Download leads from Nexok and grow your business. Find out more

Powergen Investments Limited

Documents

Total Documents179
Total Pages891

Filing History

11 January 2012Final Gazette dissolved following liquidation
11 January 2012Final Gazette dissolved via compulsory strike-off
11 January 2012Final Gazette dissolved following liquidation
11 October 2011Return of final meeting in a members' voluntary winding up
11 October 2011Return of final meeting in a members' voluntary winding up
20 September 2011Liquidators statement of receipts and payments to 19 July 2011
20 September 2011Liquidators' statement of receipts and payments to 19 July 2011
20 September 2011Liquidators' statement of receipts and payments to 19 July 2011
2 August 2010Appointment of a voluntary liquidator
2 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
2 August 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 2 August 2010
2 August 2010Appointment of a voluntary liquidator
2 August 2010Resolution INSOLVENCY:Special Resolution :- "In Specie"
2 August 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 2 August 2010
2 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-20
2 August 2010Declaration of solvency
2 August 2010Resolution insolvency:special resolution :- "in specie"
2 August 2010Declaration of solvency
2 August 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 2 August 2010
8 June 2010Solvency Statement dated 24/05/10
8 June 2010Solvency statement dated 24/05/10
8 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Extinguish liability unpaid share capital 24/05/2010
8 June 2010Statement of capital on 8 June 2010
  • GBP 651,352,260
8 June 2010Statement of capital on 8 June 2010
  • GBP 651,352,260
8 June 2010Statement of capital on 8 June 2010
  • GBP 651,352,260
8 June 2010Statement by Directors
8 June 2010Statement by directors
8 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Extinguish liability unpaid share capital 24/05/2010
28 April 2010Termination of appointment of E.on Uk Directors Limited as a director
28 April 2010Termination of appointment of Brian Tear as a director
28 April 2010Appointment of Ms Deborah Gandley as a director
28 April 2010Termination of appointment of Brian Tear as a director
28 April 2010Termination of appointment of E.On Uk Directors Limited as a director
28 April 2010Appointment of Ms Deborah Gandley as a director
19 February 2010Director's details changed for Brian Jefferson Tear on 1 February 2010
19 February 2010Director's details changed for Brian Jefferson Tear on 1 February 2010
19 February 2010Director's details changed for Brian Jefferson Tear on 1 February 2010
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
18 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
13 November 2009Director's details changed for Brian Jefferson Tear on 5 October 2009
13 November 2009Director's details changed for Brian Jefferson Tear on 5 October 2009
13 November 2009Director's details changed for Brian Jefferson Tear on 5 October 2009
25 July 2009Full accounts made up to 31 December 2008
25 July 2009Full accounts made up to 31 December 2008
12 January 2009Return made up to 13/12/08; full list of members
12 January 2009Return made up to 13/12/08; full list of members
12 January 2009Director's change of particulars / brian tear / 18/03/2008
12 January 2009Director's Change of Particulars / brian tear / 18/03/2008 / HouseName/Number was: , now: oakfield cottage; Street was: oakfield cottage, now: stratford road; Area was: stratford road, now: ; Occupation was: finance director, now: chief financial officer
13 August 2008Full accounts made up to 31 December 2007
13 August 2008Full accounts made up to 31 December 2007
6 February 2008Return made up to 13/12/07; full list of members
6 February 2008Return made up to 13/12/07; full list of members
26 September 2007Full accounts made up to 31 December 2006
26 September 2007Full accounts made up to 31 December 2006
6 August 2007New director appointed
6 August 2007Director resigned
6 August 2007Director resigned
6 August 2007New director appointed
23 January 2007Return made up to 13/12/06; full list of members
23 January 2007Return made up to 13/12/06; full list of members
27 September 2006Full accounts made up to 31 December 2005
27 September 2006Full accounts made up to 31 December 2005
14 September 2006New director appointed
14 September 2006Director resigned
14 September 2006New director appointed
14 September 2006Director resigned
17 January 2006Return made up to 13/12/05; full list of members
17 January 2006Return made up to 13/12/05; full list of members
5 October 2005Full accounts made up to 31 December 2004
5 October 2005Full accounts made up to 31 December 2004
4 January 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 January 2005Return made up to 13/12/04; full list of members
31 October 2004Full accounts made up to 31 December 2003
31 October 2004Full accounts made up to 31 December 2003
5 April 2004New director appointed
5 April 2004Director resigned
5 April 2004Director resigned
5 April 2004New director appointed
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL
24 December 2003Return made up to 13/12/03; full list of members
24 December 2003Return made up to 13/12/03; full list of members
19 September 2003Full accounts made up to 31 December 2002
19 September 2003Full accounts made up to 31 December 2002
1 April 2003Auditor's resignation
1 April 2003Auditor's resignation
24 December 2002Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 December 2002Return made up to 13/12/02; full list of members
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
12 August 2002New director appointed
12 August 2002New director appointed
22 July 2002Full accounts made up to 31 December 2001
22 July 2002Full accounts made up to 31 December 2001
19 July 2002New secretary appointed
19 July 2002New secretary appointed
9 July 2002Director resigned
9 July 2002Secretary resigned
9 July 2002Secretary resigned
9 July 2002Director resigned
31 December 2001Return made up to 13/12/01; full list of members
31 December 2001Return made up to 13/12/01; full list of members
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
3 July 2001Total exemption full accounts made up to 31 December 2000
3 July 2001Total exemption full accounts made up to 31 December 2000
29 January 2001Director resigned
29 January 2001Director resigned
3 January 2001Return made up to 13/12/00; full list of members
3 January 2001Return made up to 13/12/00; full list of members
17 November 2000New director appointed
17 November 2000New director appointed
8 August 2000Director resigned
8 August 2000Director resigned
2 May 2000Full accounts made up to 2 January 2000
2 May 2000Full accounts made up to 2 January 2000
2 May 2000Full accounts made up to 2 January 2000
23 December 1999Return made up to 13/12/99; full list of members
23 December 1999Return made up to 13/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
7 July 1999Full accounts made up to 3 January 1999
7 July 1999Full accounts made up to 3 January 1999
7 July 1999Full accounts made up to 3 January 1999
16 February 1999Auditor's resignation
16 February 1999Auditor's resignation
27 January 1999Full accounts made up to 29 March 1998
27 January 1999Full accounts made up to 29 March 1998
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98
30 December 1998Return made up to 13/12/98; change of members
30 December 1998Return made up to 13/12/98; change of members
11 August 1998New director appointed
11 August 1998New director appointed
31 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
31 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
31 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
31 July 1998£ nc 240000000/3000000000 24/07/98
31 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
31 July 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
31 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
31 July 1998£ nc 240000000/3000000000 24/07/98
31 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
31 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
14 July 1998Resolutions
  • WRES13 ‐ Written resolution
14 July 1998Resolutions
  • WRES13 ‐ Written resolution
22 December 1997Return made up to 13/12/97; no change of members
22 December 1997Return made up to 13/12/97; no change of members
2 September 1997Full accounts made up to 30 March 1997
2 September 1997Full accounts made up to 30 March 1997
2 February 1997Full accounts made up to 31 March 1996
2 February 1997Full accounts made up to 31 March 1996
8 January 1997Return made up to 13/12/96; full list of members
8 January 1997Return made up to 13/12/96; full list of members
24 September 1996Secretary's particulars changed;director's particulars changed
24 September 1996Secretary's particulars changed;director's particulars changed
30 July 1996New director appointed
23 July 1996Director resigned
23 July 1996Director resigned
11 January 1996Return made up to 13/12/95; full list of members
11 January 1996Return made up to 13/12/95; full list of members
7 August 1995Full accounts made up to 2 April 1995
7 August 1995Full accounts made up to 2 April 1995
7 August 1995Full accounts made up to 2 April 1995
7 July 1995Ad 22/06/95--------- £ si 10000000@1=10000000 £ ic 45808567/55808567
7 July 1995Ad 22/06/95--------- £ si 10000000@1=10000000 £ ic 45808567/55808567
19 May 1995Ad 03/04/95--------- £ si 5808067@1=5808067 £ ic 40000500/45808567
19 May 1995Ad 03/04/95--------- £ si 5808067@1=5808067 £ ic 40000500/45808567
13 April 1995Ad 30/03/95--------- £ si 40000000@1=40000000 £ ic 500/40000500
13 April 1995Nc inc already adjusted 30/03/95
13 April 1995Ad 30/03/95--------- £ si 40000000@1=40000000 £ ic 500/40000500
13 April 1995Nc inc already adjusted 30/03/95
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing