Company NamePowergen Group Holdings Limited
Company StatusDissolved
Company Number04076737
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 6 months ago)
Dissolution Date8 September 2016 (7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Deborah Gandley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2011(10 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 08 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameE.ON UK Secretaries Limited (Corporation)
StatusClosed
Appointed19 September 2000(same day as company formation)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameRodney George Barber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(same day as company formation)
RoleDeputy Group Finance Director
Correspondence Address39 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameDavid Owen Beynon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(3 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 15 June 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameMr Graham John Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Gates
West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameSimon Christopher Cosson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameNigel John May
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameMary Delia Clarke
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2011(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2014)
RoleHead Of Treasury And Pensions
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameGregor Koerdt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2014)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameRenÉ Matthies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2013(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Director NameE.ON UK Directors Limited (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
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

8 September 2016Final Gazette dissolved following liquidation (1 page)
8 September 2016Final Gazette dissolved following liquidation (1 page)
8 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
8 June 2016Return of final meeting in a members' voluntary winding up (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)
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)
12 December 2014Termination of appointment of Mary Delia Clarke as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of Gregor Koerdt as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of René Matthies as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of René Matthies as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of Mary Delia Clarke as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of Gregor Koerdt as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of Mary Delia Clarke as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of René Matthies as a director on 9 September 2014 (1 page)
12 December 2014Termination of appointment of Gregor Koerdt as a director on 9 September 2014 (1 page)
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 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-30
(1 page)
24 October 2014Appointment of a voluntary liquidator (3 pages)
24 October 2014Declaration of solvency (3 pages)
24 October 2014Appointment of a voluntary liquidator (3 pages)
24 October 2014Declaration of solvency (3 pages)
18 October 2013Statement of capital on 18 October 2013
  • GBP 2.00
(4 pages)
18 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 15/10/2013
(3 pages)
18 October 2013Solvency statement dated 15/10/13 (1 page)
18 October 2013Statement of capital on 18 October 2013
  • GBP 2.00
(4 pages)
18 October 2013Statement by directors (1 page)
18 October 2013Statement by directors (1 page)
18 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 15/10/2013
(3 pages)
18 October 2013Solvency statement dated 15/10/13 (1 page)
14 October 2013Appointment of René Matthies as a director (2 pages)
14 October 2013Appointment of Gregor Koerdt as a director (2 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
14 October 2013Appointment of René Matthies as a director (2 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (4 pages)
14 October 2013Appointment of Gregor Koerdt as a director (2 pages)
30 September 2013Termination of appointment of Simon Cosson as a director (1 page)
30 September 2013Termination of appointment of Simon Cosson as a director (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)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 December 2011Termination of appointment of Nigel May as a director (1 page)
19 December 2011Termination of appointment of Nigel May as a director (1 page)
4 October 2011Secretary's details changed for E.On Uk Secretaries Limited on 1 September 2011 (2 pages)
4 October 2011Secretary's details changed for E.On Uk Secretaries Limited on 1 September 2011 (2 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
4 October 2011Secretary's details changed for E.On Uk Secretaries Limited on 1 September 2011 (2 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 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)
3 August 2011Appointment of Mary Delia Clarke as a director (2 pages)
3 August 2011Appointment of Simon Christopher Cosson as a director (2 pages)
3 August 2011Termination of appointment of E.On Uk Directors Limited as a director (1 page)
3 August 2011Termination of appointment of E.On Uk Directors Limited as a director (1 page)
3 August 2011Appointment of Ms Deborah Gandley as a director (2 pages)
3 August 2011Appointment of Simon Christopher Cosson as a director (2 pages)
3 August 2011Appointment of Nigel John May as a director (2 pages)
3 August 2011Appointment of Mary Delia Clarke as a director (2 pages)
3 August 2011Termination of appointment of David Beynon as a director (1 page)
3 August 2011Termination of appointment of David Beynon as a director (1 page)
3 August 2011Appointment of Nigel John May as a director (2 pages)
3 August 2011Appointment of Ms Deborah Gandley as a director (2 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (14 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
19 February 2010Director's details changed for David Owen Beynon on 1 February 2010 (2 pages)
19 February 2010Director's details changed for David Owen Beynon on 1 February 2010 (2 pages)
19 February 2010Director's details changed for David Owen Beynon on 1 February 2010 (2 pages)
10 December 2009Director's details changed for David Owen Beynon on 5 October 2009 (3 pages)
10 December 2009Director's details changed for David Owen Beynon on 5 October 2009 (3 pages)
10 December 2009Director's details changed for David Owen Beynon on 5 October 2009 (3 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 October 2008Director's change of particulars / david beynon / 19/03/2008 (1 page)
24 October 2008Return made up to 19/09/08; full list of members (3 pages)
24 October 2008Director's change of particulars / david beynon / 19/03/2008 (1 page)
24 October 2008Return made up to 19/09/08; full list of members (3 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 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Return made up to 19/09/07; full list of members (7 pages)
11 October 2007Return made up to 19/09/07; full list of members (7 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
17 October 2006Return made up to 19/09/06; full list of members (7 pages)
17 October 2006Return made up to 19/09/06; full list of members (7 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
5 October 2005Full accounts made up to 31 December 2004 (12 pages)
28 September 2005Return made up to 19/09/05; full list of members (7 pages)
28 September 2005Return made up to 19/09/05; full list of members (7 pages)
17 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 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)
31 December 2003Ad 19/12/03--------- £ si 101898633@1=101898633 £ ic 850102002/952000635 (2 pages)
31 December 2003Ad 19/12/03--------- £ si 101898633@1=101898633 £ ic 850102002/952000635 (2 pages)
9 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 October 2003Full accounts made up to 31 December 2002 (13 pages)
1 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2003Auditor's resignation (2 pages)
1 April 2003Auditor's resignation (2 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
1 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Full accounts made up to 31 December 2001 (13 pages)
18 March 2002Amending cert ultd-LTD 06/03/02 (1 page)
18 March 2002Amending cert ultd-LTD 06/03/02 (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 March 2002Certificate of re-registration from Unlimited to Limited (1 page)
6 March 2002Certificate of re-registration from Unlimited to Limited (1 page)
6 March 2002Application for reregistration from UNLTD to LTD (1 page)
6 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
6 March 2002Application for reregistration from UNLTD to LTD (1 page)
2 October 2001Return made up to 19/09/01; full list of members (8 pages)
2 October 2001Return made up to 19/09/01; full list of members (8 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)
8 February 2001Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
8 February 2001Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
8 February 2001Nc dec already adjusted 15/12/00 (2 pages)
8 February 2001Nc dec already adjusted 15/12/00 (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
10 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
10 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/00
(1 page)
2 October 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/00
(1 page)
19 September 2000Incorporation (23 pages)
19 September 2000Incorporation (23 pages)