Company NamePowergen (East Midlands) Loan Notes
Company StatusDissolved
Company Number03277634
CategoryPrivate Unlimited Company
Incorporation Date7 November 1996(27 years, 4 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NamesDr Investments (UK) Plc and Powergen (East Midlands) Holdings

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
Appointed26 November 2013(17 years after company formation)
Appointment Duration5 years, 11 months (closed 29 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameE.ON UK Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2002(5 years, 7 months after company formation)
Appointment Duration17 years, 4 months (closed 29 October 2019)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameLinwood Righter Robertson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Quail Run Drive
Manakin-Sabot
Virginia
23103
Director NameAnn Carter Marshall Reid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleAttorney
Correspondence Address4310 Hanover Avenue
Richmond 23221 Virginia
Usa
Foreign
Director NameThomas Capps
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address308 Long Lane
Richmond Va 23229
Virginia
Irish
Director NameSimon Hodges
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleFinance
Correspondence Address8108 Rose Hill Road
Richmond
Virginia
23229
Director NameThomas Francis Farrell
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address90919 Norwick Road
Richmond
Virginia
Va23229
United States
Secretary NameAnn Carter Marshall Reid
NationalityAmerican
StatusResigned
Appointed07 November 1996(same day as company formation)
RoleAttorney
Correspondence Address4310 Hanover Avenue
Richmond 23221 Virginia
Usa
Foreign
Secretary NameThomas Francis Farrell
NationalityAmerican
StatusResigned
Appointed12 November 1996(5 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 11 March 1997)
RoleCompany Director
Correspondence Address90919 Norwick Road
Richmond
Virginia
Va23229
United States
Director NameJames Truehart
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1996(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1998)
RoleCompany Director
Correspondence Address5202 King William Road
Richmond
Virginia
Va23225
Director NameNorman Brian Montague Askew
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1997)
RoleChief Executive
Correspondence AddressOfferton House
Offerton
Hathersage
Derbyshire
S32 1BP
Secretary NameMs Julie Viviene Dawes
NationalityBritish
StatusResigned
Appointed11 March 1997(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 January 1999)
RoleCompany Secretarial Manager
Country of ResidenceEngland
Correspondence AddressWater Mill House
Haughton
Retford
Nottinghamshire
DN22 8DY
Director NameRobert John Davies
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 1998)
RoleFinance Director
Correspondence AddressForesters Hall
The Green Middleton Tyas
Richmond
North Yorkshire
DL10 6QY
Director NameAndrew Nigel Halford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1998)
RoleFinance Director
Correspondence AddressThe Old Post House
Gonalston
Nottingham
Nottinghamshire
NG14 7JA
Director NameMs Julie Patricia Pomeroy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 22 January 1999)
RoleDirector Of Tax And Treasury
Country of ResidenceEngland
Correspondence AddressThe Shielings
Highgrove Gardens
Nottingham
Nottinghamshire
NG12 4DF
Director NameEdgar Mayo Roach
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1998(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 July 1998)
RoleCompany Director
Correspondence Address3142 Monument Avenue
Richmond Virginia 23221
Usa
Director NameMr Peter Charles Fletcher Hickson
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Crescent Road
Wimbledon
London
SW20 8EX
Director NameMr David John Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NamePatrick Francis John Odonnell Bourke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 28 July 2000)
RoleCorporate Finance
Correspondence AddressSherenden Curtisden Green
Goudhurst
Cranbrook
Kent
TN17 1LJ
Director NameRodney George Barber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2001)
RoleDeputy Group Finance Director
Correspondence Address39 Chiswick Staithe
Hartington Road
London
W4 3TP
Secretary NameMr David John Jackson
NationalityBritish
StatusResigned
Appointed22 January 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameMr Graham John Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 August 2006)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Gates
West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameGraham John Bartlett
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 July 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
West Midlands
CV4 8LG
Director NameBrian Jefferson Tear
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameMs Fiona Scott Stark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameRenÉ Matthies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2013(17 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameE.ON UK Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(5 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 November 2013)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2019Final Gazette dissolved following liquidation (1 page)
29 July 2019Return of final meeting in a members' voluntary winding up (6 pages)
14 December 2018Liquidators' statement of receipts and payments to 29 September 2018 (6 pages)
19 December 2017Liquidators' statement of receipts and payments to 29 September 2017 (6 pages)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 March 2017Insolvency:secretary of state's release of liquidator (1 page)
8 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (5 pages)
8 November 2016Liquidators' statement of receipts and payments to 29 September 2016 (5 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
7 December 2015Liquidators' statement of receipts and payments to 29 September 2015 (4 pages)
7 December 2015Liquidators statement of receipts and payments to 29 September 2015 (4 pages)
7 December 2015Liquidators' statement of receipts and payments to 29 September 2015 (4 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
27 October 2014Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014 (2 pages)
27 October 2014Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on 27 October 2014 (2 pages)
24 October 2014Appointment of a voluntary liquidator (3 pages)
24 October 2014Appointment of a voluntary liquidator (3 pages)
24 October 2014Declaration of solvency (3 pages)
24 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
(1 page)
24 October 2014Declaration of solvency (3 pages)
20 May 2014Termination of appointment of René Matthies as a director (1 page)
20 May 2014Termination of appointment of Fiona Stark as a director (1 page)
20 May 2014Termination of appointment of René Matthies as a director (1 page)
20 May 2014Termination of appointment of Fiona Stark as a director (1 page)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
15 December 2013Appointment of René Matthies as a director (2 pages)
15 December 2013Appointment of René Matthies as a director (2 pages)
15 December 2013Appointment of Ms Deborah Gandley as a director (2 pages)
15 December 2013Appointment of Ms Deborah Gandley as a director (2 pages)
15 December 2013Termination of appointment of E.On Uk Directors Limited as a director (1 page)
15 December 2013Termination of appointment of E.On Uk Directors Limited as a director (1 page)
4 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 December 2013Resolutions
  • RES13 ‐ Written consent rel;ating to a variation of class rights 26/11/2013
(1 page)
4 December 2013Resolutions
  • RES13 ‐ Written consent rel;ating to a variation of class rights 26/11/2013
(1 page)
4 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 December 2013Resolutions
  • RES13 ‐ Writen consent relating to a variation of calss rights 26/11/2013
(1 page)
4 December 2013Resolutions
  • RES13 ‐ Writen consent relating to a variation of calss rights 26/11/2013
(1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 July 2012Termination of appointment of Brian Tear as a director (1 page)
18 July 2012Appointment of Fiona Scott Stark as a director (2 pages)
18 July 2012Termination of appointment of Brian Tear as a director (1 page)
18 July 2012Appointment of Fiona Scott Stark as a director (2 pages)
8 February 2012Secretary's details changed for E.On Uk Secretaries Limited on 1 February 2012 (2 pages)
8 February 2012Director's details changed for E.On Uk Directors Limited on 1 February 2012 (2 pages)
8 February 2012Director's details changed for E.On Uk Directors Limited on 1 February 2012 (2 pages)
8 February 2012Director's details changed for E.On Uk Directors Limited on 1 February 2012 (2 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for E.On Uk Secretaries Limited on 1 February 2012 (2 pages)
8 February 2012Secretary's details changed for E.On Uk Secretaries Limited on 1 February 2012 (2 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
18 February 2010Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages)
13 November 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
13 November 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
13 November 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 February 2009Return made up to 01/02/09; full list of members (4 pages)
20 February 2009Director's change of particulars / brian tear / 18/03/2008 (1 page)
20 February 2009Director's change of particulars / brian tear / 18/03/2008 (1 page)
20 February 2009Return made up to 01/02/09; full list of members (4 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
2 March 2007Return made up to 01/02/07; full list of members (7 pages)
2 March 2007Return made up to 01/02/07; full list of members (7 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
11 July 2006Full accounts made up to 31 December 2005 (11 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 pages)
27 February 2006Return made up to 01/02/06; full list of members (7 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)
8 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 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)
11 February 2004Return made up to 01/02/04; full list of members (7 pages)
11 February 2004Return made up to 01/02/04; full list of members (7 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
1 April 2003Auditor's resignation (2 pages)
1 April 2003Auditor's resignation (2 pages)
13 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (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)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
11 February 2002Return made up to 01/02/02; full list of members (7 pages)
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)
31 July 2001Full accounts made up to 31 December 2000 (10 pages)
31 July 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
15 February 2001Return made up to 01/02/01; full list of members (7 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
14 August 2000Company name changed powergen (east midlands) holding s\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed powergen (east midlands) holding s\certificate issued on 15/08/00 (2 pages)
14 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
2 May 2000Full accounts made up to 2 January 2000 (12 pages)
2 May 2000Full accounts made up to 2 January 2000 (12 pages)
2 May 2000Full accounts made up to 2 January 2000 (12 pages)
14 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2000£ ic 1344398054/1057000002 20/12/99 £ sr 287398052@1=287398052 (2 pages)
21 January 2000£ ic 1344398054/1057000002 20/12/99 £ sr 287398052@1=287398052 (2 pages)
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
10 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(44 pages)
16 December 1999Declaration of assent for reregistration to UNLTD (3 pages)
16 December 1999Application for reregistration from LTD to UNLTD (2 pages)
16 December 1999Certificate of re-registration from Limited to Unlimited (1 page)
16 December 1999Application for reregistration from LTD to UNLTD (2 pages)
16 December 1999Members' assent for rereg from LTD to UNLTD (2 pages)
16 December 1999Members' assent for rereg from LTD to UNLTD (2 pages)
16 December 1999Re-registration of Memorandum and Articles (46 pages)
16 December 1999Declaration of assent for reregistration to UNLTD (3 pages)
16 December 1999Re-registration of Memorandum and Articles (46 pages)
16 December 1999Certificate of re-registration from Limited to Unlimited (1 page)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 December 1999Re-registration of Memorandum and Articles (52 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 December 1999Re-registration of Memorandum and Articles (52 pages)
9 December 1999Application for reregistration from PLC to private (1 page)
9 December 1999Application for reregistration from PLC to private (1 page)
9 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
9 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 1999Full accounts made up to 3 January 1999 (11 pages)
25 April 1999Full accounts made up to 3 January 1999 (11 pages)
25 April 1999Full accounts made up to 3 January 1999 (11 pages)
8 March 1999Auditor's resignation (1 page)
8 March 1999Auditor's resignation (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Return made up to 01/02/99; change of members (8 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Return made up to 01/02/99; change of members (8 pages)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: po box 444 woodyard lane wollaton nottingham NG8 1EZ (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: po box 444 woodyard lane wollaton nottingham NG8 1EZ (1 page)
31 July 1998Full accounts made up to 28 December 1997 (10 pages)
31 July 1998Full accounts made up to 28 December 1997 (10 pages)
27 July 1998Company name changed dr investments (uk) PLC\certificate issued on 27/07/98 (2 pages)
27 July 1998Company name changed dr investments (uk) PLC\certificate issued on 27/07/98 (2 pages)
16 June 1998Ad 30/03/98--------- £ si 6500000@1=6500000 £ ic 1337898054/1344398054 (2 pages)
16 June 1998Ad 30/03/98--------- £ si 6500000@1=6500000 £ ic 1337898054/1344398054 (2 pages)
6 March 1998Return made up to 01/02/98; no change of members (8 pages)
6 March 1998Return made up to 01/02/98; no change of members (8 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
26 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1997Memorandum and Articles of Association (52 pages)
13 November 1997Amending 88(2)r (2 pages)
13 November 1997Memorandum and Articles of Association (52 pages)
13 November 1997Amending 88(2)r (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
3 September 1997Interim accounts made up to 28 August 1997 (7 pages)
3 September 1997Interim accounts made up to 28 August 1997 (7 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
2 September 1997Full accounts made up to 31 March 1997 (10 pages)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
11 June 1997Ad 27/03/97--------- £ si 108532703@1=108532703 £ ic 1240613913/1349146616 (2 pages)
11 June 1997Ad 27/03/97--------- £ si 108532703@1=108532703 £ ic 1240613913/1349146616 (2 pages)
20 May 1997Location of register of members (non legible) (1 page)
20 May 1997Location of register of members (non legible) (1 page)
21 April 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
21 April 1997Accounting reference date shortened from 31/12/97 to 31/03/97 (1 page)
15 April 1997Ad 01/04/97--------- £ si 2508212@1=2508212 £ ic 1238105701/1240613913 (2 pages)
15 April 1997Ad 01/04/97--------- £ si 2508212@1=2508212 £ ic 1238105701/1240613913 (2 pages)
25 March 1997Ad 21/03/97--------- £ si 1288751@1=1288751 £ ic 1234193223/1235481974 (2 pages)
25 March 1997Ad 21/03/97--------- £ si 1288751@1=1288751 £ ic 1234193223/1235481974 (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 165 queen victoria london EC2V 2DD (1 page)
19 March 1997Ad 24/02/97--------- £ si 4673994@1=4673994 £ ic 1216705662/1221379656 (2 pages)
19 March 1997Ad 14/02/97--------- £ si 11248560@1=11248560 £ ic 1222944663/1234193223 (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Ad 14/03/97--------- £ si 7122100@1=7122100 £ ic 1209583562/1216705662 (2 pages)
19 March 1997Ad 24/02/97--------- £ si 1565007@1=1565007 £ ic 1221379656/1222944663 (2 pages)
19 March 1997Ad 14/02/97--------- £ si 11248560@1=11248560 £ ic 1222944663/1234193223 (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Ad 14/03/97--------- £ si 7122100@1=7122100 £ ic 1209583562/1216705662 (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 165 queen victoria london EC2V 2DD (1 page)
19 March 1997Ad 24/02/97--------- £ si 1565007@1=1565007 £ ic 1221379656/1222944663 (2 pages)
19 March 1997Ad 24/02/97--------- £ si 4673994@1=4673994 £ ic 1216705662/1221379656 (2 pages)
19 March 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
20 February 1997Ad 14/02/97--------- £ si 11248560@1=11248560 £ ic 1198335002/1209583562 (2 pages)
20 February 1997Ad 14/02/97--------- £ si 11248560@1=11248560 £ ic 1198335002/1209583562 (2 pages)
10 February 1997Ad 29/01/97--------- £ si 998285000@1=998285000 £ ic 200050002/1198335002 (2 pages)
10 February 1997Ad 29/01/97--------- £ si 998285000@1=998285000 £ ic 200050002/1198335002 (2 pages)
14 January 1997Ad 20/12/96--------- £ si 200000000@1=200000000 £ ic 50002/200050002 (2 pages)
14 January 1997Ad 20/12/96--------- £ si 200000000@1=200000000 £ ic 50002/200050002 (2 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Ad 07/11/96--------- £ si 49998@1=49998 £ ic 4/50002 (2 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1996New secretary appointed (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
18 November 1996Ad 07/11/96--------- £ si 49998@1=49998 £ ic 4/50002 (2 pages)
18 November 1996New director appointed (2 pages)
18 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
18 November 1996Director resigned (1 page)
18 November 1996New director appointed (2 pages)
18 November 1996Secretary resigned;director resigned (1 page)
18 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 November 1996New director appointed (2 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996£ nc 1000000000/10000000000 07/11/96 (1 page)
18 November 1996£ nc 1000000000/10000000000 07/11/96 (1 page)
11 November 1996Registered office changed on 11/11/96 from: 65 fleet street london EC4Y 1HS (1 page)
11 November 1996Registered office changed on 11/11/96 from: 65 fleet street london EC4Y 1HS (1 page)
8 November 1996Application to commence business (2 pages)
8 November 1996Certificate of authorisation to commence business and borrow (1 page)
8 November 1996Application to commence business (2 pages)
8 November 1996Certificate of authorisation to commence business and borrow (1 page)
7 November 1996Incorporation (57 pages)
7 November 1996Incorporation (57 pages)