P2P E SOLUTIONS LIMITED
Overview
| Company Name | P2P E SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08160198 |
| 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 P2P E SOLUTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is P2P E SOLUTIONS LIMITED located?
| Registered Office Address | Dunton Distribution Centre Christy Way SS15 6TR Basildon Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P2P E SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| P2P E COMMERCE LIMITED | Jul 27, 2012 | Jul 27, 2012 |
What are the latest accounts for P2P E SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for P2P E SOLUTIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 27, 2024 |
What are the latest filings for P2P E SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Fedex Express Uk Holdings Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Fedex Cross Border (Uk) Limited as a person with significant control on Dec 04, 2023 | 1 pages | PSC07 | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Micro company accounts made up to May 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Elise Lipman Jordan as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Wilson as a director on Mar 14, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roberto Alvarez Cadavieco as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Thomas Hartshorn as a director on Dec 21, 2022 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to May 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Thomas Pope as a director on Jul 13, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Asmus as a director on Mar 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Appointment of Robert Wilson as a director on Mar 02, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of P2P E SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KLANK, III, Clement Edward | Secretary | South Shady Grove Road Memphis 942 Tn 38120 United States | 244718430001 | |||||||
| HARTSHORN, Thomas | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex | United Kingdom | British | 303540090001 | |||||
| MAXWELL, John Daniel | Director | Hacks Cross Road, Building A 3rd Floor Memphis 3610 Tn 38125 United States | United States | American | 280869670001 | |||||
| ASMUS, Carl | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 243667610001 | |||||
| BARRELL, Malcolm | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex | United Kingdom | British | 195852900001 | |||||
| CHAPMAN, Beth | Director | TN8 5EG Edenbridge 4 Manor House Gardens Kent England | England | British | 187571600001 | |||||
| DOWIE, Ian | Director | Springfield Road CM2 6JB Chelmsford 75 Essex United Kingdom | England | British | 83261020002 | |||||
| GALPIN, Paul | Director | Great Saling SS11 8XH Wickford 12 Essex United Kingdom | United Kingdom | British | 138885040002 | |||||
| HAGAN, Michael Edward | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 227686740002 | |||||
| HERRON, Paul | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 245837620001 | |||||
| HOLLAND, Thomas Lawrence | Director | Poplar Avenue, Suite 300 Memphis 6075 Tn 38119 United States | United States | American | 164138690002 | |||||
| HULME, Sarah Louise | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex United Kingdom | United Kingdom | British | 280895150001 | |||||
| JORDAN, Elise Lipman | Director | Hacks Cross Road, Building A 3rd Floor Memphis 3610 Tn 38125 United States | United States | American | 280869560001 | |||||
| LEE, Andrew Colin | Director | Hurtis Hill TN6 3AB Crowborough Kingsley East Sussex England | England | British | 138884760002 | |||||
| MARSHALL, Dennis | Director | Garrett Road CM6 1PN Little Canfield 6 Essex England | England | British | 138884890002 | |||||
| OWEN, Michael John | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex | England | British | 197031880002 | |||||
| OWEN, Michael John | Director | c/o The Delivery Group Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | United Kingdom | British | 197031880001 | |||||
| POPE, Daniel Thomas | Director | Christy Way SS15 6TR Basildon Dunton Distribution Centre Essex United Kingdom | United Kingdom | British | 247148480001 | |||||
| TERVIT, Gary Campbell | Director | CV10 7SS Nuneaton 32 Wisteria Way Warwickshire England | England | British | 139543220002 | |||||
| WALLS, Stephen Roderick | Director | c/o The Delivery Group Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | United Kingdom | British | 149044730001 | |||||
| WILSON, Robert | Director | Bond Gate CV11 4AL Nuneaton Fedex House Warwickshire United Kingdom | United Kingdom | British | 280869960001 | |||||
| WOOD, Peter | Director | c/o The Delivery Group Winwick Quay WA2 8UD Warrington Calver Road Cheshire England | England | British | 195376720001 |
Who are the persons with significant control of P2P E SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fedex Express Uk Holdings Limited | Dec 04, 2023 | Holly Lane CV9 2RY Atherstone Express House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Delivery Group Limited | Oct 06, 2016 | Calver Road Winwick Quay WA2 8UD Warrington Secured Group England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fedex Cross Border (Uk) Limited | Apr 06, 2016 | Christy Way SS15 6TR Basildon Dunton Distribution Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Dowie | Apr 06, 2016 | Warren Road Rettendon CM3 8DG Chelmsford Runningwell House Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does P2P E SOLUTIONS 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