
31 August 2017Termination of appointment of Graham John Langley as a director on 24 August 2017 (1 page)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
6 October 2015Satisfaction of charge SC3220480002 in full (1 page)
6 October 2015Appointment of Mr Graham John Langley as a director on 16 September 2015 (2 pages)
6 October 2015Appointment of Mr Craig Forrest as a director on 16 September 2015 (2 pages)
6 October 2015Satisfaction of charge SC3220480002 in full (1 page)
6 October 2015Appointment of Mr Craig Forrest as a director on 16 September 2015 (2 pages)
6 October 2015Appointment of Mr Graham John Langley as a director on 16 September 2015 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
10 February 2015Previous accounting period shortened from 28 February 2015 to 31 January 2015 (1 page)
5 December 2014Memorandum and Articles of Association (12 pages)
5 December 2014Memorandum and Articles of Association (12 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 100.00
(4 pages)
17 October 2014Sub-division of shares on 2 October 2014 (5 pages)
17 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 100.00
(4 pages)
17 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 100.00
(4 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each and removal of restriction on share cap 02/10/2014
(2 pages)
17 October 2014Sub-division of shares on 2 October 2014 (5 pages)
17 October 2014Resolutions
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each and removal of restriction on share cap 02/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2014Sub-division of shares on 2 October 2014 (5 pages)
28 June 2014Registration of charge 3220480003 (17 pages)
28 June 2014Registration of charge 3220480003 (17 pages)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Satisfaction of charge 1 in full (1 page)
11 June 2014Satisfaction of charge 1 in full (1 page)
25 January 2014Registration of charge 3220480002 (20 pages)
25 January 2014Registration of charge 3220480002 (20 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
28 November 2013Total exemption full accounts made up to 28 February 2013 (17 pages)
11 June 2013Director's details changed for Mark David Ward on 22 December 2012 (2 pages)
11 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
11 June 2013Director's details changed for Mark David Ward on 22 December 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
27 March 2012Previous accounting period shortened from 30 April 2012 to 28 February 2012 (1 page)
27 March 2012Previous accounting period shortened from 30 April 2012 to 28 February 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 September 2011Termination of appointment of Patricia Ward as a director (1 page)
12 September 2011Termination of appointment of Patricia Ward as a secretary (1 page)
12 September 2011Termination of appointment of Patricia Ward as a secretary (1 page)
12 September 2011Termination of appointment of Patricia Ward as a director (1 page)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 September 2010Registered office address changed from Unit K Minerva Works Miller Street Johnstone PA5 8HP on 13 September 2010 (2 pages)
13 September 2010Registered office address changed from Unit K Minerva Works Miller Street Johnstone PA5 8HP on 13 September 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 March 2010Appointment of Patricia Ward as a director (3 pages)
18 March 2010Appointment of Patricia Ward as a director (3 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from unit c, minerva works miller street johnstone PA5 8HP (1 page)
17 September 2009Return made up to 24/04/09; full list of members (3 pages)
17 September 2009Registered office changed on 17/09/2009 from unit c, minerva works miller street johnstone PA5 8HP (1 page)
17 September 2009Return made up to 24/04/09; full list of members (3 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2008Return made up to 24/04/08; full list of members (3 pages)
13 June 2008Return made up to 24/04/08; full list of members (3 pages)
5 June 2008Secretary's change of particulars / patricia ward / 01/11/2007 (1 page)
5 June 2008Secretary's change of particulars / patricia ward / 01/11/2007 (1 page)
5 June 2008Director's change of particulars / mark ward / 01/11/2007 (1 page)
5 June 2008Director's change of particulars / mark ward / 01/11/2007 (1 page)
10 September 2007Registered office changed on 10/09/07 from: minerva works business centre unit c, 1 springfield park johnstone PA5 8JS (1 page)
10 September 2007Registered office changed on 10/09/07 from: minerva works business centre unit c, 1 springfield park johnstone PA5 8JS (1 page)
24 April 2007Incorporation (17 pages)
24 April 2007Incorporation (17 pages)