PEAKFIELD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

PEAKFIELD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04430894

Incorporation date

02/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Kendal House, 41 Scotland Street, Sheffield S3 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2002)
dot icon01/06/2016
Final Gazette dissolved following liquidation
dot icon01/03/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/01/2016
Liquidators' statement of receipts and payments to 2015-10-24
dot icon12/08/2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 2015-08-13
dot icon28/07/2015
Appointment of a voluntary liquidator
dot icon28/07/2015
Insolvency court order
dot icon28/07/2015
Notice of ceasing to act as a voluntary liquidator
dot icon07/01/2015
Liquidators' statement of receipts and payments to 2014-10-24
dot icon02/01/2014
Liquidators' statement of receipts and payments to 2013-10-24
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-10-24
dot icon31/10/2011
Statement of affairs with form 4.19
dot icon31/10/2011
Appointment of a voluntary liquidator
dot icon31/10/2011
Resolutions
dot icon11/10/2011
Registered office address changed from Hazel Hyrst Old Hillcliff Lane Turnditch Belper Derbyshire DE56 2EA United Kingdom on 2011-10-12
dot icon17/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon09/01/2011
Registered office address changed from Baytree Cottage 8a Street Lane Denby Derbyshire DE5 8NF United Kingdom on 2011-01-10
dot icon13/12/2010
Director's details changed for Mr Mark James Davison on 2010-12-14
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon27/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Registered office changed on 16/07/2009 from 3 church street kilburn belper derbyshire DE56 0LU
dot icon15/07/2009
Director's change of particulars / mark davison / 16/07/2009
dot icon15/07/2009
Secretary's change of particulars / belinda archer / 16/07/2009
dot icon21/05/2009
Return made up to 03/05/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/09/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/07/2008
Return made up to 03/05/08; full list of members
dot icon02/06/2008
Director's change of particulars / mark davison / 01/05/2008
dot icon02/06/2008
Appointment terminated director adam burgin
dot icon21/05/2008
Secretary appointed belinda archer
dot icon20/05/2008
Appointment terminated secretary mark davison
dot icon08/05/2008
Registered office changed on 09/05/2008 from 81 burton road derby derbyshire DE1 1TJ
dot icon14/01/2008
Total exemption small company accounts made up to 2006-03-31
dot icon17/05/2007
Return made up to 03/05/07; full list of members
dot icon10/07/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon02/07/2006
Return made up to 03/05/06; full list of members
dot icon29/06/2006
Registered office changed on 30/06/06 from: johnson tidsall chartered accts 31 burton road derby DE1 1TJ
dot icon08/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/05/2005
Return made up to 03/05/05; full list of members
dot icon24/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon01/09/2004
Return made up to 03/05/04; full list of members
dot icon22/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/04/2004
Ad 12/03/04--------- £ si 98@1=98 £ ic 2/100
dot icon02/02/2004
Return made up to 03/05/03; full list of members
dot icon27/10/2003
Strike-off action suspended
dot icon27/10/2003
First Gazette notice for compulsory strike-off
dot icon13/07/2002
New director appointed
dot icon19/06/2002
New secretary appointed;new director appointed
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
02/05/2002 - 07/05/2002
16015
HANOVER DIRECTORS LIMITED
Nominee Director
02/05/2002 - 07/05/2002
15849
Davison, Mark James
Director
02/05/2002 - Present
8
Archer, Belinda
Secretary
18/05/2008 - Present
-
Davison, Mark James
Secretary
02/05/2002 - 18/05/2008
-

Persons with Significant Control

0

No PSC data available.

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 PEAKFIELD PROPERTIES LIMITED

PEAKFIELD PROPERTIES LIMITED is an(a) Dissolved company incorporated on 02/05/2002 with the registered office located at Kendal House, 41 Scotland Street, Sheffield S3 7BS. There are currently 2 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 PEAKFIELD PROPERTIES LIMITED?

toggle

PEAKFIELD PROPERTIES LIMITED is currently Dissolved. It was registered on 02/05/2002 and dissolved on 01/06/2016.

Where is PEAKFIELD PROPERTIES LIMITED located?

toggle

PEAKFIELD PROPERTIES LIMITED is registered at Kendal House, 41 Scotland Street, Sheffield S3 7BS.

What does PEAKFIELD PROPERTIES LIMITED do?

toggle

PEAKFIELD PROPERTIES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for PEAKFIELD PROPERTIES LIMITED?

toggle

The latest filing was on 01/06/2016: Final Gazette dissolved following liquidation.