Liquidation
Company Information for PEAKES COACHES LIMITED
OLD OAK PIPE WORKS, CWMFFRWDOER, PONTYPOOL, NP4 6TN,
|
Company Registration Number
05878996
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEAKES COACHES LIMITED | |
Legal Registered Office | |
OLD OAK PIPE WORKS CWMFFRWDOER PONTYPOOL NP4 6TN Other companies in NP44 | |
Company Number | 05878996 | |
---|---|---|
Company ID Number | 05878996 | |
Date formed | 2006-07-18 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-16 00:14:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PEAKES COACHES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON MARK PEAKE |
||
DORIAN ROBERT HUGH JOHN CHAPMAN |
||
DARREN EDGAR LAVENTURE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PEAKE |
Director | ||
JASON MARK PEAKE |
Director | ||
JOSHUA MARK PEAKE |
Director | ||
IAN PEAKE |
Director | ||
JASON MARK PEAKE |
Director | ||
IAN PEAKE |
Director | ||
ANGELA JOSEPHINE PEAKE |
Company Secretary | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRINCIPALITY TRAVEL LTD | Director | 2018-03-19 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
J & J COMMERCIALS SOUTH WALES LIMITED | Director | 2016-10-07 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
CLANDEBOYE STORES LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Liquidation | |
BOTL WINE & SPIRIT MERCHANTS LTD | Director | 2007-08-31 | CURRENT | 2007-08-14 | In Administration/Administrative Receiver | |
CROWNHALL PROPERTIES LIMITED | Director | 2007-04-20 | CURRENT | 2007-04-17 | Active - Proposal to Strike off | |
WEE DOTES LTD | Director | 2005-11-01 | CURRENT | 2005-06-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
PSC07 | CESSATION OF IAN PEAKE AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN EDGAR LAVENTURE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/19 FROM Cedar House Hazell Drive Newport Gwent NP10 8FY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058789960002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058789960001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIAN ROBERT HUGH JOHN CHAPMAN | |
TM02 | Termination of appointment of Jason Mark Peake on 2018-03-06 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 27/02/18 TO 31/01/18 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA PEAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PEAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PEAKE | |
AP01 | DIRECTOR APPOINTED MR DARREN EDGAR LAVENTURE | |
AP01 | DIRECTOR APPOINTED MR DORIAN ROBERT HUGH JOHN CHAPMAN | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARK PEAKE | |
PSC04 | Change of details for Mr Ian Peake as a person with significant control on 2017-04-04 | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED JASON MARK PEAKE | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN PEAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PEAKE | |
AP01 | DIRECTOR APPOINTED MR IAN PEAKE | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN PEAKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON MARK PEAKE | |
AP01 | DIRECTOR APPOINTED MR JOSHUA MARK PEAKE | |
AA01 | PREVSHO FROM 28/02/2015 TO 27/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058789960001 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 6 NEW STREET PONTNEWYDD CWMBRAN GWENT NP44 1EE | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN PEAKE | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM UNIT 5 BRECON HOUSE LLANTARNAM INDUSTRIAL PARK CWMBRAN TORFAEN NP44 3AB | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MARK PEAKE / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PEAKE / 18/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JASON MARK PEAKE / 18/07/2010 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA PEAKE | |
288a | SECRETARY APPOINTED MR JASON MARK PEAKE | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 08/05/07 FROM: 1 ON 1 ACCOUNTANCY SERVICES LIMITED, CLYTHA HOUSE 10 CLYTHA PARK ROAD, NEWPORT GWENT NP20 4PB | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | PG1067199 | Active | Licenced property: PONTNEWYNYDD INDUSTRIAL ESTATE BEHIND UNIT 10 PONTNEWYNYDD PONTYPOOL PONTNEWYNYDD GB NP4 6YW;CWMFFRWDOER PONTYPOOL EXCAVATIONS PONTYPOOL GB NP4 6TN. Correspondance address: PONTNEWYNYDD INDUSTRIAL ESTATE (BEHIND) UNIT 10 PONTNEWYNYDD PONTYPOOL PONTNEWYNYDD GB NP4 6YW |
Winding-Up Orders | 2019-07-05 |
Petitions | 2019-05-29 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2012-03-01 | £ 629,684 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 298,440 |
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 PEAKES COACHES LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 69,820 |
Current Assets | 2012-03-01 | £ 107,737 |
Debtors | 2012-03-01 | £ 37,917 |
Fixed Assets | 2012-03-01 | £ 1,018,178 |
Shareholder Funds | 2012-03-01 | £ 134,089 |
Tangible Fixed Assets | 2012-03-01 | £ 953,178 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as PEAKES COACHES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PEAKES COACHES LIMITED | Event Date | 2019-06-26 |
In the High Court Of Justice case number 002971 Liquidator appointed: S Baxter 3rd Floor , Companies House , Crown Way , CARDIFF , CF14 3ZA , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | PEAKES COACHES LIMITED | Event Date | 2019-05-29 |
In the High Court of Justice CR-2019-002971 In the matter of PEAKES COACHES LIMITED Trading As: Peakes Coaches Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-… | |||
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. |