Company NameNRG European Holdings Limited
Company StatusDissolved
Company Number03520371
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 2 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)
Previous NamesOakpower Limited and Gestetner Europe Limited

Business Activity

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

Directors

Director NameAlan Gerard Schmidt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(5 months after company formation)
Appointment Duration14 years, 11 months (closed 16 July 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Tandridge Lane
Oxted
Surrey
RH8 9NN
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(4 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 16 July 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kyrle Road
London
SW11 6BB
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed31 August 2005(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pegasus Place
St Albans
Hertfordshire
AL3 5QT
Director NamePeter Henry Holmes-Johnson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 days after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2005)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameAnthony James King
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 1998(4 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 July 1998)
RoleGroup Financial Controller
Correspondence AddressFlat 2
19 Roland Gardens
London
SW7 3PE
Director NameStephen John King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(4 days after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lancaster Mews
Richmond
Surrey
TW10 6RG
Secretary NamePeter Henry Holmes-Johnson
NationalityBritish
StatusResigned
Appointed14 January 2005(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Heights
Foxgrove Road
Beckenham
Kent
BR3 5BZ
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX
Secretary NameNRG Corporate Services Ltd (Corporation)
StatusResigned
Appointed06 March 1998(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 14 January 2005)
Correspondence Address66 Chiltern Street
London
W1U 4AG

Location

Registered Address20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

177.8m at £1Ricoh Europe Holdings PLC
97.26%
Cumulative Preference
5m at £1Ricoh Europe Holdings PLC
2.74%
Ordinary

Financials

Year2014
Net Worth£207,694,000
Current Liabilities£6,467,000

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved following liquidation (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
16 April 2013Return of final meeting in a members' voluntary winding up (8 pages)
21 March 2013Liquidators' statement of receipts and payments to 18 December 2012 (12 pages)
21 March 2013Liquidators' statement of receipts and payments to 18 December 2012 (12 pages)
21 March 2013Liquidators statement of receipts and payments to 18 December 2012 (12 pages)
28 December 2011Declaration of solvency (3 pages)
28 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Appointment of a voluntary liquidator (1 page)
28 December 2011Declaration of solvency (3 pages)
28 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
(1 page)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 182,750,000
(15 pages)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 182,750,000
(15 pages)
7 April 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 182,750,000
(15 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
2 September 2010Full accounts made up to 31 March 2010 (12 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (15 pages)
29 October 2009Full accounts made up to 31 March 2009 (13 pages)
29 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 April 2009Return made up to 02/03/09; full list of members (6 pages)
2 April 2009Return made up to 02/03/09; full list of members (6 pages)
30 October 2008Full accounts made up to 31 March 2008 (14 pages)
30 October 2008Full accounts made up to 31 March 2008 (14 pages)
29 March 2008Return made up to 02/03/08; full list of members (6 pages)
29 March 2008Return made up to 02/03/08; full list of members (6 pages)
21 December 2007Full accounts made up to 31 March 2007 (12 pages)
21 December 2007Full accounts made up to 31 March 2007 (12 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
28 April 2007Return made up to 02/03/07; no change of members (4 pages)
28 April 2007Director's particulars changed (1 page)
28 April 2007Director's particulars changed (1 page)
28 April 2007Return made up to 02/03/07; no change of members (4 pages)
4 November 2006Full accounts made up to 31 March 2006 (11 pages)
4 November 2006Full accounts made up to 31 March 2006 (11 pages)
17 March 2006Return made up to 02/03/06; full list of members (7 pages)
17 March 2006Return made up to 02/03/06; full list of members (7 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005New secretary appointed (1 page)
23 June 2005Full accounts made up to 31 March 2005 (11 pages)
23 June 2005Full accounts made up to 31 March 2005 (11 pages)
11 March 2005Return made up to 02/03/05; full list of members (7 pages)
11 March 2005Return made up to 02/03/05; full list of members (7 pages)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
1 July 2004Full accounts made up to 31 March 2004 (9 pages)
1 July 2004Full accounts made up to 31 March 2004 (9 pages)
27 March 2004Return made up to 02/03/04; full list of members (7 pages)
27 March 2004Return made up to 02/03/04; full list of members (7 pages)
24 June 2003Full accounts made up to 31 December 2002 (9 pages)
24 June 2003Full accounts made up to 31 December 2002 (9 pages)
16 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 March 2003Return made up to 02/03/03; full list of members (7 pages)
14 March 2003Return made up to 02/03/03; full list of members (7 pages)
29 August 2002Auditor's resignation (1 page)
29 August 2002Auditor's resignation (1 page)
25 July 2002Full accounts made up to 31 December 2001 (9 pages)
25 July 2002Full accounts made up to 31 December 2001 (9 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
13 March 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
20 July 2001Company name changed gestetner europe LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed gestetner europe LIMITED\certificate issued on 20/07/01 (2 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
14 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2001Return made up to 02/03/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
25 September 2000Full accounts made up to 31 December 1999 (9 pages)
16 March 2000Return made up to 02/03/00; full list of members (7 pages)
16 March 2000Return made up to 02/03/00; full list of members (7 pages)
23 July 1999Full accounts made up to 31 January 1999 (9 pages)
23 July 1999Full accounts made up to 31 January 1999 (9 pages)
7 June 1999Statement of affairs (9 pages)
7 June 1999Statement of affairs (9 pages)
26 March 1999Return made up to 02/03/99; full list of members (6 pages)
26 March 1999Return made up to 02/03/99; full list of members (6 pages)
19 March 1999Ad 01/03/99--------- £ si 5000000@1=5000000 £ ic 177750002/182750002 (2 pages)
19 March 1999Ad 01/03/99--------- £ si 5000000@1=5000000 £ ic 177750002/182750002 (2 pages)
4 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
4 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
18 January 1999Ad 22/12/98--------- £ si 177750000@1=177750000 £ ic 2/177750002 (2 pages)
18 January 1999Ad 22/12/98--------- £ si 177750000@1=177750000 £ ic 2/177750002 (2 pages)
13 January 1999Notice of assignment of name or new name to shares (1 page)
13 January 1999Notice of assignment of name or new name to shares (1 page)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
11 January 1999£ nc 1000/365500000 22/12/98 (2 pages)
11 January 1999£ nc 1000/365500000 22/12/98 (2 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
17 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
17 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
24 March 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
19 March 1998Company name changed oakpower LIMITED\certificate issued on 19/03/98 (2 pages)
19 March 1998Company name changed oakpower LIMITED\certificate issued on 19/03/98 (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 60 tabernacle street london EC2A 4NB (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998Registered office changed on 13/03/98 from: 60 tabernacle street london EC2A 4NB (1 page)
13 March 1998Secretary resigned (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
2 March 1998Incorporation (15 pages)