POWERGEN (EAST MIDLANDS) LOAN NOTES

Register to unlock more data on OkredoRegister

POWERGEN (EAST MIDLANDS) LOAN NOTES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03277634

Incorporation date

06/11/1996

Size

Dormant

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon28/10/2019
Final Gazette dissolved following liquidation
dot icon28/07/2019
Return of final meeting in a members' voluntary winding up
dot icon13/12/2018
Liquidators' statement of receipts and payments to 2018-09-29
dot icon18/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon08/03/2017
Insolvency filing
dot icon07/11/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon06/12/2015
Liquidators' statement of receipts and payments to 2015-09-29
dot icon11/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-12
dot icon26/10/2014
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 2014-10-27
dot icon23/10/2014
Declaration of solvency
dot icon23/10/2014
Appointment of a voluntary liquidator
dot icon23/10/2014
Resolutions
dot icon19/05/2014
Termination of appointment of Fiona Stark as a director
dot icon19/05/2014
Termination of appointment of René Matthies as a director
dot icon16/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon14/12/2013
Appointment of Ms Deborah Gandley as a director
dot icon14/12/2013
Appointment of René Matthies as a director
dot icon14/12/2013
Termination of appointment of E.On Uk Directors Limited as a director
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Resolutions
dot icon03/12/2013
Resolutions
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Termination of appointment of Brian Tear as a director
dot icon17/07/2012
Appointment of Fiona Scott Stark as a director
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/02/2012
Director's details changed for E.On Uk Directors Limited on 2012-02-01
dot icon07/02/2012
Secretary's details changed for E.On Uk Secretaries Limited on 2012-02-01
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/02/2010
Director's details changed for Brian Jefferson Tear on 2010-01-01
dot icon12/11/2009
Director's details changed for Brian Jefferson Tear on 2009-10-05
dot icon15/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/02/2009
Return made up to 01/02/09; full list of members
dot icon19/02/2009
Director's change of particulars / brian tear / 18/03/2008
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/02/2008
Return made up to 01/02/08; full list of members
dot icon05/08/2007
New director appointed
dot icon05/08/2007
Director resigned
dot icon23/05/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/03/2007
Return made up to 01/02/07; full list of members
dot icon13/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon10/07/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Return made up to 01/02/06; full list of members
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 01/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL
dot icon10/02/2004
Return made up to 01/02/04; full list of members
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon31/03/2003
Auditor's resignation
dot icon12/02/2003
Return made up to 01/02/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
New director appointed
dot icon16/10/2002
Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
dot icon18/07/2002
New secretary appointed
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Director resigned
dot icon08/07/2002
Secretary resigned
dot icon10/02/2002
Return made up to 01/02/02; full list of members
dot icon18/09/2001
Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon28/01/2001
Director resigned
dot icon16/11/2000
New director appointed
dot icon13/08/2000
Certificate of change of name
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon13/08/2000
Resolutions
dot icon07/08/2000
Director resigned
dot icon01/05/2000
Full accounts made up to 2000-01-02
dot icon13/02/2000
Return made up to 01/02/00; full list of members
dot icon20/01/2000
£ ic 1344398054/1057000002 20/12/99 £ sr 287398052@1=287398052
dot icon09/01/2000
Resolutions
dot icon09/01/2000
Resolutions
dot icon09/01/2000
Resolutions
dot icon15/12/1999
Certificate of re-registration from Limited to Unlimited
dot icon15/12/1999
Re-registration of Memorandum and Articles
dot icon15/12/1999
Declaration of assent for reregistration to UNLTD
dot icon15/12/1999
Members' assent for rereg from LTD to UNLTD
dot icon15/12/1999
Application for reregistration from LTD to UNLTD
dot icon08/12/1999
Certificate of re-registration from Public Limited Company to Private
dot icon08/12/1999
Re-registration of Memorandum and Articles
dot icon08/12/1999
Application for reregistration from PLC to private
dot icon08/12/1999
Resolutions
dot icon08/12/1999
Resolutions
dot icon24/04/1999
Full accounts made up to 1999-01-03
dot icon07/03/1999
Auditor's resignation
dot icon08/02/1999
Return made up to 01/02/99; change of members
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon08/02/1999
Director resigned
dot icon25/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New director appointed
dot icon10/08/1998
Registered office changed on 11/08/98 from: po box 444 woodyard lane wollaton nottingham NG8 1EZ
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon10/08/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-12-28
dot icon26/07/1998
Certificate of change of name
dot icon15/06/1998
Ad 30/03/98--------- £ si 6500000@1=6500000 £ ic 1337898054/1344398054
dot icon05/03/1998
Return made up to 01/02/98; no change of members
dot icon10/01/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon25/11/1997
Return made up to 07/11/97; full list of members
dot icon12/11/1997
Memorandum and Articles of Association
dot icon12/11/1997
Miscellaneous
dot icon05/11/1997
New director appointed
dot icon02/09/1997
Interim accounts made up to 1997-08-28
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon18/08/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon03/08/1997
New director appointed
dot icon16/07/1997
Director resigned
dot icon10/06/1997
Ad 27/03/97--------- £ si 108532703@1=108532703 £ ic 1240613913/1349146616
dot icon19/05/1997
Location of register of members (non legible)
dot icon20/04/1997
Accounting reference date shortened from 31/12/97 to 31/03/97
dot icon14/04/1997
Ad 01/04/97--------- £ si 2508212@1=2508212 £ ic 1238105701/1240613913
dot icon03/04/1997
Ad 07/03/97--------- £ si 2623727@1=2623727 £ ic 1235481974/1238105701
dot icon24/03/1997
Ad 21/03/97--------- £ si 1288751@1=1288751 £ ic 1234193223/1235481974
dot icon18/03/1997
Ad 14/02/97--------- £ si 11248560@1=11248560 £ ic 1222944663/1234193223
dot icon18/03/1997
Ad 24/02/97--------- £ si 1565007@1=1565007 £ ic 1221379656/1222944663
dot icon18/03/1997
Ad 24/02/97--------- £ si 4673994@1=4673994 £ ic 1216705662/1221379656
dot icon18/03/1997
Ad 14/03/97--------- £ si 7122100@1=7122100 £ ic 1209583562/1216705662
dot icon18/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Registered office changed on 19/03/97 from: 165 queen victoria london EC2V 2DD
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon19/02/1997
Ad 14/02/97--------- £ si 11248560@1=11248560 £ ic 1198335002/1209583562
dot icon09/02/1997
Ad 29/01/97--------- £ si 998285000@1=998285000 £ ic 200050002/1198335002
dot icon13/01/1997
Ad 20/12/96--------- £ si 200000000@1=200000000 £ ic 50002/200050002
dot icon12/12/1996
New director appointed
dot icon17/11/1996
New director appointed
dot icon17/11/1996
New director appointed
dot icon17/11/1996
New director appointed
dot icon17/11/1996
New secretary appointed
dot icon17/11/1996
Secretary resigned;director resigned
dot icon17/11/1996
Director resigned
dot icon17/11/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon17/11/1996
Ad 07/11/96--------- £ si 49998@1=49998 £ ic 4/50002
dot icon17/11/1996
Resolutions
dot icon17/11/1996
£ nc 1000000000/10000000000 07/11/96
dot icon17/11/1996
Resolutions
dot icon10/11/1996
Registered office changed on 11/11/96 from: 65 fleet street london EC4Y 1HS
dot icon07/11/1996
Certificate of authorisation to commence business and borrow
dot icon07/11/1996
Application to commence business
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
E.ON UK DIRECTORS LIMITED
Corporate Director
22/10/2002 - 25/11/2013
80
Bartlett, Graham John
Director
20/08/2006 - 03/07/2007
49
Roach, Edgar Mayo
Director
05/01/1998 - 26/07/1998
2
Reid, Ann Carter Marshall
Director
06/11/1996 - 11/11/1996
1
Hodges, Simon
Director
06/11/1996 - 11/11/1996
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POWERGEN (EAST MIDLANDS) LOAN NOTES

POWERGEN (EAST MIDLANDS) LOAN NOTES is an(a) Dissolved company incorporated on 06/11/1996 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POWERGEN (EAST MIDLANDS) LOAN NOTES?

toggle

POWERGEN (EAST MIDLANDS) LOAN NOTES is currently Dissolved. It was registered on 06/11/1996 and dissolved on 28/10/2019.

Where is POWERGEN (EAST MIDLANDS) LOAN NOTES located?

toggle

POWERGEN (EAST MIDLANDS) LOAN NOTES is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does POWERGEN (EAST MIDLANDS) LOAN NOTES do?

toggle

POWERGEN (EAST MIDLANDS) LOAN NOTES operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for POWERGEN (EAST MIDLANDS) LOAN NOTES?

toggle

The latest filing was on 28/10/2019: Final Gazette dissolved following liquidation.