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

PEACOB LIMITED

52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
Company Registration Number
01748179
Private Limited Company
Liquidation

Company Overview

About Peacob Ltd
PEACOB LIMITED was founded on 1983-08-25 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Peacob Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PEACOB LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
KT19 0SR
Other companies in KT7
 
Previous Names
BETTACARE LIMITED22/09/2017
Filing Information
Company Number 01748179
Company ID Number 01748179
Date formed 1983-08-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACOB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG LIMITED
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 PEACOB LIMITED
The following companies were found which have the same name as PEACOB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACOB LIMITED Unknown

Company Officers of PEACOB LIMITED

Current Directors
Officer Role Date Appointed
PATRICK CRAWFORD JEFFERYS
Company Secretary 1991-10-09
PATRICK CRAWFORD JEFFERYS
Director 1991-10-09
VANESSA TURNER
Director 1991-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE LOUISE HAREL
Director 2015-08-03 2015-12-08
FITZALBERT BARCLAY
Director 2015-08-03 2015-11-23
MARJORIE WALTERS
Director 1991-10-09 1997-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK CRAWFORD JEFFERYS EPSHILL LIMITED Director 2009-05-12 CURRENT 2009-05-12 Dissolved 2015-06-16

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
2018-08-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2017 FROM CLEMATIS HOUSE PEASLAKE LANE PEASLAKE GUILDFORD SURREY GU5 9RJ ENGLAND
2017-11-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-11-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES
2017-09-22RES15CHANGE OF NAME 31/08/2017
2017-09-22CERTNMCOMPANY NAME CHANGED BETTACARE LIMITED CERTIFICATE ISSUED ON 22/09/17
2017-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JEFFERYS / 08/03/2017
2017-07-25PSC04PSC'S CHANGE OF PARTICULARS / MRS VANESSA JEFFERYS / 08/03/2017
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JEFFERYS / 28/10/2016
2016-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CRAWFORD JEFFERYS / 28/10/2016
2016-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK CRAWFORD JEFFERYS / 28/10/2016
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 1640
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-04AA30/04/16 TOTAL EXEMPTION SMALL
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM POND HOUSE WESTON GREEN THAMES DITTON SURREY KT7 0JX
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE HAREL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR FITZALBERT BARCLAY
2015-11-24AA30/04/15 TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1640
2015-10-22AR0109/10/15 FULL LIST
2015-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHELLE LOUISE HAREL / 03/08/2015
2015-08-03AP01DIRECTOR APPOINTED MR FITZALBERT BARCLAY
2015-08-03AP01DIRECTOR APPOINTED MRS RACHELLE LOUISE HAREL
2015-02-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 1640
2014-10-21AR0109/10/14 FULL LIST
2014-09-08AA30/04/14 TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1640
2013-10-21AR0109/10/13 FULL LIST
2013-09-27AA30/04/13 TOTAL EXEMPTION SMALL
2012-10-16AR0109/10/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CRAWFORD JEFFERYS / 27/07/2012
2012-07-30AA30/04/12 TOTAL EXEMPTION SMALL
2011-10-18AR0109/10/11 FULL LIST
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CRAWFORD JEFFERYS / 09/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JEFFERYS / 09/10/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK CRAWFORD JEFFERYS / 09/10/2011
2011-08-03AA30/04/11 TOTAL EXEMPTION SMALL
2010-10-18AR0109/10/10 FULL LIST
2010-07-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-16AR0109/10/09 FULL LIST
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JEFFERYS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CRAWFORD JEFFERYS / 01/10/2009
2009-07-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-28363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-09-04AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-18363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-11363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-02363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-10-27363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-10-24363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-08-28287REGISTERED OFFICE CHANGED ON 28/08/03 FROM: LUCERNE 3 CORFE CLOSE ASHTEAD SURREY KT21 2HA
2003-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-10-23363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2001-11-09363sRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
2001-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-11-07363sRETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-27363sRETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS
1998-11-06363sRETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-24395PARTICULARS OF MORTGAGE/CHARGE
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-29363sRETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1997-09-24288bDIRECTOR RESIGNED
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-19363sRETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS
1995-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-24363sRETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-10-17363sRETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS
1994-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-11-23287REGISTERED OFFICE CHANGED ON 23/11/93 FROM: 28A HIGH ST EWELL SURREY KT17 1RW
1993-11-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-02363sRETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS
1993-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-10-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-10-22363sRETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS
1991-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-12-09363aRETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS
1991-02-21363aRETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS
1991-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEACOB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-11-09
Appointment of Liquidators2017-11-09
Resolutions for Winding-up2017-11-09
Fines / Sanctions
No fines or sanctions have been issued against PEACOB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-01-19 Satisfied BRADFORD & BINGLAY BUILDING SOCIETY
MORTGAGE DEBENTURE 1991-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 PEACOB LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by PEACOB LIMITED

PEACOB LIMITED has registered 1 patents

GB2321921 ,

Domain Names

PEACOB LIMITED owns 1 domain names.

bettacare.co.uk  

Trademarks
We have not found any records of PEACOB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACOB 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 (32990 - Other manufacturing n.e.c.) as PEACOB LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
Business rates information was found for PEACOB LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Horsham District Council WAREHOUSE AND PREMISES 9-10, FAYGATE BUSINESS CENTRE FAYGATE LANE FAYGATE HORSHAM WEST SUSSEX RH12 4DN GBP £22,5001991-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by PEACOB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0073269098Articles of iron or steel, n.e.s.
2016-04-0073269098Articles of iron or steel, n.e.s.
2016-02-0073269098Articles of iron or steel, n.e.s.
2016-01-0073269098Articles of iron or steel, n.e.s.
2015-12-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-11-0073089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)
2015-10-0073083000Doors, windows and their frames and thresholds for doors, of iron or steel
2015-08-0073269098Articles of iron or steel, n.e.s.
2015-07-0173269098Articles of iron or steel, n.e.s.
2015-07-0073269098Articles of iron or steel, n.e.s.
2015-05-0173269098Articles of iron or steel, n.e.s.
2015-05-0073269098Articles of iron or steel, n.e.s.
2015-04-0173269098Articles of iron or steel, n.e.s.
2015-04-0073269098Articles of iron or steel, n.e.s.
2015-03-0173269098Articles of iron or steel, n.e.s.
2015-03-0073269098Articles of iron or steel, n.e.s.
2015-02-0173269098Articles of iron or steel, n.e.s.
2015-02-0073269098Articles of iron or steel, n.e.s.
2015-01-0173269098Articles of iron or steel, n.e.s.
2015-01-0073269098Articles of iron or steel, n.e.s.
2014-12-0173269098Articles of iron or steel, n.e.s.
2014-10-0173269098Articles of iron or steel, n.e.s.
2014-08-0173269098Articles of iron or steel, n.e.s.
2014-07-0173269098Articles of iron or steel, n.e.s.
2014-06-0173269098Articles of iron or steel, n.e.s.
2014-04-0173269098Articles of iron or steel, n.e.s.
2014-02-0173269098Articles of iron or steel, n.e.s.
2014-01-0173269098Articles of iron or steel, n.e.s.
2013-12-0173269098Articles of iron or steel, n.e.s.
2013-11-0173269098Articles of iron or steel, n.e.s.
2013-10-0173269098Articles of iron or steel, n.e.s.
2013-09-0173269098Articles of iron or steel, n.e.s.
2013-06-0173269098Articles of iron or steel, n.e.s.
2013-05-0173269098Articles of iron or steel, n.e.s.
2013-04-0173269098Articles of iron or steel, n.e.s.
2013-03-0173269098Articles of iron or steel, n.e.s.
2012-11-0173269098Articles of iron or steel, n.e.s.
2012-10-0173269098Articles of iron or steel, n.e.s.
2012-08-0173269098Articles of iron or steel, n.e.s.
2012-06-0173269098Articles of iron or steel, n.e.s.
2012-04-0173269098Articles of iron or steel, n.e.s.
2012-03-0144219098Articles of wood, n.e.s.
2012-03-0173269098Articles of iron or steel, n.e.s.
2012-02-0173269098Articles of iron or steel, n.e.s.
2012-01-0173269098Articles of iron or steel, n.e.s.
2011-12-0173269098Articles of iron or steel, n.e.s.
2011-11-0173269098Articles of iron or steel, n.e.s.
2011-08-0173269098Articles of iron or steel, n.e.s.
2011-07-0173269098Articles of iron or steel, n.e.s.
2011-06-0173269098Articles of iron or steel, n.e.s.
2011-03-0173269098Articles of iron or steel, n.e.s.
2011-01-0173269098Articles of iron or steel, n.e.s.
2010-10-0173269098Articles of iron or steel, n.e.s.
2010-09-0173269098Articles of iron or steel, n.e.s.
2010-07-0173269098Articles of iron or steel, n.e.s.
2010-05-0144219098Articles of wood, n.e.s.
2010-05-0173269098Articles of iron or steel, n.e.s.
2010-04-0173269098Articles of iron or steel, n.e.s.
2010-02-0144219098Articles of wood, n.e.s.
2010-02-0173269098Articles of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPEACOB LIMITEDEvent Date2017-11-02
Nature of Business: Safety Gates Notice is hereby given that the Creditors of the Company are required, on or before 8 December 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of Cullen & Co UK Limited, 52 Ravensfield Gardens, Epsom KT19 0SR, the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice if purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no 18050 , Liquidator , Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Date of Appointment: 2 November 2017 . Alternative person to contact with enquiries about the case: Anthony Cullen :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPEACOB LIMITEDEvent Date2017-11-02
Lauren Rachel Cullen of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Telephone number: 0203 8877 200. Alternative person to contact with enquiries about the case: Anthony Cullen :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEACOB LIMITEDEvent Date2017-11-02
Nature of Business: Safety Gates Notice is hereby given that the following resolutions were passed on 2 November 2017 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Details of the office-holder: Lauren Rachel Cullen , IP no. 18050 , Liquidator of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Telephone number: 0203 8877 200. Alternative person to contact with enquiries about the case: Anthony Cullen
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACOB 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 PEACOB 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.