Company NameCogenco Services Limited
Company StatusDissolved
Company Number05017647
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)
Dissolution Date11 October 2017 (6 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Steven John Guttridge
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2014(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 11 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Celia Rosalind Gough
StatusClosed
Appointed06 March 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 11 October 2017)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameDudley Charles McDonald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorning Ville
Brighton Road Shermanbury
Horsham
West Sussex
RH13 8HD
Director NameDr Julian Phipps Packer
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56-60 London Road
Staines-Upon-Thames
TW18 4BQ
Secretary NameMr Michael Robert Sergeant
NationalityBritish
StatusResigned
Appointed16 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Garrod Approach
Melton
Suffolk
IP12 1TD
Secretary NameMr Paul Barry Stevens
NationalityBritish
StatusResigned
Appointed12 September 2007(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Director NameMr Paul Barry Stevens
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2013)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House
56-60 London Road
Staines
Middlesex
TW18 4BQ
Secretary NameMrs Deborah Jude Nolan
StatusResigned
Appointed04 September 2013(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Nicholas Charles David Craig
StatusResigned
Appointed14 January 2015(11 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 2015)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitedalkia.co.uk

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Cogeneration Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
7 February 2017Appointment of a voluntary liquidator (2 pages)
7 February 2017Declaration of solvency (5 pages)
7 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(2 pages)
19 January 2017Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017 (1 page)
27 September 2016Statement of capital on 27 September 2016
  • GBP 1
(3 pages)
27 September 2016Solvency Statement dated 12/09/16 (1 page)
27 September 2016Statement by Directors (1 page)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Register inspection address has been changed from 56-60 London Road Staines-upon-Thames TW18 4BQ England to 210 Pentonville Road London N1 9JY (1 page)
19 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Appointment of Miss Celia Rosalind Gough as a secretary on 6 March 2015 (2 pages)
10 March 2015Termination of appointment of Nicholas Charles David Craig as a secretary on 6 March 2015 (1 page)
21 January 2015Appointment of Mr Nicholas Charles David Craig as a secretary on 14 January 2015 (2 pages)
21 January 2015Termination of appointment of Deborah Jude Nolan as a secretary on 12 January 2015 (1 page)
8 August 2014Full accounts made up to 31 December 2013 (15 pages)
31 July 2014Registered office address changed from 56-60 London Road Staines-upon-Thames TW18 4BQ to 210 Pentonville Road London N1 9JY on 31 July 2014 (1 page)
16 June 2014Appointment of Mr Steve John Guttridge as a director (2 pages)
16 June 2014Termination of appointment of Julian Packer as a director (1 page)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(4 pages)
11 March 2014Register inspection address has been changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ (1 page)
13 December 2013Registered office address changed from Elizabeth House 56-60 London Road Staines Middlesex TW18 4BQ on 13 December 2013 (1 page)
25 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Appointment of Mrs Deborah Jude Nolan as a secretary (1 page)
11 September 2013Termination of appointment of Paul Stevens as a director (1 page)
11 September 2013Termination of appointment of Paul Stevens as a secretary (1 page)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
10 August 2012Section 519 (2 pages)
8 August 2012Sect 519 (2 pages)
3 August 2012Section 519 (1 page)
29 June 2012Full accounts made up to 31 December 2011 (15 pages)
2 March 2012Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Doctor Julian Phipps Packer on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
2 March 2012Secretary's details changed for Mr Paul Barry Stevens on 2 March 2012 (1 page)
2 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
5 July 2011Secretary's details changed for Mr Paul Barry Stevens on 26 May 2011 (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (14 pages)
18 April 2011Appointment of Mr Paul Barry Stevens as a director (2 pages)
15 April 2011Termination of appointment of Dudley Mcdonald as a director (1 page)
11 April 2011Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages)
11 April 2011Director's details changed for Dudley Charles Mcdonald on 8 February 2011 (2 pages)
3 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 August 2010Full accounts made up to 31 December 2009 (14 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
11 September 2008Auditor's resignation (1 page)
7 July 2008Full accounts made up to 31 December 2007 (12 pages)
22 January 2008Return made up to 16/01/08; full list of members (2 pages)
22 January 2008Location of register of members (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed (2 pages)
17 September 2007Registered office changed on 17/09/07 from: st brides house 10 salisbury square london EC4Y 8EH (1 page)
9 July 2007Full accounts made up to 31 December 2006 (11 pages)
23 February 2007Return made up to 16/01/07; full list of members (2 pages)
6 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
1 August 2006Director's particulars changed (1 page)
20 January 2006Return made up to 16/01/06; full list of members (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 March 2005Location of register of members (1 page)
19 January 2005Return made up to 16/01/05; full list of members (5 pages)
1 December 2004Director's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: 25 new street square london EC4A 3LN (1 page)
24 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 February 2004Ad 16/01/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned (1 page)
16 January 2004Incorporation (14 pages)