ERGON OVERSEAS HOLDINGS
Overview
Company Name | ERGON OVERSEAS HOLDINGS |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 02290763 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ERGON OVERSEAS HOLDINGS?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ERGON OVERSEAS HOLDINGS located?
Registered Office Address | C/O Bishop Fleming Llp 10 Temple Back BS1 6FL Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ERGON OVERSEAS HOLDINGS?
Company Name | From | Until |
---|---|---|
ERGON OVERSEAS HOLDINGS LIMITED | Aug 26, 1992 | Aug 26, 1992 |
POWERJET LIMITED | Nov 10, 1989 | Nov 10, 1989 |
SHINEDIAL LIMITED | Aug 26, 1988 | Aug 26, 1988 |
What are the latest accounts for ERGON OVERSEAS HOLDINGS?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ERGON OVERSEAS HOLDINGS?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on Oct 18, 2021 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Charles Adrian Baumber as a director on Aug 03, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2021 with updates | 5 pages | CS01 | ||||||||||
Notification of E.on Uk Plc as a person with significant control on Nov 26, 2020 | 1 pages | PSC02 | ||||||||||
Cessation of Powergen International Limited as a person with significant control on Nov 26, 2020 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a private limited company to a private unlimited company | 1 pages | RR05 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration of Memorandum and Articles | 26 pages | MAR | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of ERGON OVERSEAS HOLDINGS?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GANDLEY, Deborah | Director | Temple Back BS1 6FL Bristol C/O Bishop Fleming Llp 10 | England | British | Solicitor | 96891580001 | ||||||||
GANDLEY, Deborah | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 96891580001 | ||||||||||
JACKSON, David John | Secretary | Firs House Bampton Road OX18 2RG Clanfield Oxfordshire | British | 6518080003 | ||||||||||
SALAME, Christopher John | Secretary | 3 Gloucester Court Lovelace Gardens KT6 6SB Surbiton Surrey | British | 64587710002 | ||||||||||
BARBER, Rodney George | Director | 39 Chiswick Staithe Hartington Road W4 3TP London | British | Deputy Group Finance Director | 34400980001 | |||||||||
BARTLETT, Graham John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | Accountant | 46203230001 | ||||||||
BAUMBER, David Charles Adrian | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | Head Of Accounting Business Partner Team | 122062810002 | ||||||||
BEYNON, David Owen | Director | 36 Milliners Way CM23 4GG Bishops Stortford Hertfordshire | British | Accountant | 68226210001 | |||||||||
JACKSON, David John | Director | Firs House Bampton Road OX18 2RG Clanfield Oxfordshire | British | Solicitor | 6518080003 | |||||||||
REIDY, Michael Francis | Director | 11 Royston Park Rod Hatch End HA5 4AA Pinner Middlesex | British | Company Director | 118616620001 | |||||||||
RENNOCKS, John Leonard | Director | Lime Tree House Loddington Hall Gardens Loddington NN14 1LF Kettering Northamptonshire | British | Chartered Accountant | 34515140004 | |||||||||
ROBERTS, Alfred, Dr | Director | 34 Biddenham Turn Biddenham MK40 4AZ Bedford Bedfordshire | British | Company Director | 17052270001 | |||||||||
SOEHLKE, Michael | Director | Sudewiesenstrasse 26 Laatzen 30880 Germany | German | Chief Financial Officer | 82934010001 | |||||||||
STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | Solicitor | 64387740002 | ||||||||
TEAR, Brian Jefferson | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | Chief Financial Officer | 123545690002 | ||||||||
WOOD, Graham John | Director | The Old Gates West Common AL5 2JW Harpenden Hertfordshire | United Kingdom | British | Group Treasurer | 59040300001 | ||||||||
E.ON UK DIRECTORS LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 85049020006 |
Who are the persons with significant control of ERGON OVERSEAS HOLDINGS?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
E.On Uk Plc | Nov 26, 2020 | Westwood Business Park CV4 8LG Coventry Westwood Way England | No | ||||
| |||||||
Natures of Control
| |||||||
Powergen International Limited | Apr 06, 2016 | Westwood Business Park CV4 8LG Coventry Westwood Way England | Yes | ||||
| |||||||
Natures of Control
|
Does ERGON OVERSEAS HOLDINGS have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0