Company NamePrebon Nominees Limited
Company StatusDissolved
Company Number02584291
CategoryPrivate Limited Company
Incorporation Date21 February 1991(33 years, 2 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 12 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robin James Stewart
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 12 March 2015)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2004)
RoleSecretary
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameRichard Eric Farr
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1993)
RoleChartered Accountant
Correspondence AddressKingston House
Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Director NameGeoffrey Ronald Mayhill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration11 years, 7 months (resigned 13 October 2004)
RoleLegal Advisor
Correspondence Address33 Lawn Crescent
Richmond
Surrey
TW9 3NS
Director NameGary Allan Shaw
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2001)
RoleSecretary
Correspondence Address63a Cambray Road
London
SW12 0ER
Director NameJuliet Mary Dearlove
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2005)
RoleSecretary
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Secretary NameJuliet Mary Dearlove
NationalityBritish
StatusResigned
Appointed05 April 2001(10 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2005)
RoleSecretary
Correspondence AddressChurchgate House
15 Churchgate Street
Old Harlow
Essex
CM17 0JT
Director NameMr Stephen Andrew Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Hunter Road
West Wimbledon
London
SW20 8NZ
Secretary NameMaria Teresa De Freitas
NationalityBritish
StatusResigned
Appointed24 June 2005(14 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressFlat 1 47 Lloyd Baker Street
London
WC1X 9AA
Director NameAndrew Keith Evans
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Andrew Neville
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Woodman Waye
Woking
Surrey
GU21 5SW
Secretary NameAlistair Charles Peel
StatusResigned
Appointed29 August 2008(17 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2009)
RoleCompany Director
Correspondence Address6 Deep Acres
Amersham
Bucks
HP6 5NX
Secretary NameNicola Challen
StatusResigned
Appointed13 March 2009(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NamePrebon Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1993(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 05 April 2001)
Correspondence AddressSecond Floor
155 Bishopsgate
London
EC2N 3DA

Location

Registered AddressTower 42 Level 37
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

100 at £1Fulton Prebon Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Return of final meeting in a members' voluntary winding up (6 pages)
12 December 2014Return of final meeting in a members' voluntary winding up (6 pages)
4 December 2014Liquidators' statement of receipts and payments to 28 June 2014 (7 pages)
4 December 2014Liquidators' statement of receipts and payments to 28 June 2014 (7 pages)
4 December 2014Liquidators statement of receipts and payments to 28 June 2014 (7 pages)
30 August 2013Liquidators statement of receipts and payments to 28 June 2013 (7 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (7 pages)
30 August 2013Liquidators' statement of receipts and payments to 28 June 2013 (7 pages)
27 November 2012Termination of appointment of Nicola Challen as a secretary on 15 November 2012 (1 page)
27 November 2012Termination of appointment of Nicola Challen as a secretary on 15 November 2012 (1 page)
4 September 2012Liquidators' statement of receipts and payments to 28 June 2012 (6 pages)
4 September 2012Liquidators statement of receipts and payments to 28 June 2012 (6 pages)
4 September 2012Liquidators' statement of receipts and payments to 28 June 2012 (6 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2011Declaration of solvency (3 pages)
12 July 2011Appointment of a voluntary liquidator (1 page)
12 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
16 March 2011Annual return made up to 15 February 2011 with a full list of shareholders
Statement of capital on 2011-03-16
  • GBP 100
(4 pages)
8 October 2010Accounts made up to 31 December 2009 (3 pages)
8 October 2010Accounts made up to 31 December 2009 (3 pages)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Termination of appointment of Andrew Evans as a director (1 page)
20 August 2010Appointment of Mr Robin James Stewart as a director (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages)
5 July 2010Resolutions
  • RES13 ‐ Share capital removed 18/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
5 July 2010Resolutions
  • RES13 ‐ Share capital removed 18/06/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Nicola Challen on 16 March 2010 (1 page)
16 March 2010Director's details changed for Paul Richard Mainwaring on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Keith Evans on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Keith Evans on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Paul Richard Mainwaring on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Nicola Challen on 16 March 2010 (1 page)
10 September 2009Accounts made up to 31 December 2008 (3 pages)
10 September 2009Accounts made up to 31 December 2008 (3 pages)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Secretary appointed nicola challen (1 page)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 April 2009Appointment terminated secretary alistair peel (1 page)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
17 February 2009Return made up to 15/02/09; full list of members (3 pages)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
1 September 2008Secretary appointed alistair charles peel (1 page)
1 September 2008Appointment terminated secretary maria de freitas (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
29 May 2008Appointment terminated director simon neville (1 page)
27 May 2008Accounts made up to 31 December 2007 (3 pages)
27 May 2008Accounts made up to 31 December 2007 (3 pages)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
25 March 2008Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
22 August 2007Accounts made up to 31 December 2006 (3 pages)
22 August 2007Accounts made up to 31 December 2006 (3 pages)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
15 March 2007Return made up to 15/02/07; full list of members (2 pages)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (4 pages)
11 December 2006Director resigned (1 page)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
4 November 2006Accounts made up to 31 December 2005 (3 pages)
13 July 2006Secretary's particulars changed (1 page)
13 July 2006Secretary's particulars changed (1 page)
21 February 2006Return made up to 15/02/06; full list of members (2 pages)
21 February 2006Return made up to 15/02/06; full list of members (2 pages)
21 July 2005New secretary appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
14 June 2005Accounts made up to 31 December 2004 (2 pages)
16 February 2005Return made up to 15/02/05; full list of members (3 pages)
16 February 2005Return made up to 15/02/05; full list of members (3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
11 November 2004Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page)
3 November 2004New director appointed (3 pages)
3 November 2004New director appointed (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
27 October 2004Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 March 2004Return made up to 21/02/04; full list of members (7 pages)
4 February 2004Accounts made up to 31 March 2003 (2 pages)
4 February 2004Accounts made up to 31 March 2003 (2 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
14 March 2003Return made up to 21/02/03; full list of members (7 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor, 155, bishopsgate, london, EC2N 3DA. (1 page)
26 March 2002Registered office changed on 26/03/02 from: 2ND floor, 155, bishopsgate, london, EC2N 3DA. (1 page)
11 March 2002Return made up to 21/02/02; full list of members (7 pages)
11 March 2002Return made up to 21/02/02; full list of members (7 pages)
24 January 2002Accounts made up to 31 March 2001 (2 pages)
24 January 2002Accounts made up to 31 March 2001 (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
23 March 2001Return made up to 21/02/01; full list of members (7 pages)
23 March 2001Return made up to 21/02/01; full list of members (7 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
30 January 2001Accounts made up to 31 March 2000 (2 pages)
30 January 2001Accounts made up to 31 March 2000 (2 pages)
28 February 2000Return made up to 21/02/00; full list of members (7 pages)
28 February 2000Return made up to 21/02/00; full list of members (7 pages)
31 January 2000Accounts made up to 31 March 1999 (2 pages)
31 January 2000Accounts made up to 31 March 1999 (2 pages)
23 January 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
23 January 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
4 November 1999Director's particulars changed (2 pages)
4 November 1999Director's particulars changed (2 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1999Return made up to 21/02/99; full list of members (7 pages)
24 March 1999Return made up to 21/02/99; full list of members (7 pages)
9 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
9 February 1999Accounting reference date extended from 30/09/98 to 30/03/99 (1 page)
26 July 1998Accounts made up to 30 September 1997 (2 pages)
26 July 1998Accounts made up to 30 September 1997 (2 pages)
18 March 1998Return made up to 21/02/98; no change of members (6 pages)
18 March 1998Return made up to 21/02/98; no change of members (6 pages)
16 January 1998Director's particulars changed (1 page)
16 January 1998Director's particulars changed (1 page)
21 July 1997Accounts made up to 30 September 1996 (2 pages)
21 July 1997Accounts made up to 30 September 1996 (2 pages)
17 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1997Return made up to 21/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1996Accounts made up to 30 September 1995 (2 pages)
2 August 1996Accounts made up to 30 September 1995 (2 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Director's particulars changed (2 pages)
4 March 1996Return made up to 21/02/96; full list of members (11 pages)
4 March 1996Return made up to 21/02/96; full list of members (11 pages)
24 July 1995Accounts made up to 30 September 1994 (2 pages)
24 July 1995Accounts made up to 30 September 1994 (2 pages)
14 March 1995Return made up to 21/02/95; full list of members (8 pages)
14 March 1995Return made up to 21/02/95; full list of members (8 pages)
20 July 1994Accounts made up to 30 September 1993 (2 pages)
20 July 1994Accounts made up to 30 September 1993 (2 pages)
20 May 1993Accounts made up to 30 September 1992 (2 pages)
20 May 1993Accounts made up to 30 September 1992 (2 pages)
20 March 1992Company name changed\certificate issued on 20/03/92 (1 page)
20 March 1992Company name changed\certificate issued on 20/03/92 (1 page)
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
11 September 1991Accounts made up to 31 August 1991 (2 pages)
11 September 1991Accounts made up to 31 August 1991 (2 pages)
21 February 1991Incorporation (21 pages)
21 February 1991Incorporation (21 pages)