Background WavePink WaveYellow Wave

PEEL NRE ENERGY (BARTON) LIMITED (07953045)

PEEL NRE ENERGY (BARTON) LIMITED (07953045) is a dissolved UK company. incorporated on 16 February 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. PEEL NRE ENERGY (BARTON) LIMITED has been registered for 14 years. Current directors include UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John.

Company Number
07953045
Status
dissolved
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
UNDERWOOD, Steven Keith, WHITTAKER, John Peter, WHITTAKER, John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL NRE ENERGY (BARTON) LIMITED

PEEL NRE ENERGY (BARTON) LIMITED is an dissolved company incorporated on 16 February 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. PEEL NRE ENERGY (BARTON) LIMITED was registered 14 years ago.(SIC: 41100)

Status

dissolved

Active since 14 years ago

Company No

07953045

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 November 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 February 2024 (2 years ago)
Submitted on 16 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

PEEL L&P ENERGY (BARTON) LIMITED
From: 19 July 2019To: 25 November 2020
PEEL ENERGY (BARTON) LIMITED
From: 16 February 2012To: 19 July 2019
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 16 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester Greater Manchester M17 8PL
From: 16 February 2012To: 16 March 2016
Timeline

12 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 16
Director Left
Feb 18
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Feb 21
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 16 Feb 2012

WHITTAKER, John Peter

Active
1 Old Park Lane, ManchesterM41 7HA
Born August 1982
Director
Appointed 25 Apr 2024

WHITTAKER, John

Active
Ballnahowe, Port ErinIM9 6JF
Born March 1942
Director
Appointed 16 Feb 2012

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 16 Feb 2012
Resigned 15 Oct 2020

KITCHER, Myles Howard

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born September 1967
Director
Appointed 01 Feb 2021
Resigned 25 Apr 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 16 Feb 2012
Resigned 15 Oct 2020

MILLER, David Muir

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born July 1954
Director
Appointed 16 Feb 2012
Resigned 01 Jun 2020

SCHOFIELD, John Alexander

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born March 1968
Director
Appointed 15 Feb 2016
Resigned 30 Sept 2023

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 16 Feb 2012
Resigned 28 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2021

Christopher Eves

Ceased
Ballasalla, MalewIM9 3DL
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2021

Mr John Whittaker

Ceased
Ballasalla, MalewIM9 3DL
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 29 Mar 2021

Mrs Sheila Greenwood

Ceased
Ballasalla, MalewIM9 3DL
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2021
Fundings
Financials
Latest Activities

Filing History

70

Gazette Dissolved Voluntary
11 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 November 2024
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Dissolution Application Strike Off Company
19 November 2024
DS01DS01
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Resolution
19 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 February 2012
NEWINCIncorporation