Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POWERGEN US INVESTMENTS
Company Information for

POWERGEN US INVESTMENTS

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
02480356
Private Unlimited Company
Liquidation

Company Overview

About Powergen Us Investments
POWERGEN US INVESTMENTS was founded on 1990-03-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Powergen Us Investments is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
POWERGEN US INVESTMENTS
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in CV4
 
Filing Information
Company Number 02480356
Company ID Number 02480356
Date formed 1990-03-13
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2020-04-08 01:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERGEN US INVESTMENTS
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POWERGEN US INVESTMENTS

Current Directors
Officer Role Date Appointed
DEBORAH GANDLEY
Director 2009-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES ADRIAN BAUMBER
Director 2016-08-15 2017-07-17
E.ON UK SECRETARIES LIMITED
Company Secretary 2002-07-01 2016-08-15
MARY DELIA CLARKE
Director 2007-09-07 2016-08-15
RENÉ MATTHIES
Director 2013-10-01 2016-05-31
GREGOR KOERDT
Director 2013-10-01 2014-09-15
SIMON CHRISTOPHER COSSON
Director 2011-06-17 2013-09-13
NIGEL JOHN MAY
Director 2011-06-17 2011-12-01
DAVID OWEN BEYNON
Director 2001-01-10 2011-06-17
GRAHAM JOHN WOOD
Director 2001-01-10 2007-08-31
MICHAEL SOEHLKE
Director 2002-07-01 2004-03-22
DAVID JOHN JACKSON
Company Secretary 1991-03-13 2002-07-01
DAVID JOHN JACKSON
Director 1991-03-13 2002-07-01
RODNEY GEORGE BARBER
Director 1996-07-03 2001-01-10
JOHN LEONARD RENNOCKS
Director 1995-03-13 1996-07-15
MICHAEL FRANCIS REIDY
Director 1991-03-13 1994-03-30
JOHN LEONARD RENNOCKS
Director 1994-03-30 1994-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH GANDLEY FOXCOTE HOLDINGS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DEBORAH GANDLEY POWERGEN ERGON Director 2016-11-15 CURRENT 2009-06-22 Liquidation
DEBORAH GANDLEY POWERGEN HOLDINGS B.V. Director 2016-10-12 CURRENT 2002-06-21 Active
DEBORAH GANDLEY UTILITY DEBT SERVICES LIMITED Director 2016-09-15 CURRENT 2002-05-30 Active - Proposal to Strike off
DEBORAH GANDLEY ENERGY COLLECTION SERVICES LIMITED Director 2016-09-15 CURRENT 2006-04-25 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN WEATHER LIMITED Director 2016-08-22 CURRENT 1990-07-30 Dissolved 2018-01-09
DEBORAH GANDLEY AVON ENERGY PARTNERS HOLDINGS Director 2016-08-22 CURRENT 1996-05-03 Active - Proposal to Strike off
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY SHARE SCHEME TRUSTEES LIMITED Director 2016-08-22 CURRENT 1990-07-24 Active
DEBORAH GANDLEY CHN GROUP LTD Director 2016-08-22 CURRENT 1997-09-05 Active
DEBORAH GANDLEY E.ON ENERGY GAS (EASTERN) LIMITED Director 2016-08-22 CURRENT 2000-08-22 Active
DEBORAH GANDLEY THE POWER GENERATION COMPANY LIMITED Director 2016-08-22 CURRENT 1988-09-12 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 2 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY GAS (NORTHWEST) LIMITED Director 2016-08-22 CURRENT 1993-09-02 Active
DEBORAH GANDLEY CHN ELECTRICAL SERVICES LIMITED Director 2016-08-22 CURRENT 1994-10-18 Active
DEBORAH GANDLEY ECONOMY POWER LIMITED Director 2016-08-22 CURRENT 1997-06-12 Active
DEBORAH GANDLEY INDUSTRY DEVELOPMENT SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY EAST MIDLANDS ELECTRICITY DISTRIBUTION HOLDINGS Director 2016-08-22 CURRENT 2001-07-17 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN POWER NO. 1 LIMITED Director 2016-08-22 CURRENT 2002-10-18 Active - Proposal to Strike off
DEBORAH GANDLEY CHN CONTRACTORS LIMITED Director 2016-08-22 CURRENT 1984-09-17 Active
DEBORAH GANDLEY CHN SPECIAL PROJECTS LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK PROPERTY SERVICES LIMITED Director 2016-08-22 CURRENT 1999-07-20 Active
DEBORAH GANDLEY E.ON UK ENERGY SERVICES LIMITED Director 2016-08-22 CURRENT 2005-11-08 Active
DEBORAH GANDLEY E.ON UK PS LIMITED Director 2016-08-22 CURRENT 2008-12-03 Active
DEBORAH GANDLEY ERGON OVERSEAS HOLDINGS Director 2016-08-15 CURRENT 1988-08-26 Liquidation
DEBORAH GANDLEY POWERGEN INTERNATIONAL Director 2016-08-15 CURRENT 1998-04-17 Liquidation
DEBORAH GANDLEY E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Director 2016-03-07 CURRENT 1994-01-04 Dissolved 2018-04-18
DEBORAH GANDLEY AQUILA POWER INVESTMENTS LIMITED Director 2013-11-26 CURRENT 1998-07-20 Dissolved 2016-03-17
DEBORAH GANDLEY AQUILA STERLING LIMITED Director 2013-11-26 CURRENT 2002-03-11 Dissolved 2016-03-17
DEBORAH GANDLEY ERGON NOMINEES LIMITED Director 2013-11-26 CURRENT 1990-12-13 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS GENERATION (OVERSEAS) LIMITED Director 2013-11-26 CURRENT 1992-12-10 Dissolved 2016-03-17
DEBORAH GANDLEY MIDLANDS POWER INTERNATIONAL LIMITED Director 2013-11-26 CURRENT 1991-06-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) INVESTMENTS Director 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN RETAIL SUPPLY LIMITED Director 2013-11-26 CURRENT 2002-10-18 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK ENERGY LINCOLN LIMITED Director 2013-11-26 CURRENT 1987-11-16 Dissolved 2017-03-02
DEBORAH GANDLEY EME DISTRIBUTION NO. 2 LIMITED Director 2013-11-26 CURRENT 2003-10-02 Dissolved 2016-09-08
DEBORAH GANDLEY POWERGEN (EAST MIDLANDS) LOAN NOTES Director 2013-11-26 CURRENT 1996-11-07 Liquidation
DEBORAH GANDLEY ERGON HOLDING COMPANY LIMITED Director 2013-10-08 CURRENT 2002-02-20 Dissolved 2016-03-17
DEBORAH GANDLEY METERING SERVICES LIMITED Director 2013-09-12 CURRENT 1997-09-29 Dissolved 2015-02-17
DEBORAH GANDLEY THOR COGENERATION LIMITED Director 2012-08-24 CURRENT 2006-11-08 Dissolved 2016-03-18
DEBORAH GANDLEY THOR HOLDINGS LIMITED Director 2012-08-24 CURRENT 2007-07-25 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS POWER (UK) LIMITED Director 2012-08-20 CURRENT 1988-05-04 Dissolved 2016-03-17
DEBORAH GANDLEY WINDY HILLS LIMITED Director 2012-06-20 CURRENT 1993-08-26 Dissolved 2014-11-13
DEBORAH GANDLEY TXU EUROPE (AH ONLINE) LIMITED Director 2012-06-12 CURRENT 1997-05-02 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHGD) LIMITED Director 2012-06-12 CURRENT 1995-07-05 Dissolved 2016-03-18
DEBORAH GANDLEY TXU EUROPE (AHG) LIMITED Director 2012-06-12 CURRENT 1991-07-19 Dissolved 2016-09-08
DEBORAH GANDLEY INFRASTRUCTURE ALLIANCE LIMITED Director 2012-06-12 CURRENT 2005-03-22 Converted / Closed
DEBORAH GANDLEY TXU EUROPE (AHST) LIMITED Director 2012-06-12 CURRENT 1998-05-21 Dissolved 2017-03-02
DEBORAH GANDLEY POWERGEN IRELAND LIMITED Director 2012-02-20 CURRENT 2003-04-03 Dissolved 2014-05-20
DEBORAH GANDLEY ERGON ENERGY LIMITED Director 2012-02-17 CURRENT 1990-03-13 Dissolved 2014-05-20
DEBORAH GANDLEY DIAMOND POWER GENERATION LIMITED Director 2012-02-17 CURRENT 2000-05-23 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN UK SECURITIES Director 2011-06-17 CURRENT 2001-03-30 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN UK HOLDING COMPANY LIMITED Director 2011-06-15 CURRENT 2004-12-14 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN GROUP HOLDINGS LIMITED Director 2011-06-15 CURRENT 2000-09-19 Dissolved 2016-09-08
DEBORAH GANDLEY CT SERVICES HOLDINGS LIMITED Director 2011-02-23 CURRENT 2004-03-16 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK TECHNICAL SERVICES LIMITED Director 2011-02-23 CURRENT 1992-03-11 Dissolved 2017-02-23
DEBORAH GANDLEY POWERGEN SERANG LIMITED Director 2010-08-19 CURRENT 1992-03-19 Active - Proposal to Strike off
DEBORAH GANDLEY POWERGEN UK LIMITED Director 2010-08-17 CURRENT 1993-12-08 Dissolved 2016-03-17
DEBORAH GANDLEY WESTERN GAS LIMITED Director 2010-08-17 CURRENT 1992-01-15 Dissolved 2016-03-18
DEBORAH GANDLEY MIDLANDS SALES LIMITED Director 2010-08-11 CURRENT 1991-01-14 Dissolved 2016-03-17
DEBORAH GANDLEY ENFIELD OPERATIONS (UK) LIMITED Director 2010-08-10 CURRENT 1997-11-04 Dissolved 2014-11-29
DEBORAH GANDLEY POWERGEN RETAIL LIMITED Director 2010-08-10 CURRENT 1988-05-04 Dissolved 2014-10-09
DEBORAH GANDLEY METER SERVICES LTD Director 2010-08-10 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY ENFIELD ENERGY SERVICES (EUROPE) LIMITED Director 2010-08-10 CURRENT 1994-03-03 Dissolved 2014-05-20
DEBORAH GANDLEY FORAY 1137 LIMITED Director 2010-08-10 CURRENT 1998-07-20 Active - Proposal to Strike off
DEBORAH GANDLEY VISIONCASH Director 2010-08-09 CURRENT 1994-03-23 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON ENERGY UK LIMITED Director 2010-07-20 CURRENT 1993-05-24 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK IRONBRIDGE LIMITED Director 2010-07-20 CURRENT 1997-09-11 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON UK POWER TECHNOLOGY LIMITED Director 2010-07-20 CURRENT 1993-12-08 Dissolved 2014-05-20
DEBORAH GANDLEY E.ON UK RETAIL LIMITED Director 2010-07-20 CURRENT 1998-07-20 Dissolved 2015-01-13
DEBORAH GANDLEY E.ON LIMITED Director 2010-07-20 CURRENT 1997-02-28 Dissolved 2016-09-08
DEBORAH GANDLEY E.ON UK INDUSTRIAL SHIPPING LIMITED Director 2010-07-20 CURRENT 1997-07-31 Active
DEBORAH GANDLEY POWERGEN UK INVESTMENTS Director 2009-07-01 CURRENT 2000-11-24 Active
DEBORAH GANDLEY POWERGEN GROUP INVESTMENTS Director 2009-06-29 CURRENT 2000-12-01 Dissolved 2016-03-17
DEBORAH GANDLEY POWERGEN US SECURITIES Director 2009-06-24 CURRENT 2001-07-25 Liquidation
DEBORAH GANDLEY DELCOMM LIMITED Director 2009-05-07 CURRENT 1984-07-06 Dissolved 2014-05-20
DEBORAH GANDLEY POWERGEN US HOLDINGS Director 2009-04-01 CURRENT 1999-04-22 Liquidation
DEBORAH GANDLEY POWERGEN LIMITED Director 2009-04-01 CURRENT 1998-06-19 Active
DEBORAH GANDLEY MIDLANDS GAS LIMITED Director 2007-07-04 CURRENT 1997-05-02 Dissolved 2016-09-08
DEBORAH GANDLEY RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Director 2004-03-22 CURRENT 1995-08-04 Dissolved 2016-03-17
DEBORAH GANDLEY E.ON UK DIRECTORS LIMITED Director 2004-03-22 CURRENT 1990-09-04 Active - Proposal to Strike off
DEBORAH GANDLEY E.ON UK SECRETARIES LIMITED Director 2004-03-22 CURRENT 1991-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-28
2018-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Westwood Way Westwood Business Park Coventry CV4 8LG
2017-10-22600Appointment of a voluntary liquidator
2017-10-22LIQ01Voluntary liquidation declaration of solvency
2017-10-22LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-29
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES ADRIAN BAUMBER
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AP01DIRECTOR APPOINTED DAVID CHARLES ADRIAN BAUMBER
2016-08-30TM02Termination of appointment of E.on Uk Secretaries Limited on 2016-08-15
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY DELIA CLARKE
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RENĂ© MATTHIES
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 25013225.13
2016-04-27AR0113/03/16 ANNUAL RETURN FULL LIST
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 25013225.13
2015-04-01AR0113/03/15 ANNUAL RETURN FULL LIST
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR KOERDT
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 25013225.13
2014-04-14AR0113/03/14 ANNUAL RETURN FULL LIST
2013-11-13AP01DIRECTOR APPOINTED GREGOR KOERDT
2013-11-13AP01DIRECTOR APPOINTED RENÉ MATTHIES
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON COSSON
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0113/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-23AR0113/03/12 FULL LIST
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MAY
2011-08-03AP01DIRECTOR APPOINTED SIMON CHRISTOPHER COSSON
2011-08-03AP01DIRECTOR APPOINTED NIGEL JOHN MAY
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEYNON
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-31AR0113/03/11 FULL LIST
2011-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E.ON UK SECRETARIES LIMITED / 01/03/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-26AR0113/03/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH GANDLEY / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DELIA CLARKE / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN BEYNON / 01/02/2010
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN BEYNON / 05/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GANDLEY / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DELIA CLARKE / 05/10/2009
2009-06-16122NC DEC ALREADY ADJUSTED 04/06/09
2009-06-16RES01ALTER ARTICLES 04/06/2009
2009-06-16RES13SHARE PREM A/C REDUCED 04/06/2009
2009-06-16MEM/ARTSARTICLES OF ASSOCIATION
2009-06-16MISCFORM 123 FOR UNLIMITED CO, INCREASING NOM CAP FROM £2300000000 TO £3350000000- WEF 04/06/09
2009-06-16RES04GBP NC 3350000000/5650000000 04/06/2009
2009-04-07RES01ADOPT ARTICLES 26/03/2009
2009-04-07288aDIRECTOR APPOINTED DEBORAH GANDLEY
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BEYNON / 19/03/2008
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-03363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARL CLARKE / 07/09/2007
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21288bDIRECTOR RESIGNED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-03-28363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363(288)SECRETARY'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS; AMEND
2005-05-13123£ NC 350191203/3350191203 19/12/03
2005-04-15363(288)SECRETARY'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05288bDIRECTOR RESIGNED
2004-03-29363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-03-18287REGISTERED OFFICE CHANGED ON 18/03/04 FROM: 53 NEW BROAD STREET LONDON EC2M 1SL
2004-02-17RES04NC INC ALREADY ADJUSTED 06/02/04
2004-01-30AAFULL ACCOUNTS MADE UP TO 29/03/03
2004-01-18225ACC. REF. DATE SHORTENED FROM 29/03/04 TO 31/12/03
2004-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-04-01AUDAUDITOR'S RESIGNATION
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POWERGEN US INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-10-11
Fines / Sanctions
No fines or sanctions have been issued against POWERGEN US INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POWERGEN US INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of POWERGEN US INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for POWERGEN US INVESTMENTS
Trademarks
We have not found any records of POWERGEN US INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERGEN US INVESTMENTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as POWERGEN US INVESTMENTS are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where POWERGEN US INVESTMENTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPOWERGEN US INVESTMENTSEvent Date2017-09-29
Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 17 November 2017. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 17 November 2017 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 17 November 2017. Any creditor who has not proved his debt by that date, or. who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 29 September 2017 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at maria.french2@kpmg.co.uk. John David Thomas Milsom Joint Liquidator Dated 9 October 2017
 
Initiating party Event Type
Defending partyPOWERGEN US INVESTMENTSEvent Date2017-09-29
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at maria.french2@kpmg.co.uk.
 
Initiating party Event Type
Defending partyPOWERGEN US INVESTMENTSEvent Date2017-09-29
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 September 2017 . Special resolution That the Companies be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 29 September 2017 . Further information about this case is available from Maria French at the offices of KPMG LLP on +44 (0) 20 7694 1757 or at maria.french2@kpmg.co.uk. Deborah Gandley , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POWERGEN US INVESTMENTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POWERGEN US INVESTMENTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.