THE PEACOCK HOTEL LIMITED

Register to unlock more data on OkredoRegister

THE PEACOCK HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03636709

Incorporation date

22/09/1998

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1998)
dot icon12/07/2011
Final Gazette dissolved following liquidation
dot icon04/05/2011
Administrator's progress report to 2011-04-06
dot icon12/04/2011
Notice of move from Administration to Dissolution on 2011-04-06
dot icon10/11/2010
Administrator's progress report to 2010-10-08
dot icon21/06/2010
Notice of deemed approval of proposals
dot icon01/06/2010
Statement of administrator's proposal
dot icon01/06/2010
Statement of affairs with form 2.14B
dot icon19/05/2010
Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH on 2010-05-20
dot icon19/05/2010
Registered office address changed from 57 Warwick Road Kenilworth Warwickshire CV8 1HN on 2010-05-20
dot icon20/04/2010
Appointment of an administrator
dot icon01/11/2009
Appointment of Mrs Meenakshi Muthalagappan as a director
dot icon26/10/2009
Termination of appointment of Selvakumar Muthalagappan as a director
dot icon26/10/2009
Termination of appointment of Kumar Muthalagappan as a director
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon01/06/2009
Full accounts made up to 2008-06-30
dot icon27/05/2009
Appointment Terminated Secretary kumar muthalagappan
dot icon27/05/2009
Director and secretary appointed periararuppan muthalagappan
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon13/04/2008
Full accounts made up to 2007-06-30
dot icon31/07/2007
Full accounts made up to 2006-06-30
dot icon08/07/2007
Return made up to 30/06/07; full list of members
dot icon12/10/2006
Particulars of mortgage/charge
dot icon14/08/2006
Return made up to 30/06/06; full list of members
dot icon07/08/2006
Registered office changed on 08/08/06 from: 21-23 sheep street stratford upon avon warwickshire CV37 6EF
dot icon28/06/2006
Full accounts made up to 2005-06-30
dot icon17/05/2006
Particulars of mortgage/charge
dot icon24/01/2006
New secretary appointed
dot icon23/01/2006
Secretary resigned
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon13/07/2005
Director's particulars changed
dot icon26/05/2005
Particulars of mortgage/charge
dot icon25/05/2005
Resolutions
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2004
Return made up to 30/06/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-06-30
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Return made up to 30/06/03; full list of members
dot icon31/08/2003
Return made up to 30/06/02; full list of members
dot icon26/05/2003
Registered office changed on 27/05/03 from: 57A warwick road kenilworth warwickshire CV8 1HN
dot icon30/04/2003
Director resigned
dot icon08/04/2003
Full accounts made up to 2002-06-30
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon09/05/2002
Return made up to 30/06/01; full list of members
dot icon01/10/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon20/09/2001
Particulars of mortgage/charge
dot icon23/07/2001
Full accounts made up to 2001-06-30
dot icon06/09/2000
Particulars of mortgage/charge
dot icon25/07/2000
Return made up to 30/06/00; full list of members
dot icon25/07/2000
Full accounts made up to 2000-06-30
dot icon17/07/2000
Ad 30/06/00--------- £ si 75000@1=75000 £ ic 30000/105000
dot icon17/07/2000
Nc inc already adjusted 30/06/00
dot icon17/07/2000
Resolutions
dot icon17/07/2000
Resolutions
dot icon03/02/2000
Full accounts made up to 1999-06-30
dot icon05/12/1999
Return made up to 26/11/99; full list of members
dot icon05/12/1999
Director's particulars changed
dot icon28/11/1999
Ad 30/10/99--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon05/04/1999
Ad 31/03/99--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon05/04/1999
£ nc 1000/50000 31/03/99
dot icon24/03/1999
Particulars of mortgage/charge
dot icon22/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muthalagappan, Kumar
Director
31/03/1999 - 22/10/2009
7
Muthalagappan, Selvakumar
Director
31/03/1999 - 22/10/2009
9
Muthalagappan, Periakaruppan
Director
01/08/2008 - Present
5
Muthalagappan, Meenakshi
Director
22/10/2009 - Present
8
Muthalagappan, Periakaruppan
Director
23/09/1998 - 28/02/2003
4

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 THE PEACOCK HOTEL LIMITED

THE PEACOCK HOTEL LIMITED is an(a) Dissolved company incorporated on 22/09/1998 with the registered office located at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH. 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 THE PEACOCK HOTEL LIMITED?

toggle

THE PEACOCK HOTEL LIMITED is currently Dissolved. It was registered on 22/09/1998 and dissolved on 12/07/2011.

Where is THE PEACOCK HOTEL LIMITED located?

toggle

THE PEACOCK HOTEL LIMITED is registered at KPMG LLP, One Snowhill Snow Hill Queensway, Birmingham B4 6GH.

What does THE PEACOCK HOTEL LIMITED do?

toggle

THE PEACOCK HOTEL LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for THE PEACOCK HOTEL LIMITED?

toggle

The latest filing was on 12/07/2011: Final Gazette dissolved following liquidation.