PEEL ENERGY CCS LIMITED
Overview
| Company Name | PEEL ENERGY CCS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06714827 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEEL ENERGY CCS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3484 LIMITED | Oct 03, 2008 | Oct 03, 2008 |
What are the latest accounts for PEEL ENERGY CCS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for PEEL ENERGY CCS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Director's details changed for Mr Neil Lees on May 11, 2016 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Steven Underwood as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Philip Wainscott as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Muir Miller as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Lees as a secretary on Feb 19, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Susan Moss as a director on Feb 19, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Whittaker as a director on Feb 19, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Susan Moss as a secretary on Feb 19, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Steven Underwood on Dec 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 03, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Philip Wainscott on Aug 27, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Lees on May 30, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Lees on Feb 28, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Neil Lees on Feb 28, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 03, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PEEL ENERGY CCS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOSS, Susan | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | 195164460001 | |||||||
| LEES, Neil | Director | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | United Kingdom | British | 29912450006 | |||||
| MOSS, Susan | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 194454600001 | |||||
| KEENE, Jason Anthony | Secretary | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | British | 37516950002 | ||||||
| LEES, Neil | Secretary | The Trafford Centre M17 8PL Manchester Peel Dome England England | British | 150920880001 | ||||||
| LEES, Neil | Secretary | Chapel Lane SK9 5HZ Wilmslow 40 Cheshire | British | 29912450002 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| AKHURST, Kevin Neal, Dr | Director | Windmill Hill Business Park Whitehill Way SN5 6PB Swindon Trigonos Building Wiltshire England | British | 102096560002 | ||||||
| CALVER, Timothy | Director | Elcot RG20 8NP Newbury Hillview House Berkshire | England | British | 146187080001 | |||||
| CLAUSEN, Jens Christian | Director | Sondersq Denmark Bogegardsvej 25 5471 Denmark | Denmark | Danish | 136994380001 | |||||
| COFFEY, Paul | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 146256780001 | |||||
| EVANS, Michael Graham | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 140311230001 | |||||
| HARRIS, Michael Paul | Director | Barbirolli Square M2 3AB Manchester 100 | United Kingdom | British | 85715420001 | |||||
| KLEIN, Stephen Richard | Director | Hawthorn Lane SK9 5DQ Wilmslow 53 Cheshire United Kingdom | United Kingdom | British | 179995380001 | |||||
| MICHAELSON, Richard Owen | Director | Ebford EX3 OPA Devon Four Winds | England | British | 174637950001 | |||||
| MILLER, David Muir | Director | Inn 1 Warrington Lane WA13 0UH Lymm The Old Boathouse Cheshire United Kingdom | United Kingdom | British | 69864850004 | |||||
| UNDERWOOD, Steven Keith | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 162134250001 | |||||
| UNDERWOOD, Steven Keith | Director | 2 Woodside Turton Hollow Road BB4 8AY Rossendale Lancashire | United Kingdom | British | 120416810001 | |||||
| WAINSCOTT, Paul Philip | Director | The Trafford Centre M17 8PL Manchester Peel Dome England England | United Kingdom | British | 1549660002 | |||||
| WEY, Michael John Barton | Director | Whitehill Way SN5 6PB Swindon Windmill Hill Business Park Wiltshire | England | British | 139308030001 | |||||
| WHITTAKER, John | Director | Ballasalla IM9 3DL Malew Billown Mansion Isle Of Man | Isle Of Man | British | 1614010001 | |||||
| A G SECRETARIAL LIMITED | Director | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 | 900006560001 |
Who are the persons with significant control of PEEL ENERGY CCS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ayrshire Power Holdings Limited | Apr 06, 2016 | Intu Trafford Centre Traffordcity M17 8PL Manchester Peel Dome United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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