PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED
Overview
Company Name | PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 12852293 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED?
- Activities of real estate investment trusts (64306) / Financial and insurance activities
Where is PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED located?
Registered Office Address | C/O TENEO FINANCIAL ADVISORY LIMITED The Colmore Building, 20 Colmore Circus Queensway B4 6AT Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED?
Company Name | From | Until |
---|---|---|
PETERBOROUGH SUPERSTORE LIMITED | Sep 02, 2020 | Sep 02, 2020 |
What are the latest accounts for PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2023 |
Next Accounts Due On | Mar 05, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED?
Last Confirmation Statement Made Up To | Oct 04, 2025 |
---|---|
Next Confirmation Statement Due | Oct 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 04, 2024 |
Overdue | No |
What are the latest filings for PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 19-23 Wells Street London W1T 3PQ United Kingdom to The Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on Mar 11, 2025 | 3 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mrs Somya Rastogi as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Crestbridge Uk Limited as a secretary on Feb 01, 2024 | 1 pages | TM02 | ||||||||||
Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on Feb 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Stafford Witt as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Edward Chivers as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nicolas Guillaume Taylor as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Stafford Witt as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry Edward Hindmarch as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil David Townson as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carol Ann Rotsey as a director on Jul 01, 2023 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jonathan Stafford Witt as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Neil David Townson as a director on Oct 26, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RASTOGI, Somya | Secretary | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | 318837080001 | |||||||||||
CHIVERS, Michael Edward | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Director | 310821820001 | ||||||||
EMLY, Joseph Edward | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | England | British | Senior Legal Counsel | 297033580001 | ||||||||
NOGUERA, Eduardo | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Managing Director | 287242970001 | ||||||||
TAYLOR, Nicolas Guillaume | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Director | 266621700001 | ||||||||
WITT, Jonathan Stafford | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building, 20 | United Kingdom | British | Director | 300856560001 | ||||||||
BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
CRESTBRIDGE UK LIMITED | Secretary | Sackville Street W1S 3DG London 8 England |
| 209231430001 | ||||||||||
ABRAHAM, Neil Maurice | Director | Sackville Street W1S 3DG London 8 England | United States | American | Executive Vice President | 288962770001 | ||||||||
HINDMARCH, Barry Edward | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 179897650001 | ||||||||
MACEY, Paul Stuart | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director Of Business Improvement | 205652070001 | ||||||||
MIDDLETON, Charles John | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Group Financial Controller | 79841030002 | ||||||||
MIRE, Michael Philip | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 125926920001 | ||||||||
PFEIFFER, Michael Robert | Director | Sackville Street W1S 3DG London 8 England | United States | American | Company Director | 258920900001 | ||||||||
ROTSEY, Carol Ann | Director | Sackville Street W1S 3DG London 8 England | England | Irish | Director Of Companies | 285624170001 | ||||||||
TOWNSON, Neil David | Director | Sackville Street W1S 3DG London 8 England | England | British | Director | 46320530001 | ||||||||
WINDSOR, Paul Justin | Director | Sackville Street W1S 3DG London 8 England | England | British | Chartered Accountant | 210430910002 | ||||||||
WITT, Jonathan Stafford | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Director | 300856560001 |
Who are the persons with significant control of PETERBOROUGH SUPERSTORE (NOMINEE 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Realty Income Corporation | Oct 21, 2020 | El Camino Real San Diego 11995 California United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tbl (Peterborough) Limited | Sep 18, 2020 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tbl (Milton Keynes) Limited | Sep 02, 2020 | 45 Seymour Street London York House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PETERBOROUGH SUPERSTORE (NOMINEE 1) 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