Liquidation
Company Information for PEAK CONTRACTORS LIMITED
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET, JEWELLERY QUARTER, BIRMINGHAM,
|
Company Registration Number
00698449
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PEAK CONTRACTORS LIMITED | |||
Legal Registered Office | |||
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET JEWELLERY QUARTER BIRMINGHAM | |||
| |||
Company Number | 00698449 | |
---|---|---|
Company ID Number | 00698449 | |
Date formed | 1961-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB213767563 |
Last Datalog update: | 2022-08-13 06:49:31 |
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 | ||
---|---|---|---|---|
Peak Contractors, Inc. | 510 Compton Street Suite 103 Broomfield CO 80020 | Delinquent | Company formed on the 2008-10-01 | |
PEAK CONTRACTORS LLC | 2935 25TH AVE W SEATTLE WA 98199 | Dissolved | Company formed on the 2006-09-12 | |
PEAK CONTRACTORS, INC. | 3612 40TH AVE W SEATTLE WA 981991925 | Dissolved | Company formed on the 2007-04-01 | |
PEAK CONTRACTORS, LLC | 100 TAYLOR ST. SUITE 270 SAN ANTONIO Texas 78205 | Forfeited | Company formed on the 2014-03-04 | |
PEAK CONTRACTORS, INC | 3225 S MACDILL AVE TAMPA FL 33629 | Active | Company formed on the 2014-06-03 | |
PEAK CONTRACTORS INC | North Carolina | Unknown | ||
PEAK CONTRACTORS, INC. | 270 HELM DR PASCO WA 993018830 | Active | Company formed on the 2018-06-05 | |
PEAK CONTRACTORS INC | Idaho | Unknown | ||
PEAK CONTRACTORS, LLC | 11106 LARK BROOK LN HOUSTON TX 77065 | Active | Company formed on the 2020-09-18 | |
PEAK CONTRACTORS, INC | 606 NW ARIZONA AVE BEND OR 97703 | Active | Company formed on the 2022-04-07 |
Officer | Role | Date Appointed |
---|---|---|
SEAN BARRY O'FLANAGAN |
||
IAN ROBERT BROOKER |
||
SIMON WILLIAM MEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE JOYCE GREEN |
Director | ||
PETER STEPHEN GREEN |
Director | ||
JACQUELINE JOYCE GREEN |
Company Secretary | ||
ALAN HENRY THOMAS BERRECLOTH |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-06-05 | |
Voluntary liquidation Statement of receipts and payments to 2022-06-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/21 FROM 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-05 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM Unit 1 & 2 Capital Place Lovet Road, the Pinnacles Harlow Essex CM19 5AS | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 006984490003 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 842 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BROOKER / 18/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MEAD / 18/06/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SEAN BARRY O'FLANAGAN on 2015-07-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 842 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/15 FROM Capital Place Lovet Road the Pinnacles Harlow Essex CM19 5AS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 842 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-02-18 GBP 842 | |
SH03 | Purchase of own shares | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MEAD / 30/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BROOKER / 30/03/2013 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 31/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MEAD / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BROOKER / 30/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MEAD / 30/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 09/05/08 GBP SI 930@1=930 GBP IC 1000/1930 | |
122 | CONSO | |
123 | NC INC ALREADY ADJUSTED 09/05/08 | |
RES01 | ADOPT MEM AND ARTS 09/05/2008 | |
RES04 | GBP NC 100/100000 09/05/2008 | |
88(2) | AD 09/05/08 GBP SI 930@1=930 GBP IC 70/1000 | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
169 | £ IC 100/70 19/04/07 £ SR 60@.5=30 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/04/02 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
122 | S-DIV 23/03/00 | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 23/03/00 | |
SRES01 | ADOPT MEM AND ARTS 23/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2017-07-07 |
Notice of | 2017-07-07 |
Appointment of Administrators | 2016-12-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 PEAK CONTRACTORS LIMITED
PEAK CONTRACTORS LIMITED owns 1 domain names.
peakcontractors.co.uk
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PEAK CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PEAK CONTRACTORS LIMITED | Event Date | 2017-06-06 |
Liquidator's name and address: Nigel Price (IP No. 8778 ) of Elwell Watchorn & Saxton LLP , 13 Church Street, Stourbridge, West Midlands, DY8 1LT and Joseph Gordon Maurice Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE : Ag KF40352 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | PEAK CONTRACTORS LIMITED | Event Date | 2017-06-06 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Elwell, Watchorn & Saxton LLP, 13 Church Street, Stourbridge, West Midlands, DY8 1LT by no later than 10 July 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 6 June 2017 Office Holder Details: Nigel Price (IP No. 8778 ) of Elwell Watchorn & Saxton LLP , 13 Church Street, Stourbridge, West Midlands, DY8 1LT and Joseph Gordon Maurice Sadler (IP No. 9048 ) of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE Further details contact: Email: Stourbridge@ewsllp.co.uk or Tel: 01384 465 301 . Alternative contact: Rachel Farrington Ag KF40352 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PEAK CONTRACTORS LIMITED | Event Date | 2016-12-21 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8441 Nigel Price (IP No 8778 ), of Elwell Watchorn & Saxton LLP , 13 Church Street, Stourbridge, DY8 1LT and Joseph Gordon Maurice Sadler (IP No 9048 ), of Elwell Watchorn & Saxton LLP , Cumberland House, 35 Park Row, Nottingham NG1 6EE Correspondence address & contact details of case manager: Rachel Farrington, Elwell Watchorn & Saxton LLP, 13 Church Street, Stourbridge, DY8 1LT, E-mail: Stourbridge@ewsllp.co.uk, Tel: 01384 465 301. Further details contact: Nigel Price, Tel: 01384 465 301 or Joseph Gordon Maurice Sadler, Tel: 0115 871 7490. : | |||
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. |