POWERGEN US HOLDINGS

Register to unlock more data on OkredoRegister

POWERGEN US HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757718

Incorporation date

21/04/1999

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1999)
dot icon27/07/2020
Final Gazette dissolved following liquidation
dot icon27/04/2020
Return of final meeting in a members' voluntary winding up
dot icon29/11/2019
Liquidators' statement of receipts and payments to 2019-09-28
dot icon14/12/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon23/10/2017
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 15 Canada Square London E14 5GL on 2017-10-23
dot icon22/10/2017
Declaration of solvency
dot icon22/10/2017
Appointment of a voluntary liquidator
dot icon22/10/2017
Resolutions
dot icon17/07/2017
Termination of appointment of David Charles Adrian Baumber as a director on 2017-07-17
dot icon27/04/2017
Confirmation statement made on 2017-04-22 with updates
dot icon09/01/2017
Resolutions
dot icon22/11/2016
Resolutions
dot icon22/11/2016
Re-registration assent
dot icon22/11/2016
Certificate of re-registration from Limited to Unlimited
dot icon22/11/2016
Re-registration from a private limited company to a private unlimited company
dot icon22/11/2016
Re-registration of Memorandum and Articles
dot icon18/10/2016
Termination of appointment of Gurjit Singh Aujla as a director on 2016-10-11
dot icon27/09/2016
Termination of appointment of Deborah Gandley as a secretary on 2016-08-15
dot icon27/09/2016
Termination of appointment of Deborah Gandley as a secretary on 2016-08-15
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon31/08/2016
Appointment of David Charles Adrian Baumber as a director on 2016-08-15
dot icon30/08/2016
Appointment of Mr Gurjit Singh Aujla as a director on 2016-08-24
dot icon24/08/2016
Termination of appointment of Mary Delia Clarke as a director on 2016-08-15
dot icon15/06/2016
Termination of appointment of René Matthies as a director on 2016-05-31
dot icon23/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Gregor Koerdt as a director on 2014-09-15
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon13/11/2013
Appointment of Gregor Koerdt as a director
dot icon13/11/2013
Appointment of René Matthies as a director
dot icon30/09/2013
Termination of appointment of Simon Cosson as a director
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Nigel May as a director
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon18/07/2011
Appointment of Simon Christopher Cosson as a director
dot icon18/07/2011
Appointment of Nigel John May as a director
dot icon18/07/2011
Termination of appointment of David Beynon as a director
dot icon05/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/02/2010
Director's details changed for David Owen Beynon on 2010-02-01
dot icon19/02/2010
Director's details changed for Ms Deborah Gandley on 2010-02-01
dot icon19/02/2010
Director's details changed for Mary Delia Clarke on 2010-02-01
dot icon19/02/2010
Secretary's details changed for Ms Deborah Gandley on 2010-02-01
dot icon10/12/2009
Director's details changed for David Owen Beynon on 2009-10-05
dot icon24/10/2009
Director's details changed for Deborah Gandley on 2009-10-05
dot icon20/10/2009
Director's details changed for Mary Delia Clarke on 2009-10-05
dot icon16/06/2009
Nc dec already adjusted 04/06/09
dot icon16/06/2009
Statement by directors
dot icon16/06/2009
Miscellaneous
dot icon16/06/2009
Solvency statement dated 04/06/09
dot icon16/06/2009
Memorandum and Articles of Association
dot icon16/06/2009
Resolutions
dot icon16/06/2009
Ad 04/06/09\gbp si 2154000000@1=2154000000\gbp ic 39753126/2193753126\
dot icon16/06/2009
Nc inc already adjusted 04/06/09
dot icon16/06/2009
Resolutions
dot icon05/05/2009
Return made up to 22/04/09; full list of members
dot icon07/04/2009
Resolutions
dot icon07/04/2009
Director appointed deborah gandley
dot icon07/04/2009
Full accounts made up to 2008-12-31
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 22/04/08; full list of members
dot icon07/05/2008
Director's change of particulars / david beynon / 19/03/2008
dot icon08/02/2008
Nc inc already adjusted 20/12/07
dot icon08/02/2008
Ad 20/12/07--------- £ si 39753124@1=39753124 £ ic 2/39753126
dot icon08/02/2008
Memorandum and Articles of Association
dot icon08/02/2008
Resolutions
dot icon08/02/2008
Resolutions
dot icon10/10/2007
Full accounts made up to 2006-12-31
dot icon21/09/2007
Director resigned
dot icon21/09/2007
New director appointed
dot icon16/05/2007
Return made up to 22/04/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon02/05/2006
Return made up to 22/04/06; full list of members
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 22/04/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 22/04/04; full list of members
dot icon30/04/2004
Full accounts made up to 2003-03-29
dot icon05/04/2004
Director resigned
dot icon05/04/2004
Secretary resigned
dot icon05/04/2004
New secretary appointed
dot icon18/03/2004
Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL
dot icon12/01/2004
Accounting reference date shortened from 29/03/04 to 31/12/03
dot icon08/01/2004
Delivery ext'd 3 mth 29/03/03
dot icon06/05/2003
Return made up to 22/04/03; full list of members
dot icon01/04/2003
Auditor's resignation
dot icon17/10/2002
Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
dot icon12/08/2002
New director appointed
dot icon19/07/2002
New secretary appointed
dot icon09/07/2002
Director resigned
dot icon09/07/2002
Secretary resigned
dot icon05/07/2002
Full accounts made up to 2002-03-29
dot icon15/05/2002
Accounting reference date extended from 31/12/01 to 29/03/02
dot icon05/05/2002
Return made up to 22/04/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-03-29
dot icon16/01/2002
Delivery ext'd 3 mth 29/03/01
dot icon28/12/2001
Accounting reference date shortened from 29/03/02 to 31/12/01
dot icon19/09/2001
Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
dot icon03/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/05/2001
Return made up to 22/04/01; full list of members
dot icon13/04/2001
Accounting reference date shortened from 31/12/01 to 29/03/01
dot icon30/01/2001
New director appointed
dot icon30/01/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon16/08/2000
Full accounts made up to 2000-01-02
dot icon30/05/2000
Return made up to 22/04/00; full list of members
dot icon22/02/2000
Certificate of change of name
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon06/12/1999
Resolutions
dot icon01/09/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon02/06/1999
Director resigned
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
New secretary appointed;new director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
Registered office changed on 02/06/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon22/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/1999 - 13/05/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/04/1999 - 13/05/1999
43699
Baumber, David Charles Adrian
Director
14/08/2016 - 16/07/2017
34
Jackson, David John
Secretary
13/05/1999 - 30/06/2002
9
Barber, Rodney George
Director
13/05/1999 - 09/01/2001
38

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 US HOLDINGS

POWERGEN US HOLDINGS is an(a) Dissolved company incorporated on 21/04/1999 with the registered office located at 15 Canada Square, London E14 5GL. There is currently 1 active director 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 US HOLDINGS?

toggle

POWERGEN US HOLDINGS is currently Dissolved. It was registered on 21/04/1999 and dissolved on 26/07/2020.

Where is POWERGEN US HOLDINGS located?

toggle

POWERGEN US HOLDINGS is registered at 15 Canada Square, London E14 5GL.

What does POWERGEN US HOLDINGS do?

toggle

POWERGEN US HOLDINGS operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for POWERGEN US HOLDINGS?

toggle

The latest filing was on 27/07/2020: Final Gazette dissolved following liquidation.