Company NameCogent Power Electrical Steels Limited
Company StatusDissolved
Company Number03849650
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)
Previous NamesBritshelfco (No 11) Limited and EES Group Services Limited

Business Activity

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

Directors

Director NameMs Joanna Mary Regan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2008(8 years, 3 months after company formation)
Appointment Duration6 years (closed 04 February 2014)
RoleAccountant
Country of ResidenceWales
Correspondence Address10 Llyswen Road
Cardiff
South Glamorgan
CF23 6NG
Wales
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusClosed
Appointed11 February 2009(9 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 04 February 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2012(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 04 February 2014)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed23 September 1999(same day as company formation)
Correspondence Address30 Millbank
London
SW1P 4WY
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMr Stephen Hamilton Best
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2003)
RoleSenior Manager
Country of ResidenceWales
Correspondence Address11a Llwyn Y Pia Road
Cardiff
CF14 0SX
Wales
Director NameIan Alfred Gilbert
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2003)
RoleChartered Accountant
Correspondence Address44 Caldicot Road
Portskewett
Monmouthshire
NP26 5SH
Wales
Director NameMr David Stephen Maddock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2008)
RoleAccountant
Country of ResidenceWales
Correspondence Address25 Dyffryn Woods
Neath
West Glamorgan
SA10 7QA
Wales
Director NameMarcellinus Bernardus Henricus Schabos
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed29 August 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 December 2006)
RoleManaging Director
Correspondence Address4b Achter Het Stadhuis
5211 Nh 'S-Hertogenbosch
Netherlands
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Millbank
London
SW1P 4WY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Cogent Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£46,000
Net Worth£46,000

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
4 October 2013Resolutions
  • RES13 ‐ Voluntary strike off 28/08/2013
(7 pages)
4 October 2013Resolutions
  • RES13 ‐ Voluntary strike off 28/08/2013
(7 pages)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(1 page)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-22
(1 page)
25 March 2013Company name changed ees group services LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-22
(2 pages)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
12 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director on 1 December 2012 (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Leigh Scandrett as a director on 1 December 2012 (1 page)
10 December 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(6 pages)
10 December 2012Annual return made up to 23 September 2012 with a full list of shareholders
Statement of capital on 2012-12-10
  • GBP 1
(6 pages)
10 December 2012Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2012 (1 page)
10 December 2012Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2012 (1 page)
1 October 2012Full accounts made up to 31 March 2012 (12 pages)
1 October 2012Full accounts made up to 31 March 2012 (12 pages)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2012Statement by Directors (1 page)
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
(4 pages)
10 August 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 August 2012Solvency statement dated 03/08/12 (1 page)
10 August 2012Statement by directors (1 page)
10 August 2012Solvency Statement dated 03/08/12 (1 page)
10 August 2012Statement of capital on 10 August 2012
  • GBP 1
(4 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
11 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
13 October 2010Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2010 (2 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
13 October 2010Director's details changed for British Steel Directors (Nominees) Limited on 23 September 2010 (2 pages)
12 October 2010Director's details changed for Mrs Joanna Mary Regan on 23 September 2010 (2 pages)
12 October 2010Director's details changed for Mrs Joanna Mary Regan on 23 September 2010 (2 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
24 September 2009Director appointed mrs allison leigh scandrett (1 page)
24 September 2009Director appointed mrs allison leigh scandrett (1 page)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 June 2009Accounts made up to 31 March 2009 (1 page)
6 March 2009Appointment Terminated Secretary allison scandrett (1 page)
6 March 2009Secretary appointed theresa valerie robinson (2 pages)
6 March 2009Appointment terminated secretary allison scandrett (1 page)
6 March 2009Secretary appointed theresa valerie robinson (2 pages)
22 December 2008Accounts made up to 29 March 2008 (2 pages)
22 December 2008Accounts for a dormant company made up to 29 March 2008 (2 pages)
26 November 2008Return made up to 23/09/08; full list of members (3 pages)
26 November 2008Return made up to 23/09/08; full list of members (3 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
27 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 October 2007Full accounts made up to 30 December 2006 (13 pages)
4 October 2007Full accounts made up to 30 December 2006 (13 pages)
26 September 2007Return made up to 23/09/07; full list of members (2 pages)
26 September 2007Return made up to 23/09/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
25 October 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Return made up to 23/09/06; full list of members (6 pages)
24 October 2006Return made up to 23/09/06; full list of members (6 pages)
19 October 2005Return made up to 23/09/05; full list of members (6 pages)
19 October 2005Return made up to 23/09/05; full list of members (6 pages)
1 August 2005Full accounts made up to 1 January 2005 (12 pages)
1 August 2005Full accounts made up to 1 January 2005 (12 pages)
1 August 2005Full accounts made up to 1 January 2005 (12 pages)
6 October 2004Return made up to 23/09/04; full list of members (6 pages)
6 October 2004Return made up to 23/09/04; full list of members (6 pages)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004Full accounts made up to 3 January 2004 (12 pages)
10 August 2004Full accounts made up to 3 January 2004 (12 pages)
10 August 2004Full accounts made up to 3 January 2004 (12 pages)
2 June 2004Ad 28/07/00-28/07/00 £ si 60010000@1 (2 pages)
2 June 2004Ad 28/07/00-28/07/00 £ si 60010000@1 (2 pages)
3 February 2004Full accounts made up to 28 December 2002 (12 pages)
3 February 2004Full accounts made up to 28 December 2002 (12 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 October 2003Return made up to 23/09/03; full list of members (6 pages)
14 October 2003Return made up to 23/09/03; full list of members (6 pages)
23 September 2003New director appointed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New director appointed (1 page)
23 September 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
22 April 2003Auditor's resignation (4 pages)
22 April 2003Auditor's resignation (4 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
30 December 2002Return made up to 23/09/02; full list of members (6 pages)
30 December 2002Return made up to 23/09/02; full list of members (6 pages)
3 October 2002Full accounts made up to 29 December 2001 (10 pages)
3 October 2002Full accounts made up to 29 December 2001 (10 pages)
1 October 2001Return made up to 23/09/01; full list of members (2 pages)
1 October 2001Return made up to 23/09/01; full list of members (2 pages)
30 August 2001Full accounts made up to 30 December 2000 (11 pages)
30 August 2001Full accounts made up to 30 December 2000 (11 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
18 October 2000Return made up to 23/09/00; full list of members (3 pages)
18 October 2000Return made up to 23/09/00; full list of members (3 pages)
12 September 2000Nc inc already adjusted 12/06/00 (1 page)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 12/06/00 (1 page)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
13 June 2000£ nc 1000/60001000 07/06/00 (1 page)
13 June 2000£ nc 1000/60001000 07/06/00 (1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 2000Company name changed britshelfco (no 11) LIMITED\certificate issued on 11/05/00 (2 pages)
15 May 2000Company name changed britshelfco (no 11) LIMITED\certificate issued on 11/05/00 (2 pages)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
29 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 February 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Secretary resigned (1 page)
4 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 October 1999New secretary appointed (2 pages)
23 September 1999Incorporation (13 pages)
23 September 1999Incorporation (13 pages)