CE01 PEP LIMITED
Overview
| Company Name | CE01 PEP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08582716 |
| 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 CE01 PEP LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CE01 PEP LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CE01 PEP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CE01 PEP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jun 29, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Sarah Jane Williams as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Rowley Rose as a director on Apr 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jolanta Touzard as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frederick Henry Murray as a director on Apr 13, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Medium Scale Wind No.1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Frederick Henry Murray as a director on Aug 24, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Helen Mary Murphy as a director on Aug 24, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Helen Murphy as a director on Jan 20, 2016 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ | 1 pages | AD02 | ||||||||||
Appointment of Jolanta Touzard as a director on Jan 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on Jan 20, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Vaughan Woodman as a director on Jan 20, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Monument House 58 Coinagehall Street Helston Cornwall TR13 8EL to No. 1 Poultry London EC2R 8EJ on Feb 04, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of CE01 PEP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| ROSE, David Rowley | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 89567200001 | |||||||||
| WILLIAMS, Sarah Jane | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | 126289610002 | |||||||||
| BILLINGS, Nathan Mark | Director | 58 Coinagehall Street TR13 8EL Helston Monument House Cornwall United Kingdom | England | British | 165769050001 | |||||||||
| LUNDIE, Ben Morgan | Director | 58 Coinagehall Street TR13 8EL Helston Monument House Cornwall United Kingdom | United Kingdom | British | 113276350002 | |||||||||
| MURPHY, Helen Mary | Director | EC2R 8EJ London No. 1 Poultry United Kingdom | England | Irish | 196922540001 | |||||||||
| MURRAY, Frederick Henry | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 213609720001 | |||||||||
| RAHIMO, Isaac Fidalgo Da Costa Vaz | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | Portuguese | 196920640001 | |||||||||
| TOUZARD, Jolanta | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | England | British | 196942530001 | |||||||||
| WOODMAN, Bruce Vaughan | Director | EC2R 8EJ London No. 1 Poultry United Kingdom | England | British | 23015000002 |
Who are the persons with significant control of CE01 PEP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Medium Scale Wind No.1 Limited | Apr 06, 2016 | Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CE01 PEP 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