Company NamePowergen Retail Supply Limited
Company StatusDissolved
Company Number04566763
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)
Dissolution Date8 September 2016 (7 years, 7 months ago)

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(11 years, 1 month after company formation)
Appointment Duration2 years, 9 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
Appointed18 October 2002(same day as company formation)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameBrian Jefferson Tear
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 10 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(9 years, 8 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(11 years, 1 month 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
Appointed18 October 2002(same day as company formation)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameE.ON UK Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2002(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)
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 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 2014Declaration of solvency (3 pages)
11 July 2014Termination of appointment of Fiona Stark as a director (1 page)
11 July 2014Termination of appointment of Fiona Stark as a director (1 page)
11 July 2014Termination of appointment of René Matthies as a director (1 page)
11 July 2014Termination of appointment of René Matthies as a director (1 page)
15 December 2013Termination of appointment of E.On Uk Directors Limited as a director (1 page)
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 2013Appointment of René Matthies as a director (2 pages)
15 December 2013Appointment of René Matthies as a director (2 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 July 2012Appointment of Fiona Scott Stark as a director (2 pages)
13 July 2012Termination of appointment of Brian Tear as a director (1 page)
13 July 2012Termination of appointment of Brian Tear as a director (1 page)
13 July 2012Appointment of Fiona Scott Stark as a director (2 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 August 2010Appointment of Brian Jefferson Tear as a director (2 pages)
10 August 2010Appointment of Brian Jefferson Tear as a director (2 pages)
9 August 2010Termination of appointment of E.On Uk Secretaries Limited as a director (1 page)
9 August 2010Termination of appointment of E.On Uk Secretaries Limited as a director (1 page)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages)
30 October 2009Director's details changed for E.On Uk Directors Limited on 18 October 2009 (2 pages)
30 October 2009Director's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages)
30 October 2009Secretary's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages)
30 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for E.On Uk Directors Limited on 18 October 2009 (2 pages)
30 October 2009Secretary's details changed for E.On Uk Secretaries Limited on 18 October 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
13 November 2008Return made up to 18/10/08; full list of members (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 November 2007Return made up to 18/10/07; full list of members (7 pages)
7 November 2007Return made up to 18/10/07; full list of members (7 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 November 2006Return made up to 18/10/06; full list of members (7 pages)
21 November 2006Return made up to 18/10/06; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 November 2005Return made up to 18/10/05; full list of members (7 pages)
30 November 2005Return made up to 18/10/05; full list of members (7 pages)
29 July 2005Full accounts made up to 31 December 2004 (11 pages)
29 July 2005Full accounts made up to 31 December 2004 (11 pages)
24 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2004Return made up to 18/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2004Full accounts made up to 31 December 2003 (11 pages)
23 August 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)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
17 November 2003Return made up to 18/10/03; full list of members (7 pages)
26 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2002Incorporation (21 pages)
18 October 2002Incorporation (21 pages)