SE06 PEP LIMITED

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

    Company NameSE06 PEP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08580439
    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 SE06 PEP LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SE06 PEP LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    RG41 5TS Winnersh
    Wokingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SE06 PEP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SE06 PEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Confirmation statement made on Jun 30, 2018 with updates

    4 pagesCS01

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on May 24, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2018

    LRESSP

    Termination of appointment of Jolanta Touzard as a director on Apr 13, 2018

    1 pagesTM01

    Termination of appointment of Frederick Henry Murray as a director on Apr 13, 2018

    1 pagesTM01

    Appointment of Mr David Rowley Rose as a director on Apr 13, 2018

    2 pagesAP01

    Appointment of Miss Sarah Jane Williams as a director on Apr 13, 2018

    2 pagesAP01

    Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Apr 13, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    21 pagesAA

    Confirmation statement made on Jun 30, 2017 with updates

    4 pagesCS01

    Notification of Medium Scale Wind No.1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from No. 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on Dec 19, 2016

    1 pagesAD01

    Termination of appointment of Veronique Leroy as a director on Nov 16, 2016

    1 pagesTM01

    Appointment of Mr Frederick Henry Murray as a director on Nov 16, 2016

    2 pagesAP01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2016

    Statement of capital on Jul 20, 2016

    • Capital: GBP 100
    SH01

    Appointment of Ms Veronique Leroy as a director on Mar 24, 2016

    2 pagesAP01

    Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on Apr 26, 2016

    1 pagesAD01

    Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ

    1 pagesAD02

    Termination of appointment of Steve Hack as a director on Mar 24, 2016

    1 pagesTM01

    Termination of appointment of Gareth David Tucker as a director on Mar 24, 2016

    1 pagesTM01

    Termination of appointment of Bruce Vaughan Woodman as a director on Mar 24, 2016

    1 pagesTM01

    Who are the officers of SE06 PEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    ROSE, David Rowley
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish89567200001
    WILLIAMS, Sarah Jane
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    Director
    Eskdale Road
    RG41 5TS Winnersh
    1020
    Wokingham
    EnglandBritish126289610002
    HACK, Steve
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    Director
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    WalesBritish90956150003
    LEROY, Veronique
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    Director
    EC2R 8EJ London
    No. 1 Poultry
    United Kingdom
    United KingdomFrench195582710001
    LUNDIE, Ben Morgan
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    Director
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    United KingdomBritish113276350002
    MURRAY, Frederick Henry
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish213609720001
    RAHIMO, Isaac Fidalgo Da Costa Vaz
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandPortuguese196920640001
    TOUZARD, Jolanta
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    EnglandBritish196942530001
    TUCKER, Gareth David
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    Director
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    WalesBritish180974080001
    WOODMAN, Bruce Vaughan
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    Director
    58 Coinagehall Street
    TR13 8EL Helston
    Monument House
    Cornwall
    United Kingdom
    EnglandBritish23015000002

    Who are the persons with significant control of SE06 PEP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medium Scale Wind No.1 Limited
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 06, 2016
    Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number08608752
    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.

    Does SE06 PEP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2018Commencement of winding up
    Jan 02, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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