Company NameR.F.Peachey & Sons Limited
Company StatusDissolved
Company Number00245636
CategoryPrivate Limited Company
Incorporation Date8 February 1930(94 years, 3 months ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Keith Gibbs
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(61 years, 11 months after company formation)
Appointment Duration23 years, 10 months (closed 27 October 2015)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address24 Arbour Road
Enfield
Middlesex
EN3 7TX
Director NameMr Graham Mark Collins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(75 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 27 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTwyn Pines
Briscoe Road
Hoddesdon
EN11 9DQ
Secretary NameMrs Corinne Jeannette Chapman
NationalityBritish
StatusClosed
Appointed07 October 2007(77 years, 8 months after company formation)
Appointment Duration8 years (closed 27 October 2015)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address294 Carterhatch Lane
Forty Hill
Enfield
Middlesex
EN1 4AL
Director NameMr Brian Gerald Tierney
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 August 2005)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address19 Mayfield Avenue
Woodford Green
Essex
IG8 9JR
Secretary NameMr Keith Gibbs
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Arbour Road
Enfield
Middlesex
EN3 7TX

Contact

Websitewww.rfpeachey.com

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

41k at £1Graham Mark Collins
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,871
Cash£37
Current Liabilities£263,940

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 October 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Final Gazette dissolved following liquidation (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
27 July 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
9 April 2015Liquidators statement of receipts and payments to 23 February 2015 (14 pages)
9 April 2015Liquidators' statement of receipts and payments to 23 February 2015 (14 pages)
9 April 2015Liquidators' statement of receipts and payments to 23 February 2015 (14 pages)
6 March 2014Registered office address changed from 15 Victoria Road Barnsley South Yorkshire S70 2BB England on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 15 Victoria Road Barnsley South Yorkshire S70 2BB England on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 15 Victoria Road Barnsley South Yorkshire S70 2BB England on 6 March 2014 (2 pages)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Appointment of a voluntary liquidator (1 page)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Statement of affairs with form 4.19 (6 pages)
5 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Registered office address changed from 4 St George's Works 22 Delamare Road Cheshunt Herts EN8 9AP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 4 St George's Works 22 Delamare Road Cheshunt Herts EN8 9AP on 6 February 2014 (1 page)
6 February 2014Registered office address changed from 4 St George's Works 22 Delamare Road Cheshunt Herts EN8 9AP on 6 February 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 41,000
(5 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
Statement of capital on 2013-01-28
  • GBP 41,000
(5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 January 2010Director's details changed for Mr Keith Gibbs on 29 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Graham Mark Collins on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Keith Gibbs on 29 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Graham Mark Collins on 29 December 2009 (2 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Ad 31/12/08\gbp si 40000@1=40000\gbp ic 1000/41000\ (2 pages)
11 May 2009Particulars of contract relating to shares (2 pages)
11 May 2009Particulars of contract relating to shares (2 pages)
11 May 2009Nc inc already adjusted 31/12/08 (2 pages)
11 May 2009Nc inc already adjusted 31/12/08 (2 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2009Ad 31/12/08\gbp si 40000@1=40000\gbp ic 1000/41000\ (2 pages)
15 January 2009Return made up to 29/12/08; full list of members (3 pages)
15 January 2009Return made up to 29/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 February 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 04/02/08
(7 pages)
4 February 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 04/02/08
(7 pages)
29 January 2008Registered office changed on 29/01/08 from: orchard place, tottenham, london N17 8BH (1 page)
29 January 2008Registered office changed on 29/01/08 from: orchard place, tottenham, london N17 8BH (1 page)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
4 April 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 February 2005Return made up to 29/12/04; full list of members (8 pages)
24 February 2005Return made up to 29/12/04; full list of members (8 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
30 January 2003Return made up to 29/12/02; full list of members (8 pages)
30 January 2003Return made up to 29/12/02; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Return made up to 29/12/01; full list of members (7 pages)
1 March 2002Return made up to 29/12/01; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 December 2000Return made up to 29/12/00; full list of members (7 pages)
28 December 2000Return made up to 29/12/00; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 December 1999Return made up to 29/12/99; full list of members (7 pages)
21 December 1999Return made up to 29/12/99; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1999Accounts for a small company made up to 31 December 1997 (5 pages)
21 December 1998Return made up to 29/12/97; no change of members (4 pages)
21 December 1998Return made up to 29/12/97; no change of members (4 pages)
16 December 1998Return made up to 29/12/98; no change of members (4 pages)
16 December 1998Return made up to 29/12/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
1 February 1998Accounts for a small company made up to 31 December 1996 (8 pages)
23 December 1996Return made up to 29/12/96; full list of members (4 pages)
23 December 1996Return made up to 29/12/96; full list of members (4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 July 1996Return made up to 29/12/95; no change of members (6 pages)
9 July 1996Return made up to 29/12/95; no change of members (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1994 (6 pages)
3 April 1996Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
3 June 1987Particulars of mortgage/charge (3 pages)
3 June 1987Particulars of mortgage/charge (3 pages)
8 February 1930Incorporation (20 pages)
8 February 1930Incorporation (20 pages)