ERGON NOMINEES LIMITED
Overview
| Company Name | ERGON NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02568221 |
| 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 NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ERGON NOMINEES LIMITED located?
| Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERGON NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| POWERGEN PROPERTIES LIMITED | May 07, 1991 | May 07, 1991 |
| SPIRITLAUNCH LIMITED | Dec 13, 1990 | Dec 13, 1990 |
What are the latest accounts for ERGON NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ERGON NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ERGON NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2015 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on Oct 24, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Fiona Stark as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Deborah Gandley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of E.On Uk Directors Limited as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Dec 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Termination of appointment of Brian Tear as a director | 1 pages | TM01 | ||||||||||
Appointment of Fiona Scott Stark as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Dec 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Brian Jefferson Tear as a director | 2 pages | AP01 | ||||||||||
Appointment of E.On Uk Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Fiona Stark as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Stark as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Who are the officers of ERGON NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 65676600010 | ||||||||||
| GANDLEY, Deborah | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | 96891580001 | |||||||||
| JACKSON, David John | Secretary | Firs House Bampton Road OX18 2RG Clanfield Oxfordshire | British | 6518080003 | ||||||||||
| STARK, Fiona Scott | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 64387740002 | ||||||||||
| BARBER, Rodney George | Director | 39 Chiswick Staithe Hartington Road W4 3TP London | British | 34400980001 | ||||||||||
| JACKSON, David John | Director | Firs House Bampton Road OX18 2RG Clanfield Oxfordshire | British | 6518080003 | ||||||||||
| REIDY, Michael Francis | Director | 11 Royston Park Rod Hatch End HA5 4AA Pinner Middlesex | British | 118616620001 | ||||||||||
| RENNOCKS, John Leonard | Director | Lime Tree House Loddington Hall Gardens Loddington NN14 1LF Kettering Northamptonshire | British | 34515140004 | ||||||||||
| STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 64387740002 | |||||||||
| STARK, Fiona Scott | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 64387740002 | |||||||||
| TEAR, Brian Jefferson | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | 123545690002 | |||||||||
| E.ON UK DIRECTORS LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 85049020006 |
Does ERGON NOMINEES LIMITED 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