PEAK NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEAK NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00600470
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PEAK NOMINEES LIMITED?

    • (7487) /

    Where is PEAK NOMINEES LIMITED located?

    Registered Office Address
    125 London Wall
    EC2Y 5AJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEAK NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOLLAR INVESTMENTS LIMITEDMar 13, 1958Mar 13, 1958

    What are the latest accounts for PEAK NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for PEAK NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2010

    LRESSP

    legacy

    3 pagesMG02

    Appointment of Fuad Khawaja as a director

    3 pagesAP01

    Termination of appointment of Paul Matthews as a director

    2 pagesTM01

    Annual return made up to Oct 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2010

    Statement of capital on Oct 12, 2010

    • Capital: GBP 2
    SH01

    Appointment of Ian Robert Lyall as a director

    3 pagesAP01

    Appointment of J P Morgan Secretaries (Uk) Limited as a secretary

    3 pagesAP04

    Termination of appointment of Michael Power as a director

    2 pagesTM01

    Termination of appointment of Sophia Pryor as a secretary

    2 pagesTM02

    Registered office address changed from 20 Moorgate London EC2R 6DA on Jul 07, 2010

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Oct 07, 2009 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    6 pages363a

    Certificate of change of name

    Company name changed dollar investments LIMITED\certificate issued on 11/09/08
    2 pagesCERTNM

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    1 pages288c

    Who are the officers of PEAK NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J P MORGAN SECRETARIES (UK) LIMITED
    London Wall
    EC2Y 5AJ London
    125
    Secretary
    London Wall
    EC2Y 5AJ London
    125
    Identification TypeEuropean Economic Area
    Registration Number3531235
    152516940001
    KHAWAJA, Fuad
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    United KingdomPakistani155608540001
    LYALL, Ian Robert
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    EnglandBritish181859690001
    COOK, Tracey Louise
    49 Varsity Drive
    TW1 1AG Twickenham
    Secretary
    49 Varsity Drive
    TW1 1AG Twickenham
    British76516290001
    EARL, Jane
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Secretary
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    British82548680002
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    MATTHEWS, Paul Charles
    14 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Secretary
    14 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    British72275660001
    MUNT, John Louis
    5 Fairoak Drive
    Eltham
    SE9 2QG London
    Secretary
    5 Fairoak Drive
    Eltham
    SE9 2QG London
    British52260100001
    PRYOR, Sophia Elizabeth Sarah
    Moorgate
    EC2R 6DA London
    20
    Secretary
    Moorgate
    EC2R 6DA London
    20
    British123427600002
    READ, Carl John
    10 Beechwood Crescent
    DA7 4EL Bexleyheath
    Kent
    Secretary
    10 Beechwood Crescent
    DA7 4EL Bexleyheath
    Kent
    British35558570001
    WALLACE, Melvin John
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    Secretary
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    British52670960001
    BARNETT, Ulric David
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    Director
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    EnglandBritish2415160001
    BISHOP, Charles Richard Maurice
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Ssex
    Director
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Ssex
    British34468180005
    BROWN, Peter John
    The Old Rectory Markshall
    Coggeshall
    CO6 1TF Colchester
    Essex
    Director
    The Old Rectory Markshall
    Coggeshall
    CO6 1TF Colchester
    Essex
    EnglandBritish58597430001
    BUCKLEY, Charles David
    The Old Vicarage
    Kings Somborne
    SO20 6PZ Stockbridge
    Hampshire
    Director
    The Old Vicarage
    Kings Somborne
    SO20 6PZ Stockbridge
    Hampshire
    EnglandBritish142158970001
    EARL, Jane
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    British82548680002
    KEMP-WELCH, John, Sir
    70 Melton Court
    Old Brompton Road
    SW7 3JH London
    Director
    70 Melton Court
    Old Brompton Road
    SW7 3JH London
    EnglandBritish71970380002
    MATTHEWS, Paul Charles
    14 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    14 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritish72275660001
    MATTHEWS, Paul Charles
    14 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    Director
    14 Long Buftlers
    AL5 1JE Harpenden
    Hertfordshire
    United KingdomBritish72275660001
    MCKERRELL, Alasdair Alan Dewar
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    Director
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    British43616810001
    POWER, Michael Richard Parkes
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish3504160002
    SMITH, Christopher
    16 Parkside Gardens
    SW19 5EU London
    Director
    16 Parkside Gardens
    SW19 5EU London
    EnglandBritish46659270001
    WHITLEY, Edward Thomas
    The Old Vicarage
    BN26 5SL Wilmington
    East Sussex
    Director
    The Old Vicarage
    BN26 5SL Wilmington
    East Sussex
    EnglandBritish25322490001

    Does PEAK NOMINEES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Infrastructure damage deposit deed
    Created On Feb 27, 1998
    Delivered On Mar 19, 1998
    Satisfied
    Amount secured
    £35,000.00 due or to become due from the company to the chargee
    Short particulars
    Deposit sum of £35,000.00.
    Persons Entitled
    • London Docklands Development Corporation
    Transactions
    • Mar 19, 1998Registration of a charge (395)
    • Dec 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PEAK NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2010Commencement of winding up
    Aug 25, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0