PEEL ENERGY CCS LIMITED

PEEL ENERGY CCS LIMITED

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

    Company NamePEEL ENERGY CCS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06714827
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEEL ENERGY CCS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEEL ENERGY CCS LIMITED located?

    Registered Office Address
    Peel Dome Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PEEL ENERGY CCS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3484 LIMITEDOct 03, 2008Oct 03, 2008

    What are the latest accounts for PEEL ENERGY CCS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for PEEL ENERGY CCS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Director's details changed for Mr Neil Lees on May 11, 2016

    2 pagesCH01

    Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on Mar 16, 2016

    1 pagesAD01

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

    6 pagesAA

    Annual return made up to Oct 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Steven Underwood as a director on Feb 19, 2015

    1 pagesTM01

    Termination of appointment of Paul Philip Wainscott as a director on Feb 19, 2015

    1 pagesTM01

    Termination of appointment of David Muir Miller as a director on Feb 19, 2015

    1 pagesTM01

    Termination of appointment of Neil Lees as a secretary on Feb 19, 2015

    1 pagesTM02

    Appointment of Mrs Susan Moss as a director on Feb 19, 2015

    2 pagesAP01

    Termination of appointment of John Whittaker as a director on Feb 19, 2015

    1 pagesTM01

    Appointment of Mrs Susan Moss as a secretary on Feb 19, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

    Director's details changed for Mr Steven Underwood on Dec 01, 2014

    2 pagesCH01

    Annual return made up to Oct 03, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014

    2 pagesCH01

    Director's details changed for Mr Neil Lees on May 30, 2014

    2 pagesCH01

    Director's details changed for Mr Neil Lees on Feb 28, 2014

    2 pagesCH01

    Secretary's details changed for Neil Lees on Feb 28, 2014

    1 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Oct 03, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of PEEL ENERGY CCS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Susan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    195164460001
    LEES, Neil
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Director
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    United KingdomBritish29912450006
    MOSS, Susan
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish194454600001
    KEENE, Jason Anthony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British37516950002
    LEES, Neil
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Secretary
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    British150920880001
    LEES, Neil
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    Secretary
    Chapel Lane
    SK9 5HZ Wilmslow
    40
    Cheshire
    British29912450002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    AKHURST, Kevin Neal, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    British102096560002
    CALVER, Timothy
    Elcot
    RG20 8NP Newbury
    Hillview House
    Berkshire
    Director
    Elcot
    RG20 8NP Newbury
    Hillview House
    Berkshire
    EnglandBritish146187080001
    CLAUSEN, Jens Christian
    Sondersq
    Denmark
    Bogegardsvej 25
    5471
    Denmark
    Director
    Sondersq
    Denmark
    Bogegardsvej 25
    5471
    Denmark
    DenmarkDanish136994380001
    COFFEY, Paul
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish146256780001
    EVANS, Michael Graham
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish140311230001
    HARRIS, Michael Paul
    Barbirolli Square
    M2 3AB Manchester
    100
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United KingdomBritish85715420001
    KLEIN, Stephen Richard
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    Director
    Hawthorn Lane
    SK9 5DQ Wilmslow
    53
    Cheshire
    United Kingdom
    United KingdomBritish179995380001
    MICHAELSON, Richard Owen
    Ebford
    EX3 OPA Devon
    Four Winds
    Director
    Ebford
    EX3 OPA Devon
    Four Winds
    EnglandBritish174637950001
    MILLER, David Muir
    Inn
    1 Warrington Lane
    WA13 0UH Lymm
    The Old Boathouse
    Cheshire
    United Kingdom
    Director
    Inn
    1 Warrington Lane
    WA13 0UH Lymm
    The Old Boathouse
    Cheshire
    United Kingdom
    United KingdomBritish69864850004
    UNDERWOOD, Steven Keith
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish162134250001
    UNDERWOOD, Steven Keith
    2 Woodside
    Turton Hollow Road
    BB4 8AY Rossendale
    Lancashire
    Director
    2 Woodside
    Turton Hollow Road
    BB4 8AY Rossendale
    Lancashire
    United KingdomBritish120416810001
    WAINSCOTT, Paul Philip
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    Director
    The Trafford Centre
    M17 8PL Manchester
    Peel Dome
    England
    England
    United KingdomBritish1549660002
    WEY, Michael John Barton
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish139308030001
    WHITTAKER, John
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Director
    Ballasalla
    IM9 3DL Malew
    Billown Mansion
    Isle Of Man
    Isle Of ManBritish1614010001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    900006560001

    Who are the persons with significant control of PEEL ENERGY CCS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    Apr 06, 2016
    Intu Trafford Centre
    Traffordcity
    M17 8PL Manchester
    Peel Dome
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number06516547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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