Dissolved
Dissolved 2016-09-08
Company Information for POWERGEN GROUP HOLDINGS LIMITED
CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
04076737
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | |
---|---|
POWERGEN GROUP HOLDINGS LIMITED | |
Legal Registered Office | |
CANARY WHARF LONDON E14 5GL Other companies in EC4Y | |
Company Number | 04076737 | |
---|---|---|
Date formed | 2000-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2016-09-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-10-18 03:54:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
E.ON UK SECRETARIES LIMITED |
||
DEBORAH GANDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY DELIA CLARKE |
Director | ||
GREGOR KOERDT |
Director | ||
RENÉ MATTHIES |
Director | ||
SIMON CHRISTOPHER COSSON |
Director | ||
NIGEL JOHN MAY |
Director | ||
DAVID OWEN BEYNON |
Director | ||
E.ON UK DIRECTORS LIMITED |
Director | ||
GRAHAM JOHN WOOD |
Director | ||
RODNEY GEORGE BARBER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E.ON ENERGY INSTALLATION SERVICES LIMITED | Company Secretary | 2016-03-07 | CURRENT | 2016-01-22 | Active | |
E.ON UK ENERGY MARKETS LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-11-23 | Active | |
POWERGEN (EAST MIDLANDS) INVESTMENTS | Company Secretary | 2013-11-26 | CURRENT | 1996-11-07 | Dissolved 2016-03-17 | |
RAAB KARCHER ELECTRONIC SYSTEMS LIMITED | Company Secretary | 2013-11-05 | CURRENT | 1995-08-04 | Dissolved 2016-03-17 | |
E.ON CONNECTING ENERGIES LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2011-04-05 | Active | |
E.ON PROJECT EARTH LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2012-04-25 | Active | |
CITIGEN (LONDON) LIMITED | Company Secretary | 2013-01-07 | CURRENT | 1989-09-29 | Active | |
E.ON UK CHP LIMITED | Company Secretary | 2013-01-07 | CURRENT | 1992-02-05 | Active | |
E.ON UK GREEN FUNDING SOLUTIONS LIMITED | Company Secretary | 2013-01-07 | CURRENT | 1992-07-13 | Active | |
RWE RENEWABLES UK HUMBER WIND LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2003-09-15 | Active | |
RWE RENEWABLES UK WIND SERVICES LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2004-10-21 | Active | |
RWE RENEWABLES UK ROBIN RIGG EAST LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1998-05-21 | Active | |
RWE RENEWABLES UK LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1999-04-23 | Active | |
RWE RENEWABLES UK BLYTH LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1999-09-01 | Active | |
RWE RENEWABLES UK ONSHORE WIND LIMITED | Company Secretary | 2012-12-10 | CURRENT | 1999-04-23 | Active | |
RWE RENEWABLES UK SCROBY SANDS LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2000-12-19 | Active | |
RWE RENEWABLES UK ROBIN RIGG WEST LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2001-01-30 | Active | |
RWE RENEWABLES UK LONDON ARRAY LIMITED | Company Secretary | 2012-12-10 | CURRENT | 2004-12-24 | Active | |
RWE RENEWABLES UK OPERATIONS LIMITED | Company Secretary | 2012-09-20 | CURRENT | 1992-03-02 | Active | |
E.ON UK INFRASTRUCTURE SERVICES LIMITED | Company Secretary | 2011-03-22 | CURRENT | 2011-02-22 | Active | |
E.ON IT UK LIMITED | Company Secretary | 2011-02-01 | CURRENT | 2005-11-09 | Active | |
ERGON NOMINEES LIMITED | Company Secretary | 2010-06-14 | CURRENT | 1990-12-13 | Dissolved 2016-03-17 | |
THOR COGENERATION LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2006-11-08 | Dissolved 2016-03-18 | |
THOR HOLDINGS LIMITED | Company Secretary | 2008-11-24 | CURRENT | 2007-07-25 | Dissolved 2016-03-18 | |
E.ON UK TECHNICAL SERVICES LIMITED | Company Secretary | 2007-09-03 | CURRENT | 1992-03-11 | Dissolved 2017-02-23 | |
AQUILA STERLING LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2002-03-11 | Dissolved 2016-03-17 | |
EME DISTRIBUTION NO. 2 LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2003-10-02 | Dissolved 2016-09-08 | |
E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED | Company Secretary | 2007-07-04 | CURRENT | 1998-06-30 | Active | |
METERING SERVICES LIMITED | Company Secretary | 2006-05-18 | CURRENT | 1997-09-29 | Dissolved 2015-02-17 | |
INFRASTRUCTURE ALLIANCE LIMITED | Company Secretary | 2006-03-30 | CURRENT | 2005-03-22 | Converted / Closed | |
CT SERVICES HOLDINGS LIMITED | Company Secretary | 2005-09-28 | CURRENT | 2004-03-16 | Dissolved 2016-09-08 | |
POWERGEN UK HOLDING COMPANY LIMITED | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Dissolved 2016-03-17 | |
POWERGEN RETAIL LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1988-05-04 | Dissolved 2014-10-09 | |
E.ON ENERGY UK LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-05-24 | Dissolved 2015-01-13 | |
METER SERVICES LTD | Company Secretary | 2004-02-23 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
E.ON UK POWER TECHNOLOGY LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-12-08 | Dissolved 2014-05-20 | |
E.ON UK RETAIL LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
AQUILA POWER INVESTMENTS LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1998-07-20 | Dissolved 2016-03-17 | |
E.ON RETAIL LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-12-08 | Dissolved 2016-03-17 | |
MIDLANDS GENERATION (OVERSEAS) LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1992-12-10 | Dissolved 2016-03-17 | |
MIDLANDS POWER (UK) LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1988-05-04 | Dissolved 2016-03-17 | |
MIDLANDS SALES LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1991-01-14 | Dissolved 2016-03-17 | |
POWERGEN UK LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1993-12-08 | Dissolved 2016-03-17 | |
E.ON LIMITED | Company Secretary | 2004-02-23 | CURRENT | 1997-02-28 | Dissolved 2016-09-08 | |
MIDLANDS POWER INTERNATIONAL LIMITED | Company Secretary | 2004-01-16 | CURRENT | 1991-06-07 | Dissolved 2016-03-17 | |
POWERGEN IRELAND LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2003-04-03 | Dissolved 2014-05-20 | |
E.ON UK IRONBRIDGE LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1997-09-11 | Dissolved 2015-01-13 | |
TXU EUROPE (AH ONLINE) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1997-05-02 | Dissolved 2016-03-18 | |
TXU EUROPE (AHGD) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1995-07-05 | Dissolved 2016-03-18 | |
WESTERN GAS LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1992-01-15 | Dissolved 2016-03-18 | |
MIDLANDS GAS LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1997-05-02 | Dissolved 2016-09-08 | |
TXU EUROPE (AHG) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1991-07-19 | Dissolved 2016-09-08 | |
TXU EUROPE (AHST) LIMITED | Company Secretary | 2002-10-21 | CURRENT | 1998-05-21 | Dissolved 2017-03-02 | |
POWERGEN RETAIL SUPPLY LIMITED | Company Secretary | 2002-10-18 | CURRENT | 2002-10-18 | Dissolved 2016-09-08 | |
E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1994-01-04 | Dissolved 2018-04-18 | |
POWERGEN (EAST MIDLANDS) LOAN NOTES | Company Secretary | 2002-07-01 | CURRENT | 1996-11-07 | Liquidation | |
ERGON HOLDING COMPANY LIMITED | Company Secretary | 2002-05-14 | CURRENT | 2002-02-20 | Dissolved 2016-03-17 | |
POWERGEN UK SECURITIES | Company Secretary | 2001-03-30 | CURRENT | 2001-03-30 | Dissolved 2016-03-17 | |
POWERGEN GROUP INVESTMENTS | Company Secretary | 2000-12-01 | CURRENT | 2000-12-01 | Dissolved 2016-03-17 | |
DIAMOND POWER GENERATION LIMITED | Company Secretary | 2000-06-22 | CURRENT | 2000-05-23 | Dissolved 2014-05-20 | |
E.ON UK ENERGY LINCOLN LIMITED | Company Secretary | 1993-06-10 | CURRENT | 1987-11-16 | Dissolved 2017-03-02 | |
DELCOMM LIMITED | Company Secretary | 1993-06-09 | CURRENT | 1984-07-06 | Dissolved 2014-05-20 | |
FOXCOTE HOLDINGS LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
POWERGEN ERGON | Director | 2016-11-15 | CURRENT | 2009-06-22 | Liquidation | |
POWERGEN HOLDINGS B.V. | Director | 2016-10-12 | CURRENT | 2002-06-21 | Active | |
UTILITY DEBT SERVICES LIMITED | Director | 2016-09-15 | CURRENT | 2002-05-30 | Active - Proposal to Strike off | |
ENERGY COLLECTION SERVICES LIMITED | Director | 2016-09-15 | CURRENT | 2006-04-25 | Active - Proposal to Strike off | |
POWERGEN WEATHER LIMITED | Director | 2016-08-22 | CURRENT | 1990-07-30 | Dissolved 2018-01-09 | |
AVON ENERGY PARTNERS HOLDINGS | Director | 2016-08-22 | CURRENT | 1996-05-03 | Active - Proposal to Strike off | |
EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED | Director | 2016-08-22 | CURRENT | 1990-07-24 | Active | |
CHN GROUP LTD | Director | 2016-08-22 | CURRENT | 1997-09-05 | Active | |
E.ON ENERGY GAS (EASTERN) LIMITED | Director | 2016-08-22 | CURRENT | 2000-08-22 | Active | |
THE POWER GENERATION COMPANY LIMITED | Director | 2016-08-22 | CURRENT | 1988-09-12 | Active - Proposal to Strike off | |
POWERGEN POWER NO. 2 LIMITED | Director | 2016-08-22 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
CHN ELECTRICAL SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1994-10-18 | Active | |
ECONOMY POWER LIMITED | Director | 2016-08-22 | CURRENT | 1997-06-12 | Active | |
INDUSTRY DEVELOPMENT SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1999-07-20 | Active | |
EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS | Director | 2016-08-22 | CURRENT | 2001-07-17 | Active - Proposal to Strike off | |
POWERGEN POWER NO. 1 LIMITED | Director | 2016-08-22 | CURRENT | 2002-10-18 | Active - Proposal to Strike off | |
CHN CONTRACTORS LIMITED | Director | 2016-08-22 | CURRENT | 1984-09-17 | Active | |
E.ON ENERGY GAS (NORTHWEST) LIMITED | Director | 2016-08-22 | CURRENT | 1993-09-02 | Active | |
CHN SPECIAL PROJECTS LIMITED | Director | 2016-08-22 | CURRENT | 1999-07-20 | Active | |
E.ON UK PROPERTY SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 1999-07-20 | Active | |
E.ON UK ENERGY SERVICES LIMITED | Director | 2016-08-22 | CURRENT | 2005-11-08 | Active | |
E.ON UK PS LIMITED | Director | 2016-08-22 | CURRENT | 2008-12-03 | Active | |
ERGON OVERSEAS HOLDINGS | Director | 2016-08-15 | CURRENT | 1988-08-26 | Liquidation | |
POWERGEN INTERNATIONAL | Director | 2016-08-15 | CURRENT | 1998-04-17 | Liquidation | |
E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED | Director | 2016-03-07 | CURRENT | 1994-01-04 | Dissolved 2018-04-18 | |
AQUILA POWER INVESTMENTS LIMITED | Director | 2013-11-26 | CURRENT | 1998-07-20 | Dissolved 2016-03-17 | |
AQUILA STERLING LIMITED | Director | 2013-11-26 | CURRENT | 2002-03-11 | Dissolved 2016-03-17 | |
ERGON NOMINEES LIMITED | Director | 2013-11-26 | CURRENT | 1990-12-13 | Dissolved 2016-03-17 | |
MIDLANDS GENERATION (OVERSEAS) LIMITED | Director | 2013-11-26 | CURRENT | 1992-12-10 | Dissolved 2016-03-17 | |
MIDLANDS POWER INTERNATIONAL LIMITED | Director | 2013-11-26 | CURRENT | 1991-06-07 | Dissolved 2016-03-17 | |
POWERGEN (EAST MIDLANDS) INVESTMENTS | Director | 2013-11-26 | CURRENT | 1996-11-07 | Dissolved 2016-03-17 | |
POWERGEN RETAIL SUPPLY LIMITED | Director | 2013-11-26 | CURRENT | 2002-10-18 | Dissolved 2016-09-08 | |
E.ON UK ENERGY LINCOLN LIMITED | Director | 2013-11-26 | CURRENT | 1987-11-16 | Dissolved 2017-03-02 | |
EME DISTRIBUTION NO. 2 LIMITED | Director | 2013-11-26 | CURRENT | 2003-10-02 | Dissolved 2016-09-08 | |
POWERGEN (EAST MIDLANDS) LOAN NOTES | Director | 2013-11-26 | CURRENT | 1996-11-07 | Liquidation | |
ERGON HOLDING COMPANY LIMITED | Director | 2013-10-08 | CURRENT | 2002-02-20 | Dissolved 2016-03-17 | |
METERING SERVICES LIMITED | Director | 2013-09-12 | CURRENT | 1997-09-29 | Dissolved 2015-02-17 | |
THOR COGENERATION LIMITED | Director | 2012-08-24 | CURRENT | 2006-11-08 | Dissolved 2016-03-18 | |
THOR HOLDINGS LIMITED | Director | 2012-08-24 | CURRENT | 2007-07-25 | Dissolved 2016-03-18 | |
MIDLANDS POWER (UK) LIMITED | Director | 2012-08-20 | CURRENT | 1988-05-04 | Dissolved 2016-03-17 | |
WINDY HILLS LIMITED | Director | 2012-06-20 | CURRENT | 1993-08-26 | Dissolved 2014-11-13 | |
TXU EUROPE (AH ONLINE) LIMITED | Director | 2012-06-12 | CURRENT | 1997-05-02 | Dissolved 2016-03-18 | |
TXU EUROPE (AHGD) LIMITED | Director | 2012-06-12 | CURRENT | 1995-07-05 | Dissolved 2016-03-18 | |
TXU EUROPE (AHG) LIMITED | Director | 2012-06-12 | CURRENT | 1991-07-19 | Dissolved 2016-09-08 | |
INFRASTRUCTURE ALLIANCE LIMITED | Director | 2012-06-12 | CURRENT | 2005-03-22 | Converted / Closed | |
TXU EUROPE (AHST) LIMITED | Director | 2012-06-12 | CURRENT | 1998-05-21 | Dissolved 2017-03-02 | |
POWERGEN IRELAND LIMITED | Director | 2012-02-20 | CURRENT | 2003-04-03 | Dissolved 2014-05-20 | |
ERGON ENERGY LIMITED | Director | 2012-02-17 | CURRENT | 1990-03-13 | Dissolved 2014-05-20 | |
DIAMOND POWER GENERATION LIMITED | Director | 2012-02-17 | CURRENT | 2000-05-23 | Dissolved 2014-05-20 | |
POWERGEN UK SECURITIES | Director | 2011-06-17 | CURRENT | 2001-03-30 | Dissolved 2016-03-17 | |
POWERGEN UK HOLDING COMPANY LIMITED | Director | 2011-06-15 | CURRENT | 2004-12-14 | Dissolved 2016-03-17 | |
CT SERVICES HOLDINGS LIMITED | Director | 2011-02-23 | CURRENT | 2004-03-16 | Dissolved 2016-09-08 | |
E.ON UK TECHNICAL SERVICES LIMITED | Director | 2011-02-23 | CURRENT | 1992-03-11 | Dissolved 2017-02-23 | |
POWERGEN SERANG LIMITED | Director | 2010-08-19 | CURRENT | 1992-03-19 | Active - Proposal to Strike off | |
POWERGEN UK LIMITED | Director | 2010-08-17 | CURRENT | 1993-12-08 | Dissolved 2016-03-17 | |
WESTERN GAS LIMITED | Director | 2010-08-17 | CURRENT | 1992-01-15 | Dissolved 2016-03-18 | |
MIDLANDS SALES LIMITED | Director | 2010-08-11 | CURRENT | 1991-01-14 | Dissolved 2016-03-17 | |
ENFIELD OPERATIONS (UK) LIMITED | Director | 2010-08-10 | CURRENT | 1997-11-04 | Dissolved 2014-11-29 | |
POWERGEN RETAIL LIMITED | Director | 2010-08-10 | CURRENT | 1988-05-04 | Dissolved 2014-10-09 | |
METER SERVICES LTD | Director | 2010-08-10 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
ENFIELD ENERGY SERVICES (EUROPE) LIMITED | Director | 2010-08-10 | CURRENT | 1994-03-03 | Dissolved 2014-05-20 | |
FORAY 1137 LIMITED | Director | 2010-08-10 | CURRENT | 1998-07-20 | Active - Proposal to Strike off | |
VISIONCASH | Director | 2010-08-09 | CURRENT | 1994-03-23 | Active - Proposal to Strike off | |
E.ON ENERGY UK LIMITED | Director | 2010-07-20 | CURRENT | 1993-05-24 | Dissolved 2015-01-13 | |
E.ON UK IRONBRIDGE LIMITED | Director | 2010-07-20 | CURRENT | 1997-09-11 | Dissolved 2015-01-13 | |
E.ON UK POWER TECHNOLOGY LIMITED | Director | 2010-07-20 | CURRENT | 1993-12-08 | Dissolved 2014-05-20 | |
E.ON UK RETAIL LIMITED | Director | 2010-07-20 | CURRENT | 1998-07-20 | Dissolved 2015-01-13 | |
E.ON LIMITED | Director | 2010-07-20 | CURRENT | 1997-02-28 | Dissolved 2016-09-08 | |
E.ON UK INDUSTRIAL SHIPPING LIMITED | Director | 2010-07-20 | CURRENT | 1997-07-31 | Active | |
POWERGEN UK INVESTMENTS | Director | 2009-07-01 | CURRENT | 2000-11-24 | Active | |
POWERGEN GROUP INVESTMENTS | Director | 2009-06-29 | CURRENT | 2000-12-01 | Dissolved 2016-03-17 | |
POWERGEN US SECURITIES | Director | 2009-06-24 | CURRENT | 2001-07-25 | Liquidation | |
DELCOMM LIMITED | Director | 2009-05-07 | CURRENT | 1984-07-06 | Dissolved 2014-05-20 | |
POWERGEN US HOLDINGS | Director | 2009-04-01 | CURRENT | 1999-04-22 | Liquidation | |
POWERGEN LIMITED | Director | 2009-04-01 | CURRENT | 1998-06-19 | Active | |
POWERGEN US INVESTMENTS | Director | 2009-04-01 | CURRENT | 1990-03-13 | Liquidation | |
MIDLANDS GAS LIMITED | Director | 2007-07-04 | CURRENT | 1997-05-02 | Dissolved 2016-09-08 | |
RAAB KARCHER ELECTRONIC SYSTEMS LIMITED | Director | 2004-03-22 | CURRENT | 1995-08-04 | Dissolved 2016-03-17 | |
E.ON UK DIRECTORS LIMITED | Director | 2004-03-22 | CURRENT | 1990-09-04 | Active - Proposal to Strike off | |
E.ON UK SECRETARIES LIMITED | Director | 2004-03-22 | CURRENT | 1991-02-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENÉ MATTHIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR KOERDT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY CV4 8LG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 18/10/13 STATEMENT OF CAPITAL GBP 2.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 15/10/13 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO NIL 15/10/2013 | |
RES06 | REDUCE ISSUED CAPITAL 15/10/2013 | |
AP01 | DIRECTOR APPOINTED GREGOR KOERDT | |
AP01 | DIRECTOR APPOINTED RENÉ MATTHIES | |
AR01 | 19/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COSSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 19/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MAY | |
AR01 | 19/09/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/09/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED SIMON CHRISTOPHER COSSON | |
AP01 | DIRECTOR APPOINTED NIGEL JOHN MAY | |
AP01 | DIRECTOR APPOINTED MS DEBORAH GANDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR E.ON UK DIRECTORS LIMITED | |
AP01 | DIRECTOR APPOINTED MARY DELIA CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEYNON | |
AR01 | 19/09/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN BEYNON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN BEYNON / 05/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEYNON / 19/03/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL | |
88(2)R | AD 19/12/03--------- £ SI 101898633@1=101898633 £ IC 850102002/952000635 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
MISC | AMENDING CERT ULTD-LTD 06/03/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERT1 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD | |
51 | APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD | |
RES02 | REREG UNLTD-LTD 27/02/02 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL | |
WRES05 | £ NC 6200000000/3700000000 15/12/00 | |
122 | NC DEC ALREADY ADJUSTED 15/12/00 | |
WRES06 | REDUCTION OF ISSUED CAPITAL 15/12/00 | |
WRES13 | RE:LOAN NOTE 15/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as POWERGEN GROUP HOLDINGS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | POWERGEN GROUP HOLDINGS LIMITED | Event Date | 2014-10-10 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 12 December 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 12 December 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 30 September 2014. Office holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7674 1757. | |||
Initiating party | Event Type | ||
Defending party | POWERGEN GROUP HOLDINGS LIMITED | Event Date | 2014-09-30 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 September 2014 , as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7674 1757. | |||
Initiating party | Event Type | ||
Defending party | POWERGEN GROUP HOLDINGS LIMITED | Event Date | 2014-09-30 |
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : For further details contact: Maria French, Email: maria.french2@kpmg.co.uk, Tel: 020 7674 1757. | |||
Initiating party | Event Type | ||
Defending party | POWERGEN GROUP HOLDINGS LIMITED | Event Date | 2014-09-30 |
(All in Members Voluntary Liquidation) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to section 94 of the Insolvency Act 1986 , that the final meetings of the members of the above-named companies will be held at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am and 11.30am, respectively, on 23 May 2016 at KPMG LLP, 15 Canada Square, London E14 5GL for the purpose of receiving accounts showing the manner in which the liquidations have been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, 15 Canada Square, London, E14 5GL by no later than 12:00 noon on 20 May 2016. Office Holder Details: John David Thomas Milsom and Allan Watson Graham (IP numbers 9241 and 8719 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2014 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at maria.french2@kpmg.co.uk. John Milsom , Joint Liquidator | |||
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. |