PEREGRINE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

PEREGRINE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02563273

Incorporation date

28/11/1990

Size

Full

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1990)
dot icon28/07/2010
Final Gazette dissolved following liquidation
dot icon28/04/2010
Return of final meeting in a members' voluntary winding up
dot icon15/04/2010
Liquidators' statement of receipts and payments to 2010-03-26
dot icon17/01/2010
Registered office address changed from Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP on 2010-01-18
dot icon11/10/2009
Liquidators' statement of receipts and payments to 2009-09-26
dot icon03/09/2009
Insolvency court order
dot icon18/08/2009
Appointment of a voluntary liquidator
dot icon18/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon14/07/2009
Liquidators' statement of receipts and payments to 2009-03-26
dot icon15/12/2008
Appointment Terminated Director mark lewthwaite
dot icon10/11/2008
Director appointed mark lewthwaite
dot icon10/11/2008
Appointment Terminated Director mark lambton
dot icon14/10/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon19/06/2008
Liquidators' statement of receipts and payments to 2008-09-26
dot icon01/06/2008
Director's Change of Particulars / mark lambton / 27/05/2008 / HouseName/Number was: , now: lavender cottage; Street was: 8 broadlands close, now: station road; Area was: bentley, now: ; Post Town was: farnham, now: bentley; Post Code was: GU10 5LE, now: GU10 5JZ
dot icon16/04/2007
Registered office changed on 17/04/07 from: c/o hewlett-packard LIMITED cain road bracknell berks RG12 1HN
dot icon15/04/2007
Declaration of solvency
dot icon15/04/2007
Resolutions
dot icon15/04/2007
Appointment of a voluntary liquidator
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon06/11/2006
Location of register of members
dot icon17/07/2006
Return made up to 17/06/06; full list of members
dot icon03/07/2006
Secretary's particulars changed
dot icon27/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 21/02/06 from: 26-28 paradise road richmond surrey TW9 1SE
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
Director resigned
dot icon02/01/2006
Full accounts made up to 2005-03-31
dot icon20/07/2005
Director's particulars changed
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
Declaration of satisfaction of mortgage/charge
dot icon26/06/2005
Return made up to 17/06/05; full list of members
dot icon12/06/2005
Nc inc already adjusted 25/05/05
dot icon12/06/2005
Ad 31/03/05--------- £ si 22532258@1=22532258 £ ic 1304030/23836288
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Resolutions
dot icon12/06/2005
Resolutions
dot icon02/06/2005
Secretary's particulars changed
dot icon18/01/2005
Director's particulars changed
dot icon16/01/2005
Full accounts made up to 2004-03-31
dot icon29/12/2004
Director resigned
dot icon29/12/2004
New director appointed
dot icon20/10/2004
Return made up to 14/10/04; full list of members
dot icon26/03/2004
Full accounts made up to 2003-03-31
dot icon23/11/2003
Registered office changed on 24/11/03 from: fourth floor clements house 14-18 gresham street london EC2V 7NN
dot icon03/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon24/10/2003
Return made up to 14/10/03; full list of members
dot icon24/10/2003
Location of register of members address changed
dot icon07/10/2003
Full accounts made up to 2002-03-31
dot icon01/05/2003
New secretary appointed
dot icon01/05/2003
Registered office changed on 02/05/03 from: peregrine house 26-28 paradise road richmond surrey TW9 1SE
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Secretary resigned
dot icon04/04/2003
Full accounts made up to 2001-03-31
dot icon20/01/2003
Delivery ext'd 3 mth 31/03/02
dot icon28/10/2002
Return made up to 14/10/02; full list of members
dot icon15/08/2002
New secretary appointed
dot icon09/08/2002
Director resigned
dot icon09/08/2002
Secretary resigned;director resigned
dot icon20/06/2002
Director resigned
dot icon20/06/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Director resigned
dot icon10/12/2001
Director resigned
dot icon02/12/2001
New director appointed
dot icon02/12/2001
New director appointed
dot icon08/11/2001
Return made up to 14/10/01; full list of members
dot icon01/10/2001
Secretary's particulars changed;director's particulars changed
dot icon20/08/2001
New secretary appointed
dot icon20/08/2001
Secretary resigned
dot icon15/08/2001
New director appointed
dot icon29/07/2001
Director resigned
dot icon29/07/2001
Secretary resigned
dot icon29/07/2001
New director appointed
dot icon20/06/2001
Location of register of members (non legible)
dot icon04/03/2001
New secretary appointed
dot icon04/03/2001
New director appointed
dot icon04/03/2001
New director appointed
dot icon04/03/2001
New director appointed
dot icon26/02/2001
Registered office changed on 27/02/01 from: ambassador house paradise road richmond surrey TW9 1SQ
dot icon15/01/2001
Director resigned
dot icon18/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
Return made up to 29/11/00; full list of members
dot icon08/11/2000
Director resigned
dot icon05/11/2000
Full accounts made up to 2000-03-31
dot icon04/12/1999
Full accounts made up to 1999-03-31
dot icon04/12/1999
Return made up to 29/11/99; full list of members
dot icon20/01/1999
Full accounts made up to 1998-03-31
dot icon18/01/1999
Return made up to 29/11/98; full list of members
dot icon18/01/1999
Registered office changed on 19/01/99
dot icon02/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon12/02/1998
Director resigned
dot icon04/12/1997
Return made up to 29/11/97; no change of members
dot icon11/11/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
New secretary appointed
dot icon13/02/1997
Registered office changed on 14/02/97 from: 20-22 bedford row london WC1R 4JS
dot icon13/02/1997
Secretary resigned
dot icon03/02/1997
Auditor's resignation
dot icon22/12/1996
Return made up to 29/11/96; full list of members
dot icon22/12/1996
Full accounts made up to 1996-03-31
dot icon08/08/1996
Memorandum and Articles of Association
dot icon22/07/1996
Ad 08/07/96--------- £ si 1303030@1=1303030 £ ic 1000/1304030
dot icon21/07/1996
Nc inc already adjusted 08/07/96
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon21/07/1996
Resolutions
dot icon13/04/1996
Return made up to 29/11/95; full list of members
dot icon10/02/1996
Full accounts made up to 1995-03-31
dot icon10/02/1996
New director appointed
dot icon10/02/1996
Director resigned
dot icon10/02/1996
Director resigned
dot icon10/02/1996
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 29/11/94; full list of members
dot icon16/11/1994
Director resigned;new director appointed
dot icon18/10/1994
Full accounts made up to 1994-03-31
dot icon28/06/1994
Registered office changed on 29/06/94 from: 47 brunswick place london N1 6EE
dot icon05/02/1994
Full accounts made up to 1993-03-31
dot icon09/12/1993
Return made up to 29/11/93; full list of members
dot icon05/08/1993
Auditor's resignation
dot icon02/12/1992
Return made up to 29/11/92; full list of members
dot icon07/10/1992
Full accounts made up to 1992-03-31
dot icon22/06/1992
Director resigned
dot icon10/03/1992
Director resigned;new director appointed
dot icon11/12/1991
Return made up to 29/11/91; full list of members
dot icon19/03/1991
Ad 16/01/91--------- £ si 998@1=998 £ ic 2/1000
dot icon19/03/1991
Accounting reference date notified as 31/03
dot icon05/03/1991
Certificate of change of name
dot icon19/02/1991
Secretary resigned;new secretary appointed
dot icon19/02/1991
Director resigned;new director appointed
dot icon19/02/1991
New director appointed
dot icon19/02/1991
New director appointed
dot icon15/02/1991
Resolutions
dot icon13/02/1991
Registered office changed on 14/02/91 from: 2 baches street london N1 6UB
dot icon12/01/1991
Resolutions
dot icon28/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SALANS SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/02/2003 - 31/12/2005
65
Flintoff, Robert Thomas
Director
10/02/1998 - 27/12/2000
3
Tumulty, Kevin Patrick
Director
30/12/2000 - 30/06/2002
3
Wilson, Emma Jane
Director
05/12/2000 - 30/06/2002
16
Lewthwaite, Mark
Director
09/11/2008 - 15/12/2008
58

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 PEREGRINE SYSTEMS LIMITED

PEREGRINE SYSTEMS LIMITED is an(a) Dissolved company incorporated on 28/11/1990 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. 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 PEREGRINE SYSTEMS LIMITED?

toggle

PEREGRINE SYSTEMS LIMITED is currently Dissolved. It was registered on 28/11/1990 and dissolved on 28/07/2010.

Where is PEREGRINE SYSTEMS LIMITED located?

toggle

PEREGRINE SYSTEMS LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does PEREGRINE SYSTEMS LIMITED do?

toggle

PEREGRINE SYSTEMS LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for PEREGRINE SYSTEMS LIMITED?

toggle

The latest filing was on 28/07/2010: Final Gazette dissolved following liquidation.