Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Power Play (Textiles) Limited
Power Play (Textiles) Limited is a dissolved company incorporated on 10 March 1992 with the registered office located in Manchester, Greater Manchester. Power Play (Textiles) Limited was registered 33 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 December 2015
(9 years ago)
Was
23 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02695534
Private limited company
Age
33 years
Incorporated
10 March 1992
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Power Play (Textiles) Limited
Contact
Address
The Chancery
58 Spring Gardens
Manchester
M1 2EW
Same address for the past
13 years
Companies in M1 2EW
Telephone
Unreported
Email
Available in Endole App
Website
Powerplay-textiles.co.uk
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
-
Mr Sandy Geoffrey Casofsky
Director • Secretary • British • Lives in England • Born in Feb 1951 • Importer
Marc Robert Samuels
Director • British • Lives in England • Born in Jun 1972
David Samuels
Director • British • Lives in England • Born in Sep 1947
Mr Timothy Edward Roberts
Director • Finance Director • British • Lives in England • Born in Feb 1959
Jill Bernadette Williams
Director • British • Born in Jan 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Powerplay Brands Limited
Lynette Jane Dear and Marc Robert Samuels are mutual people.
Active
David Norman Limited
David Samuels is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Mar 2011
For period
31 Mar
⟶
31 Mar 2011
Traded for
12 months
Cash in Bank
£141K
Decreased by £191K (-58%)
Turnover
£11.1M
Increased by £660K (+6%)
Employees
49
Same as previous period
Total Assets
£5.37M
Increased by £537K (+11%)
Total Liabilities
-£3.66M
Increased by £397K (+12%)
Net Assets
£1.71M
Increased by £140K (+9%)
Debt Ratio (%)
68%
Increased by 0.65% (+1%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 18 Dec 2015
Moved to Voluntary Liquidation
12 Years Ago on 25 Jan 2013
Registered Address Changed
13 Years Ago on 23 Mar 2012
Administrator Appointed
13 Years Ago on 21 Feb 2012
Full Accounts Submitted
14 Years Ago on 2 Jun 2011
Confirmation Submitted
14 Years Ago on 23 Mar 2011
Medium Accounts Submitted
15 Years Ago on 28 Jun 2010
Mr Timothy Edward Roberts Details Changed
15 Years Ago on 30 Mar 2010
Jill Bernadette Williams Details Changed
15 Years Ago on 30 Mar 2010
Lynette Jane Dear Details Changed
15 Years Ago on 30 Mar 2010
Get Alerts
Get Credit Report
Discover Power Play (Textiles) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Dec 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Sep 2015
Liquidators' statement of receipts and payments to 24 January 2015
Submitted on 31 Mar 2015
Liquidators' statement of receipts and payments to 24 January 2014
Submitted on 25 Feb 2014
Administrator's progress report to 24 January 2013
Submitted on 12 Feb 2013
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 25 Jan 2013
Administrator's progress report to 12 August 2012
Submitted on 19 Sep 2012
Notice of deemed approval of proposals
Submitted on 19 Apr 2012
Statement of administrator's proposal
Submitted on 3 Apr 2012
Registered office address changed from Grape Mill New Coin Street Def Union Street Royton Oldham OL2 6JZ on 23 March 2012
Submitted on 23 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs