Company NamePowergen Retail Limited
Company StatusDissolved
Company Number02251093
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)
Dissolution Date9 October 2014 (9 years, 6 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Deborah Gandley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(22 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 09 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameE.ON UK Secretaries Limited (Corporation)
StatusClosed
Appointed23 February 2004(15 years, 9 months after company formation)
Appointment Duration10 years, 7 months (closed 09 October 2014)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameMr Bryan Sydney Townsend
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(4 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 11 May 1993)
RoleChairman
Correspondence Address73 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BN
Director NameRichard Keith Young
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(4 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 April 1993)
RoleManaging Director
Correspondence Address58 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Secretary NameMr Hugh Campbell Hamilton
NationalityBritish
StatusResigned
Appointed11 February 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NameMr Hugh Campbell Hamilton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(4 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 December 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 St Augustines Close
Droitwich
Worcestershire
WR9 8QW
Director NamePeter Lawton Chapman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(5 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 January 1997)
RoleFinance Director
Correspondence Address4 Ashleigh Road
Solihull
West Midlands
B91 1AE
Director NameCarolyn Edwards
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1999)
RoleCompany Secretarial Assistant
Correspondence Address2 Woodhouse Lane
Priorslee
Telford
Shropshire
TF2 9SX
Director NameMr Robert Harvey Browne
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleCompany Solicitor
Correspondence Address41 Western Road
West Hagley
Stourbridge
West Midlands
DY9 0JY
Director NameRuth Elizabeth Dawson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2000)
RoleAssistant To Compant Secretary
Correspondence Address4 Wesley Walk
Bromsgrove
Worcestershire
B60 3NU
Secretary NameMr Robert Harvey Browne
NationalityBritish
StatusResigned
Appointed01 December 1998(10 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2001)
RoleCompany Solicitor
Correspondence Address41 Western Road
West Hagley
Stourbridge
West Midlands
DY9 0JY
Director NamePhilippa Lucy Bishop
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(12 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 August 2000)
RoleAssistant To Company Secretary
Correspondence Address92 Brook Street
Stourbridge
West Midlands
DY8 3UX
Director NameIan Elcock
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2004)
RoleSolicitor
Correspondence AddressThe Lodge
Blakeshall Wolverley
Kidderminster
Worcestershire
DY11 5XW
Secretary NameJean Susan Turner
NationalityBritish
StatusResigned
Appointed01 January 2002(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressThe Croft 1 The Dell
Bredon
Tewkesbury
Gloucestershire
GL20 7QP
Wales
Director NameE.ON UK Directors Limited (Corporation)
StatusResigned
Appointed23 February 2004(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 June 2012)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Avon Energy Partners Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
9 July 2014Return of final meeting in a members' voluntary winding up (4 pages)
4 October 2013Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 4 October 2013 (2 pages)
4 October 2013Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 4 October 2013 (2 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Appointment of a voluntary liquidator (3 pages)
3 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Appointment of a voluntary liquidator (3 pages)
3 October 2013Declaration of solvency (3 pages)
3 October 2013Declaration of solvency (3 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(3 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(3 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
(3 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 June 2012Termination of appointment of E.On Uk Directors Limited as a director (1 page)
13 June 2012Termination of appointment of E.On Uk Directors Limited as a director (1 page)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 August 2010Appointment of Ms Deborah Gandley as a director (2 pages)
10 August 2010Appointment of Ms Deborah Gandley as a director (2 pages)
18 February 2010Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages)
18 February 2010Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages)
18 February 2010Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 01/02/09; full list of members (3 pages)
20 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (2 pages)
19 February 2008Return made up to 01/02/08; full list of members (2 pages)
11 December 2007Memorandum and Articles of Association (12 pages)
11 December 2007Memorandum and Articles of Association (12 pages)
3 December 2007Company name changed E.on energy LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed E.on energy LIMITED\certificate issued on 03/12/07 (2 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
21 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 March 2007Return made up to 01/02/07; full list of members (6 pages)
2 March 2007Return made up to 01/02/07; full list of members (6 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 February 2006Return made up to 01/02/06; full list of members (6 pages)
27 February 2006Return made up to 01/02/06; full list of members (6 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 March 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2005Return made up to 01/02/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Company name changed foray 625 LIMITED\certificate issued on 10/05/04 (2 pages)
10 May 2004Company name changed foray 625 LIMITED\certificate issued on 10/05/04 (2 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: whittington hall, whittington, worcester, WR5 2RB (1 page)
7 April 2004Registered office changed on 07/04/04 from: whittington hall, whittington, worcester, WR5 2RB (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (6 pages)
2 March 2004New director appointed (6 pages)
10 February 2004Return made up to 01/02/04; full list of members (5 pages)
10 February 2004Return made up to 01/02/04; full list of members (5 pages)
15 January 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 January 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
26 June 2003Company name changed meb LIMITED\certificate issued on 26/06/03 (2 pages)
26 June 2003Company name changed meb LIMITED\certificate issued on 26/06/03 (2 pages)
12 March 2003Return made up to 11/02/03; full list of members (5 pages)
12 March 2003Return made up to 11/02/03; full list of members (5 pages)
25 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 February 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
18 October 2002Full accounts made up to 31 December 2001 (17 pages)
18 October 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
9 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 February 2002Return made up to 11/02/02; full list of members (5 pages)
15 February 2002Return made up to 11/02/02; full list of members (5 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned;director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
2 January 2002Auditor's resignation (1 page)
2 January 2002Auditor's resignation (1 page)
23 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
19 November 2001Full accounts made up to 31 March 2001 (10 pages)
15 February 2001Return made up to 11/02/01; full list of members (5 pages)
15 February 2001Return made up to 11/02/01; full list of members (5 pages)
5 December 2000New director appointed (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (1 page)
5 December 2000New director appointed (2 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
22 November 2000Full accounts made up to 31 March 2000 (10 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
22 February 2000Return made up to 11/02/00; full list of members (10 pages)
22 February 2000Return made up to 11/02/00; full list of members (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 August 1999Registered office changed on 01/08/99 from: worcestershire divisional office, blackpole road, worcester, WR4 9TB (1 page)
1 August 1999Registered office changed on 01/08/99 from: worcestershire divisional office, blackpole road, worcester, WR4 9TB (1 page)
5 March 1999Return made up to 11/02/99; full list of members (6 pages)
5 March 1999Return made up to 11/02/99; full list of members (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998Secretary resigned;director resigned (1 page)
23 December 1998New director appointed (2 pages)
23 December 1998New secretary appointed;new director appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: mucklow hill, halesowen, west midlands, B62 8BP (1 page)
28 September 1998Registered office changed on 28/09/98 from: mucklow hill, halesowen, west midlands, B62 8BP (1 page)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
16 February 1998Return made up to 11/02/98; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
12 January 1998Full accounts made up to 31 March 1997 (10 pages)
18 February 1997Return made up to 11/02/97; full list of members (8 pages)
18 February 1997Return made up to 11/02/97; full list of members (8 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 March 1996 (10 pages)
30 October 1996Full accounts made up to 31 March 1996 (10 pages)
25 February 1996Return made up to 11/02/96; full list of members (6 pages)
25 February 1996Return made up to 11/02/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
22 February 1995Return made up to 11/02/95; full list of members (6 pages)
22 February 1995Return made up to 11/02/95; full list of members (6 pages)
5 January 1995Full accounts made up to 31 March 1994 (10 pages)
5 January 1995Full accounts made up to 31 March 1994 (10 pages)
19 January 1994Full accounts made up to 31 March 1993 (9 pages)
19 January 1994Full accounts made up to 31 March 1993 (9 pages)
19 November 1992Accounts for a dormant company made up to 31 March 1992 (5 pages)
19 November 1992Accounts for a dormant company made up to 31 March 1992 (5 pages)
15 July 1991Full accounts made up to 31 March 1991 (6 pages)
15 July 1991Full accounts made up to 31 March 1991 (6 pages)
26 October 1990Full accounts made up to 31 March 1990 (6 pages)
26 October 1990Full accounts made up to 31 March 1990 (6 pages)
30 November 1989Full accounts made up to 31 March 1989 (6 pages)
30 November 1989Full accounts made up to 31 March 1989 (6 pages)