RWE COGEN UK LIMITED
Overview
| Company Name | RWE COGEN UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02624987 |
| 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 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 Address | No |
What were the previous names of RWE COGEN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NPOWER COGEN LIMITED | Aug 02, 2004 | Aug 02, 2004 |
| INNOGY COGEN LIMITED | Oct 03, 2000 | Oct 03, 2000 |
| NATIONAL POWER (COGENERATION) LIMITED | Sep 17, 1992 | Sep 17, 1992 |
| READYMETHOD LIMITED | Jun 28, 1991 | Jun 28, 1991 |
What are the latest accounts for RWE COGEN UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for RWE COGEN UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 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 Rebecca Claire Wall as a director on Jun 24, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Anthony Keene as a secretary on Jun 24, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jason Anthony Keene as a director on Oct 15, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Peter O'connor as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Lindley as a director on Oct 15, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 35 pages | AA | ||||||||||
Statement of capital on Jul 24, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 34 pages | AA | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 36 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Fraser Cameron Blunt as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Christian Glover as a director on May 20, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of RWE COGEN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEENE, Jason Anthony | Director | 16 Queen Square BS1 4NT Bristol Bishop Fleming Llp | England | British | 37516950002 | |||||
| BOWDEN, Michael | Secretary | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| HERBERT, Maxwell Glyn | Secretary | Sheepwalk House 38a Ridgway Wimbledon Village SW19 4QW London | British | 104536030001 | ||||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| SWANSON, Andrew John | Secretary | 3 Rutland Road Wanstead E11 2DY London | British | 28881970001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AKHURST, Kevin Neal, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | British | 102096560002 | ||||||
| ALBERRY, Peter John, Dr | Director | Whisper Cottage 54 Compton Bassett SN11 8RH Calne Wiltshire | England | British | 65613230001 | |||||
| BINNERSLEY, Mark Adrian | Director | The Tannery Back Street SN6 6PD Ashton Keynes Wiltshire | British | 66473120001 | ||||||
| BLUNT, Fraser Cameron | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 170708300001 | |||||
| BOWDEN, Michael | Director | Appledene 3 Leaze Road SN8 1JU Marlborough Wiltshire | British | 73539720001 | ||||||
| BROWN, Geoffrey Anyon | Director | 11 Kingfisher Place South Cerney GL7 5TG Cirencester Gloucestershire | England | British | 95442490001 | |||||
| BROWN, Graham Austin | Director | Briony House 7a Adelaide Road KT12 1NB Walton On Thames Surrey | British | 34217700002 | ||||||
| CLARK, Jason Lee | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 160071400001 | |||||
| COUNT, Brian Morrison, Dr | Director | Oakwood House Blindmans Gate Woolton Hill RG20 9XD Newbury Berkshire | England | British | 15941770003 | |||||
| DENNERSMANN, Jurgen, Dr | Director | 258 Sheen Lane East Sheen SW14 8RL London | German | 93279180002 | ||||||
| GLOVER, Thomas Christian | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 174700910001 | |||||
| HARRIS, Vincent Richard | Director | Ashlea Whiteway View Stratton GL7 2HY Cirencester Gloucestershire | England | British | 22138120001 | |||||
| LINDLEY, Kevin | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 203988470001 | |||||
| MADRIAN, Jens, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | German | 134151000002 | |||||
| MCCULLOUGH, Kevin | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | Uk | British | 98063490002 | |||||
| MILLINGTON, Cheryl Joanne | Director | Highwood Hall Farm Highwood Hall Lane, Pimlico HP3 8SJ Hemel Hempstead Hertfordshire | United Kingdom | British | 70310490001 | |||||
| MONTANARO, Patrick Paul | Director | Swallett House Main Road, Christian Malford SN15 4DD Chippenham Wiltshire | British | 65880670001 | ||||||
| O'CONNOR, Martin Peter, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Wiltshire | England | British | 265936860001 | |||||
| PEACH, Derek John | Director | 15 Cuttle Lane Biddestone SN14 7DA Chippenham Wiltshire | United Kingdom | British | 80501470001 | |||||
| ROBINSON, Alan Keith | Director | 4 Mount Close The Mount Highclere RG20 9QT Newbury Berkshire | British | 56308170001 | ||||||
| ROBINSON, Robert Arthur | Director | 14 Lovell Road MK43 7RZ Oakley Bedfordshire | British | 28499290001 | ||||||
| SENIOR, Brian Andrew, Dr | Director | Ruahine Hankerton Road Upper Minety SN16 9PR Malmesbury Wiltshire | United Kingdom | British | 106463600001 | |||||
| SULLEY, John Leslie | Director | 11 Yeadon Close Webheath B97 5TG Redditch Worcestershire | British | 46855040002 | ||||||
| TOLLEY, David Lawrence | Director | High Ridge Lanham Lane SO22 5JT Winchester Hampshire | British | 79874760001 | ||||||
| WALL, Rebecca Claire | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Wiltshire England | England | British | 174648710001 | |||||
| WEBSTER, James Colin Eden | Director | The Old Rectory Church End Standlake OX8 7SG Witney Oxfordshire | British | 35591440001 | ||||||
| WEY, Michael John Barton | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 139308030001 | |||||
| WITCOMB, Roger Mark | Director | The Old Plough Barton Stacey SO21 3RH Winchester Hampshire | England | British | 47889270002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RWE COGEN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rwe Generation Uk Plc | Apr 06, 2016 | Windmill Hill Business Park, Whitehill Way SN5 6PB Swindon Trigonos England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RWE COGEN UK 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