ERGON OVERSEAS HOLDINGS

ERGON OVERSEAS HOLDINGS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameERGON OVERSEAS HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02290763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ERGON OVERSEAS HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    ERGON OVERSEAS HOLDINGS LIMITEDAug 26, 1992Aug 26, 1992
    POWERJET LIMITEDNov 10, 1989Nov 10, 1989
    SHINEDIAL LIMITEDAug 26, 1988Aug 26, 1988

    What are the latest accounts for ERGON OVERSEAS HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ERGON OVERSEAS HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2021

    LRESSP

    Termination of appointment of David Charles Adrian Baumber as a director on Aug 03, 2021

    1 pagesTM01

    Confirmation statement made on Mar 17, 2021 with updates

    5 pagesCS01

    Notification of E.on Uk Plc as a person with significant control on Nov 26, 2020

    1 pagesPSC02

    Cessation of Powergen International Limited as a person with significant control on Nov 26, 2020

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalisation of the sum of £171000000/bonus issue of shares 26/11/2020
    RES14

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-register company 02/11/2020
    RES13

    Re-registration from a private limited company to a private unlimited company

    1 pagesRR05

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    26 pagesMAR

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Mar 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Mar 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Mar 17, 2017 with updates

    5 pagesCS01

    Who are the officers of ERGON OVERSEAS HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp 10
    Director
    Temple Back
    BS1 6FL Bristol
    C/O Bishop Fleming Llp 10
    EnglandBritishSolicitor96891580001
    GANDLEY, Deborah
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British96891580001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Secretary
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    British6518080003
    SALAME, Christopher John
    3 Gloucester Court
    Lovelace Gardens
    KT6 6SB Surbiton
    Surrey
    Secretary
    3 Gloucester Court
    Lovelace Gardens
    KT6 6SB Surbiton
    Surrey
    British64587710002
    BARBER, Rodney George
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    BritishDeputy Group Finance Director34400980001
    BARTLETT, Graham John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritishAccountant46203230001
    BAUMBER, David Charles Adrian
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritishHead Of Accounting Business Partner Team122062810002
    BEYNON, David Owen
    36 Milliners Way
    CM23 4GG Bishops Stortford
    Hertfordshire
    Director
    36 Milliners Way
    CM23 4GG Bishops Stortford
    Hertfordshire
    BritishAccountant68226210001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Director
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    BritishSolicitor6518080003
    REIDY, Michael Francis
    11 Royston Park Rod
    Hatch End
    HA5 4AA Pinner
    Middlesex
    Director
    11 Royston Park Rod
    Hatch End
    HA5 4AA Pinner
    Middlesex
    BritishCompany Director118616620001
    RENNOCKS, John Leonard
    Lime Tree House
    Loddington Hall Gardens Loddington
    NN14 1LF Kettering
    Northamptonshire
    Director
    Lime Tree House
    Loddington Hall Gardens Loddington
    NN14 1LF Kettering
    Northamptonshire
    BritishChartered Accountant34515140004
    ROBERTS, Alfred, Dr
    34 Biddenham Turn
    Biddenham
    MK40 4AZ Bedford
    Bedfordshire
    Director
    34 Biddenham Turn
    Biddenham
    MK40 4AZ Bedford
    Bedfordshire
    BritishCompany Director17052270001
    SOEHLKE, Michael
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    Director
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    GermanChief Financial Officer82934010001
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritishSolicitor64387740002
    TEAR, Brian Jefferson
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritishChief Financial Officer123545690002
    WOOD, Graham John
    The Old Gates
    West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    The Old Gates
    West Common
    AL5 2JW Harpenden
    Hertfordshire
    United KingdomBritishGroup Treasurer59040300001
    E.ON UK DIRECTORS LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2537323
    85049020006

    Who are the persons with significant control of ERGON OVERSEAS HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    E.On Uk Plc
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Nov 26, 2020
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 1985 And 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Powergen International Limited
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985 And 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ERGON OVERSEAS HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2021Commencement of winding up
    Dec 23, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jack Callow
    10 Temple Back
    BS1 6FL Bristol
    practitioner
    10 Temple Back
    BS1 6FL Bristol
    Malcolm Rhodes
    10 Temple Back
    BS1 6FL Bristol
    practitioner
    10 Temple Back
    BS1 6FL Bristol

    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