Company NameVo-Gen Energy Limited
Company StatusDissolved
Company Number06325089
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date17 November 2021 (2 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2020(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 17 November 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusClosed
Appointed09 December 2020(13 years, 4 months after company formation)
Appointment Duration11 months, 1 week (closed 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 December 2019(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 17 November 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameVivienne West
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RolePrimary Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressBryncliffe
Lawrence Hill
Newport
NP19 8AY
Wales
Director NameMr Harvey Samuel West
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressBryncliffe House
Lawrence Hill
Newport
Gwent
NP19 8AY
Wales
Secretary NameMr Harvey Samuel West
NationalityBritish
StatusResigned
Appointed26 July 2007(same day as company formation)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressBryncliffe House
Lawrence Hill
Newport
Gwent
NP19 8AY
Wales
Director NameMr Owain Meurig Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Bridge Street
Newport
NP20 4SF
Wales
Director NameMr Kevin Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Bridge Street
Newport
NP20 4SF
Wales
Director NameMs Anne-Sophie Claire Eveno
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed13 December 2019(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(12 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's Undershaft
London
EC3P 3DQ
Director NameMr Allan Thomas Vlah
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed13 December 2019(12 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's Undershaft
London
EC3P 3DQ
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Contact

Websitewww.vogenenergy.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£75,714
Cash£3,237
Current Liabilities£79,109

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

19 January 2021Registered office address changed from 30 Finsbury Square London EC2A 1AG to 30 Finsbury Square London EC2A 1AG on 19 January 2021 (2 pages)
12 January 2021Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 30 Finsbury Square London EC2A 1AG on 12 January 2021 (2 pages)
21 December 2020Appointment of a voluntary liquidator (3 pages)
21 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-14
(1 page)
21 December 2020Declaration of solvency (5 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
10 December 2020Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
10 December 2020Termination of appointment of Allan Thomas Vlah as a director on 9 December 2020 (1 page)
10 December 2020Termination of appointment of Anne-Sophie Claire Eveno as a director on 9 December 2020 (1 page)
10 December 2020Appointment of Mrs Karina Jane Bye as a director on 9 December 2020 (2 pages)
10 December 2020Appointment of Ms Helen Potter as a director on 9 December 2020 (2 pages)
11 November 2020Statement by Directors (1 page)
11 November 2020Solvency Statement dated 13/10/20 (1 page)
11 November 2020Resolutions
  • RES13 ‐ Reduce share prem 13/10/2020
(4 pages)
19 March 2020Confirmation statement made on 13 December 2019 with updates (4 pages)
9 March 2020Registered office address changed from 24 Bridge Street Newport NP20 4SF to St Helen's 1 Undershaft London EC3P 3DQ on 9 March 2020 (1 page)
6 March 2020Cessation of Harvey Samuel West as a person with significant control on 13 December 2019 (1 page)
6 March 2020Appointment of Mr Frederick Henry Murray as a director on 13 December 2019 (2 pages)
6 March 2020Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 December 2019 (2 pages)
6 March 2020Termination of appointment of Kevin Jones as a director on 13 December 2019 (1 page)
6 March 2020Appointment of Ms Anne-Sophie Claire Eveno as a director on 13 December 2019 (2 pages)
6 March 2020Termination of appointment of Harvey Samuel West as a director on 13 December 2019 (1 page)
6 March 2020Notification of Rdf Energy No.1 Limited as a person with significant control on 13 December 2019 (2 pages)
6 March 2020Appointment of Mr Allan Thomas Vlah as a director on 13 December 2019 (2 pages)
2 January 2020Termination of appointment of Owain Meurig Evans as a director on 20 December 2019 (1 page)
19 December 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (3 pages)
3 December 2019Statement of capital following an allotment of shares on 7 September 2009
  • GBP 128.0
(2 pages)
28 November 2019Resolutions
  • RES13 ‐ Revised arts 14/11/2019
(6 pages)
25 November 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
29 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
8 August 2018Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 24 Bridge Street Newport NP20 4SF on 8 August 2018 (1 page)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 June 2018Amended accounts made up to 31 July 2017 (8 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
14 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 September 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.00
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 128.00
(4 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 128
(4 pages)
17 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 128
(4 pages)
18 May 2015Termination of appointment of Vivienne West as a director on 2 April 2015 (1 page)
18 May 2015Termination of appointment of Vivienne West as a director on 2 April 2015 (1 page)
18 May 2015Termination of appointment of Vivienne West as a director on 2 April 2015 (1 page)
18 May 2015Termination of appointment of Harvey Samuel West as a secretary on 2 April 2015 (1 page)
18 May 2015Termination of appointment of Harvey Samuel West as a secretary on 2 April 2015 (1 page)
18 May 2015Termination of appointment of Harvey Samuel West as a secretary on 2 April 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 113.6
(6 pages)
3 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 113.6
(6 pages)
3 September 2014Registered office address changed from 24 Bridge Street Newport NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 24 Bridge Street Newport NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 24 Bridge Street Newport NP20 4SF to 24 Bridge Street Newport South Wales NP20 4SF on 3 September 2014 (1 page)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 March 2014Appointment of Mr Owain Meurig Evans as a director (2 pages)
11 March 2014Appointment of Mr Kevin Jones as a director (2 pages)
11 March 2014Appointment of Mr Kevin Jones as a director (2 pages)
11 March 2014Appointment of Mr Owain Meurig Evans as a director (2 pages)
2 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 113.6
(5 pages)
2 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 113.6
(5 pages)
6 June 2013Statement of capital following an allotment of shares on 31 January 2012
  • GBP 113.60
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 5 September 2011
  • GBP 110.80
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 5 September 2011
  • GBP 110.80
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 5 September 2011
  • GBP 110.80
(4 pages)
6 June 2013Statement of capital following an allotment of shares on 31 January 2012
  • GBP 113.60
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
24 May 2012Statement of capital following an allotment of shares on 8 March 2011
  • GBP 365,080
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 5 August 2010
  • GBP 325,080
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 5 August 2010
  • GBP 325,080
(4 pages)
24 May 2012Amended accounts made up to 31 July 2011 (11 pages)
24 May 2012Statement of capital following an allotment of shares on 5 August 2010
  • GBP 325,080
(4 pages)
24 May 2012Amended accounts made up to 31 July 2011 (11 pages)
24 May 2012Statement of capital following an allotment of shares on 8 March 2011
  • GBP 365,080
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 8 March 2011
  • GBP 365,080
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
20 May 2011Termination of appointment of Subscriber Secretaries Limited as a secretary (1 page)
20 May 2011Termination of appointment of Subscriber Secretaries Limited as a secretary (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Subscriber Secretaries Limited on 26 July 2010 (2 pages)
15 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Subscriber Secretaries Limited on 26 July 2010 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 100
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 100
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 100
(2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Nc dec already adjusted 01/03/08 (2 pages)
11 August 2009Nc dec already adjusted 01/03/08 (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Capitals not rolled up (2 pages)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
29 July 2009Return made up to 26/07/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 September 2008Return made up to 26/07/08; full list of members (4 pages)
15 September 2008Return made up to 26/07/08; full list of members (4 pages)
17 April 2008Ad 26/07/07\gbp si 78@1=78\gbp ic 80/158\ (2 pages)
17 April 2008Ad 19/03/08\gbp si [email protected]=10\gbp ic 80/90\ (2 pages)
17 April 2008Ad 26/07/07\gbp si 78@1=78\gbp ic 80/158\ (2 pages)
17 April 2008Ad 19/03/08\gbp si [email protected]=10\gbp ic 80/90\ (2 pages)
8 September 2007Registered office changed on 08/09/07 from: 10 cromwell place south kensington london SW7 2JN (1 page)
8 September 2007Registered office changed on 08/09/07 from: 10 cromwell place south kensington london SW7 2JN (1 page)
8 September 2007New secretary appointed;new director appointed (2 pages)
8 September 2007Ad 26/07/07--------- £ si 78@1=78 £ ic 2/80 (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007Ad 26/07/07--------- £ si 78@1=78 £ ic 2/80 (2 pages)
8 September 2007New secretary appointed;new director appointed (2 pages)
11 August 2007Secretary resigned (1 page)
11 August 2007Secretary resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)