POWERGEN (EAST MIDLANDS) INVESTMENTS

POWERGEN (EAST MIDLANDS) INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePOWERGEN (EAST MIDLANDS) INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03277352
    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 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 AddressNo

    What were the previous names of POWERGEN (EAST MIDLANDS) INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    DR INVESTMENTSNov 07, 1996Nov 07, 1996

    What are the latest accounts for POWERGEN (EAST MIDLANDS) INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for POWERGEN (EAST MIDLANDS) INVESTMENTS?

    Annual Return
    Last Annual Return

    What are the latest filings for POWERGEN (EAST MIDLANDS) INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    4 pages4.68

    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 pagesAD01

    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 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Termination of appointment of René Matthies as a director

    1 pagesTM01

    Termination of appointment of Fiona Stark as a director

    1 pagesTM01

    Appointment of Ms Deborah Gandley as a director

    2 pagesAP01

    Termination of appointment of E.On Uk Directors Limited as a director

    1 pagesTM01

    Appointment of E.On Uk Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Fiona Stark as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Appointment of René Matthies as a director

    2 pagesAP01

    Termination of appointment of Brian Tear as a director

    1 pagesTM01

    Appointment of Fiona Scott Stark as a director

    2 pagesAP01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for E.On Uk Directors Limited on Nov 01, 2011

    2 pagesCH02

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Who are the officers of POWERGEN (EAST MIDLANDS) INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    GANDLEY, Deborah
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish96891580001
    DAWES, Julie Viviene
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    Secretary
    Water Mill House
    Haughton
    DN22 8DY Retford
    Nottinghamshire
    British68436760002
    FARRELL, Thomas Francis
    90919 Norwick Road
    Richmond
    Virginia
    Va23229
    Usa
    Secretary
    90919 Norwick Road
    Richmond
    Virginia
    Va23229
    Usa
    American51536550001
    REID, Ann Carter Marshall
    4310 Hanover Avenue
    Richmond 23221 Virginia
    FOREIGN Usa
    Secretary
    4310 Hanover Avenue
    Richmond 23221 Virginia
    FOREIGN Usa
    Us Citizen54669640001
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British64387740002
    D.E.I. U.K., INC
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    Secretary
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    50721220001
    D.E.I. U.K., INC
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    Secretary
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    50721220001
    ERGON NOMINEES LIMITED
    53 New Broad Street
    EC2M 1SL London
    Secretary
    53 New Broad Street
    EC2M 1SL London
    59767700001
    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 KingdomBritish46203230001
    BEYNON, David Owen
    36 Milliners Way
    CM23 4GG Bishops Stortford
    Hertfordshire
    Director
    36 Milliners Way
    CM23 4GG Bishops Stortford
    Hertfordshire
    British68226210001
    CAPPS, Thomas
    308 Long Lane
    Richmond Va 23229
    IRISH Virginia
    Usa
    Director
    308 Long Lane
    Richmond Va 23229
    IRISH Virginia
    Usa
    American60249140001
    FARRELL, Thomas Francis
    90919 Norwick Road
    Richmond
    Virginia
    Va23229
    Usa
    Director
    90919 Norwick Road
    Richmond
    Virginia
    Va23229
    Usa
    American51536550001
    HODGES, Simon
    8108 Rose Hill Road
    23229 Richmond
    Virginia
    Usa
    Director
    8108 Rose Hill Road
    23229 Richmond
    Virginia
    Usa
    American50133830001
    MATTHIES, René
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman170308430001
    REID, Ann Carter Marshall
    4310 Hanover Avenue
    Richmond 23221 Virginia
    FOREIGN Usa
    Director
    4310 Hanover Avenue
    Richmond 23221 Virginia
    FOREIGN Usa
    Us Citizen54669640001
    ROBERTSON, Linwood Righter
    11 Quail Run Drive
    23103 Manakin-Sabot
    Virginia
    Usa
    Director
    11 Quail Run Drive
    23103 Manakin-Sabot
    Virginia
    Usa
    American48409060001
    SOEHLKE, Michael
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    Director
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    German82934010001
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish64387740002
    TEAR, Brian Jefferson
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish123545690002
    TRUEHART, James
    5202 King William Road
    VA23225 Richmond
    Virginia
    Usa
    Director
    5202 King William Road
    VA23225 Richmond
    Virginia
    Usa
    Usa50291450001
    WOOD, Graham John
    The Old Gates
    West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    The Old Gates
    West Common
    AL5 2JW Harpenden
    Hertfordshire
    United KingdomBritish59040300001
    D.E.I. U.K., INC
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    Director
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    50721220001
    DOMINION ENERGY U.K., INC
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    Director
    901 East Byrd Street
    VA 23219 Richmond
    Virginia
    Usa
    50721260001
    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
    ERGON NOMINEES LIMITED
    City Point
    1 Ropemaker Street
    EC2Y 9HT London
    Director
    City Point
    1 Ropemaker Street
    EC2Y 9HT London
    59767700002
    POWERGEN DIRECTORS LIMITED
    53 New Broad Street
    EC2M 1SL London
    Director
    53 New Broad Street
    EC2M 1SL London
    85049020001

    Does POWERGEN (EAST MIDLANDS) INVESTMENTS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2016Dissolved on
    Sep 30, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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