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

Powergen Overseas Holdings Limited

Documents

Total Documents168
Total Pages862

Filing History

3 February 2012Final Gazette dissolved following liquidation
3 February 2012Final Gazette dissolved following liquidation
3 February 2012Final Gazette dissolved via compulsory strike-off
3 November 2011Return of final meeting in a members' voluntary winding up
3 November 2011Return of final meeting in a members' voluntary winding up
9 September 2011Liquidators' statement of receipts and payments to 16 August 2011
9 September 2011Liquidators' statement of receipts and payments to 16 August 2011
9 September 2011Liquidators statement of receipts and payments to 16 August 2011
1 September 2010Declaration of solvency
1 September 2010Appointment of a voluntary liquidator
1 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
1 September 2010Declaration of solvency
1 September 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 1 September 2010
1 September 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 1 September 2010
1 September 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 1 September 2010
1 September 2010Appointment of a voluntary liquidator
1 September 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-17
8 June 2010Statement by directors
8 June 2010Statement by Directors
8 June 2010Solvency statement dated 24/05/10
8 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 June 2010Solvency Statement dated 24/05/10
8 June 2010Statement of capital on 8 June 2010
  • GBP 2
8 June 2010Statement of capital on 8 June 2010
  • GBP 2
8 June 2010Statement of capital on 8 June 2010
  • GBP 2
8 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 May 2010Termination of appointment of E.on Uk Directors Limited as a director
12 May 2010Appointment of Ms Deborah Gandley as a director
12 May 2010Termination of appointment of Brian Tear as a director
12 May 2010Termination of appointment of E.On Uk Directors Limited as a director
12 May 2010Termination of appointment of Brian Tear as a director
12 May 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
10 December 2009Director's details changed for Brian Jefferson Tear on 5 October 2009
10 December 2009Director's details changed for Brian Jefferson Tear on 5 October 2009
10 December 2009Director's details changed for Brian Jefferson Tear on 5 October 2009
21 September 2009Return made up to 08/09/09; full list of members
21 September 2009Return made up to 08/09/09; full list of members
12 August 2009Full accounts made up to 31 December 2008
12 August 2009Full accounts made up to 31 December 2008
3 October 2008Return made up to 08/09/08; full list of members
3 October 2008Return made up to 08/09/08; full list of members
2 October 2008Director's change of particulars / brian tear / 18/03/2008
2 October 2008Director'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
11 October 2007Return made up to 08/09/07; full list of members
11 October 2007Return made up to 08/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
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
27 September 2006Full accounts made up to 31 December 2005
27 September 2006Return made up to 08/09/06; full list of members
27 September 2006Full accounts made up to 31 December 2005
27 September 2006Return made up to 08/09/06; full list of members
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2006Memorandum and Articles of Association
24 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 January 2006Memorandum and Articles of Association
5 October 2005Full accounts made up to 31 December 2004
5 October 2005Full accounts made up to 31 December 2004
28 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 September 2005Return made up to 08/09/05; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
18 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 October 2004Return made up to 08/09/04; full list of members
16 September 2004Director's particulars changed
16 September 2004Director's particulars changed
16 August 2004Accounting reference date shortened from 30/06/04 to 31/12/03
16 August 2004Accounting reference date shortened from 30/06/04 to 31/12/03
14 July 2004Full accounts made up to 30 June 2003
14 July 2004Full accounts made up to 30 June 2003
5 April 2004New director appointed
5 April 2004New director appointed
5 April 2004Director resigned
5 April 2004Director resigned
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
30 September 2003Return made up to 08/09/03; full list of members
30 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
6 May 2003Full accounts made up to 30 June 2002
6 May 2003Full accounts made up to 30 June 2002
1 April 2003Auditor's resignation
1 April 2003Auditor's resignation
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
27 September 2002Return made up to 08/09/02; full list of members
27 September 2002Return made up to 08/09/02; full list of members
12 August 2002New director appointed
12 August 2002New director appointed
10 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02
10 August 2002Accounting reference date shortened from 31/12/02 to 30/06/02
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 2002Secretary resigned
9 July 2002Director resigned
9 July 2002Director resigned
9 July 2002Secretary resigned
1 October 2001Return made up to 08/09/01; full list of members
1 October 2001Return made up to 08/09/01; 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
31 July 2001Full accounts made up to 31 December 2000
31 July 2001Full accounts made up to 31 December 2000
29 January 2001Director resigned
29 January 2001New director appointed
29 January 2001New director appointed
29 January 2001Director resigned
3 October 2000Return made up to 08/09/00; full list of members
3 October 2000Return made up to 08/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
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
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
5 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
29 October 1999Full accounts made up to 3 January 1999
29 October 1999Full accounts made up to 3 January 1999
29 October 1999Full accounts made up to 3 January 1999
29 September 1999Return made up to 08/09/99; full list of members
29 September 1999Return made up to 08/09/99; full list of members
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
28 September 1998Return made up to 08/09/98; no change of members
28 September 1998Return made up to 08/09/98; no change of members
18 November 1997Return made up to 08/09/97; no change of members
18 November 1997New director appointed
18 November 1997Return made up to 08/09/97; no change of members
18 November 1997New director appointed
30 September 1997Director resigned
30 September 1997Director resigned
20 August 1997Full accounts made up to 30 March 1997
20 August 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
25 September 1996Return made up to 08/09/96; full list of members
25 September 1996Return made up to 08/09/96; full list of members
25 September 1996Secretary's particulars changed;director's particulars changed
23 July 1996Director resigned
23 July 1996Director resigned
23 October 1995Full accounts made up to 2 April 1995
23 October 1995Full accounts made up to 2 April 1995
23 October 1995Full accounts made up to 2 April 1995
27 September 1995Return made up to 08/09/95; full list of members
27 September 1995Return made up to 08/09/95; full list of members
13 April 1995Nc inc already adjusted 29/03/95
13 April 1995Nc inc already adjusted 29/03/95
13 April 1995Ad 29/03/95--------- £ si 60000000@1=60000000 £ ic 2/60000002
13 April 1995Ad 29/03/95--------- £ si 60000000@1=60000000 £ ic 2/60000002
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
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
12 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
12 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
Sign up now to grow your client base. Plans & Pricing