PREBON NOMINEES LIMITED

PREBON NOMINEES LIMITED

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

    Company NamePREBON NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02584291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PREBON NOMINEES LIMITED?

    • (7499) /

    Where is PREBON NOMINEES LIMITED located?

    Registered Office Address
    Tower 42 Level 37
    25 Old Broad Street
    EC2N 1HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PREBON NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.P. NOMINEES LIMITEDSep 05, 1991Sep 05, 1991
    HACKETT (LONDON) LIMITEDApr 24, 1991Apr 24, 1991
    MAWLAW 99 LIMITEDFeb 21, 1991Feb 21, 1991

    What are the latest accounts for PREBON NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for PREBON NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PREBON NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to Jun 28, 2014

    7 pages4.68

    Liquidators' statement of receipts and payments to Jun 28, 2013

    7 pages4.68

    Termination of appointment of Nicola Challen as a secretary on Nov 15, 2012

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jun 28, 2012

    6 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Feb 15, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2011

    Statement of capital on Mar 16, 2011

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share capital removed 18/06/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Feb 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew Keith Evans on Mar 16, 2010

    2 pagesCH01

    Director's details changed for Paul Richard Mainwaring on Mar 16, 2010

    2 pagesCH01

    Secretary's details changed for Nicola Challen on Mar 16, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of PREBON NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish161299680001
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    PREBON SECRETARIES LIMITED
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    Secretary
    Second Floor
    155 Bishopsgate
    EC2N 3DA London
    37859290001
    ANKERS, Peter
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    Director
    104 Meridian Place
    Marsh Wall
    E14 9FF London
    British56413750001
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Director
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    EVANS, Andrew Keith
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritish124021620001
    FARR, Richard Eric
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Kingston House
    Vicarage Way
    SL9 8AS Gerrards Cross
    Buckinghamshire
    British40864220002
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    MAYHILL, Geoffrey Ronald
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    Director
    33 Lawn Crescent
    TW9 3NS Richmond
    Surrey
    British812670012
    NEVILLE, Simon Andrew
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    Director
    2 Woodman Waye
    GU21 5SW Woking
    Surrey
    United KingdomBritish118361370001
    SHAW, Gary Allan
    63a Cambray Road
    SW12 0ER London
    Director
    63a Cambray Road
    SW12 0ER London
    British67579830001

    Does PREBON NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2011Commencement of winding up
    Mar 12, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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