Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEAK CONTRACTORS LIMITED
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 Overview

About Peak Contractors Ltd
PEAK CONTRACTORS LIMITED was founded on 1961-07-14 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Peak Contractors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEAK CONTRACTORS LIMITED
 
Legal Registered Office
POPPLETON & APPLEBY, THE SILVERWORKS 67-71 NORTHWOOD STREET
JEWELLERY QUARTER
BIRMINGHAM
 
Telephone01279 641146
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name PEAK CONTRACTORS LIMITED
The following companies were found which have the same name as PEAK CONTRACTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PEAK CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
SEAN BARRY O'FLANAGAN
Company Secretary 2004-04-01
IAN ROBERT BROOKER
Director 1999-04-01
SIMON WILLIAM MEAD
Director 1999-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE JOYCE GREEN
Director 1984-01-03 2007-03-31
PETER STEPHEN GREEN
Director 1991-10-25 2007-03-31
JACQUELINE JOYCE GREEN
Company Secretary 1991-10-25 2004-04-01
ALAN HENRY THOMAS BERRECLOTH
Director 1991-10-25 2000-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16Voluntary liquidation Statement of receipts and payments to 2023-06-05
2023-08-16LIQ03Voluntary liquidation Statement of receipts and payments to 2023-06-05
2022-08-26Voluntary liquidation Statement of receipts and payments to 2022-06-05
2022-08-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-05
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
2021-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-05
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN
2020-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-05
2019-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-05
2018-08-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-05
2017-06-23600Appointment of a voluntary liquidator
2017-06-06AM22Liquidation. Administration move to voluntary liquidation
2017-03-152.23BResult of meeting of creditors
2017-02-172.17BStatement of administrator's proposal
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM Unit 1 & 2 Capital Place Lovet Road, the Pinnacles Harlow Essex CM19 5AS
2017-01-102.12BAppointment of an administrator
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 006984490003
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 842
2016-05-24AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BROOKER / 18/06/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MEAD / 18/06/2015
2015-07-17CH03SECRETARY'S DETAILS CHNAGED FOR SEAN BARRY O'FLANAGAN on 2015-07-08
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 842
2015-04-16AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/15 FROM Capital Place Lovet Road the Pinnacles Harlow Essex CM19 5AS
2015-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 842
2014-04-14AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-18SH06Cancellation of shares. Statement of capital on 2014-02-18 GBP 842
2014-02-18SH03Purchase of own shares
2013-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-21AR0131/03/13 ANNUAL RETURN FULL LIST
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MEAD / 30/03/2013
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BROOKER / 30/03/2013
2013-05-14AUDAUDITOR'S RESIGNATION
2012-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-19AR0131/03/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-11AR0131/03/11 FULL LIST
2011-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-15AR0131/03/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM MEAD / 30/03/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT BROOKER / 30/03/2010
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-06363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MEAD / 30/03/2009
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-05-2188(2)AD 09/05/08 GBP SI 930@1=930 GBP IC 1000/1930
2008-05-16122CONSO
2008-05-16123NC INC ALREADY ADJUSTED 09/05/08
2008-05-16RES01ADOPT MEM AND ARTS 09/05/2008
2008-05-16RES04GBP NC 100/100000 09/05/2008
2008-05-1688(2)AD 09/05/08 GBP SI 930@1=930 GBP IC 70/1000
2008-05-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-30363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-05-21169£ IC 100/70 19/04/07 £ SR 60@.5=30
2007-05-08288bDIRECTOR RESIGNED
2007-05-08288bDIRECTOR RESIGNED
2007-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-09363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-22363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-05-06288aNEW SECRETARY APPOINTED
2004-05-06288bSECRETARY RESIGNED
2003-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-18363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/02
2002-04-15363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-25288aNEW DIRECTOR APPOINTED
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-18288bDIRECTOR RESIGNED
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-28288cDIRECTOR'S PARTICULARS CHANGED
2000-07-07288cDIRECTOR'S PARTICULARS CHANGED
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-03-30122S-DIV 23/03/00
2000-03-30SRES12VARYING SHARE RIGHTS AND NAMES 23/03/00
2000-03-30SRES01ADOPT MEM AND ARTS 23/03/00
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-05-17363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-05-16288aNEW DIRECTOR APPOINTED
1999-05-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to PEAK CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-07
Notice of 2017-07-07
Appointment of Administrators2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against PEAK CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1987-04-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of PEAK CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PEAK CONTRACTORS LIMITED owns 1 domain names.

peakcontractors.co.uk  

Trademarks
We have not found any records of PEAK CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAK CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PEAK CONTRACTORS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PEAK CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPEAK CONTRACTORS LIMITEDEvent Date2017-06-06
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 TypeNotice of Intended Dividends
Defending partyPEAK CONTRACTORS LIMITEDEvent Date2017-06-06
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 TypeAppointment of Administrators
Defending partyPEAK CONTRACTORS LIMITEDEvent Date2016-12-21
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEAK CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEAK CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3