Company NameErgon Us Investments
Company StatusDissolved
Company Number02480655
CategoryPrivate Unlimited Company
Incorporation Date13 March 1990(34 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NamesHireclad Limited and Powerconsult Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Deborah Gandley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 21 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Director NameMr David John Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameMichael Francis Reidy
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration3 years (resigned 30 March 1994)
RoleExecutive
Correspondence Address11 Royston Park Rod
Hatch End
Pinner
Middlesex
HA5 4AA
Secretary NameMr David John Jackson
NationalityBritish
StatusResigned
Appointed13 March 1991(1 year after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameJohn Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 July 1996)
RoleChartered Accountant
Correspondence AddressLime Tree House
Loddington Hall Gardens Loddington
Kettering
Northamptonshire
NN14 1LF
Director NameRodney George Barber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2001)
RoleDeputy Group Finance Director
Correspondence Address39 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameDavid Owen Beynon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(10 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Director NameMr Graham John Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Gates
West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameMichael Soehlke
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2004)
RoleChief Financial Officer
Correspondence AddressSudewiesenstrasse 26
Laatzen
30880
Germany
Secretary NameMr Christopher John Salame
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gloucester Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SB
Director NameGraham John Bartlett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(14 years after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kestrel Close
Ewshot
Farnham
Surrey
GU10 5TW
Secretary NameMs Deborah Gandley
NationalityBritish
StatusResigned
Appointed22 March 2004(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameE.ON UK Directors Limited (Corporation)
StatusResigned
Appointed07 September 2007(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 2009)
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2010Final Gazette dissolved following liquidation (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
17 January 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 17 January 2010 (2 pages)
17 January 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 17 January 2010 (2 pages)
9 January 2010Appointment of a voluntary liquidator (3 pages)
9 January 2010Appointment of a voluntary liquidator (3 pages)
9 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-21
(1 page)
9 January 2010Declaration of solvency (3 pages)
9 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2010Declaration of solvency (3 pages)
10 December 2009Director's details changed for David Owen Beynon on 5 October 2009 (3 pages)
10 December 2009Director's details changed for David Owen Beynon on 5 October 2009 (3 pages)
10 December 2009Director's details changed for David Owen Beynon on 5 October 2009 (3 pages)
9 December 2009Termination of appointment of Deborah Gandley as a secretary (1 page)
9 December 2009Secretary's details changed for Ms Deborah Gandley on 1 November 2009 (1 page)
9 December 2009Secretary's details changed for Ms Deborah Gandley on 1 November 2009 (1 page)
9 December 2009Termination of appointment of David Beynon as a director (1 page)
9 December 2009Termination of appointment of Deborah Gandley as a secretary (1 page)
9 December 2009Termination of appointment of David Beynon as a director (1 page)
9 December 2009Secretary's details changed for Ms Deborah Gandley on 1 November 2009 (1 page)
24 October 2009Director's details changed for Deborah Gandley on 5 October 2009 (3 pages)
24 October 2009Director's details changed for Deborah Gandley on 5 October 2009 (3 pages)
24 October 2009Director's details changed for Deborah Gandley on 5 October 2009 (3 pages)
16 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 04/06/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 June 2009Nc dec already adjusted 04/06/09 (1 page)
16 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Reduce share prem a/c 04/06/2009
(3 pages)
16 June 2009Nc dec already adjusted 04/06/09 (1 page)
16 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 June 2009Memorandum and Articles of Association (9 pages)
16 June 2009Memorandum and Articles of Association (9 pages)
16 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2009Director appointed deborah gandley (3 pages)
15 June 2009Appointment Terminated Director E.on uk directors LIMITED (1 page)
15 June 2009Director appointed deborah gandley (3 pages)
15 June 2009Appointment terminated director E.on uk directors LIMITED (1 page)
4 April 2009Return made up to 13/03/09; full list of members (4 pages)
4 April 2009Return made up to 13/03/09; full list of members (4 pages)
3 April 2009Director's change of particulars / david beynon / 19/03/2008 (1 page)
3 April 2009Director's Change of Particulars / david beynon / 19/03/2008 / HouseName/Number was: , now: 40; Street was: 36 milliners way, now: south road; Post Town was: bishops stortford, now: saffron walden; Region was: hertfordshire, now: essex; Post Code was: CM23 4GG, now: CB11 3DN (1 page)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
6 October 2008Full accounts made up to 31 December 2007 (10 pages)
3 June 2008Return made up to 13/03/08; full list of members (4 pages)
3 June 2008Return made up to 13/03/08; full list of members (4 pages)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
19 July 2007Full accounts made up to 31 December 2006 (10 pages)
19 July 2007Full accounts made up to 31 December 2006 (10 pages)
11 April 2007Return made up to 13/03/07; full list of members (7 pages)
11 April 2007Return made up to 13/03/07; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 March 2006Return made up to 13/03/06; full list of members (7 pages)
31 March 2006Return made up to 13/03/06; full list of members (7 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2005Full accounts made up to 31 December 2004 (11 pages)
28 September 2005Full accounts made up to 31 December 2004 (11 pages)
15 April 2005Return made up to 13/03/05; full list of members (7 pages)
15 April 2005Return made up to 13/03/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004Secretary resigned (1 page)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page)
30 January 2004Full accounts made up to 29 March 2003 (11 pages)
30 January 2004Full accounts made up to 29 March 2003 (11 pages)
12 January 2004Accounting reference date shortened from 29/03/04 to 31/12/03 (1 page)
12 January 2004Accounting reference date shortened from 29/03/04 to 31/12/03 (1 page)
8 April 2003Return made up to 13/03/03; full list of members (7 pages)
8 April 2003Return made up to 13/03/03; full list of members (7 pages)
1 April 2003Auditor's resignation (2 pages)
1 April 2003Auditor's resignation (2 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
5 July 2002Full accounts made up to 29 March 2002 (12 pages)
5 July 2002Full accounts made up to 29 March 2002 (12 pages)
30 April 2002Full accounts made up to 29 March 2001 (13 pages)
30 April 2002Full accounts made up to 29 March 2001 (13 pages)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
21 March 2002Return made up to 13/03/02; full list of members (7 pages)
16 January 2002Delivery ext'd 3 mth 29/03/01 (2 pages)
16 January 2002Delivery ext'd 3 mth 29/03/01 (2 pages)
10 January 2002Accounting reference date shortened from 31/12/01 to 29/03/01 (1 page)
10 January 2002Accounting reference date shortened from 31/12/01 to 29/03/01 (1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
7 August 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Return made up to 13/03/01; full list of members (7 pages)
12 April 2001Return made up to 13/03/01; full list of members (7 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
17 January 200188(2) allot before un-LTD (2 pages)
17 January 200188(2) Allot before un-LTD (2 pages)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
22 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
18 December 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 November 2000Certificate of re-registration from Limited to Unlimited (1 page)
29 November 2000Members' assent for rereg from LTD to UNLTD (1 page)
29 November 2000Declaration of assent for reregistration to UNLTD (1 page)
29 November 2000Re-registration of Memorandum and Articles (14 pages)
29 November 2000Re-registration of Memorandum and Articles (14 pages)
29 November 2000Application for reregistration from LTD to UNLTD (2 pages)
29 November 2000Certificate of re-registration from Limited to Unlimited (1 page)
29 November 2000Application for reregistration from LTD to UNLTD (2 pages)
29 November 2000Declaration of assent for reregistration to UNLTD (1 page)
29 November 2000Members' assent for rereg from LTD to UNLTD (1 page)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 2000£ nc 29000000/30000000 07/11/00 (2 pages)
10 November 2000£ nc 29000000/30000000 07/11/00 (2 pages)
8 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 September 2000£ nc 25000000/29000000 01/09/00 (2 pages)
8 September 2000£ nc 25000000/29000000 01/09/00 (2 pages)
8 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 September 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/00
(1 page)
4 September 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/09/00
(1 page)
28 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Company name changed powerconsult LIMITED\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed powerconsult LIMITED\certificate issued on 22/03/00 (2 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 March 2000Nc inc already adjusted 24/02/00 (6 pages)
15 March 2000Ad 25/02/00--------- £ si 15000000@1=15000000 £ ic 2/15000002 (2 pages)
15 March 2000Nc inc already adjusted 24/02/00 (6 pages)
15 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
15 March 2000Ad 25/02/00--------- £ si 15000000@1=15000000 £ ic 2/15000002 (2 pages)
18 February 2000Accounts made up to 2 January 2000 (3 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
8 September 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
8 September 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
8 September 1999Accounts made up to 3 January 1999 (3 pages)
1 April 1999Return made up to 13/03/99; no change of members (5 pages)
1 April 1999Return made up to 13/03/99; no change of members (5 pages)
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 July 1998Accounts made up to 29 March 1998 (3 pages)
31 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
8 August 1997Accounts made up to 30 March 1997 (3 pages)
8 August 1997Accounts for a dormant company made up to 30 March 1997 (3 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Return made up to 13/03/97; no change of members (5 pages)
16 April 1997Return made up to 13/03/97; no change of members (5 pages)
16 April 1997New director appointed (2 pages)
25 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 August 1996Accounts made up to 31 March 1996 (3 pages)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
21 April 1996Return made up to 13/03/96; no change of members (5 pages)
21 April 1996Return made up to 13/03/96; no change of members (5 pages)
27 June 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
27 June 1995Accounts made up to 2 April 1995 (3 pages)
27 June 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
27 March 1995Return made up to 13/03/95; full list of members (7 pages)
27 March 1995Return made up to 13/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)