PENINSULAR ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

PENINSULAR ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00831220

Incorporation date

15/12/1964

Size

Full

Contacts

Registered address

Registered address

8 Kpmg Restructuring, Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1964)
dot icon22/02/2011
Final Gazette dissolved following liquidation
dot icon01/12/2010
Liquidators' statement of receipts and payments to 2010-10-26
dot icon22/11/2010
Return of final meeting in a members' voluntary winding up
dot icon25/05/2010
Termination of appointment of John Woollacott as a director
dot icon28/04/2010
Insolvency court order
dot icon28/04/2010
Appointment of a voluntary liquidator
dot icon28/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon03/11/2009
Registered office address changed from 16 Palace Street London SW1E 5JQ on 2009-11-03
dot icon03/11/2009
Declaration of solvency
dot icon03/11/2009
Appointment of a voluntary liquidator
dot icon03/11/2009
Resolutions
dot icon15/09/2009
Director's Change of Particulars / john woollacott / 24/08/2009 / HouseName/Number was: , now: 105; Street was: 55 eagle wharf, now: villiers avenue; Area was: 43 lafone street, now: surbiton; Post Town was: london, now: surrey; Post Code was: SE1 2LZ, now: KT5 8BE; Country was: , now: united kingdom
dot icon22/01/2009
Return made up to 01/01/09; full list of members
dot icon07/11/2008
Secretary's Change of Particulars / bernadette allinson / 23/10/2008 / HouseName/Number was: , now: villa 31,; Street was: linden lea, now: street 5; Area was: hutton roof, now: meadows 1; Post Town was: kirkby lonsdale, now: dubai; Region was: lancashire, now: ; Post Code was: LA6 2PG, now: ; Country was: , now: united arab emirates
dot icon30/10/2008
Appointment Terminated Director michael moore
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 20/04/08; full list of members
dot icon28/04/2008
Director appointed flemming dalgaard
dot icon18/04/2008
Appointment Terminated Director patrick walters
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
New secretary appointed
dot icon29/05/2007
New director appointed
dot icon22/05/2007
Return made up to 20/04/07; full list of members
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon27/07/2006
New director appointed
dot icon26/07/2006
New director appointed
dot icon21/06/2006
Secretary's particulars changed;director's particulars changed
dot icon24/05/2006
Return made up to 20/04/06; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon13/05/2005
Return made up to 20/04/05; full list of members
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Secretary resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon13/07/2004
Secretary resigned
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Registered office changed on 02/07/04 from: 12-20 camomile street london EC3A 7AS
dot icon24/06/2004
New director appointed
dot icon29/04/2004
Return made up to 20/04/04; full list of members
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon29/04/2003
Return made up to 20/04/03; full list of members
dot icon29/04/2003
Secretary's particulars changed
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 20/04/02; full list of members
dot icon29/04/2002
Director resigned
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon08/05/2001
Return made up to 20/04/01; full list of members
dot icon08/05/2001
Secretary's particulars changed
dot icon06/06/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Return made up to 20/04/00; full list of members
dot icon11/06/1999
Full accounts made up to 1998-12-31
dot icon17/05/1999
Return made up to 20/04/99; full list of members
dot icon16/06/1998
Full accounts made up to 1997-12-31
dot icon12/05/1998
Return made up to 20/04/98; no change of members
dot icon12/05/1998
Director's particulars changed
dot icon15/07/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 20/04/97; no change of members
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon17/05/1996
Return made up to 20/04/96; full list of members
dot icon17/05/1996
Director resigned
dot icon26/04/1996
New director appointed
dot icon31/05/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 20/04/95; no change of members
dot icon20/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Return made up to 20/04/94; no change of members
dot icon25/02/1994
Registered office changed on 25/02/94 from: 13-17 long lane london EC1A 9PN
dot icon13/07/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 20/04/93; full list of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 20/04/92; no change of members
dot icon29/04/1992
Registered office changed on 29/04/92
dot icon29/04/1992
Director's particulars changed
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon22/05/1991
Return made up to 20/04/91; no change of members
dot icon25/10/1990
Director resigned
dot icon27/09/1990
Registered office changed on 27/09/90 from: 79 pall mall london SW1Y 5ES
dot icon06/06/1990
Full accounts made up to 1989-12-31
dot icon10/05/1990
Return made up to 20/04/90; full list of members
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon16/08/1989
Return made up to 31/07/89; full list of members
dot icon24/01/1989
New director appointed
dot icon18/07/1988
Full accounts made up to 1987-12-31
dot icon04/07/1988
Return made up to 19/05/88; full list of members
dot icon23/06/1988
Director resigned
dot icon27/08/1987
Full accounts made up to 1986-12-31
dot icon27/08/1987
Return made up to 14/05/87; full list of members
dot icon20/03/1987
Director resigned
dot icon17/10/1986
Full accounts made up to 1985-12-31
dot icon14/08/1986
Secretary resigned;new secretary appointed
dot icon07/06/1986
Return made up to 09/05/86; full list of members
dot icon07/02/1981
Certificate of change of name
dot icon15/12/1964
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leonard, David Jack
Director
12/09/2005 - 31/08/2006
71
Shaw, Derek
Director
30/06/2006 - 23/04/2007
91
Rees, Nicholas Haydn Glyndwr
Secretary
31/08/2006 - 23/04/2007
77
Walker, Peter Arthur
Director
01/05/2004 - Present
146
Walters, Patrick William
Director
23/04/2007 - 16/04/2008
96

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 PENINSULAR ELECTRONICS LIMITED

PENINSULAR ELECTRONICS LIMITED is an(a) Dissolved company incorporated on 15/12/1964 with the registered office located at 8 Kpmg Restructuring, Salisbury Square, London EC4Y 8BB. 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 PENINSULAR ELECTRONICS LIMITED?

toggle

PENINSULAR ELECTRONICS LIMITED is currently Dissolved. It was registered on 15/12/1964 and dissolved on 22/02/2011.

Where is PENINSULAR ELECTRONICS LIMITED located?

toggle

PENINSULAR ELECTRONICS LIMITED is registered at 8 Kpmg Restructuring, Salisbury Square, London EC4Y 8BB.

What does PENINSULAR ELECTRONICS LIMITED do?

toggle

PENINSULAR ELECTRONICS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for PENINSULAR ELECTRONICS LIMITED?

toggle

The latest filing was on 22/02/2011: Final Gazette dissolved following liquidation.