Company NamePeninsula Mb Limited
Company StatusDissolved
Company Number07871694
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)
Dissolution Date22 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Susan Jane Davy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 22 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsula House Rydon Lane
Exeter
Devon
EX2 7HR
Director NameMrs Helen Patricia Barrett-Hague
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(4 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 22 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPeninsula House Rydon Lane
Exeter
Devon
EX2 7HR
Director NameMr Paul Michael Boote
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2016(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 22 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeninsula House Rydon Lane
Exeter
Devon
EX2 7HR
Director NameMr John Gerard Mary Tierney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Robert James Landauer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
NationalityBritish
StatusResigned
Appointed09 December 2011(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2015)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr David Jeremy Dupont
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(2 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeninsula House Rydon Lane
Exeter
Devon
EX2 7HR
Director NameAnthony Raymond Hooper
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(2 weeks, 2 days after company formation)
Appointment Duration4 years, 5 months (resigned 27 May 2016)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressPeninsula House Rydon Lane
Exeter
Devon
EX2 7HR
Director NameKenneth David Woodier
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPeninsula House Rydon Lane
Exeter
Devon
EX2 7HR
Secretary NameMonique Chantal Woudberg
StatusResigned
Appointed21 May 2015(3 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 June 2015)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMrs Jean Louise Wilson
StatusResigned
Appointed29 June 2015(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 April 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameSteven Marcel Loeys
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBelgian / American
StatusResigned
Appointed10 December 2015(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameMs Evgenia Val
StatusResigned
Appointed14 July 2016(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 11 November 2016)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Telephone01392 444757
Telephone regionExeter

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£61,750,902
Cash£10,752
Current Liabilities£34,004,668

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 September 2018Final Gazette dissolved following liquidation (1 page)
22 June 2018Return of final meeting in a members' voluntary winding up (12 pages)
10 January 2018Registered office address changed from Peninsula House Rydon Lane Exeter Devon EX2 7HR to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 10 January 2018 (2 pages)
10 January 2018Register inspection address has been changed from 1 Angel Lane London EC4R 3AB to Peninsula House Rydon Lane Exeter Devon EX2 7HR (2 pages)
4 January 2018Appointment of a voluntary liquidator (3 pages)
4 January 2018Appointment of a voluntary liquidator (3 pages)
4 January 2018Declaration of solvency (5 pages)
4 January 2018Declaration of solvency (5 pages)
4 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
4 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-11
(1 page)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 304,134,018
(4 pages)
21 June 2017Change of share class name or designation (2 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 304,134,018
(4 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
19 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1
(3 pages)
12 June 2017Statement of capital on 12 June 2017
  • GBP 1
(3 pages)
12 June 2017Statement by Directors (1 page)
12 June 2017Statement by Directors (1 page)
12 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 09/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2017Resolutions
  • RES13 ‐ Cancellation of share premium account 09/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2017Solvency Statement dated 09/06/17 (1 page)
12 June 2017Solvency Statement dated 09/06/17 (1 page)
17 March 2017Full accounts made up to 31 March 2016 (30 pages)
17 March 2017Full accounts made up to 31 March 2016 (30 pages)
16 February 2017Termination of appointment of Steven Marcel Loeys as a director on 10 February 2017 (2 pages)
16 February 2017Register(s) moved to registered office address Peninsula House Rydon Lane Exeter Devon EX2 7HR (2 pages)
16 February 2017Register(s) moved to registered office address Peninsula House Rydon Lane Exeter Devon EX2 7HR (2 pages)
16 February 2017Termination of appointment of Steven Marcel Loeys as a director on 10 February 2017 (2 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
5 December 2016Termination of appointment of Evgenia Val as a secretary on 11 November 2016 (1 page)
15 July 2016Appointment of Ms Evgenia Val as a secretary on 14 July 2016 (2 pages)
15 July 2016Termination of appointment of Jean Louise Wilson as a secretary on 8 April 2016 (1 page)
15 July 2016Appointment of Mr Paul Michael Boote as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Ms Evgenia Val as a secretary on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Paul Michael Boote as a director on 14 July 2016 (2 pages)
15 July 2016Termination of appointment of Jean Louise Wilson as a secretary on 8 April 2016 (1 page)
17 June 2016Termination of appointment of Anthony Raymond Hooper as a director on 27 May 2016 (1 page)
17 June 2016Termination of appointment of Anthony Raymond Hooper as a director on 27 May 2016 (1 page)
18 May 2016Termination of appointment of Kenneth David Woodier as a director on 1 April 2016 (1 page)
18 May 2016Termination of appointment of Kenneth David Woodier as a director on 1 April 2016 (1 page)
18 May 2016Appointment of Ms Helen Patricia Barrett-Hague as a director on 1 April 2016 (2 pages)
18 May 2016Appointment of Ms Helen Patricia Barrett-Hague as a director on 1 April 2016 (2 pages)
29 February 2016Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB (1 page)
29 February 2016Register(s) moved to registered inspection location 1 Angel Lane London EC4R 3AB (1 page)
11 January 2016Full accounts made up to 31 March 2015 (30 pages)
11 January 2016Full accounts made up to 31 March 2015 (30 pages)
7 January 2016Appointment of Steven Marcel Loeys as a director on 10 December 2015 (2 pages)
7 January 2016Appointment of Steven Marcel Loeys as a director on 10 December 2015 (2 pages)
5 January 2016Termination of appointment of Robert James Landauer as a director on 30 September 2015 (1 page)
5 January 2016Termination of appointment of Robert James Landauer as a director on 30 September 2015 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(8 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(8 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(8 pages)
17 August 2015Termination of appointment of Monique Chantal Woudberg as a secretary on 29 June 2015 (1 page)
17 August 2015Termination of appointment of Monique Chantal Woudberg as a secretary on 29 June 2015 (1 page)
8 July 2015Appointment of Mrs Jean Louise Wilson as a secretary on 29 June 2015 (2 pages)
8 July 2015Appointment of Mrs Jean Louise Wilson as a secretary on 29 June 2015 (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
22 May 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 21 May 2015 (1 page)
22 May 2015Appointment of Monique Chantal Woudberg as a secretary on 21 May 2015 (2 pages)
22 May 2015Termination of appointment of Gail Heather Dawson-Taylor as a secretary on 21 May 2015 (1 page)
22 May 2015Appointment of Monique Chantal Woudberg as a secretary on 21 May 2015 (2 pages)
24 February 2015Appointment of Susan Jane Davy as a director on 1 February 2015 (3 pages)
24 February 2015Termination of appointment of David Jeremy Dupont as a director on 31 January 2015 (2 pages)
24 February 2015Termination of appointment of David Jeremy Dupont as a director on 31 January 2015 (2 pages)
24 February 2015Appointment of Susan Jane Davy as a director on 1 February 2015 (3 pages)
24 February 2015Appointment of Susan Jane Davy as a director on 1 February 2015 (3 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(8 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(8 pages)
30 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(8 pages)
23 October 2014Full accounts made up to 31 March 2014 (28 pages)
23 October 2014Full accounts made up to 31 March 2014 (28 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (8 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (8 pages)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (8 pages)
10 September 2013Full accounts made up to 31 March 2013 (23 pages)
10 September 2013Full accounts made up to 31 March 2013 (23 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
7 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (17 pages)
27 February 2012Appointment of Kenneth David Woodier as a director on 21 December 2011 (3 pages)
27 February 2012Appointment of David Jeremy Dupont as a director on 21 December 2011 (3 pages)
27 February 2012Appointment of Kenneth David Woodier as a director on 21 December 2011 (3 pages)
27 February 2012Appointment of David Jeremy Dupont as a director on 21 December 2011 (3 pages)
27 February 2012Appointment of Anthony Raymond Hooper as a director on 21 December 2011 (3 pages)
27 February 2012Appointment of Anthony Raymond Hooper as a director on 21 December 2011 (3 pages)
28 December 2011Appointment of Gail Heather Dawson-Taylor as a secretary on 9 December 2011 (3 pages)
28 December 2011Appointment of Gail Heather Dawson-Taylor as a secretary on 9 December 2011 (3 pages)
28 December 2011Termination of appointment of John Gerard Mary Tierney as a director on 21 December 2011 (2 pages)
28 December 2011Appointment of Gail Heather Dawson-Taylor as a secretary on 9 December 2011 (3 pages)
28 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
28 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,000
(4 pages)
28 December 2011Register inspection address has been changed (2 pages)
28 December 2011Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
28 December 2011Termination of appointment of John Gerard Mary Tierney as a director on 21 December 2011 (2 pages)
28 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 1,000
(4 pages)
28 December 2011Register inspection address has been changed (2 pages)
5 December 2011Incorporation (41 pages)
5 December 2011Incorporation (41 pages)