PROSPECT & PEACHGATE GROUP

Register to unlock more data on OkredoRegister

PROSPECT & PEACHGATE GROUP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02528153

Incorporation date

05/08/1990

Size

Group

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1990)
dot icon08/10/2014
Final Gazette dissolved following liquidation
dot icon08/07/2014
Return of final meeting in a creditors' voluntary winding up
dot icon27/04/2014
Liquidators' statement of receipts and payments to 2014-03-30
dot icon31/10/2013
Liquidators' statement of receipts and payments to 2013-09-30
dot icon23/04/2013
Liquidators' statement of receipts and payments to 2013-03-30
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon17/10/2012
Liquidators' statement of receipts and payments to 2012-09-30
dot icon07/05/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon27/02/2012
Appointment of a voluntary liquidator
dot icon27/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon17/10/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon20/04/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon02/03/2011
Registered office address changed from Nicholas Hugh O'reilly Vantis Business Recovery Services Po Box 2653 66 Wigmore Street London W1V 2SB on 2011-03-03
dot icon13/04/2010
Administrator's progress report to 2010-03-12
dot icon30/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/11/2009
Administrator's progress report to 2009-10-06
dot icon05/07/2009
Result of meeting of creditors
dot icon09/06/2009
Statement of administrator's proposal
dot icon07/06/2009
Statement of affairs with form 2.14B
dot icon14/04/2009
Appointment of an administrator
dot icon14/04/2009
Registered office changed on 15/04/2009 from 37/39 wates way mitcham surrey CR4 4HR
dot icon25/09/2008
Return made up to 06/08/08; full list of members
dot icon09/07/2008
Director's change of particulars / william fewtrell / 19/05/2008
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon11/06/2008
Resolutions
dot icon26/05/2008
Re-registration of Memorandum and Articles
dot icon26/05/2008
Application for reregistration from LTD to UNLTD
dot icon26/05/2008
Members' assent for rereg from LTD to UNLTD
dot icon26/05/2008
Declaration of assent for reregistration to UNLTD
dot icon26/05/2008
Certificate of re-registration from Limited to Unlimited
dot icon09/03/2008
Certificate of reduction of share premium and cancellation of capital redemption reserve
dot icon09/03/2008
Reduction of iss capital and minute (oc) \gbp ic 533031/533031
dot icon09/03/2008
Resolutions
dot icon13/09/2007
Return made up to 06/08/07; full list of members
dot icon11/09/2007
Group of companies' accounts made up to 2007-04-30
dot icon10/09/2007
Group of companies' accounts made up to 2006-08-31
dot icon10/09/2007
Accounting reference date shortened from 31/08/07 to 30/04/07
dot icon07/09/2007
Group of companies' accounts made up to 2006-03-31
dot icon07/09/2007
Accounting reference date shortened from 31/03/07 to 31/08/06
dot icon28/05/2007
Ad 03/05/07--------- £ si [email protected] £ ic 533031/533031
dot icon28/05/2007
Ad 25/04/07--------- £ si [email protected] £ ic 533031/533031
dot icon20/05/2007
Director resigned
dot icon20/05/2007
Director resigned
dot icon20/05/2007
Resolutions
dot icon20/05/2007
Director's particulars changed
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Particulars of mortgage/charge
dot icon19/11/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon13/08/2006
Return made up to 06/08/06; full list of members
dot icon04/02/2006
New director appointed
dot icon21/11/2005
New director appointed
dot icon03/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon03/10/2005
Group of companies' accounts made up to 2004-03-31
dot icon07/09/2005
S-div 12/08/05
dot icon23/08/2005
Return made up to 06/08/05; full list of members
dot icon23/08/2005
Registered office changed on 24/08/05 from: 37/39 wates way mitcham surrey CR4 4TB
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Director resigned
dot icon21/08/2005
Ad 12/08/05--------- £ si [email protected]=196026 £ ic 337004/533030
dot icon21/08/2005
Ad 12/08/05--------- £ si [email protected]=99475 £ ic 237529/337004
dot icon15/08/2004
Return made up to 06/08/04; full list of members
dot icon01/07/2004
Director resigned
dot icon03/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/01/2004
Director resigned
dot icon07/01/2004
Auditor's resignation
dot icon04/09/2003
Return made up to 06/08/03; full list of members
dot icon21/08/2003
Director resigned
dot icon13/03/2003
Director's particulars changed
dot icon04/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 06/08/02; full list of members
dot icon20/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon16/08/2001
Return made up to 06/08/01; full list of members
dot icon23/01/2001
Full group accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 06/08/00; full list of members
dot icon25/06/2000
Director resigned
dot icon24/11/1999
Director's particulars changed
dot icon30/08/1999
Return made up to 06/08/99; full list of members
dot icon22/08/1999
Full group accounts made up to 1999-03-31
dot icon10/02/1999
Accounting reference date shortened from 06/04/99 to 31/03/99
dot icon02/12/1998
New director appointed
dot icon26/10/1998
Full group accounts made up to 1998-04-06
dot icon13/10/1998
New director appointed
dot icon11/10/1998
Accounting reference date extended from 31/03/98 to 06/04/98
dot icon07/09/1998
Return made up to 06/08/98; full list of members
dot icon07/09/1998
Director resigned
dot icon27/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Conve 06/04/98
dot icon19/04/1998
Ad 06/04/98--------- £ si [email protected]=100000 £ ic 137530/237530
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon19/04/1998
Resolutions
dot icon16/04/1998
Particulars of mortgage/charge
dot icon15/04/1998
£ ic 1745880/137530 06/04/98 £ sr [email protected]=1608350
dot icon13/04/1998
New director appointed
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon08/04/1998
Certificate of change of name
dot icon06/01/1998
Conve 28/11/97
dot icon06/01/1998
Resolutions
dot icon15/09/1997
Full group accounts made up to 1997-03-31
dot icon14/08/1997
Return made up to 06/08/97; no change of members
dot icon04/08/1997
Director resigned
dot icon15/12/1996
Full group accounts made up to 1996-03-31
dot icon11/08/1996
Return made up to 06/08/96; full list of members
dot icon15/01/1996
Director's particulars changed
dot icon06/11/1995
Full accounts made up to 1995-03-31
dot icon17/08/1995
Return made up to 06/08/95; full list of members
dot icon01/08/1995
Director resigned
dot icon01/08/1995
New director appointed
dot icon29/03/1995
Declaration of satisfaction of mortgage/charge
dot icon19/02/1995
Full group accounts made up to 1994-03-31
dot icon15/02/1995
Resolutions
dot icon15/02/1995
Resolutions
dot icon15/02/1995
Ad 07/02/95--------- £ si [email protected]=50000 £ ic 1695880/1745880
dot icon15/02/1995
S-div 07/02/95
dot icon10/02/1995
Declaration of satisfaction of mortgage/charge
dot icon02/02/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Declaration of satisfaction of mortgage/charge
dot icon09/08/1994
Return made up to 06/08/94; full list of members
dot icon31/01/1994
Particulars of mortgage/charge
dot icon13/09/1993
New director appointed
dot icon24/08/1993
New director appointed
dot icon21/08/1993
Return made up to 06/08/93; no change of members
dot icon10/08/1993
Full group accounts made up to 1993-03-31
dot icon05/08/1993
Director resigned;new director appointed
dot icon31/01/1993
Full group accounts made up to 1992-03-31
dot icon01/09/1992
Return made up to 06/08/92; full list of members
dot icon19/12/1991
Particulars of mortgage/charge
dot icon03/10/1991
Director resigned
dot icon07/09/1991
Director resigned
dot icon12/08/1991
Return made up to 06/08/91; full list of members
dot icon06/08/1991
Full group accounts made up to 1991-03-31
dot icon15/07/1991
New director appointed
dot icon18/06/1991
Registered office changed on 19/06/91 from: 102 jermyn street london SW1Y 6EE
dot icon09/04/1991
Particulars of mortgage/charge
dot icon08/04/1991
Certificate of change of name
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Ad 22/03/91--------- £ si [email protected]=3333 £ ic 1692547/1695880
dot icon04/04/1991
Ad 22/03/91--------- £ si [email protected]=6665 £ si 1685880@1=1685880 £ ic 2/1692547
dot icon04/04/1991
£ nc 1000000/2375000 22/03/91
dot icon04/04/1991
Conso 22/03/90
dot icon04/04/1991
New director appointed
dot icon04/04/1991
New director appointed
dot icon12/03/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon06/03/1991
New director appointed
dot icon06/03/1991
New director appointed
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1990
Registered office changed on 23/11/90 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon22/11/1990
Nc inc already adjusted 13/11/90
dot icon22/11/1990
S-div 13/11/90
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Accounting reference date notified as 31/12
dot icon05/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2007
dot iconLast change occurred
29/04/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2007
dot iconNext account date
29/04/2008
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Colin
Director
04/03/1998 - 19/05/2004
1
Cain, Simon
Director
16/10/1998 - 18/04/2007
4
Boughton, Marc
Director
19/08/1993 - 27/07/1995
15
Huntsman, Oliver John Harold
Director
27/07/1995 - 04/10/2006
20
Leney, Michael David
Director
06/04/1998 - Present
7

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 PROSPECT & PEACHGATE GROUP

PROSPECT & PEACHGATE GROUP is an(a) Dissolved company incorporated on 05/08/1990 with the registered office located at 10 Furnival Street, London EC4A 1AB. 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 PROSPECT & PEACHGATE GROUP?

toggle

PROSPECT & PEACHGATE GROUP is currently Dissolved. It was registered on 05/08/1990 and dissolved on 08/10/2014.

Where is PROSPECT & PEACHGATE GROUP located?

toggle

PROSPECT & PEACHGATE GROUP is registered at 10 Furnival Street, London EC4A 1AB.

What does PROSPECT & PEACHGATE GROUP do?

toggle

PROSPECT & PEACHGATE GROUP operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PROSPECT & PEACHGATE GROUP?

toggle

The latest filing was on 08/10/2014: Final Gazette dissolved following liquidation.