POWERGEN UK HOLDING COMPANY LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.05313045
CategoryPrivate Limited Company
Incorporated14 Dec 2004
Age19 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution17 Mar 2016
Years8 years, 3 months, 17 days

SUMMARY

POWERGEN UK HOLDING COMPANY LIMITED is an dissolved private limited company with number 05313045. It was incorporated 19 years, 6 months, 20 days ago, on 14 December 2004 and it was dissolved 8 years, 3 months, 17 days ago, on 17 March 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 17 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2015

Action Date: 29 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2015

Action Date: 12 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-12

Old address: 8 Salisbury Square London EC4Y 8BB

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-27

Old address: Westwood Way Westwood Business Park Coventry CV4 8LG

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: René Matthies

Termination date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Koerdt

Termination date: 2014-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Delia Clarke

Termination date: 2014-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 05/11/13

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-05

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 05 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregor Koerdt

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: René Matthies

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Cosson

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel May

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Christopher Cosson

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deborah Gandley

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel John May

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Delia Clarke

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beynon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: David Owen Beynon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Change corporate director company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-12-01

Officer name: E.On Uk Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-01

Officer name: E.On Uk Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-05

Officer name: David Owen Beynon

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david beynon / 19/03/2008

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director E.on uk secretaries LIMITED logged form

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Statement of affairs

Date: 03 Mar 2005

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/12/04--------- £ si 1000000@1=1000000 £ ic 1/1000001

Documents

View document PDF

Incorporation company

Date: 14 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMIRAL ACKBAR HOLDINGS LIMITED

15A STATION ROAD,EPPING,CM16 4HG

Number:10549598
Status:ACTIVE
Category:Private Limited Company

CAMPBELL SCOTT INTERNATIONAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11437306
Status:ACTIVE
Category:Private Limited Company

ECOLODGIC LTD

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:08844807
Status:ACTIVE
Category:Private Limited Company

H SKRZYNIARZ LTD

84 HIGH STREET,LONDON,NW10 4SJ

Number:08608125
Status:ACTIVE
Category:Private Limited Company

RS PROPERTY AND REAL ESTATE INVESTMENTS LTD

BUILDING 3 NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:09791271
Status:ACTIVE
Category:Private Limited Company

TECH DRAWING LTD

WINDY PINES,ISLE OF ARRAN,KA27 8RB

Number:SC613688
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source