POWERGEN US HOLDINGS

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

    Company NamePOWERGEN US HOLDINGS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03757718
    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 US HOLDINGS?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is POWERGEN US HOLDINGS located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of POWERGEN US HOLDINGS?

    Previous Company Names
    Company NameFromUntil
    POWERGEN US HOLDINGS LIMITEDFeb 22, 2000Feb 22, 2000
    VENUERESET LIMITEDApr 22, 1999Apr 22, 1999

    What are the latest accounts for POWERGEN US HOLDINGS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for POWERGEN US HOLDINGS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 28, 2019

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2018

    6 pagesLIQ03

    Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 15 Canada Square London E14 5GL on Oct 23, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2017

    LRESSP

    Termination of appointment of David Charles Adrian Baumber as a director on Jul 17, 2017

    1 pagesTM01

    Confirmation statement made on Apr 22, 2017 with updates

    6 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-register to UNLIMITED 21/11/2016
    RES13

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration from a private limited company to a private unlimited company

    1 pagesRR05

    Re-registration of Memorandum and Articles

    15 pagesMAR

    Termination of appointment of Gurjit Singh Aujla as a director on Oct 11, 2016

    1 pagesTM01

    Termination of appointment of Deborah Gandley as a secretary on Aug 15, 2016

    1 pagesTM02

    Termination of appointment of Deborah Gandley as a secretary on Aug 15, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of David Charles Adrian Baumber as a director on Aug 15, 2016

    2 pagesAP01

    Appointment of Mr Gurjit Singh Aujla as a director on Aug 24, 2016

    2 pagesAP01

    Termination of appointment of Mary Delia Clarke as a director on Aug 15, 2016

    1 pagesTM01

    Termination of appointment of René Matthies as a director on May 31, 2016

    1 pagesTM01

    Annual return made up to Apr 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 21,937,531.26
    SH01

    Who are the officers of POWERGEN US HOLDINGS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDLEY, Deborah
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish96891580001
    GANDLEY, Deborah
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Secretary
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    British96891580001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Secretary
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    British6518080003
    SALAME, Christopher John
    3 Gloucester Court
    Lovelace Gardens
    KT6 6SB Surbiton
    Surrey
    Secretary
    3 Gloucester Court
    Lovelace Gardens
    KT6 6SB Surbiton
    Surrey
    British64587710002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUJLA, Gurjit Singh
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish212167040001
    BARBER, Rodney George
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    39 Chiswick Staithe
    Hartington Road
    W4 3TP London
    British34400980001
    BAUMBER, David Charles Adrian
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish122062810002
    BEYNON, David Owen
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandBritish68226210003
    CLARKE, Mary Delia
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandIrish124658970001
    COSSON, Simon Christopher
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish139399460001
    JACKSON, David John
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    Director
    Firs House Bampton Road
    OX18 2RG Clanfield
    Oxfordshire
    British6518080003
    KOERDT, Gregor
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman182081510001
    MATTHIES, René
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman170308430001
    MAY, Nigel John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish132532190001
    SOEHLKE, Michael
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    Director
    Sudewiesenstrasse 26
    Laatzen
    30880
    Germany
    German82934010001
    WOOD, Graham John
    The Old Gates
    West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    The Old Gates
    West Common
    AL5 2JW Harpenden
    Hertfordshire
    United KingdomBritish59040300001
    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 POWERGEN US HOLDINGS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Powergen Limited
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    Apr 06, 2016
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 1985 And 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does POWERGEN US HOLDINGS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 27, 2020Dissolved on
    Sep 29, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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