PEAK NOMINEES LIMITED
Overview
| Company Name | PEAK NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00600470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEAK NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOLLAR INVESTMENTS LIMITED | Mar 13, 1958 | Mar 13, 1958 |
What are the latest accounts for PEAK NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for PEAK NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Fuad Khawaja as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Paul Matthews as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ian Robert Lyall as a director | 3 pages | AP01 | ||||||||||
Appointment of J P Morgan Secretaries (Uk) Limited as a secretary | 3 pages | AP04 | ||||||||||
Termination of appointment of Michael Power as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Sophia Pryor as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from 20 Moorgate London EC2R 6DA on Jul 07, 2010 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Oct 07, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Certificate of change of name Company name changed dollar investments LIMITED\certificate issued on 11/09/08 | 2 pages | CERTNM | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Who are the officers of PEAK NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J P MORGAN SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AJ London 125 |
| 152516940001 | ||||||||||
| KHAWAJA, Fuad | Director | London Wall EC2Y 5AJ London 125 England | United Kingdom | Pakistani | 155608540001 | |||||||||
| LYALL, Ian Robert | Director | London Wall EC2Y 5AJ London 125 England | England | British | 181859690001 | |||||||||
| COOK, Tracey Louise | Secretary | 49 Varsity Drive TW1 1AG Twickenham | British | 76516290001 | ||||||||||
| EARL, Jane | Secretary | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | British | 82548680002 | ||||||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||||||
| MATTHEWS, Paul Charles | Secretary | 14 Long Buftlers AL5 1JE Harpenden Hertfordshire | British | 72275660001 | ||||||||||
| MUNT, John Louis | Secretary | 5 Fairoak Drive Eltham SE9 2QG London | British | 52260100001 | ||||||||||
| PRYOR, Sophia Elizabeth Sarah | Secretary | Moorgate EC2R 6DA London 20 | British | 123427600002 | ||||||||||
| READ, Carl John | Secretary | 10 Beechwood Crescent DA7 4EL Bexleyheath Kent | British | 35558570001 | ||||||||||
| WALLACE, Melvin John | Secretary | 37 Castellan Avenue Gidea Park RM2 6EB Romford Essex | British | 52670960001 | ||||||||||
| BARNETT, Ulric David | Director | Towersey Manor OX9 3QR Thame Oxfordshire | England | British | 2415160001 | |||||||||
| BISHOP, Charles Richard Maurice | Director | J P Morgan Cazenove Holdings 20 Moorgate EC2R 6DA London Ssex | British | 34468180005 | ||||||||||
| BROWN, Peter John | Director | The Old Rectory Markshall Coggeshall CO6 1TF Colchester Essex | England | British | 58597430001 | |||||||||
| BUCKLEY, Charles David | Director | The Old Vicarage Kings Somborne SO20 6PZ Stockbridge Hampshire | England | British | 142158970001 | |||||||||
| EARL, Jane | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | British | 82548680002 | ||||||||||
| KEMP-WELCH, John, Sir | Director | 70 Melton Court Old Brompton Road SW7 3JH London | England | British | 71970380002 | |||||||||
| MATTHEWS, Paul Charles | Director | 14 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | 72275660001 | |||||||||
| MATTHEWS, Paul Charles | Director | 14 Long Buftlers AL5 1JE Harpenden Hertfordshire | United Kingdom | British | 72275660001 | |||||||||
| MCKERRELL, Alasdair Alan Dewar | Director | Ongars Dunmow Road Hatfield Heath CM22 7EE Bishops Stortford Hertfordshire | British | 43616810001 | ||||||||||
| POWER, Michael Richard Parkes | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 3504160002 | |||||||||
| SMITH, Christopher | Director | 16 Parkside Gardens SW19 5EU London | England | British | 46659270001 | |||||||||
| WHITLEY, Edward Thomas | Director | The Old Vicarage BN26 5SL Wilmington East Sussex | England | British | 25322490001 |
Does PEAK NOMINEES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does PEAK NOMINEES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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