Company Information for PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD
CBA BUSINESS SOLUTIONS LTD, 126 NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
07238856
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD | |
Legal Registered Office | |
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Other companies in CV21 | |
Company Number | 07238856 | |
---|---|---|
Company ID Number | 07238856 | |
Date formed | 2010-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2018-09-05 00:37:58 |
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 | ||
---|---|---|---|---|
PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
REBECCA ANN WALSH-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SPENCER BROWN |
Director | ||
CATHERINE MAXTED-CHEADLE |
Company Secretary | ||
SPENCER BROWN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/18 FROM 40 Somers Road Rugby Warwickshire CV22 7DH England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 25/04/18 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER BROWN | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 105 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Miss Rebecca Ann Walsh on 2016-01-01 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 17/02/16 STATEMENT OF CAPITAL GBP 105 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 29/12/15 | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/11/15 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR SPENCER BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/15 FROM Unit 6 Eastlands Court St Peters Road Rugby Warwickshire CV21 3QP | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE MAXTED-CHEADLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 29/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
AP01 | DIRECTOR APPOINTED MISS REBECCA ANN WALSH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM FLAT 1 GROVE WORKS 72 CLARE STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3LS UNITED KINGDOM | |
AR01 | 29/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER BROWN / 29/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MAXTED-CHEADLE / 29/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM APPARTMENT 9 GENERATOR HALL ELECTRIC WHARF COVENTRY WEST MIDLANDS CV1 4JL ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolutions for Winding-up | 2018-06-08 |
Appointment of Liquidators | 2018-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
|
|
|
|
|
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 PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD
Cash Bank In Hand | 2012-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 1 |
Shareholder Funds | 2012-05-01 | £ 1 |
Shareholder Funds | 2011-05-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD | Event Date | 2018-06-07 |
At a General meeting of the above-named Company, duly convened and held by conference call on 7 June 2018 at 11.00 a.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively: That the Company be wound up voluntarily" and "that Neil Charles Money (IP No 8900) of CBA Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA be appointed Liquidator of the Company. Office Holder Details: Neil Charles Money (IP number 8900 ) of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA . Date of Appointment: 7 June 2018 . Further information about this case is available from Katie Kent at the offices of CBA Business Solutions Ltd on 0116 262 6804 or at KKent@cbainsolvency. co.uk. Rebecca Ann Walsh-Brown , Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEAK PERFORMANCE CENTRE OF EXCELLENCE LTD | Event Date | 2018-06-07 |
Liquidator's name and address: Neil Charles Money of CBA Business Solutions Limited , 126 New Walk, Leicester LE1 7JA : Further information about this case is available from Katie Kent at the offices of CBA Business Solutions Ltd on 0116 262 6804 or at KKent@cbainsolvency. co.uk. | |||
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. |