Dissolved
Dissolved 2015-03-12
Company Information for PREBON NOMINEES LIMITED
LONDON, UNITED KINGDOM, EC2N,
|
Company Registration Number
02584291
Private Limited Company
Dissolved Dissolved 2015-03-12 |
Company Name | |
---|---|
PREBON NOMINEES LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 02584291 | |
---|---|---|
Date formed | 1991-02-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-03-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-09-23 03:09:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD MAINWARING |
||
ROBIN JAMES STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA CHALLEN |
Company Secretary | ||
ANDREW KEITH EVANS |
Director | ||
ALISTAIR CHARLES PEEL |
Company Secretary | ||
MARIA TERESA DE FREITAS |
Company Secretary | ||
SIMON ANDREW NEVILLE |
Director | ||
STEPHEN ANDREW JACK |
Director | ||
JULIET MARY DEARLOVE |
Company Secretary | ||
JULIET MARY DEARLOVE |
Director | ||
GEOFFREY RONALD MAYHILL |
Director | ||
PETER ANKERS |
Director | ||
PREBON SECRETARIES LIMITED |
Company Secretary | ||
GARY ALLAN SHAW |
Director | ||
RICHARD ERIC FARR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOX JAPAN HOLDINGS | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
FOX SUB 2 LIMITED | Director | 2016-08-11 | CURRENT | 2009-04-30 | Active | |
IG FINANCE TWO | Director | 2016-07-26 | CURRENT | 2004-05-25 | Liquidation | |
IG FINANCE THREE | Director | 2016-07-26 | CURRENT | 2004-11-26 | Liquidation | |
IG FINANCE 8 LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-02 | Liquidation | |
IG MARKETS SOUTH AFRICA LIMITED | Director | 2016-07-26 | CURRENT | 2009-12-03 | Active | |
DOTMARKETS REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTFOREX REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTTRADING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTCFD REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DOTBROKER REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
DEAL CITY LIMITED | Director | 2016-07-26 | CURRENT | 2015-06-11 | Active | |
IG MARKETS LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG GROUP LIMITED | Director | 2016-07-26 | CURRENT | 2000-06-01 | Active | |
IG NOMINEES LIMITED | Director | 2016-07-26 | CURRENT | 2002-02-11 | Liquidation | |
MARKET DATA LIMITED | Director | 2016-07-26 | CURRENT | 2004-01-21 | Active | |
IG FINANCE FOUR | Director | 2016-07-26 | CURRENT | 2004-12-13 | Liquidation | |
IG FINANCE 5 LIMITED | Director | 2016-07-26 | CURRENT | 2008-11-18 | Liquidation | |
IG FOREX LIMITED | Director | 2016-07-26 | CURRENT | 2009-02-03 | Liquidation | |
IG FINANCE 9 LIMITED | Director | 2016-07-26 | CURRENT | 2010-07-06 | Active | |
FINANCIAL DOMAIGNS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-24 | Liquidation | |
FINANCIAL DOMAIGNS REGISTRY HOLDINGS LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Active | |
FINANCIAL DOMAIGNS REGISTRAR LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
FINANCIAL DOMAIGNS (SERVICES) LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-25 | Liquidation | |
DOTSPREADBETTING REGISTRY LIMITED | Director | 2016-07-26 | CURRENT | 2014-09-26 | Active - Proposal to Strike off | |
IG INDEX LIMITED | Director | 2016-07-26 | CURRENT | 1974-11-18 | Active | |
EXTRABET LIMITED | Director | 2016-07-26 | CURRENT | 2002-10-11 | Liquidation | |
IG FINANCE | Director | 2016-07-26 | CURRENT | 2004-01-23 | Liquidation | |
IG SPREAD BETTING LIMITED | Director | 2016-07-26 | CURRENT | 2009-01-30 | Liquidation | |
INVESTYOURWAY LTD | Director | 2016-07-26 | CURRENT | 2009-11-19 | Liquidation | |
IG KNOWHOW LIMITED | Director | 2016-07-26 | CURRENT | 2012-05-29 | Active | |
IG GROUP HOLDINGS PLC | Director | 2016-07-20 | CURRENT | 2003-02-25 | Active | |
FULTON PREBON GROUP LIMITED | Director | 2006-11-20 | CURRENT | 1991-08-13 | Liquidation | |
M.W. MARSHALL NOMINEES LIMITED | Director | 2006-11-20 | CURRENT | 1972-10-23 | Liquidation | |
TP ICAP GROUP SERVICES LIMITED | Director | 2017-12-21 | CURRENT | 1973-03-30 | Active | |
TP ICAP ASIA PACIFIC HOLDINGS LIMITED | Director | 2017-12-21 | CURRENT | 2014-06-11 | Active | |
TP HOLDINGS LIMITED | Director | 2017-12-21 | CURRENT | 1995-10-26 | Liquidation | |
TULLETT PREBON GROUP HOLDINGS LIMITED | Director | 2017-12-21 | CURRENT | 2000-01-11 | Liquidation | |
TP ICAP EMEA INVESTMENTS LIMITED | Director | 2017-12-21 | CURRENT | 2009-10-14 | Active | |
ICAP MANAGEMENT SERVICES LIMITED | Director | 2017-12-21 | CURRENT | 1987-11-06 | Active | |
TULLETT LIBERTY (EUROPEAN HOLDINGS) LIMITED | Director | 2010-10-13 | CURRENT | 1973-09-19 | Active - Proposal to Strike off | |
TULLETT PREBON (UK) LIMITED | Director | 2010-10-12 | CURRENT | 1985-04-26 | Liquidation | |
FULTON PREBON GROUP LIMITED | Director | 2010-08-05 | CURRENT | 1991-08-13 | Liquidation | |
PREBON LIMITED | Director | 2010-08-05 | CURRENT | 1992-03-23 | Active | |
TULLETT LIBERTY BROKERAGE SERVICES (UK) LIMITED | Director | 2010-08-05 | CURRENT | 1993-02-09 | Active - Proposal to Strike off | |
TP ICAP DORMANT CO LIMITED | Director | 2010-08-05 | CURRENT | 1995-05-30 | Liquidation | |
TULLETT PREBON (OIL) LIMITED | Director | 2010-08-05 | CURRENT | 2006-03-31 | Active - Proposal to Strike off | |
PREBON YAMANE INTERNATIONAL LIMITED | Director | 2010-08-05 | CURRENT | 1991-06-12 | Active | |
M.W. MARSHALL NOMINEES LIMITED | Director | 2010-08-05 | CURRENT | 1972-10-23 | Liquidation | |
PREBON GROUP LIMITED | Director | 2010-08-05 | CURRENT | 1988-03-15 | Liquidation | |
TULLETT PREBON LATIN AMERICA HOLDINGS LIMITED | Director | 2010-08-05 | CURRENT | 1981-08-18 | Active | |
TULLETT LIBERTY (POWER) LIMITED | Director | 2010-08-05 | CURRENT | 1988-01-20 | Active - Proposal to Strike off | |
M.W. MARSHALL (U.K.) LIMITED | Director | 2010-08-05 | CURRENT | 1926-05-04 | Active - Proposal to Strike off | |
TULLETT LIBERTY (SECURITIES HOLDINGS) LIMITED | Director | 2010-08-05 | CURRENT | 1982-03-29 | Active - Proposal to Strike off | |
TULLETT PREBON ADMINISTRATION LIMITED | Director | 2010-08-05 | CURRENT | 1969-02-14 | Liquidation | |
SWARDGREEN LIMITED | Director | 2010-08-05 | CURRENT | 1982-06-15 | Active - Proposal to Strike off | |
TULLETT LIBERTY (FUTURES HOLDINGS) LIMITED | Director | 2010-08-05 | CURRENT | 1984-07-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA CHALLEN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 16/03/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS | |
AP01 | DIRECTOR APPOINTED MR ROBIN JAMES STEWART | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 29/06/2010 | |
RES01 | ADOPT ARTICLES 18/06/2010 | |
RES13 | SHARE CAPITAL REMOVED 18/06/2010 | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD MAINWARING / 16/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA CHALLEN / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH EVANS / 16/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ALISTAIR PEEL | |
288a | SECRETARY APPOINTED NICOLA CHALLEN | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED ALISTAIR CHARLES PEEL | |
288b | APPOINTMENT TERMINATED SECRETARY MARIA DE FREITAS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON NEVILLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: CABLE HOUSE 54-62 NEW BROAD STREET LONDON EC2M 1ST | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: HILL HOUSE HERON SQUARE RICHMOND SURREY TW9 1EP | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 2ND FLOOR, 155, BISHOPSGATE, LONDON, EC2N 3DA. | |
363s | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS |
Final Meetings | 2014-10-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.63 | 9 |
MortgagesNumMortOutstanding | 0.90 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as PREBON NOMINEES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PREBON NOMINEES LIMITED | Event Date | 2011-06-29 |
Laura Waters (IP Number 9477 ) and Tim Walsh (IP Number 8371 ) were appointed liquidators of the above company on 29 June 2011 . Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 4 December 2014 commencing at 10.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00 hours on 3 December 2014. Further information is available from Lucy Cannell at the offices of PricewaterhouseCoopers LLP on 023 8083 5470 . Laura Waters and Tim Walsh , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |