Liquidation
Company Information for POWERGEN US SECURITIES
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
04258957
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
POWERGEN US SECURITIES | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL Other companies in CV4 | |
Company Number | 04258957 | |
---|---|---|
Company ID Number | 04258957 | |
Date formed | 2001-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 24/06/2016 | |
Account next due | ||
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 13:28:49 |
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 |
---|---|---|
DEBORAH GANDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES ADRIAN BAUMBER |
Director | ||
DEBORAH GANDLEY |
Company Secretary | ||
MARY DELIA CLARKE |
Director | ||
RENÉ MATTHIES |
Director | ||
GREGOR KOERDT |
Director | ||
SIMON CHRISTOPHER COSSON |
Director | ||
NIGEL JOHN MAY |
Director | ||
DAVID OWEN BEYNON |
Director | ||
PAUL DE HAAN |
Company Secretary | ||
PAUL DE HAAN |
Director | ||
JACOBUS ALEXANDER HENDRIK GROESBEEK |
Director | ||
STEFAN WALTER HLOCH |
Director | ||
ERIC PETER ISAAC |
Director | ||
E.ON UK SECRETARIES LIMITED |
Company Secretary | ||
GRAHAM JOHN WOOD |
Director | ||
SUSAN KITCHIN |
Company Secretary | ||
SUSAN KITCHIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
POWERGEN GROUP HOLDINGS LIMITED | Director | 2011-06-15 | CURRENT | 2000-09-19 | Dissolved 2016-09-08 | |
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 | |
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 |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-28 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/17 FROM Westwood Way Westwood Business Park Coventry CV4 8LG | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;USD 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
PSC07 | CESSATION OF POWERGEN US HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Powergen Limited as a person with significant control on 2016-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ADRIAN BAUMBER | |
RES06 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
FOA-RR | FORM OF ASSENT TO RE-REGISTRATION | |
MAR | Re-registration of memorandum and articles of association | |
CERT3 | Certificate of re-registration from Limited Company to Unlimited | |
RR05 | Application by a private limited company for re-registration as a private unlimited company | |
AA | FULL ACCOUNTS MADE UP TO 24/06/16 | |
TM02 | Termination of appointment of Deborah Gandley on 2016-08-15 | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES ADRIAN BAUMBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY DELIA CLARKE | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;USD 5761228.39 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENĂ© MATTHIES | |
AA | FULL ACCOUNTS MADE UP TO 24/06/15 | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;USD 5761228.39 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGOR KOERDT | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;USD 5761228.39 | |
AR01 | 25/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/06/13 | |
AP01 | DIRECTOR APPOINTED GREGOR KOERDT | |
AP01 | DIRECTOR APPOINTED RENÉ MATTHIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON COSSON | |
AR01 | 25/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/06/12 | |
AR01 | 25/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MAY | |
AA | FULL ACCOUNTS MADE UP TO 24/06/11 | |
AR01 | 25/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED NIGEL JOHN MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BEYNON | |
AA | FULL ACCOUNTS MADE UP TO 24/06/10 | |
AR01 | 25/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 24/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH GANDLEY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER COSSON / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DELIA CLARKE / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN BEYNON / 01/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS DEBORAH GANDLEY / 01/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DELIA CLARKE / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN BEYNON / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GANDLEY / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER COSSON / 05/10/2009 | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL DE HAAN | |
225 | PREVSHO FROM 31/12/2009 TO 24/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEFAN HLOCH | |
288b | APPOINTMENT TERMINATED DIRECTOR JACOBUS GROESBEEK | |
288b | APPOINTMENT TERMINATED DIRECTOR ERIC ISAAC | |
288a | DIRECTOR AND SECRETARY APPOINTED DEBORAH GANDLEY | |
288a | DIRECTOR APPOINTED MARY DELIA CLARKE | |
288a | DIRECTOR APPOINTED SIMON CHRISTOPHER COSSON | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/06/09 | |
CAP-MDSC | MIN DETAIL AMEND CAPITAL EFF 26/06/09 | |
RES01 | ALTER MEM AND ARTS 26/05/2009 | |
RES06 | REDUCE ISSUED CAPITAL 26/05/2009 | |
123 | NC INC ALREADY ADJUSTED 25/06/09 | |
RES13 | AN AMOUNT STANDING TO THE CREDIT OF THE PROFIT & LOSS RESERVE BE APPROPRIATED TO THE HOLDERS OF THE ISSUED VOTING SHARES 25/06/2009 | |
RES04 | USD NC 3983577337/4557689676 25/06/2009 | |
88(2) | AD 25/06/09 USD SI 574112339@1=574112339 USD IC 3983577337/4557689676 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
225 | PREVSHO FROM 19/12/2008 TO 31/12/2007 | |
AA | FULL ACCOUNTS MADE UP TO 19/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS | |
225 | PREVSHO FROM 31/12/2007 TO 19/12/2007 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 16/06/06 TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 16/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 16/06/05 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS |
Appointmen | 2017-10-11 |
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 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as POWERGEN US SECURITIES are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | POWERGEN US SECURITIES | Event Date | 2017-09-29 |
Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 17 November 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 17 November 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 17 November 2017. Any creditor who has not proved his debt by that date, or. who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole 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. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 29 September 2017 . 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 David Thomas Milsom Joint Liquidator Dated 9 October 2017 | |||
Initiating party | Event Type | ||
Defending party | POWERGEN US SECURITIES | Event Date | 2017-09-29 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : 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. | |||
Initiating party | Event Type | ||
Defending party | POWERGEN US SECURITIES | Event Date | 2017-09-29 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 September 2017 . Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 29 September 2017 . 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. Deborah Gandley , Director : | |||
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. |