Company NameRugeley Power Generation Limited
DirectorsKevin Adrian Dibble and Simon Huw Bateman
Company StatusActive
Company Number03300792
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(25 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameSimon Huw Bateman
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(25 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleSecretary
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameSimon Andrew Sweet
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DQ
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameShaun Patrick Coles
NationalityBritish
StatusResigned
Appointed26 May 2000(3 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address34 Richard Burn Way
Sudbury
Suffolk
CO10 1SY
Secretary NameMr Michael Edward Faulkner
NationalityBritish
StatusResigned
Appointed29 September 2000(3 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Gardens
Raydon
Ipswich
Suffolk
IP7 5LU
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameDavid Whipple Crane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2003)
RoleChief Operating Officer
Correspondence Address3071 Lawrenceville Road
New Jersey
08648
Foreign
Secretary NameMr Andrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Stephen Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 March 2010)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2007)
RoleChief Financial Officer
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameMr Toru Takahashi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed06 August 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 June 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Simon David Pinnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Gareth Neil Griffiths
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2012)
RoleGlobal Trading Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMrs Sarah Louise Smith
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(13 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBala House Lakeside Business Village
St. David's Park
Deeside
Flintshire
CH5 3XJ
Wales
Secretary NameRoger Derek Simpson
StatusResigned
Appointed03 February 2011(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2014)
RoleCompany Director
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Hiroyuki Koga
Date of BirthJuly 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 2011(14 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameDr Isao Kajimura
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 2011(14 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4DP
Director NameMr Andrew Wilson Garner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(15 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Secretary NameHillary Sue Berger
StatusResigned
Appointed31 January 2012(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Kevin Adrian Dibble
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(15 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Shigeaki Ihara
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2015(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Secretary NameSarah Jane Gregory
StatusResigned
Appointed01 January 2016(18 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(20 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
Director NameMr Andrew Martin Pollins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ

Location

Registered AddressRooms 481 - 499 Second Floor, Salisbury House
London Wall
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Rugeley Power LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

12 July 2001Delivered on: 20 July 2001
Satisfied on: 12 August 2006
Persons entitled: Txu Europe Energy Trading Limited

Classification: A security agreement between the chargor,rugeley power limited (also a chargor) and txu europe energy trading limited (the chargee)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the company formerly k/a txu europe rugeley limited to the chargee under clauses 11A(a) and 11A(c) of the tolling agreement (as defined).
Particulars: The chargor charges by way of a first fixed charge all of its rights in respect of any amount standing to the credit of the account and the deposits.all the security created under the ta security agreement.by way of assignment the balancing and settlement code in respect of positive trading charges payable to the chargee pursuant to clause 11A of the tolling agreement.a floating charge over the charged property.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
15 February 2022Appointment of Simon Huw Bateman as a director on 15 February 2022 (2 pages)
11 February 2022Termination of appointment of David George Alcock as a director on 31 January 2022 (1 page)
2 February 2022Appointment of Mr Kevin Adrian Dibble as a director on 1 February 2022 (2 pages)
4 January 2022Termination of appointment of Andrew Wilson Garner as a director on 31 December 2021 (1 page)
4 January 2022Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 4 January 2022 (1 page)
25 August 2021Termination of appointment of Andrew Martin Pollins as a director on 30 June 2021 (1 page)
25 August 2021Termination of appointment of Sarah Jane Gregory as a secretary on 30 June 2021 (1 page)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 April 2020Appointment of Andrew Martin Pollins as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Simon David Pinnell as a director on 31 March 2020 (1 page)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 January 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
15 January 2018Termination of appointment of Kevin Adrian Dibble as a director on 1 January 2018 (1 page)
15 January 2018Appointment of Mr David George Alcock as a director on 1 January 2018 (2 pages)
15 January 2018Termination of appointment of Kevin Adrian Dibble as a director on 1 January 2018 (1 page)
15 January 2018Appointment of Mr David George Alcock as a director on 1 January 2018 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 November 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 September 2017Termination of appointment of Shigeaki Ihara as a director on 12 September 2017 (1 page)
13 September 2017Cessation of Rugeley Power Limited as a person with significant control on 12 September 2017 (1 page)
13 September 2017Notification of International Power Consolidated Holdings Limited as a person with significant control on 12 September 2017 (1 page)
13 September 2017Notification of International Power Consolidated Holdings Limited as a person with significant control on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Shigeaki Ihara as a director on 12 September 2017 (1 page)
13 September 2017Cessation of Rugeley Power Limited as a person with significant control on 12 September 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 July 2016Appointment of Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
7 July 2016Appointment of Sarah Jane Gregory as a secretary on 1 January 2016 (2 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
26 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Hillary Sue Berger as a secretary on 1 January 2016 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square London E14 5LQ on 12 August 2015 (1 page)
8 July 2015Appointment of Mr Shigeaki Ihara as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Shigeaki Ihara as a director on 1 July 2015 (2 pages)
8 July 2015Appointment of Mr Shigeaki Ihara as a director on 1 July 2015 (2 pages)
8 July 2015Termination of appointment of Isao Kajimura as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Isao Kajimura as a director on 1 July 2015 (1 page)
8 July 2015Termination of appointment of Isao Kajimura as a director on 1 July 2015 (1 page)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
25 June 2014Termination of appointment of Roger Simpson as a secretary (1 page)
14 May 2014Director's details changed for Isao Kajimura on 27 August 2013 (2 pages)
14 May 2014Director's details changed for Isao Kajimura on 27 August 2013 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 October 2012Appointment of Kevin Adrian Dibble as a director (2 pages)
11 October 2012Appointment of Kevin Adrian Dibble as a director (2 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
3 September 2012Termination of appointment of Gareth Griffiths as a director (2 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
23 May 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
15 February 2012Appointment of Andrew Wilson Garner as a director (2 pages)
15 February 2012Appointment of Andrew Wilson Garner as a director (2 pages)
6 February 2012Appointment of Hillary Sue Berger as a secretary (1 page)
6 February 2012Appointment of Hillary Sue Berger as a secretary (1 page)
2 February 2012Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Simon David Pinnell on 23 January 2012 (2 pages)
1 February 2012Termination of appointment of Sarah Smith as a director (1 page)
1 February 2012Termination of appointment of Sarah Smith as a director (1 page)
19 September 2011Termination of appointment of Hiroyuki Koga as a director (1 page)
19 September 2011Appointment of Isao Kajimura as a director (2 pages)
19 September 2011Termination of appointment of Hiroyuki Koga as a director (1 page)
19 September 2011Appointment of Isao Kajimura as a director (2 pages)
12 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
12 July 2011Termination of appointment of Toru Takahashi as a director (1 page)
12 July 2011Appointment of Mr Hiroyuki Koga as a director (2 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
29 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
6 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
6 April 2011Director's details changed for Mr Toru Takahashi on 1 February 2011 (2 pages)
25 March 2011Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages)
25 March 2011Director's details changed for Sarah Louise Smith on 1 April 2010 (2 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
22 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
22 March 2011Appointment of Roger Derek Simpson as a secretary (1 page)
22 March 2011Termination of appointment of Andrew Ramsay as a secretary (1 page)
19 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
3 June 2010Termination of appointment of Stephen Riley as a director (2 pages)
3 June 2010Termination of appointment of Stephen Riley as a director (2 pages)
3 June 2010Appointment of Sarah Louise Smith as a director (3 pages)
3 June 2010Appointment of Sarah Louise Smith as a director (3 pages)
10 March 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
10 March 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
10 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
10 March 2010Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages)
10 March 2010Secretary's details changed for Andrew Stephen James Ramsay on 1 October 2009 (1 page)
10 March 2010Director's details changed for Mr Toru Takahashi on 16 November 2009 (2 pages)
10 March 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Simon David Pinnell on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Dr Stephen Riley on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mr Gareth Griffiths on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
1 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
19 March 2009Return made up to 01/03/09; full list of members (4 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
27 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 May 2007Return made up to 01/03/07; no change of members (4 pages)
1 May 2007Return made up to 01/03/07; no change of members (4 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
5 June 2006Return made up to 01/03/06; full list of members (5 pages)
5 June 2006Return made up to 01/03/06; full list of members (5 pages)
25 January 2006Secretary's particulars changed (1 page)
25 January 2006Secretary's particulars changed (1 page)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 April 2005Return made up to 01/03/05; full list of members (5 pages)
8 April 2005Return made up to 01/03/05; full list of members (5 pages)
14 December 2004Director resigned (1 page)
14 December 2004New director appointed (6 pages)
14 December 2004New director appointed (6 pages)
14 December 2004Director resigned (1 page)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 March 2004Return made up to 01/03/04; full list of members (5 pages)
25 March 2004Return made up to 01/03/04; full list of members (5 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003Director resigned (1 page)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 March 2003Return made up to 01/03/03; full list of members (5 pages)
13 March 2003Return made up to 01/03/03; full list of members (5 pages)
3 May 2002Full accounts made up to 31 December 2001 (6 pages)
3 May 2002Full accounts made up to 31 December 2001 (6 pages)
8 March 2002Return made up to 01/03/02; full list of members (5 pages)
8 March 2002New director appointed (4 pages)
8 March 2002Return made up to 01/03/02; full list of members (5 pages)
8 March 2002New director appointed (4 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
24 July 2001Registered office changed on 24/07/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (4 pages)
24 July 2001New director appointed (3 pages)
24 July 2001Director resigned (1 page)
24 July 2001Registered office changed on 24/07/01 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
24 July 2001New director appointed (4 pages)
24 July 2001Director resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New director appointed (3 pages)
20 July 2001Company name changed txu europe rugeley LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed txu europe rugeley LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000New secretary appointed (2 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
21 August 2000Company name changed dowlais power LIMITED\certificate issued on 21/08/00 (2 pages)
21 August 2000Company name changed dowlais power LIMITED\certificate issued on 21/08/00 (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Secretary resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
19 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
16 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
10 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
7 April 1997Company name changed eastern nineteen LIMITED\certificate issued on 07/04/97 (2 pages)
7 April 1997Company name changed eastern nineteen LIMITED\certificate issued on 07/04/97 (2 pages)
3 April 1997Return made up to 01/03/97; full list of members (5 pages)
3 April 1997Return made up to 01/03/97; full list of members (5 pages)
10 January 1997Incorporation (22 pages)
10 January 1997Incorporation (22 pages)