Company Information for PETER GWILLIAM LIMITED
197 Kingston Road, Epsom, SURREY, KT19 0AB,
|
Company Registration Number
04736257
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETER GWILLIAM LIMITED | |
Legal Registered Office | |
197 Kingston Road Epsom SURREY KT19 0AB Other companies in GU30 | |
Company Number | 04736257 | |
---|---|---|
Company ID Number | 04736257 | |
Date formed | 2003-04-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-12-31 | |
Account next due | 30/09/2024 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-20 11:54:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA GWILLIAM |
||
PETER HOWARD GWILLIAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP THOMAS |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 13/03/23 FROM Marble Hill Offices, 193 Richmond Rd Twickenham TW1 2NJ United Kingdom | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/04/23 TO 31/12/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA GWILLIAM | |
TM02 | Termination of appointment of Andrea Gwilliam on 2022-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Howard Gwilliam on 2021-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREA GWILLIAM on 2021-02-01 | |
EH02 | Elect to keep the directors residential address information on the public register | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/21 FROM Unit 19, Broxhead House 60 Barbados Road Bordon Hampshire GU35 0FX England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MRS ANDREA GWILLIAM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM Exchange House 33 Station Road Liphook Hampshire GU30 7DW | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM Exchange House 33 Station Road Liphook Hampshire GU30 7DW | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES | |
AAMD | Amended accounts made up to 2017-04-30 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/14 FROM Exchange House 33 Station Road Liphook GU30 7DW England | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/14 FROM Hunters Grayshott Hindhead GU26 6DL United Kingdom | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/13 FROM 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP THOMAS | |
AP03 | Appointment of Andrea Gwilliam as company secretary | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PETER G WILLIAM LIMITED CERTIFICATE ISSUED ON 22/04/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-10 |
Notices to | 2023-03-10 |
Resolution | 2023-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due After One Year | 2012-05-01 | £ 65,659 |
---|
Creditors and other liabilities
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 PETER GWILLIAM LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 270,525 |
Current Assets | 2012-05-01 | £ 341,095 |
Debtors | 2012-05-01 | £ 31,645 |
Fixed Assets | 2012-05-01 | £ 45,001 |
Shareholder Funds | 2012-05-01 | £ 320,437 |
Stocks Inventory | 2012-05-01 | £ 38,925 |
Tangible Fixed Assets | 2012-05-01 | £ 1 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Merton | |
|
Supplies and Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PETER GWILLIAM LIMITED | Event Date | 2023-03-10 |
Name of Company: PETER GWILLIAM LIMITED Company Number: 04736257 Nature of Business: Other professional, scientific and technical activities not elsewhere classified Registered office: Marble Hill Off… | |||
Initiating party | Event Type | Notices to | |
Defending party | PETER GWILLIAM LIMITED | Event Date | 2023-03-10 |
Initiating party | Event Type | Resolution | |
Defending party | PETER GWILLIAM LIMITED | Event Date | 2023-03-10 |
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. |