Company NameF E Peacock Construction Limited
Company StatusDissolved
Company Number01075278
CategoryPrivate Limited Company
Incorporation Date5 October 1972(51 years, 7 months ago)
Dissolution Date1 May 2016 (7 years, 12 months ago)
Previous NameLillyhill Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Frederick Robinson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(19 years, 8 months after company formation)
Appointment Duration23 years, 11 months (closed 01 May 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address34 Deeping St James Road
Northborough
Peterborough
PE6 9BG
Director NameMr David Mee
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(30 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 01 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Halfleet
Market Deeping
Peterborough
Cambridgeshire
PE6 8DB
Director NameIan Michael Lawton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(32 years after company formation)
Appointment Duration11 years, 6 months (closed 01 May 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
8 Spalding Road Pinchbeck
Spalding
PE11 3UD
Director NameMr Paul Adams
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(37 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen House Northgate
Pinchbeck
Spalding
Lincs
PE11 3SE
Secretary NameMr Paul Adams
StatusClosed
Appointed20 May 2011(38 years, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 01 May 2016)
RoleCompany Director
Correspondence Address4th Floor, Springfield House 76 Wellington Street
Leeds
LS1 2AY
Director NameKenneth Geoffrey Blacklock
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleSurveyor
Correspondence AddressBay House Fountain Court
Main Street Ufford
Stamford
PE9 3BJ
Secretary NameMrs Janet Kathleen Jones
NationalityBritish
StatusResigned
Appointed31 May 1992(19 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 04 April 2005)
RoleCompany Director
Correspondence AddressNo 3 Nelson Close
Crowland
Peterborough
Cambridgeshire
PE6 0DL
Director NameMr Leslie Raymond Carter
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration7 years, 4 months (resigned 04 February 2000)
RoleContracts Manager
Correspondence Address223 Salts Road
Walton Highway
Wisbech
Cambridgeshire
PE14 7EB
Director NameMr Michael John Plant
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(20 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address41 Bradwell Road
Longthorpe
Peterborough
Cambridgeshire
PE3 9PY
Director NameMr Gordon Stanley Haynes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(30 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 December 2003)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterside
Ryhall
Stamford
Lincolnshire
PE9 4EY
Director NameMr Karl Stephen Hick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(30 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfleet House Falcom Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Director NameMr Andrew Roger West
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(32 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2008)
RoleProdunction Director
Country of ResidenceEngland
Correspondence AddressThe Whitehouse
Fiskerton Road, Rolleston
Newark
Nottinghamshire
NG23 5SH
Secretary NameMr Karl Stephen Hick
NationalityBritish
StatusResigned
Appointed01 April 2005(32 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarkfleet House Falcon Way Southfields Business Pa
Bourne
Lincolnshire
PE10 0FF
Director NameMr Philip Howard Kennedy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(34 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2009)
RoleConstruction Managing Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn
Main Street
Blaston
Leicestershire
LE16 8DE

Contact

Websitewww.fepeacock.co.uk

Location

Registered Address4th Floor, Springfield House
76 Wellington Street
Leeds
LS1 2AY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2009
Turnover£6,735,498
Net Worth£120,671
Cash£268,265
Current Liabilities£2,773,066

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2017Bona Vacantia disclaimer (1 page)
15 March 2017Bona Vacantia disclaimer (1 page)
15 March 2017Bona Vacantia disclaimer (1 page)
15 March 2017Bona Vacantia disclaimer (1 page)
1 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 May 2016Final Gazette dissolved following liquidation (1 page)
1 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
1 February 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
13 November 2015Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
13 November 2015Registered office address changed from C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG to 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 13 November 2015 (2 pages)
24 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (16 pages)
24 March 2015Liquidators' statement of receipts and payments to 12 January 2015 (16 pages)
24 March 2015Liquidators statement of receipts and payments to 12 January 2015 (16 pages)
12 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (19 pages)
12 March 2014Liquidators' statement of receipts and payments to 12 January 2014 (19 pages)
12 March 2014Liquidators statement of receipts and payments to 12 January 2014 (19 pages)
10 July 2013Appointment of a voluntary liquidator (1 page)
10 July 2013Appointment of a voluntary liquidator (1 page)
14 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (21 pages)
14 March 2013Liquidators statement of receipts and payments to 12 January 2013 (21 pages)
14 March 2013Liquidators' statement of receipts and payments to 12 January 2013 (21 pages)
23 January 2012Administrator's progress report to 13 January 2012 (31 pages)
23 January 2012Administrator's progress report to 13 January 2012 (31 pages)
13 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 January 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 August 2011Result of meeting of creditors (50 pages)
31 August 2011Result of meeting of creditors (50 pages)
11 August 2011Statement of administrator's proposal (49 pages)
11 August 2011Statement of administrator's proposal (49 pages)
21 July 2011Statement of affairs with form 2.14B (20 pages)
21 July 2011Statement of affairs with form 2.14B (20 pages)
22 June 2011Appointment of an administrator (1 page)
22 June 2011Appointment of an administrator (1 page)
21 June 2011Registered office address changed from Larkfleet House Falcon Way Bourne Lincs PE10 0FF on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Larkfleet House Falcon Way Bourne Lincs PE10 0FF on 21 June 2011 (2 pages)
25 May 2011Termination of appointment of Karl Hick as a secretary (1 page)
25 May 2011Appointment of Mr Paul Adams as a secretary (1 page)
25 May 2011Termination of appointment of Karl Hick as a director (1 page)
25 May 2011Termination of appointment of Karl Hick as a director (1 page)
25 May 2011Termination of appointment of Karl Hick as a secretary (1 page)
25 May 2011Appointment of Mr Paul Adams as a secretary (1 page)
4 February 2011Director's details changed for David Mee on 11 November 2010 (3 pages)
4 February 2011Director's details changed for David Mee on 11 November 2010 (3 pages)
1 December 2010Amended full accounts made up to 31 December 2009 (19 pages)
1 December 2010Amended full accounts made up to 31 December 2009 (19 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
28 June 2010Director's details changed for Mr Richard Frederick Robinson on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Ian Michael Lawton on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 84
(6 pages)
28 June 2010Director's details changed for Mr Richard Frederick Robinson on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Ian Michael Lawton on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 84
(6 pages)
8 June 2010Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (6 pages)
8 June 2010Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (6 pages)
8 June 2010Director's details changed for Mr Karl Stephen Hick on 1 May 2010 (6 pages)
7 June 2010Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
7 June 2010Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
7 June 2010Secretary's details changed for Mr Karl Stephen Hick on 1 May 2010 (3 pages)
4 December 2009Appointment of Mr Paul Adams as a director (3 pages)
4 December 2009Appointment of Mr Paul Adams as a director (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
22 July 2009Return made up to 31/05/09; full list of members (4 pages)
22 July 2009Return made up to 31/05/09; full list of members (4 pages)
20 January 2009Appointment terminated director philip kennedy (1 page)
20 January 2009Appointment terminated director philip kennedy (1 page)
12 August 2008Return made up to 31/05/08; full list of members (5 pages)
12 August 2008Return made up to 31/05/08; full list of members (5 pages)
8 May 2008Appointment terminated director andrew west (1 page)
8 May 2008Appointment terminated director andrew west (1 page)
21 April 2008Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 April 2008Accounts for a small company made up to 31 December 2006 (7 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2007Return made up to 31/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2007Particulars of mortgage/charge (9 pages)
22 June 2007Particulars of mortgage/charge (9 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
26 July 2006Return made up to 31/05/06; full list of members (10 pages)
26 July 2006Return made up to 31/05/06; full list of members (10 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Return made up to 31/05/05; full list of members (10 pages)
17 November 2005Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(9 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/11/05
(9 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 October 2005Registered office changed on 05/10/05 from: station road thorney peterborough PE6 0QE (1 page)
5 October 2005Registered office changed on 05/10/05 from: station road thorney peterborough PE6 0QE (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
29 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 September 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (7 pages)
4 September 2003New director appointed (3 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2003New director appointed (3 pages)
4 September 2003New director appointed (3 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 September 2003New director appointed (3 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
6 June 2003Return made up to 31/05/03; full list of members (8 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
28 November 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
6 June 2002Full accounts made up to 31 July 2001 (14 pages)
4 September 2001Full accounts made up to 31 July 2000 (14 pages)
4 September 2001Full accounts made up to 31 July 2000 (14 pages)
6 July 2001Return made up to 31/05/01; full list of members (7 pages)
6 July 2001Return made up to 31/05/01; full list of members (7 pages)
15 August 2000Auditor's resignation (1 page)
15 August 2000Auditor's resignation (1 page)
24 February 2000Memorandum and Articles of Association (26 pages)
24 February 2000Memorandum and Articles of Association (26 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
26 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
26 January 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
29 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
28 July 1998Return made up to 31/05/98; no change of members (6 pages)
28 July 1998Return made up to 31/05/98; no change of members (6 pages)
12 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
12 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
3 August 1997Return made up to 31/05/97; full list of members (7 pages)
3 August 1997Return made up to 31/05/97; full list of members (7 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
17 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
25 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
7 September 1995Return made up to 31/05/95; no change of members (6 pages)
7 September 1995Return made up to 31/05/95; no change of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
31 July 1991Memorandum and Articles of Association (8 pages)
31 July 1991Memorandum and Articles of Association (8 pages)
11 July 1991Company name changed\certificate issued on 11/07/91 (2 pages)
11 July 1991Company name changed\certificate issued on 11/07/91 (2 pages)
6 June 1983Accounts made up to 31 July 1982 (6 pages)
6 June 1983Accounts made up to 31 July 1982 (6 pages)
5 October 1972Incorporation (13 pages)
5 October 1972Incorporation (13 pages)