POWERGEN (EAST MIDLANDS) INVESTMENTS
Overview
| Company Name | POWERGEN (EAST MIDLANDS) INVESTMENTS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03277352 |
| 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 POWERGEN (EAST MIDLANDS) INVESTMENTS?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is POWERGEN (EAST MIDLANDS) INVESTMENTS 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 POWERGEN (EAST MIDLANDS) INVESTMENTS?
| Company Name | From | Until |
|---|---|---|
| DR INVESTMENTS | Nov 07, 1996 | Nov 07, 1996 |
What are the latest accounts for POWERGEN (EAST MIDLANDS) INVESTMENTS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for POWERGEN (EAST MIDLANDS) INVESTMENTS?
| Annual Return |
|
|---|
What are the latest filings for POWERGEN (EAST MIDLANDS) INVESTMENTS?
| 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 27, 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 René Matthies as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Stark as a director | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Appointment of E.On Uk Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Fiona Stark as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Appointment of René Matthies as a director | 2 pages | AP01 | ||||||||||
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 Nov 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for E.On Uk Directors Limited on Nov 01, 2011 | 2 pages | CH02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 14 pages | AA | ||||||||||
Who are the officers of POWERGEN (EAST MIDLANDS) INVESTMENTS?
| 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 England |
| 65676600010 | ||||||||||
| GANDLEY, Deborah | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | 96891580001 | |||||||||
| DAWES, Julie Viviene | Secretary | Water Mill House Haughton DN22 8DY Retford Nottinghamshire | British | 68436760002 | ||||||||||
| FARRELL, Thomas Francis | Secretary | 90919 Norwick Road Richmond Virginia Va23229 Usa | American | 51536550001 | ||||||||||
| REID, Ann Carter Marshall | Secretary | 4310 Hanover Avenue Richmond 23221 Virginia FOREIGN Usa | Us Citizen | 54669640001 | ||||||||||
| STARK, Fiona Scott | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 64387740002 | ||||||||||
| D.E.I. U.K., INC | Secretary | 901 East Byrd Street VA 23219 Richmond Virginia Usa | 50721220001 | |||||||||||
| D.E.I. U.K., INC | Secretary | 901 East Byrd Street VA 23219 Richmond Virginia Usa | 50721220001 | |||||||||||
| ERGON NOMINEES LIMITED | Secretary | 53 New Broad Street EC2M 1SL London | 59767700001 | |||||||||||
| BARTLETT, Graham John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry West Midlands | United Kingdom | British | 46203230001 | |||||||||
| BEYNON, David Owen | Director | 36 Milliners Way CM23 4GG Bishops Stortford Hertfordshire | British | 68226210001 | ||||||||||
| CAPPS, Thomas | Director | 308 Long Lane Richmond Va 23229 IRISH Virginia Usa | American | 60249140001 | ||||||||||
| FARRELL, Thomas Francis | Director | 90919 Norwick Road Richmond Virginia Va23229 Usa | American | 51536550001 | ||||||||||
| HODGES, Simon | Director | 8108 Rose Hill Road 23229 Richmond Virginia Usa | American | 50133830001 | ||||||||||
| MATTHIES, René | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | 170308430001 | |||||||||
| REID, Ann Carter Marshall | Director | 4310 Hanover Avenue Richmond 23221 Virginia FOREIGN Usa | Us Citizen | 54669640001 | ||||||||||
| ROBERTSON, Linwood Righter | Director | 11 Quail Run Drive 23103 Manakin-Sabot Virginia Usa | American | 48409060001 | ||||||||||
| SOEHLKE, Michael | Director | Sudewiesenstrasse 26 Laatzen 30880 Germany | German | 82934010001 | ||||||||||
| 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 | |||||||||
| TRUEHART, James | Director | 5202 King William Road VA23225 Richmond Virginia Usa | Usa | 50291450001 | ||||||||||
| WOOD, Graham John | Director | The Old Gates West Common AL5 2JW Harpenden Hertfordshire | United Kingdom | British | 59040300001 | |||||||||
| D.E.I. U.K., INC | Director | 901 East Byrd Street VA 23219 Richmond Virginia Usa | 50721220001 | |||||||||||
| DOMINION ENERGY U.K., INC | Director | 901 East Byrd Street VA 23219 Richmond Virginia Usa | 50721260001 | |||||||||||
| E.ON UK DIRECTORS LIMITED | Director | Westwood Business Park CV4 8LG Coventry Westwood Way United Kingdom |
| 85049020006 | ||||||||||
| ERGON NOMINEES LIMITED | Director | City Point 1 Ropemaker Street EC2Y 9HT London | 59767700002 | |||||||||||
| POWERGEN DIRECTORS LIMITED | Director | 53 New Broad Street EC2M 1SL London | 85049020001 |
Does POWERGEN (EAST MIDLANDS) INVESTMENTS 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