RWE COGEN UK LIMITED

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

    Company NameRWE COGEN UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02624987
    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 RWE COGEN UK LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is RWE COGEN UK LIMITED located?

    Registered Office Address
    Bishop Fleming Llp
    16 Queen Square
    BS1 4NT Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of RWE COGEN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NPOWER COGEN LIMITEDAug 02, 2004Aug 02, 2004
    INNOGY COGEN LIMITEDOct 03, 2000Oct 03, 2000
    NATIONAL POWER (COGENERATION) LIMITEDSep 17, 1992Sep 17, 1992
    READYMETHOD LIMITEDJun 28, 1991Jun 28, 1991

    What are the latest accounts for RWE COGEN UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for RWE COGEN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on Aug 22, 2019

    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 Aug 05, 2019

    LRESSP

    Termination of appointment of Rebecca Claire Wall as a director on Jun 24, 2019

    1 pagesTM01

    Termination of appointment of Jason Anthony Keene as a secretary on Jun 24, 2019

    1 pagesTM02

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Appointment of Mr Jason Anthony Keene as a director on Oct 15, 2018

    2 pagesAP01

    Termination of appointment of Martin Peter O'connor as a director on Oct 15, 2018

    1 pagesTM01

    Termination of appointment of Kevin Lindley as a director on Oct 15, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    35 pagesAA

    Statement of capital on Jul 24, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    34 pagesAA

    Confirmation statement made on May 30, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    36 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2016

    RES15

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 105,000,000
    SH01

    Termination of appointment of Fraser Cameron Blunt as a director on May 20, 2016

    1 pagesTM01

    Termination of appointment of Thomas Christian Glover as a director on May 20, 2016

    1 pagesTM01

    Who are the officers of RWE COGEN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENE, Jason Anthony
    16 Queen Square
    BS1 4NT Bristol
    Bishop Fleming Llp
    Director
    16 Queen Square
    BS1 4NT Bristol
    Bishop Fleming Llp
    EnglandBritish37516950002
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Secretary
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    HERBERT, Maxwell Glyn
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    Secretary
    Sheepwalk House
    38a Ridgway Wimbledon Village
    SW19 4QW London
    British104536030001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKHURST, Kevin Neal, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    British102096560002
    ALBERRY, Peter John, Dr
    Whisper Cottage
    54 Compton Bassett
    SN11 8RH Calne
    Wiltshire
    Director
    Whisper Cottage
    54 Compton Bassett
    SN11 8RH Calne
    Wiltshire
    EnglandBritish65613230001
    BINNERSLEY, Mark Adrian
    The Tannery
    Back Street
    SN6 6PD Ashton Keynes
    Wiltshire
    Director
    The Tannery
    Back Street
    SN6 6PD Ashton Keynes
    Wiltshire
    British66473120001
    BLUNT, Fraser Cameron
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish170708300001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    BROWN, Geoffrey Anyon
    11 Kingfisher Place
    South Cerney
    GL7 5TG Cirencester
    Gloucestershire
    Director
    11 Kingfisher Place
    South Cerney
    GL7 5TG Cirencester
    Gloucestershire
    EnglandBritish95442490001
    BROWN, Graham Austin
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    Director
    Briony House 7a Adelaide Road
    KT12 1NB Walton On Thames
    Surrey
    British34217700002
    CLARK, Jason Lee
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish160071400001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    DENNERSMANN, Jurgen, Dr
    258 Sheen Lane
    East Sheen
    SW14 8RL London
    Director
    258 Sheen Lane
    East Sheen
    SW14 8RL London
    German93279180002
    GLOVER, Thomas Christian
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish174700910001
    HARRIS, Vincent Richard
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    Director
    Ashlea Whiteway View
    Stratton
    GL7 2HY Cirencester
    Gloucestershire
    EnglandBritish22138120001
    LINDLEY, Kevin
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish203988470001
    MADRIAN, Jens, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandGerman134151000002
    MCCULLOUGH, Kevin
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    UkBritish98063490002
    MILLINGTON, Cheryl Joanne
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    Director
    Highwood Hall Farm
    Highwood Hall Lane, Pimlico
    HP3 8SJ Hemel Hempstead
    Hertfordshire
    United KingdomBritish70310490001
    MONTANARO, Patrick Paul
    Swallett House
    Main Road, Christian Malford
    SN15 4DD Chippenham
    Wiltshire
    Director
    Swallett House
    Main Road, Christian Malford
    SN15 4DD Chippenham
    Wiltshire
    British65880670001
    O'CONNOR, Martin Peter, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish265936860001
    PEACH, Derek John
    15 Cuttle Lane
    Biddestone
    SN14 7DA Chippenham
    Wiltshire
    Director
    15 Cuttle Lane
    Biddestone
    SN14 7DA Chippenham
    Wiltshire
    United KingdomBritish80501470001
    ROBINSON, Alan Keith
    4 Mount Close
    The Mount Highclere
    RG20 9QT Newbury
    Berkshire
    Director
    4 Mount Close
    The Mount Highclere
    RG20 9QT Newbury
    Berkshire
    British56308170001
    ROBINSON, Robert Arthur
    14 Lovell Road
    MK43 7RZ Oakley
    Bedfordshire
    Director
    14 Lovell Road
    MK43 7RZ Oakley
    Bedfordshire
    British28499290001
    SENIOR, Brian Andrew, Dr
    Ruahine Hankerton Road
    Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    Director
    Ruahine Hankerton Road
    Upper Minety
    SN16 9PR Malmesbury
    Wiltshire
    United KingdomBritish106463600001
    SULLEY, John Leslie
    11 Yeadon Close
    Webheath
    B97 5TG Redditch
    Worcestershire
    Director
    11 Yeadon Close
    Webheath
    B97 5TG Redditch
    Worcestershire
    British46855040002
    TOLLEY, David Lawrence
    High Ridge
    Lanham Lane
    SO22 5JT Winchester
    Hampshire
    Director
    High Ridge
    Lanham Lane
    SO22 5JT Winchester
    Hampshire
    British79874760001
    WALL, Rebecca Claire
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish174648710001
    WEBSTER, James Colin Eden
    The Old Rectory Church End
    Standlake
    OX8 7SG Witney
    Oxfordshire
    Director
    The Old Rectory Church End
    Standlake
    OX8 7SG Witney
    Oxfordshire
    British35591440001
    WEY, Michael John Barton
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish139308030001
    WITCOMB, Roger Mark
    The Old Plough
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    Director
    The Old Plough
    Barton Stacey
    SO21 3RH Winchester
    Hampshire
    EnglandBritish47889270002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RWE COGEN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwe Generation Uk Plc
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    Apr 06, 2016
    Windmill Hill Business Park, Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03892782
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RWE COGEN UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2020Dissolved on
    Aug 05, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Williams
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon
    practitioner
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon

    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