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

PEACOCK PROPERTY LTD

GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
Company Registration Number
04356284
Private Limited Company
Liquidation

Company Overview

About Peacock Property Ltd
PEACOCK PROPERTY LTD was founded on 2002-01-18 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Peacock Property Ltd is a Private Limited Company registered in 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
PEACOCK PROPERTY LTD
 
Legal Registered Office
GREG'S BUILDING
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in M25
 
Filing Information
Company Number 04356284
Company ID Number 04356284
Date formed 2002-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2012
Account next due 20/04/2014
Latest return 18/01/2015
Return next due 15/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 00:38:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACOCK PROPERTY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HAYWOOD & CO LTD   HFU 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 PEACOCK PROPERTY LTD
The following companies were found which have the same name as PEACOCK PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACOCK PROPERTY INVESTMENT UK LTD 54 KING STREET TWICKENHAM TW1 3SH Active - Proposal to Strike off Company formed on the 2010-07-22
PEACOCK PROPERTY MANAGEMENT LIMITED BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL Active Company formed on the 2011-06-15
PEACOCK PROPERTY TRADING LIMITED BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL Active - Proposal to Strike off Company formed on the 2013-06-03
PEACOCK PROPERTY RENTALS LTD 4 WEST PARK ROAD CORSHAM ENGLAND SN13 9LN Dissolved Company formed on the 2014-08-18
PEACOCK PROPERTY NW LTD KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN Active - Proposal to Strike off Company formed on the 2014-08-15
PEACOCK PROPERTY & DESIGN LTD 147 STATION ROAD NORTH CHINGFORD LONDON UNITED KINGDOM E4 6AG Dissolved Company formed on the 2015-01-19
PEACOCK PROPERTY PROFILING LLC 6696 CORNADO PALMS LAS VEGAS NV 89139 Permanently Revoked Company formed on the 2008-07-01
PEACOCK PROPERTY HOLDINGS PTY LTD Active Company formed on the 2009-10-16
PEACOCK PROPERTY INVESTMENTS PTY LTD Strike-off action in progress Company formed on the 2012-10-16
PEACOCK PROPERTY SERVICES LLC 3027 WOODPINE CIRCLE SARASOTA FL 34231 Active Company formed on the 2016-04-29
PEACOCK PROPERTY INVESTMENTS LLC 1600 PONCE DE LEON BLVD CORAL GABLES FL 33134 Active Company formed on the 2017-01-31
PEACOCK PROPERTY ENTERPRISES, INC 125 NW 60 COURT MIAMI FL 33126 Inactive Company formed on the 2015-11-04
PEACOCK PROPERTY MAINTENANCE LIMITED 75 LAYTON ROAD BRENTFORD TW8 0PU Active - Proposal to Strike off Company formed on the 2017-07-04
PEACOCK PROPERTY SOLUTIONS LLC 800 E CYPRESS CREEK ROAD FORT LAUDERDALE FL 33334 Active Company formed on the 2018-03-06
PEACOCK PROPERTY SERVICES LTD 42 STROUDLEY ROAD BRIGHTON BN1 4BH Active Company formed on the 2018-10-18
PEACOCK PROPERTY MAINTENANCE ENTERPRISES LIMITED 228 REDDINGTON DRIVE SLOUGH SL3 7SL Active Company formed on the 2018-10-31
PEACOCK PROPERTY SOLUTIONS LTD THE OLD SCHOOL HOUSE LITTLE COXWELL FARINGDON OXFORDSHIRE SN7 7LW Active - Proposal to Strike off Company formed on the 2018-11-08
PEACOCK PROPERTY DEVELOPMENTS LIMITED 101 Galgate Barnard Castle CO. DURHAM DL12 8ES Active Company formed on the 2018-11-05
PEACOCK PROPERTY LLC Delaware Unknown
PEACOCK PROPERTY GROUP LLC Georgia Unknown

Company Officers of PEACOCK PROPERTY LTD

Current Directors
Officer Role Date Appointed
ELI SERRUYA
Director 2005-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELI SERRUYA
Company Secretary 2005-11-01 2010-08-02
CHARLES KNOPF
Director 2009-08-24 2010-05-21
JACOB DAVID PLITNICK
Director 2009-08-24 2010-05-21
JOHN EDWARD MARKS
Director 2002-02-20 2009-11-22
REGINA MARKS
Company Secretary 2002-02-20 2005-11-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-01-18 2002-02-21
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-01-18 2002-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELI SERRUYA TRASTE LTD Director 2007-08-01 CURRENT 2007-08-01 Dissolved 2015-03-10
ELI SERRUYA TAG ESTATES LTD Director 2006-08-01 CURRENT 2004-02-27 Dissolved 2015-10-21

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
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O CG & CO 17 ST ANNS SQUARE MANCHESTER M2 7PW
2017-08-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/06/2017:LIQ. CASE NO.6
2016-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2016
2015-06-234.20STATEMENT OF AFFAIRS/4.19
2015-06-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-23LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS
2015-02-14DISS40DISS40 (DISS40(SOAD))
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0118/01/15 FULL LIST
2014-09-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-07-22GAZ1FIRST GAZETTE
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-05AR0118/01/14 FULL LIST
2014-01-20AA01PREVSHO FROM 30/01/2013 TO 29/01/2013
2013-10-25AA01PREVSHO FROM 31/01/2013 TO 30/01/2013
2013-02-04AA31/01/12 TOTAL EXEMPTION SMALL
2013-01-29AR0118/01/13 FULL LIST
2013-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 208
2012-11-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/11/2012
2012-11-20LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-11-20LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-11-20LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-11-20LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-11-20LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCS OL16 5QJ
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 54
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 55
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 56
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 57
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 278
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 280
2012-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 232
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 231
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 230
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 229
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 228
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 227
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 177
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 64
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 63
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 62
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 60
2012-05-16LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-02LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-02LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-02LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-02LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-01AR0118/01/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 286
2011-06-18DISS40DISS40 (DISS40(SOAD))
2011-03-11AR0118/01/11 FULL LIST
2011-02-01GAZ1FIRST GAZETTE
2011-01-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY ELI SERRUYA
2010-06-10AA31/01/09 TOTAL EXEMPTION SMALL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PEACOCK PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-18
Resolutions for Winding-up2015-06-18
Meetings of Creditors2015-06-04
Proposal to Strike Off2014-07-22
Proposal to Strike Off2011-02-01
Fines / Sanctions
No fines or sanctions have been issued against PEACOCK PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 283
Mortgages/Charges outstanding 119
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 164
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-08-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-10 Outstanding HSBC BANK PLC
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 29 JULY 2005 AND 2005-08-04 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-08-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-07-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-14 Outstanding HSBC BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 31ST MAY 2005 AND 2005-06-03 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-06-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2005-05-24 Outstanding HSBC BANK PLC
DEBENTURE 2004-02-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-12-23 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2003-12-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE 2003-11-27 Satisfied CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2003-11-25 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-09 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2003-08-29 Satisfied DAVENHAM TRUST LIMITED
LEGAL CHARGE 2003-08-22 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2003-08-15 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2003-03-28 Satisfied SUN BANK PLC
CHARGE DEED 2002-12-07 Outstanding NORTHERN ROCK PLC
LEGAL CHARGE 2002-11-29 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-11-27 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-11-01 Satisfied SUN BANK PLC
LEGAL CHARGE 2002-10-22 Satisfied SUN BANK PLC
LEGAL CHARGE 2002-10-11 Satisfied SUN BANK PLC
LEGAL CHARGE 2002-10-11 Satisfied SUN BANK PLC
LEGAL CHARGE 2002-09-13 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-09-12 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-08-23 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-08-14 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-07-29 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-07-19 Satisfied DAVENHAM TRUST PLC
LEGAL CHARGE 2002-07-19 Satisfied GOLDENTREE FINANCIAL SERVICES LIMITED
CHARGE DEED 2002-07-13 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-07-13 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-07-05 Satisfied NORTHERN ROCK PLC
CHARGE DEED 2002-06-12 Outstanding NORTHERN ROCK PLC
CHARGE DEED 2002-06-12 Outstanding NORTHERN ROCK PLC
Filed Financial Reports
Annual Accounts
2012-01-31

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 PEACOCK PROPERTY LTD

Intangible Assets
Patents
We have not found any records of PEACOCK PROPERTY LTD registering or being granted any patents
Domain Names

PEACOCK PROPERTY LTD owns 1 domain names.

peacockproperty.co.uk  

Trademarks
We have not found any records of PEACOCK PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACOCK PROPERTY LTD. 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 (68209 - Other letting and operating of own or leased real estate) as PEACOCK PROPERTY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PEACOCK PROPERTY LTD 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 partyPEACOCK PROPERTY LIMITEDEvent Date2015-06-15
Stephen L Conn and Jonathan E Avery-Gee of CG & Co , 17 St Anns Square, Manchester M2 7PW :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEACOCK PROPERTY LIMITEDEvent Date2015-06-15
At a General Meeting of the Company convened and held at CG&Co, 17 St Anns Square, Manchester, M2 7PW on 15 June 2015 at 2pm the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co , 17 St Anns Square, Manchester, M2 7PW , be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Stephen L Conn (IP number 1762 ) and Jonathan E Avery-Gee (IP number 1549 ) both of CG & Co , 17 St Anns Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 15 June 2015 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210 . Dated 15 June 2015 Eli Serruya , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPEACOCK PROPERTY LIMITEDEvent Date2015-05-26
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Anns Square, Manchester, M2 7PW , on 15 June 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of CG&Co , 17 St Anns Square, Manchester M2 7PW on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Eli Serruya : Stephen L Conn (IP Number 1762) and Jonathan E Avery-Gee (IP Number 1549) of CG&Co, 17 St Anns Square, Manchester, M2 7PW are the proposed Joint Liquidators for the above.
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEACOCK PROPERTY LTDEvent Date2014-07-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEACOCK PROPERTY LTDEvent Date2011-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACOCK PROPERTY LTD 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 PEACOCK PROPERTY LTD 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.