PEEL HUNT NOMINEES LIMITED
Overview
| Company Name | PEEL HUNT NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03403282 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEEL HUNT NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| KENTART LIMITED | Jul 14, 1997 | Jul 14, 1997 |
What are the latest accounts for PEEL HUNT NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for PEEL HUNT NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Change of details for Peel Hunt Holdings Limited as a person with significant control on Sep 29, 2021 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 1 pages | AA | ||||||||||
Notification of Peel Hunt Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Peel Hunt Holdings Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Simon Hayes as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PEEL HUNT NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DHALL, Sunil | Secretary | 12 Winckley Square PR1 3JJ Preston Frp Advisory Trading Ltd, Derby House | 152498530001 | |||||||
| DHALL, Sunil | Director | 12 Winckley Square PR1 3JJ Preston Frp Advisory Trading Ltd, Derby House | United Kingdom | British | 150818860001 | |||||
| FINE, Steven Harvey | Director | 12 Winckley Square PR1 3JJ Preston Frp Advisory Trading Ltd, Derby House | United Kingdom | British | 77977810001 | |||||
| BONNEY, Stephen Andrew | Secretary | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street EC2N 1PH London | British | 79836320003 | ||||||
| CHAMBERS, Simon Swainston | Secretary | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street EC2N 1PH London | British | 77646470002 | ||||||
| CONNOLLY, Stephen Joseph | Secretary | 24 Howitt Road NW3 4LL London | British | 28401190001 | ||||||
| HANKINSON, Mark | Secretary | 47 Hartington Road SP2 7LG Salisbury Wiltshire | British | 106493240001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BONNEY, Stephen Andrew | Director | 65 Hawthorn Drive HA2 7NU Harrow Middlesex | British | 79836320001 | ||||||
| BOWMAN, Geoffrey Ian | Director | 10 Gwendolen Avenue Putney SW15 6EH London | British | 38166640002 | ||||||
| CHAMBERS, Simon Swainston | Director | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street EC2N 1PH London | British | 77646470002 | ||||||
| COCKROFT, Timothy Bruce | Director | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street EC2N 1PH London | British | 63784400003 | ||||||
| FOSTER, Alan John | Director | 13 Ridgeway CM12 9NT Billericay Essex | British | 20078650001 | ||||||
| HAYES, Simon | Director | 120 London Wall EC2Y 5ET London Moor House United Kingdom | England | British | 94735390003 | |||||
| HOLDSWORTH HUNT, Christopher | Director | 105 Elgin Crescent W11 2JF London | British | 8600950001 | ||||||
| HORTON, Edward Robeson | Director | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street EC2N 1PH London | United Kingdom | British | 86734140003 | |||||
| JONES, Peter Lewis | Director | 9 Lower Street CM24 8LN Stansted Mountfitchet Essex | British | 38166670001 | ||||||
| PEEL, Charles Edward Willoughby | Director | 8 Physic Place SW3 4HQ London | England | British | 107904200001 | |||||
| TERRY, Brian Edward | Director | 8 Pines Road CM1 2DL Chelmsford Essex | United Kingdom | British | 141470040001 | |||||
| WINKLER, Reinhard | Director | 13 Egerton Place SW3 2EF London | German | 15428330002 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of PEEL HUNT NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peel Hunt Partnership Limited | Apr 06, 2016 | 100 Liverpool Street 120 London Wall EC2M 2AT London 100 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEEL HUNT 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