London
W1J 7BU
Director Name | Mr Richard Andrew Marquis Healey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arena Business Centre Holyrood Close Poole BH17 7FJ |
Director Name | Khofiz Shakhidi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 4 Et N.1 Europa Residence Bloc C Place De Moulins 98000 Monaco |
Secretary Name | Mr James Mark Colin Gilchrist |
---|---|
Status | Resigned |
Appointed | 15 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 48 Mount Street London W1K 2SB |
Director Name | Mr Eduard Novoselov |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1-6 Yarmouth Place London W1J 7BU |
Website | peterminals.com |
---|
Registered Address | Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pan European Terminals PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 November 2011 | Delivered on: 24 November 2011 Satisfied on: 18 June 2015 Persons entitled: Hepworth Technologies S.A. Classification: Debenture Secured details: All monies due or to become due from the company and each other chargor to the noteholder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
2 March 2016 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 1-6 Yarmouth Place London W1J 7BU to Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB on 2 March 2016 (1 page) |
19 February 2016 | Termination of appointment of Eduard Novoselov as a director on 1 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Khofiz Shakhidi as a director on 1 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Khofiz Shakhidi as a director on 1 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Eduard Novoselov as a director on 1 February 2016 (1 page) |
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
29 October 2015 | Termination of appointment of James Mark Colin Gilchrist as a secretary on 26 October 2015 (1 page) |
29 October 2015 | Termination of appointment of James Mark Colin Gilchrist as a secretary on 26 October 2015 (1 page) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
18 June 2015 | Satisfaction of charge 1 in full (1 page) |
22 May 2015 | Appointment of Mr Eduard Novoselov as a director on 30 April 2015 (2 pages) |
22 May 2015 | Appointment of Mr Eduard Novoselov as a director on 30 April 2015 (2 pages) |
29 January 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
29 January 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
23 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2014 | Appointment of Mr James Mark Colin Gilchrist as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr James Mark Colin Gilchrist as a secretary on 15 August 2014 (2 pages) |
6 August 2014 | Appointment of Khofiz Shakhidi as a director on 16 July 2014 (3 pages) |
6 August 2014 | Termination of appointment of Richard Andrew Marquis Healey as a director on 16 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of Richard Andrew Marquis Healey as a director on 16 July 2014 (2 pages) |
6 August 2014 | Appointment of Khofiz Shakhidi as a director on 16 July 2014 (3 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
25 March 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
25 March 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 November 2011 | Appointment of Mr Richard Andrew Marquis Healey as a director (2 pages) |
10 November 2011 | Appointment of Mr Richard Andrew Marquis Healey as a director (2 pages) |
9 November 2011 | Incorporation (20 pages) |
9 November 2011 | Incorporation (20 pages) |