Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERGEN WEATHER LIMITED
Company Information for

POWERGEN WEATHER LIMITED

WESTWOOD BUSINESS PARK, COVENTRY, CV4,
Company Registration Number
02526592
Private Limited Company
Dissolved

Dissolved 2018-01-09

Company Overview

About Powergen Weather Ltd
POWERGEN WEATHER LIMITED was founded on 1990-07-30 and had its registered office in Westwood Business Park. The company was dissolved on the 2018-01-09 and is no longer trading or active.

Key Data
Company Name
POWERGEN WEATHER LIMITED
 
Legal Registered Office
WESTWOOD BUSINESS PARK
COVENTRY
 
Previous Names
UTILITY DEBT SERVICES LTD18/05/2003
KINESIS RESOURCE MANAGEMENT LIMITED20/12/2001
EAST MIDLANDS ELECTRICITY DISTRIBUTION LIMITED15/05/2001
Filing Information
Company Number 02526592
Date formed 1990-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-01-09
Type of accounts DORMANT
Last Datalog update: 2018-01-09 14:48:50
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 POWERGEN WEATHER LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH GANDLEY
Director 2016-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA SCOTT STARK
Director 2012-06-12 2016-12-31
E.ON UK SECRETARIES LIMITED
Company Secretary 1992-10-20 2016-08-22
E.ON UK DIRECTORS LIMITED
Director 1992-10-20 2016-08-22
BRIAN JEFFERSON TEAR
Director 2010-09-06 2012-06-12
JULIE VIVIENE DAWES
Company Secretary 1991-07-30 1992-10-20
DUNCAN ROY SEDGWICK
Director 1991-07-30 1992-10-20
DEREK ALAN WELLS
Director 1991-07-30 1992-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH GANDLEY FOXCOTE HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DEBORAH GANDLEY POWERGEN ERGON Director 2016-11-15 CURRENT 2009-06-22 Liquidation
DEBORAH GANDLEY POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DEBORAH GANDLEY UTILITY DEBT SERVICES LIMITED Director 2016-09-15 CURRENT 2002-05-30 Active - Proposal to Strike off
DEBORAH GANDLEY ENERGY COLLECTION SERVICES LIMITED Director 2016-09-15 CURRENT 2006-04-25 Active - Proposal to Strike off
DEBORAH GANDLEY AVON ENERGY PARTNERS HOLDINGS Director 2016-08-22 CURRENT 1996-05-03 Active - Proposal to Strike off
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2016-08-22 CURRENT 1990-07-24 Active
DEBORAH GANDLEY CHN GROUP LTD Director 2016-08-22 CURRENT 1997-09-05 Active
DEBORAH GANDLEY E.ON ENERGY GAS (EASTERN) LIMITED Director 2016-08-22 CURRENT 2000-08-22 Active
DEBORAH GANDLEY THE POWER GENERATION COMPANY LIMITED Director 2016-08-22 CURRENT 1988-09-12 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 2 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2016-08-22 CURRENT 1993-09-02 Active
DEBORAH GANDLEY CHN ELECTRICAL SERVICES LIMITED Director 2016-08-22 CURRENT 1994-10-18 Active
DEBORAH GANDLEY ECONOMY POWER LIMITED Director 2016-08-22 CURRENT 1997-06-12 Active
DEBORAH GANDLEY INDUSTRY DEVELOPMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS Director 2016-08-22 CURRENT 2001-07-17 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 1 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY CHN CONTRACTORS LIMITED Director 2016-08-22 CURRENT 1984-09-17 Active
DEBORAH GANDLEY CHN SPECIAL PROJECTS LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK PROPERTY SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK ENERGY SERVICES LIMITED Director 2016-08-22 CURRENT 2005-11-08 Active
DEBORAH GANDLEY E.ON UK PS LIMITED Director 2016-08-22 CURRENT 2008-12-03 Active
DEBORAH GANDLEY ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DEBORAH GANDLEY POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DEBORAH GANDLEY E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Director 2016-03-07 CURRENT 1994-01-04 Dissolved 2018-04-18
DEBORAH GANDLEY AQUILA POWER INVESTMENTS LIMITED Director 2013-11-26 CURRENT 1998-07-20 Dissolved 2016-03-17
DEBORAH GANDLEY AQUILA STERLING LIMITED Director 2013-11-26 CURRENT 2002-03-11 Dissolved 2016-03-17
DEBORAH GANDLEY ERGON NOMINEES LIMITED Director 2013-11-26 CURRENT 1990-12-13 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS GENERATION (OVERSEAS) LIMITED Director 2013-11-26 CURRENT 1992-12-10 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS POWER INTERNATIONAL LIMITED Director 2013-11-26 CURRENT 1991-06-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) INVESTMENTS Director 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN RETAIL SUPPLY LIMITED Director 2013-11-26 CURRENT 2002-10-18 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK ENERGY LINCOLN LIMITED Director 2013-11-26 CURRENT 1987-11-16 Dissolved 2017-03-02
DEBORAH GANDLEY EME DISTRIBUTION NO. 2 LIMITED Director 2013-11-26 CURRENT 2003-10-02 Dissolved 2016-09-08
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) LOAN NOTES Director 2013-11-26 CURRENT 1996-11-07 Liquidation
DEBORAH GANDLEY ERGON HOLDING COMPANY LIMITED Director 2013-10-08 CURRENT 2002-02-20 Dissolved 2016-03-17
DEBORAH GANDLEY METERING SERVICES LIMITED Director 2013-09-12 CURRENT 1997-09-29 Dissolved 2015-02-17
DEBORAH GANDLEY THOR COGENERATION LIMITED Director 2012-08-24 CURRENT 2006-11-08 Dissolved 2016-03-18
DEBORAH GANDLEY THOR HOLDINGS LIMITED Director 2012-08-24 CURRENT 2007-07-25 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS POWER (UK) LIMITED Director 2012-08-20 CURRENT 1988-05-04 Dissolved 2016-03-17
DEBORAH GANDLEY WINDY HILLS LIMITED Director 2012-06-20 CURRENT 1993-08-26 Dissolved 2014-11-13
DEBORAH GANDLEY TXU EUROPE (AH ONLINE) LIMITED Director 2012-06-12 CURRENT 1997-05-02 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHGD) LIMITED Director 2012-06-12 CURRENT 1995-07-05 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHG) LIMITED Director 2012-06-12 CURRENT 1991-07-19 Dissolved 2016-09-08
DEBORAH GANDLEY INFRASTRUCTURE ALLIANCE LIMITED Director 2012-06-12 CURRENT 2005-03-22 Converted / Closed
DEBORAH GANDLEY TXU EUROPE (AHST) LIMITED Director 2012-06-12 CURRENT 1998-05-21 Dissolved 2017-03-02
DEBORAH GANDLEY POWERGEN IRELAND LIMITED Director 2012-02-20 CURRENT 2003-04-03 Dissolved 2014-05-20
DEBORAH GANDLEY ERGON ENERGY LIMITED Director 2012-02-17 CURRENT 1990-03-13 Dissolved 2014-05-20
DEBORAH GANDLEY DIAMOND POWER GENERATION LIMITED Director 2012-02-17 CURRENT 2000-05-23 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN UK SECURITIES Director 2011-06-17 CURRENT 2001-03-30 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN UK HOLDING COMPANY LIMITED Director 2011-06-15 CURRENT 2004-12-14 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN GROUP HOLDINGS LIMITED Director 2011-06-15 CURRENT 2000-09-19 Dissolved 2016-09-08
DEBORAH GANDLEY CT SERVICES HOLDINGS LIMITED Director 2011-02-23 CURRENT 2004-03-16 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK TECHNICAL SERVICES LIMITED Director 2011-02-23 CURRENT 1992-03-11 Dissolved 2017-02-23
DEBORAH GANDLEY POWERGEN SERANG LIMITED Director 2010-08-19 CURRENT 1992-03-19 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN UK LIMITED Director 2010-08-17 CURRENT 1993-12-08 Dissolved 2016-03-17
DEBORAH GANDLEY WESTERN GAS LIMITED Director 2010-08-17 CURRENT 1992-01-15 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS SALES LIMITED Director 2010-08-11 CURRENT 1991-01-14 Dissolved 2016-03-17
DEBORAH GANDLEY ENFIELD OPERATIONS (UK) LIMITED Director 2010-08-10 CURRENT 1997-11-04 Dissolved 2014-11-29
DEBORAH GANDLEY POWERGEN RETAIL LIMITED Director 2010-08-10 CURRENT 1988-05-04 Dissolved 2014-10-09
DEBORAH GANDLEY METER SERVICES LTD Director 2010-08-10 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY ENFIELD ENERGY SERVICES (EUROPE) LIMITED Director 2010-08-10 CURRENT 1994-03-03 Dissolved 2014-05-20
DEBORAH GANDLEY FORAY 1137 LIMITED Director 2010-08-10 CURRENT 1998-07-20 Active - Proposal to Strike off
DEBORAH GANDLEY VISIONCASH Director 2010-08-09 CURRENT 1994-03-23 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY UK LIMITED Director 2010-07-20 CURRENT 1993-05-24 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK IRONBRIDGE LIMITED Director 2010-07-20 CURRENT 1997-09-11 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK POWER TECHNOLOGY LIMITED Director 2010-07-20 CURRENT 1993-12-08 Dissolved 2014-05-20
DEBORAH GANDLEY E.ON UK RETAIL LIMITED Director 2010-07-20 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON LIMITED Director 2010-07-20 CURRENT 1997-02-28 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2010-07-20 CURRENT 1997-07-31 Active
DEBORAH GANDLEY POWERGEN UK INVESTMENTS Director 2009-07-01 CURRENT 2000-11-24 Active
DEBORAH GANDLEY POWERGEN GROUP INVESTMENTS Director 2009-06-29 CURRENT 2000-12-01 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN US SECURITIES Director 2009-06-24 CURRENT 2001-07-25 Liquidation
DEBORAH GANDLEY DELCOMM LIMITED Director 2009-05-07 CURRENT 1984-07-06 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN US HOLDINGS Director 2009-04-01 CURRENT 1999-04-22 Liquidation
DEBORAH GANDLEY POWERGEN US INVESTMENTS Director 2009-04-01 CURRENT 1990-03-13 Liquidation
DEBORAH GANDLEY POWERGEN LIMITED Director 2009-04-01 CURRENT 1998-06-19 Active
DEBORAH GANDLEY MIDLANDS GAS LIMITED Director 2007-07-04 CURRENT 1997-05-02 Dissolved 2016-09-08
DEBORAH GANDLEY RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Director 2004-03-22 CURRENT 1995-08-04 Dissolved 2016-03-17
DEBORAH GANDLEY E.ON UK DIRECTORS LIMITED Director 2004-03-22 CURRENT 1990-09-04 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON UK SECRETARIES LIMITED Director 2004-03-22 CURRENT 1991-02-25 Active - Proposal to Strike off

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
2018-01-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-10-11DS01APPLICATION FOR STRIKING-OFF
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR FIONA STARK
2016-09-20TM02APPOINTMENT TERMINATED, SECRETARY E.ON UK SECRETARIES LIMITED
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED
2016-09-20AP01DIRECTOR APPOINTED MS DEBORAH GANDLEY
2016-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-23AR0104/05/16 FULL LIST
2015-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0104/05/15 FULL LIST
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-02AR0104/05/14 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-05AR0104/05/13 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TEAR
2012-07-13AP01DIRECTOR APPOINTED FIONA SCOTT STARK
2012-05-08AR0104/05/12 FULL LIST
2011-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-05AR0104/05/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-09AP01DIRECTOR APPOINTED BRIAN JEFFERSON TEAR
2010-06-03AR0104/05/10 FULL LIST
2010-06-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E.ON UK DIRECTORS LIMITED / 01/05/2010
2010-06-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/05/2010
2009-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-16363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-19CERTNMCOMPANY NAME CHANGED UTILITY DEBT SERVICES LTD CERTIFICATE ISSUED ON 18/05/03
2003-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LG
2002-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-01-04287REGISTERED OFFICE CHANGED ON 04/01/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2001-12-20CERTNMCOMPANY NAME CHANGED KINESIS RESOURCE MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 20/12/01
2001-09-19287REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-05-15CERTNMCOMPANY NAME CHANGED EAST MIDLANDS ELECTRICITY DISTRI BUTION LIMITED CERTIFICATE ISSUED ON 15/05/01
2000-06-08363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/00
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: PO BOX 444 WOODYARD LANE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 1EZ
1999-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/99
1999-06-03363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1998-11-09AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97
1998-11-09SRES03EXEMPTION FROM APPOINTING AUDITORS 03/11/98
1998-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97
1998-05-18363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-21363sRETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS
1997-08-18225ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97
1997-01-29AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-19363sRETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS
1996-05-08287REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 398 COPPICE ROAD ARNOLD NOTTINGHAM NG5 7HX
1996-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-09363sRETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS
1995-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-09-08ELRESS252 DISP LAYING ACC 05/09/94
1994-09-08ELRESS386 DISP APP AUDS 05/09/94
1994-09-05363sRETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POWERGEN WEATHER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 POWERGEN WEATHER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERGEN WEATHER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of POWERGEN WEATHER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERGEN WEATHER LIMITED
Trademarks
We have not found any records of POWERGEN WEATHER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERGEN WEATHER 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 (99999 - Dormant Company) as POWERGEN WEATHER LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where POWERGEN WEATHER 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 POWERGEN WEATHER 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 POWERGEN WEATHER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.