Company NamePeak Motorsports Limited
Company StatusDissolved
Company Number03162559
CategoryPrivate Limited Company
Incorporation Date22 February 1996(28 years, 2 months ago)
Dissolution Date14 September 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Pasquale Lanzante
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2012(16 years after company formation)
Appointment Duration7 years, 6 months (closed 14 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
Secretary NameMOFO Secretaries Limited (Corporation)
StatusClosed
Appointed16 March 2012(16 years after company formation)
Appointment Duration7 years, 6 months (closed 14 September 2019)
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMr Jacob Shields Ulrich
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Drayton Gardens
London
SW10 9SB
Director NameMrs Sandra Warren Ulrich
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address74 Drayton Gardens
London
SW10 9SB
Secretary NameMrs Sandra Warren Ulrich
NationalityAmerican
StatusResigned
Appointed22 February 1996(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address74 Drayton Gardens
London
SW10 9SB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 February 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressTong Hall Tong Lane
Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2011
Gross Profit-£2,080
Net Worth-£2,017,662
Current Liabilities£2,017,664

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 2019Final Gazette dissolved following liquidation (1 page)
14 June 2019Return of final meeting in a members' voluntary winding up (10 pages)
10 September 2018Liquidators' statement of receipts and payments to 28 June 2018 (10 pages)
7 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (10 pages)
7 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (10 pages)
26 August 2016Liquidators' statement of receipts and payments to 28 June 2016 (8 pages)
26 August 2016Liquidators' statement of receipts and payments to 28 June 2016 (8 pages)
14 January 2016Resignation of a liquidator (1 page)
14 January 2016Resignation of a liquidator (1 page)
28 September 2015Liquidators' statement of receipts and payments to 28 June 2015 (5 pages)
28 September 2015Liquidators statement of receipts and payments to 28 June 2015 (5 pages)
28 September 2015Liquidators' statement of receipts and payments to 28 June 2015 (5 pages)
8 September 2014Liquidators' statement of receipts and payments to 28 June 2014 (5 pages)
8 September 2014Liquidators statement of receipts and payments to 28 June 2014 (5 pages)
8 September 2014Liquidators' statement of receipts and payments to 28 June 2014 (5 pages)
10 July 2013Memorandum and Articles of Association (10 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2013Memorandum and Articles of Association (10 pages)
10 July 2013Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW on 10 July 2013 (1 page)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2013Registered office address changed from C/O Mofo Notices Limited Citypoint 1 Ropemaker Street London EC2Y 9AW on 10 July 2013 (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Declaration of solvency (3 pages)
9 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 July 2013Declaration of solvency (3 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 June 2013Amended accounts made up to 31 December 2011 (9 pages)
18 June 2013Amended accounts made up to 31 December 2011 (9 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2,058,116
(14 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2,058,116
(14 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 2,058,116
(14 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (1 page)
11 January 2013Total exemption small company accounts made up to 31 December 2011 (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2,058,116
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2,058,116
(4 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
25 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2012Termination of appointment of Jacob Ulrich as a director (2 pages)
10 April 2012Appointment of Pasquale Lanzante as a director (3 pages)
10 April 2012Appointment of Pasquale Lanzante as a director (3 pages)
10 April 2012Termination of appointment of Sandra Ulrich as a director (2 pages)
10 April 2012Termination of appointment of Sandra Ulrich as a director (2 pages)
10 April 2012Termination of appointment of Jacob Ulrich as a director (2 pages)
28 March 2012Appointment of Mofo Secretaries Limited as a secretary (3 pages)
28 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2,058,116.00
(4 pages)
28 March 2012Appointment of Mofo Secretaries Limited as a secretary (3 pages)
28 March 2012Termination of appointment of Sandra Ulrich as a secretary (2 pages)
28 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 2,058,116.00
(4 pages)
28 March 2012Termination of appointment of Sandra Ulrich as a secretary (2 pages)
28 March 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 March 2012 (2 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 22 February 2011 (14 pages)
20 May 2011Annual return made up to 22 February 2011 (14 pages)
15 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 December 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 April 2010Annual return made up to 22 February 2010 (14 pages)
12 April 2010Annual return made up to 22 February 2010 (14 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 August 2009Return made up to 22/02/09; full list of members (10 pages)
3 August 2009Return made up to 22/02/09; full list of members (10 pages)
21 May 2009Return made up to 22/02/08; full list of members (10 pages)
21 May 2009Return made up to 22/02/08; full list of members (10 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 22/02/07; no change of members (7 pages)
14 February 2008Return made up to 22/02/07; no change of members (7 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 June 2006Return made up to 22/02/06; full list of members (7 pages)
2 June 2006Return made up to 22/02/06; full list of members (7 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
22 March 2005Return made up to 22/02/05; full list of members (7 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (7 pages)
19 October 2004Return made up to 22/02/04; full list of members (7 pages)
19 October 2004Return made up to 22/02/04; full list of members (7 pages)
16 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 December 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 October 2003Registered office changed on 09/10/03 from: waterlow 6-8 underwood street london N1 7JQ (1 page)
9 October 2003Registered office changed on 09/10/03 from: waterlow 6-8 underwood street london N1 7JQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
29 September 2003Registered office changed on 29/09/03 from: victoria house 64 paul street london EC2A 4NG (1 page)
22 July 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 December 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
12 March 2001Return made up to 22/02/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
3 November 2000Full accounts made up to 31 December 1999 (8 pages)
11 May 2000Return made up to 22/02/00; full list of members (4 pages)
11 May 2000Return made up to 22/02/00; full list of members (4 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 March 1999Return made up to 22/02/99; no change of members (4 pages)
29 March 1999Return made up to 22/02/99; no change of members (4 pages)
9 March 1999Registered office changed on 09/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
9 March 1999Registered office changed on 09/03/99 from: victoria house 64 paul street london EC2A 4NA (1 page)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
23 October 1998Full accounts made up to 31 December 1997 (8 pages)
5 March 1998Return made up to 22/02/98; no change of members (4 pages)
5 March 1998Return made up to 22/02/98; no change of members (4 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 March 1997Registered office changed on 20/03/97 from: 16-26 banner street london EC1Y 8QE (1 page)
20 March 1997Return made up to 22/02/97; full list of members (6 pages)
20 March 1997Return made up to 22/02/97; full list of members (6 pages)
20 March 1997Registered office changed on 20/03/97 from: 16-26 banner street london EC1Y 8QE (1 page)
14 October 1996Accounting reference date notified as 31/12 (1 page)
14 October 1996Accounting reference date notified as 31/12 (1 page)
27 February 1996Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1996Incorporation (18 pages)
22 February 1996Incorporation (18 pages)