Company NamePeel Park Properties Limited
Company StatusDissolved
Company Number02799086
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nigel Riddiough Hargreaves
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDraughton House Low Lane
Draughton
Skipton
North Yorkshire
BD23 6EA
Director NameMr Paul Hunt Hargreaves
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressSidegate Mount Sidegate Lane
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Secretary NameMr Nigel Riddiough Hargreaves
StatusClosed
Appointed15 March 2013(20 years after company formation)
Appointment Duration7 years, 12 months (closed 10 March 2021)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameMr Raleigh Hunt Hargreaves
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleRetired
Correspondence AddressRaikeswood House
75 Raikeswood Road
Skipton
North Yorkshire
BD23 1LS
Director NameMiss Vera Arnott Hargreaves
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garth
Embsay
Skipton
North Yorkshire
BD23 6RQ
Secretary NameNicola Chambers
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Constable Road
Ilkley
West Yorkshire
LS29 8RW
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01756 710711
Telephone regionSkipton

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

350 at £1Nigel Riddiough Hargreaves
35.00%
Ordinary
350 at £1Paul Hunt Hargreaves
35.00%
Ordinary
300 at £1Executors Of Estate Of Vera Arnott Hargreaves
30.00%
Ordinary

Financials

Year2014
Net Worth£788,753
Cash£74,726
Current Liabilities£132,705

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 October

Charges

2 April 2007Delivered on: 13 April 2007
Persons entitled: Ashley Norman Thwaite

Classification: Legal charge
Secured details: £15,000.00 due or to become due from the company to.
Particulars: Land forming part of goosemere height farm hellifield.
Outstanding

Filing History

10 December 2020Return of final meeting in a members' voluntary winding up (13 pages)
13 December 2019Previous accounting period extended from 30 September 2019 to 13 October 2019 (1 page)
30 October 2019Registered office address changed from Draughton House Low Lane Draughton Skipton North Yorkshire BD23 6EA to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 October 2019 (2 pages)
29 October 2019Declaration of solvency (5 pages)
29 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-14
(2 pages)
29 October 2019Appointment of a voluntary liquidator (3 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 August 2018Resolutions
  • RES13 ‐ Article 9 disapplied for 14 days 08/08/2018
(2 pages)
14 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
21 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(4 pages)
7 March 2014Termination of appointment of Vera Hargreaves as a director (1 page)
7 March 2014Termination of appointment of Vera Hargreaves as a director (1 page)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
20 March 2013Termination of appointment of Nicola Chambers as a secretary (1 page)
20 March 2013Termination of appointment of Nicola Chambers as a secretary (1 page)
20 March 2013Termination of appointment of Nicola Chambers as a secretary (1 page)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 March 2013Appointment of Mr Nigel Riddiough Hargreaves as a secretary (1 page)
20 March 2013Appointment of Mr Nigel Riddiough Hargreaves as a secretary (1 page)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 March 2013Termination of appointment of Nicola Chambers as a secretary (1 page)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 March 2010Director's details changed for Mr Paul Hunt Hargreaves on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr Paul Hunt Hargreaves on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Miss Vera Arnott Hargreaves on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Miss Vera Arnott Hargreaves on 25 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
26 March 2009Return made up to 12/03/09; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 April 2008Return made up to 12/03/08; full list of members (4 pages)
3 April 2008Return made up to 12/03/08; full list of members (4 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 12/03/07; full list of members (7 pages)
21 March 2007Return made up to 12/03/07; full list of members (7 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 March 2006Return made up to 12/03/06; full list of members (7 pages)
15 March 2006Return made up to 12/03/06; full list of members (7 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 March 2005Return made up to 12/03/05; full list of members (7 pages)
3 March 2005Return made up to 12/03/05; full list of members (7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 12/03/03; full list of members (9 pages)
10 March 2003Director resigned (1 page)
10 March 2003Return made up to 12/03/03; full list of members (9 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 March 2002Return made up to 12/03/02; full list of members (8 pages)
11 March 2002Return made up to 12/03/02; full list of members (8 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
14 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 April 2000Registered office changed on 18/04/00 from: 23 otley street skipton north yorkshire BD23 1DY (1 page)
18 April 2000Registered office changed on 18/04/00 from: 23 otley street skipton north yorkshire BD23 1DY (1 page)
17 March 2000Return made up to 12/03/00; full list of members (8 pages)
17 March 2000Return made up to 12/03/00; full list of members (8 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 March 1999Return made up to 12/03/99; no change of members (4 pages)
5 March 1999Return made up to 12/03/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 March 1998Return made up to 12/03/98; no change of members (4 pages)
19 March 1998Return made up to 12/03/98; no change of members (4 pages)
26 March 1997Return made up to 12/03/97; full list of members (6 pages)
26 March 1997Return made up to 12/03/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
12 March 1996Return made up to 12/03/96; no change of members (4 pages)
12 March 1996Return made up to 12/03/96; no change of members (4 pages)
1 February 1996Full accounts made up to 30 September 1995 (14 pages)
1 February 1996Full accounts made up to 30 September 1995 (14 pages)
20 March 1995Return made up to 12/03/95; no change of members (4 pages)
20 March 1995Return made up to 12/03/95; no change of members (4 pages)