PEEL HUNT NOMINEES LIMITED

PEEL HUNT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePEEL HUNT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03403282
    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 PEEL HUNT NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is PEEL HUNT NOMINEES LIMITED located?

    Registered Office Address
    Frp Advisory Trading Ltd, Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of PEEL HUNT NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENTART LIMITEDJul 14, 1997Jul 14, 1997

    What are the latest accounts for PEEL HUNT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for PEEL HUNT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 10, 2022

    LRESSP

    Registered office address changed from 7th Floor 100 Liverpool Street London EC2M 2AT England to Frp Advisory Trading Ltd, Derby House 12 Winckley Square Preston PR1 3JJ on Jan 18, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Change of details for Peel Hunt Holdings Limited as a person with significant control on Sep 29, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Registered office address changed from Moor House 120 London Wall London EC2Y 5ET to 7th Floor 100 Liverpool Street London EC2M 2AT on Jan 18, 2021

    1 pagesAD01

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    1 pagesAA

    Notification of Peel Hunt Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 10, 2017 with no updates

    3 pagesCS01

    Notification of Peel Hunt Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Termination of appointment of Simon Hayes as a director on Jul 01, 2016

    1 pagesTM01

    Annual return made up to Jun 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2016

    Statement of capital on Jul 06, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2015

    Statement of capital on Jul 07, 2015

    • Capital: GBP 2
    SH01

    Who are the officers of PEEL HUNT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DHALL, Sunil
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Ltd, Derby House
    Secretary
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Ltd, Derby House
    152498530001
    DHALL, Sunil
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Ltd, Derby House
    Director
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Ltd, Derby House
    United KingdomBritish150818860001
    FINE, Steven Harvey
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Ltd, Derby House
    Director
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Ltd, Derby House
    United KingdomBritish77977810001
    BONNEY, Stephen Andrew
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    Secretary
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    British79836320003
    CHAMBERS, Simon Swainston
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    Secretary
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    British77646470002
    CONNOLLY, Stephen Joseph
    24 Howitt Road
    NW3 4LL London
    Secretary
    24 Howitt Road
    NW3 4LL London
    British28401190001
    HANKINSON, Mark
    47 Hartington Road
    SP2 7LG Salisbury
    Wiltshire
    Secretary
    47 Hartington Road
    SP2 7LG Salisbury
    Wiltshire
    British106493240001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BONNEY, Stephen Andrew
    65 Hawthorn Drive
    HA2 7NU Harrow
    Middlesex
    Director
    65 Hawthorn Drive
    HA2 7NU Harrow
    Middlesex
    British79836320001
    BOWMAN, Geoffrey Ian
    10 Gwendolen Avenue
    Putney
    SW15 6EH London
    Director
    10 Gwendolen Avenue
    Putney
    SW15 6EH London
    British38166640002
    CHAMBERS, Simon Swainston
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    Director
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    British77646470002
    COCKROFT, Timothy Bruce
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    Director
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    British63784400003
    FOSTER, Alan John
    13 Ridgeway
    CM12 9NT Billericay
    Essex
    Director
    13 Ridgeway
    CM12 9NT Billericay
    Essex
    British20078650001
    HAYES, Simon
    120 London Wall
    EC2Y 5ET London
    Moor House
    United Kingdom
    Director
    120 London Wall
    EC2Y 5ET London
    Moor House
    United Kingdom
    EnglandBritish94735390003
    HOLDSWORTH HUNT, Christopher
    105 Elgin Crescent
    W11 2JF London
    Director
    105 Elgin Crescent
    W11 2JF London
    British8600950001
    HORTON, Edward Robeson
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    Director
    Kbc Peel Hunt Ltd 4th Floor
    111 Old Broad Street
    EC2N 1PH London
    United KingdomBritish86734140003
    JONES, Peter Lewis
    9 Lower Street
    CM24 8LN Stansted Mountfitchet
    Essex
    Director
    9 Lower Street
    CM24 8LN Stansted Mountfitchet
    Essex
    British38166670001
    PEEL, Charles Edward Willoughby
    8 Physic Place
    SW3 4HQ London
    Director
    8 Physic Place
    SW3 4HQ London
    EnglandBritish107904200001
    TERRY, Brian Edward
    8 Pines Road
    CM1 2DL Chelmsford
    Essex
    Director
    8 Pines Road
    CM1 2DL Chelmsford
    Essex
    United KingdomBritish141470040001
    WINKLER, Reinhard
    13 Egerton Place
    SW3 2EF London
    Director
    13 Egerton Place
    SW3 2EF London
    German15428330002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of PEEL HUNT NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peel Hunt Partnership Limited
    100 Liverpool Street
    120 London Wall
    EC2M 2AT London
    100
    United Kingdom
    Apr 06, 2016
    100 Liverpool Street
    120 London Wall
    EC2M 2AT London
    100
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England, Scotland And Wales
    Registration Number02320252
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PEEL HUNT NOMINEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 10, 2022Commencement of winding up
    Apr 24, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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