ATKINSON PECK LIMITED

Register to unlock more data on OkredoRegister

ATKINSON PECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05195265

Incorporation date

02/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2004)
dot icon07/05/2024
Final Gazette dissolved following liquidation
dot icon07/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2023
Liquidators' statement of receipts and payments to 2023-07-07
dot icon13/10/2022
Liquidators' statement of receipts and payments to 2022-07-07
dot icon14/09/2021
Liquidators' statement of receipts and payments to 2021-07-07
dot icon23/09/2020
Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ to Bartle House Oxford Court Manchester M2 3WQ on 2020-09-23
dot icon15/09/2020
Registered office address changed from Watson House 45 Waterloo Road Stockport Cheshire SK1 3BJ to Bartle House Oxford Court Manchester M2 3WQ on 2020-09-15
dot icon24/07/2020
Appointment of a voluntary liquidator
dot icon24/07/2020
Resolutions
dot icon24/07/2020
Statement of affairs
dot icon09/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon26/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon14/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon07/05/2019
Termination of appointment of Adrian John Peck as a director on 2019-04-18
dot icon06/12/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon04/09/2017
Appointment of Mr Martin Davenport as a director on 2017-09-01
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon11/07/2017
Termination of appointment of John Howard Baldwin as a director on 2017-06-15
dot icon11/07/2017
Cessation of John Howard Baldwin as a person with significant control on 2017-06-15
dot icon06/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon13/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon06/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon19/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon04/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon04/08/2010
Director's details changed for Adrian John Peck on 2010-08-02
dot icon04/08/2010
Director's details changed for James Dickinson on 2010-08-02
dot icon04/08/2010
Director's details changed for John Howard Baldwin on 2010-08-02
dot icon02/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 02/08/09; full list of members
dot icon21/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/08/2008
Return made up to 02/08/08; full list of members
dot icon06/08/2008
Secretary's change of particulars / christine harris / 25/07/2008
dot icon21/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/08/2007
Return made up to 02/08/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/08/2006
Return made up to 02/08/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon21/02/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon10/08/2005
Return made up to 02/08/05; full list of members
dot icon02/09/2004
Particulars of mortgage/charge
dot icon27/08/2004
Director's particulars changed
dot icon27/08/2004
Registered office changed on 27/08/04 from: brook house 64-72 spring gardens manchester M2 2BQ
dot icon27/08/2004
Ad 02/08/04--------- £ si 100@1=100 £ ic 100/200
dot icon02/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davenport, Martin
Director
31/08/2017 - Present
2
Dickinson, James Stuart
Director
31/12/2005 - Present
2
Harris, Christine Mary
Secretary
01/08/2004 - Present
-
Mr Adrian John Peck
Director
01/08/2004 - 17/04/2019
-
Mr John Howard Baldwin
Director
01/08/2004 - 14/06/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATKINSON PECK LIMITED

ATKINSON PECK LIMITED is an(a) Dissolved company incorporated on 02/08/2004 with the registered office located at Bartle House, Oxford Court, Manchester M2 3WQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINSON PECK LIMITED?

toggle

ATKINSON PECK LIMITED is currently Dissolved. It was registered on 02/08/2004 and dissolved on 07/05/2024.

Where is ATKINSON PECK LIMITED located?

toggle

ATKINSON PECK LIMITED is registered at Bartle House, Oxford Court, Manchester M2 3WQ.

What does ATKINSON PECK LIMITED do?

toggle

ATKINSON PECK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ATKINSON PECK LIMITED?

toggle

The latest filing was on 07/05/2024: Final Gazette dissolved following liquidation.