Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER MOSSMAN LIMITED
Company Information for

PETER MOSSMAN LIMITED

LEEDS, WEST YORKSHIRE, LS26,
Company Registration Number
01512545
Private Limited Company
Dissolved

Dissolved 2017-09-16

Company Overview

About Peter Mossman Ltd
PETER MOSSMAN LIMITED was founded on 1980-08-14 and had its registered office in Leeds. The company was dissolved on the 2017-09-16 and is no longer trading or active.

Key Data
Company Name
PETER MOSSMAN LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Filing Information
Company Number 01512545
Date formed 1980-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2017-09-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 09:17:29
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 PETER MOSSMAN LIMITED
The following companies were found which have the same name as PETER MOSSMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PETER MOSSMAN CONSULTANTS LIMITED CUSHY DINGLE WATERY LANE LLANISHEN NR CHEPSTOW MONMOUTHSHIRE NP16 6QT Active Company formed on the 2003-10-01

Company Officers of PETER MOSSMAN LIMITED

Current Directors
Officer Role Date Appointed
PAULINE MOSSMAN
Company Secretary 1999-06-14
GLENN MOSSMAN
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN BEDNAREK
Director 2004-01-09 2012-07-07
PAULINE MOSSMAN
Director 1991-07-31 2012-07-07
GLENN MOSSMAN
Company Secretary 1997-11-30 1999-06-14
HONOR MAY MOSSMAN
Company Secretary 1991-07-31 1997-11-30
HONOR MAY MOSSMAN
Director 1991-07-31 1997-11-30
PETER GERALD MOSSMAN
Director 1991-07-31 1997-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN MOSSMAN MOSSMAN LIMITED Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2014-06-24

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
2017-09-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2016
2015-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2015
2014-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2014
2013-10-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/08/2013
2012-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2012 FROM FLAXTON HOUSE, GREENMOUNT TERRACE, LEEDS WEST YORKSHIRE LS11 6BX
2012-08-234.20STATEMENT OF AFFAIRS/4.19
2012-08-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE MOSSMAN
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BEDNAREK
2012-05-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-11LATEST SOC11/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-11AR0101/10/11 FULL LIST
2011-05-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-04AR0101/10/10 FULL LIST
2010-05-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-17AR0101/10/09 FULL LIST
2009-06-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-16AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-07363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-04-25AA31/08/07 TOTAL EXEMPTION FULL
2007-10-17363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-02363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: HOPE COTTAGE MILLWRIGHT STREET LEEDS WEST YORKSHIRE LS2 7QG
2005-10-03363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-08363aRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-23288aNEW DIRECTOR APPOINTED
2003-10-07363aRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-10-25363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-03363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-04363aRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-27363aRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1999-10-11288bSECRETARY RESIGNED
1999-07-01288aNEW SECRETARY APPOINTED
1999-07-01288aNEW SECRETARY APPOINTED
1999-07-01288bSECRETARY RESIGNED
1999-07-01288bDIRECTOR RESIGNED
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-10-06363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-28363sRETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS
1998-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-08363sRETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-26363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1996-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-06-26363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-06-27363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1994-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-07-05363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to PETER MOSSMAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-27
Notice of Intended Dividends2013-09-09
Notices to Creditors2012-08-24
Fines / Sanctions
No fines or sanctions have been issued against PETER MOSSMAN 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 2009-04-24 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER ALL BOOK DEBTS 1983-11-30 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1980-11-07 Satisfied MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of PETER MOSSMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER MOSSMAN LIMITED
Trademarks
We have not found any records of PETER MOSSMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER MOSSMAN 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 (43341 - Painting) as PETER MOSSMAN LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where PETER MOSSMAN 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 TypeNotice of Intended Dividends
Defending partyPETER MOSSMAN LIMITEDEvent Date2013-08-29
Principal Trading Address: Flaxton House, Greenmount Terrace, Leeds, West Yorkshire, LS11 6BX Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986, that it is my intention to declare a first and final dividend to preferential creditors of the above-named Company of 100 pence in the no later than two months from the last date for proving on 17 October 2013. Creditors who have not yet done so are required, on or before 17 October 2013, to send their proofs of debt to me the Liquidator appointed on 17 August 2012, Dawn L Chadwick of Dawn L Chadwick Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ (IP No 8821) and if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor or employee who has not proved his debt before the date specified will be excluded from the dividend. Any person who requires further information may contact the Liquidator by telephone on 0113 287 1114, by email at dawn@dawnchadwick.co.uk or at the above address.
 
Initiating party Event TypeNotices to Creditors
Defending partyPETER MOSSMAN LIMITEDEvent Date2012-08-21
I, Dawn Lesley Chadwick (IP No: 8821) of Dawn L Chadwick Insolvency, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ give notice that on 17 August 2012 I was appointed Liquidator of the above named Company by resolutions of members and creditors. Notice is also hereby given that the creditors of the above Company are required, on or before 31 December 2012 to send their full names and addresses, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to me and if so required by notice in writing from me as Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dawn L Chadwick, Email: dawn@dawnchadwick.co.uk Tel: 0113 287 1114 Dawn L Chadwick , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyPETER MOSSMAN LIMITEDEvent Date2012-08-17
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above Company will be held at Dawn L Chadwick Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ on 01 June 2017 at 10.30 am and 11.00 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, their proxies, at the offices of Dawn L Chadwick Insolvency Limited, 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ no later than 12.00 noon on the business day before the meeting. Date of Appointment: 17 August 2012 Office Holder details: Dawn Lesley Chadwick , (IP No. 8821) of Dawn L Chadwick Insolvency Limited , 72 Whitehouse Lane, Great Preston, Leeds, LS26 8BJ . Any person requiring further information may contact Dawn L Chadwick by email, dawn@dawnchadwick.co.uk or by telephone 0113 287 1114. Dawn Lesley Chadwick , Liquidator : Ag GF122699
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER MOSSMAN 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 PETER MOSSMAN 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.