In Administration
Administrative Receiver
Administrative Receiver
Company Information for C.W.PEACH,CHEMISTS LIMITED
Fifth Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL,
|
Company Registration Number
00367995
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
C.W.PEACH,CHEMISTS LIMITED | |
Legal Registered Office | |
Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL Other companies in HD1 | |
Company Number | 00367995 | |
---|---|---|
Company ID Number | 00367995 | |
Date formed | 1941-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-20 12:37:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.W.PEACH,CHEMISTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAXMAC REGISTRATIONS LIMITED |
||
ELIZABETH DODD |
||
JAMES NICHOLAS FOWLER |
||
WENDY FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN HOLT |
Company Secretary | ||
CHRISTOPHER JOHN HOLT |
Director | ||
MARGARET HOLT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&D PHARMACIES LIMITED | Company Secretary | 2009-08-27 | CURRENT | 2009-08-27 | Dissolved 2016-03-15 | |
LGBT FINANCE LTD | Company Secretary | 2009-02-24 | CURRENT | 2009-02-24 | Active - Proposal to Strike off | |
GANTOCK ROCK LIMITED | Company Secretary | 2008-09-09 | CURRENT | 2008-09-09 | Active | |
A. & J. SHEDDEN LIMITED | Company Secretary | 2008-01-07 | CURRENT | 1963-11-28 | Active | |
GIANT RISK SOLUTIONS LTD. | Company Secretary | 2006-05-16 | CURRENT | 2006-01-17 | Active | |
ATKINSON PARTNERSHIPS LTD. | Company Secretary | 2005-12-30 | CURRENT | 2003-06-12 | Active | |
MAXMAC TRUSTEES LIMITED | Company Secretary | 2005-08-01 | CURRENT | 2005-08-01 | Active | |
BARR HERITABLE LIMITED | Company Secretary | 2004-04-20 | CURRENT | 1996-02-15 | Dissolved 2015-09-30 | |
JAMES FOWLER PHARMACY LTD | Director | 2012-06-20 | CURRENT | 2007-06-11 | In Administration/Administrative Receiver | |
C&D PHARMACIES LIMITED | Director | 2009-10-01 | CURRENT | 2009-08-27 | Dissolved 2016-03-15 | |
JAMES FOWLER PHARMACY LTD | Director | 2007-06-11 | CURRENT | 2007-06-11 | In Administration/Administrative Receiver | |
C&D PHARMACIES LIMITED | Director | 2011-08-28 | CURRENT | 2009-08-27 | Dissolved 2016-03-15 | |
JAMES FOWLER PHARMACY LTD | Director | 2008-01-30 | CURRENT | 2007-06-11 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AM23 | Liquidation. Administration move to dissolve company | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/18 FROM 62 Westbourne Road Marsh Huddersfield Yorks HD1 4LE | |
AM06 | Notice of deemed approval of proposals | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 505 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC02 | Notification of James Fowler Pharmacy Ltd as a person with significant control on 2016-04-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 505 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 505 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 505 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/12 TO 31/12/12 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ELIZABETH DODD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/10 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 14/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAXMAC REGISTRATIONS LIMITED / 12/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY GALBRAITH / 01/12/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/01/2009 TO 31/08/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/01/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS |
Notice of | 2021-04-14 |
Other Corporate Insolvency Notices | 2019-08-21 |
Appointmen | 2018-09-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
Creditors Due Within One Year | 2013-12-31 | £ 1,054,734 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 1,071,830 |
Creditors Due Within One Year | 2012-12-31 | £ 1,071,830 |
Creditors Due Within One Year | 2011-08-31 | £ 921,224 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.W.PEACH,CHEMISTS LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 102,427 |
Cash Bank In Hand | 2012-12-31 | £ 64,891 |
Cash Bank In Hand | 2012-12-31 | £ 64,891 |
Current Assets | 2013-12-31 | £ 1,248,367 |
Current Assets | 2012-12-31 | £ 1,198,552 |
Current Assets | 2012-12-31 | £ 1,198,552 |
Current Assets | 2011-08-31 | £ 1,184,660 |
Debtors | 2013-12-31 | £ 1,077,379 |
Debtors | 2012-12-31 | £ 1,073,047 |
Debtors | 2012-12-31 | £ 1,073,047 |
Debtors | 2011-08-31 | £ 1,118,297 |
Secured Debts | 2011-08-31 | £ 142,386 |
Shareholder Funds | 2013-12-31 | £ 196,173 |
Shareholder Funds | 2012-12-31 | £ 129,972 |
Shareholder Funds | 2012-12-31 | £ 129,972 |
Shareholder Funds | 2011-08-31 | £ 266,956 |
Stocks Inventory | 2013-12-31 | £ 68,561 |
Stocks Inventory | 2012-12-31 | £ 60,614 |
Stocks Inventory | 2012-12-31 | £ 60,614 |
Stocks Inventory | 2011-08-31 | £ 66,263 |
Tangible Fixed Assets | 2013-12-31 | £ 2,746 |
Tangible Fixed Assets | 2012-12-31 | £ 3,303 |
Tangible Fixed Assets | 2012-12-31 | £ 3,303 |
Tangible Fixed Assets | 2011-08-31 | £ 3,520 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as C.W.PEACH,CHEMISTS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C.W.PEACH,CHEMISTS LIMITED | Event Date | 2021-04-14 |
Initiating party | Event Type | Appointmen | |
Defending party | C.W.PEACH,CHEMISTS LIMITED | Event Date | 2018-09-18 |
In the Manchester - Insolvency and Companies List Court Number: CR-2018-2850 C.W.PEACH,CHEMISTS LIMITED (Company Number 00367995 ) Trading Name: C W Peach Chemists Nature of Business: Pharmacy Registeā¦ | |||
Initiating party | Event Type | Other Corporate Insolvency Notices | |
Defending party | C.W.PEACH,CHEMISTS LIMITED | Event Date | 2018-09-14 |
Notice is hereby given that the creditors of the above -named company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are requested to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and, if so requested by the Joint Administrator, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of this dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 14 September 2018 Office Holder Details: Paul Dounis (IP No. 9708 ) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Gareth Harris (IP No. 14412 ) of RSM Restructuring Advisory LLP , Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL Correspondence address & contact details of case manager: Kirsty Duncan, First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, Tel: 0131 659 8300. Further details contact: Paul Dounis, Tel: 0131 659 8312 or Gareth Harris, Tel: 0113 285 5000. Ag JG51261 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |