Peabody Engineering Limited
- Dissolved
- Incorporated on 21 Aug 2008
Reg Address: Hill House, 1 Little New Street, London EC4A 3TR
Previous Names:
Newincco 880 Limited - 16 Oct 2008
Newincco 880 Limited - 21 Aug 2008
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Peabody Engineering Limited" is a ltd and located in Hill House, 1 Little New Street, London EC4A 3TR. Peabody Engineering Limited is currently in dissolved status and it was incorporated on 21 Aug 2008 (16 years 1 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Peabody Engineering Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anthony Saia | Secretary | 1 Sep 2011 | - | Active |
2 | Anthony Saia | Secretary | 1 Sep 2011 | British | Active |
3 | Anthony Saia | Director | 1 Jun 2009 | British | Active |
4 | Anthony Saia | Director | 1 Jun 2009 | British | Active |
5 | Alan William Pardon | Director | 29 Sep 2008 | - | Resigned 1 Jul 2011 |
6 | Alan William Pardon | Secretary | 29 Sep 2008 | - | Resigned 1 Sep 2011 |
7 | Alan Thomas Barlow | Director | 29 Sep 2008 | English | Resigned 31 May 2009 |
8 | Hernake Singh Mehat | Director | 21 Aug 2008 | British | Resigned 29 Sep 2008 |
9 | OLSWANG DIRECTORS 1 LIMITED | Director | 21 Aug 2008 | - | Resigned 29 Sep 2008 |
10 | OLSWANG COSEC LIMITED | Secretary | 21 Aug 2008 | - | Resigned 29 Sep 2008 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hamworthy Combustion Engineering Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Peabody Engineering Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 7 Jun 2021 | Download PDF |
2 | Confirmation Statement - No Updates | 26 May 2021 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 14 May 2021 | Download PDF |
4 | Officers - Change Person Secretary Company With Change Date | 14 May 2021 | Download PDF |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 28 Apr 2021 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 14 Apr 2021 | Download PDF |
7 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 13 Apr 2021 | Download PDF |
8 | Resolution | 13 Apr 2021 | Download PDF |
9 | Accounts - Dormant | 7 Oct 2020 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 25 May 2020 | Download PDF 3 Pages |
11 | Address - Change Sail Company With Old New | 2 Dec 2019 | Download PDF 1 Pages |
12 | Address - Move Registers To Sail Company With New | 2 Dec 2019 | Download PDF 1 Pages |
13 | Accounts - Dormant | 26 Sep 2019 | Download PDF 6 Pages |
14 | Confirmation Statement - No Updates | 24 May 2019 | Download PDF 3 Pages |
15 | Accounts - Dormant | 6 Jul 2018 | Download PDF 6 Pages |
16 | Confirmation Statement - No Updates | 24 May 2018 | Download PDF 3 Pages |
17 | Address - Move Registers To Sail Company With New | 24 May 2018 | Download PDF 1 Pages |
18 | Accounts - Dormant | 4 Oct 2017 | Download PDF 6 Pages |
19 | Confirmation Statement - Updates | 6 Jun 2017 | Download PDF 5 Pages |
20 | Accounts - Dormant | 8 Oct 2016 | Download PDF 6 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 14 Pages |
22 | Accounts - Dormant | 11 Sep 2015 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2015 | Download PDF 14 Pages |
24 | Accounts - Dormant | 29 Sep 2014 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Sep 2014 | Download PDF 14 Pages |
26 | Accounts - Dormant | 17 Sep 2013 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2013 | Download PDF 14 Pages |
28 | Accounts - Dormant | 28 Sep 2012 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Sep 2012 | Download PDF 14 Pages |
30 | Officers - Change Person Director Company With Change Date | 28 Jun 2012 | Download PDF 3 Pages |
31 | Officers - Change Person Secretary Company With Change Date | 28 Jun 2012 | Download PDF 3 Pages |
32 | Address - Change Sail Company | 17 Feb 2012 | Download PDF 2 Pages |
33 | Address - Move Registers To Sail Company | 17 Feb 2012 | Download PDF 2 Pages |
34 | Accounts - Dormant | 27 Oct 2011 | Download PDF 6 Pages |
35 | Accounts - Change Account Reference Date Company Current Shortened | 30 Sep 2011 | Download PDF 1 Pages |
36 | Officers - Termination Secretary Company With Name | 15 Sep 2011 | Download PDF 2 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2011 | Download PDF 14 Pages |
38 | Officers - Appoint Person Secretary Company With Name | 15 Sep 2011 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name | 24 Aug 2011 | Download PDF 1 Pages |
40 | Accounts - Dormant | 25 Nov 2010 | Download PDF 6 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Oct 2010 | Download PDF 5 Pages |
42 | Accounts - Dormant | 2 Jan 2010 | Download PDF 6 Pages |
43 | Annual Return - Legacy | 7 Sep 2009 | Download PDF 3 Pages |
44 | Officers - Legacy | 3 Jun 2009 | Download PDF 2 Pages |
45 | Officers - Legacy | 3 Jun 2009 | Download PDF 1 Pages |
46 | Officers - Legacy | 21 Oct 2008 | Download PDF 1 Pages |
47 | Officers - Legacy | 21 Oct 2008 | Download PDF 3 Pages |
48 | Accounts - Legacy | 21 Oct 2008 | Download PDF 1 Pages |
49 | Address - Legacy | 21 Oct 2008 | Download PDF 1 Pages |
50 | Officers - Legacy | 21 Oct 2008 | Download PDF 1 Pages |
51 | Officers - Legacy | 21 Oct 2008 | Download PDF 3 Pages |
52 | Officers - Legacy | 21 Oct 2008 | Download PDF 1 Pages |
53 | Change Of Name - Certificate Company | 16 Oct 2008 | Download PDF 2 Pages |
54 | Incorporation - Company | 21 Aug 2008 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Hamworthy Combustion Engineering Limited Mutual People: Anthony Saia | Liquidation |
2 | Hamworthy Combustion Equipment Limited Mutual People: Anthony Saia | dissolved |
3 | Hamworthy Combustion Systems Limited Mutual People: Anthony Saia | Liquidation |
4 | Airoil-Flaregas Limited Mutual People: Anthony Saia | Active |
5 | Hamworthy Combustion Marine Systems Limited Mutual People: Anthony Saia | Liquidation |