Company NamePeak Facilities Limited
Company StatusDissolved
Company Number03572358
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)
Dissolution Date9 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Martin William Tyzack Greenshields
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 09 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Works Milton Street
Sheffield
South Yorkshire
S3 7WL
Director NameMr Paul James Hardy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 09 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Secretary NameMartin William Tyzack Greenshields
NationalityBritish
StatusClosed
Appointed23 December 2010(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 09 November 2013)
RoleCompany Director
Correspondence AddressMoorgate Crofts Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Peter Thomas Hain
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Alders 87 Ashbourne Road
Cowers Lane
Derbyshire
DE56 2LF
Director NamePeter John Wiseman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHolt House Ladygrove
Two Dales
Matlock
Derbyshire
DE4 2FG
Secretary NameLinda Jean Wiseman
NationalityCanadian
StatusResigned
Appointed29 May 1998(same day as company formation)
RolePhysiotherapist
Correspondence AddressGreenways
White Lodge Lane
Baslow
Derbyshire
DE45 1RQ
Director NameMr William Edward Walsh
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month after company formation)
Appointment Duration12 years, 5 months (resigned 23 December 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Southdowns Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NameSt John Adam Sutcliffe
NationalityBritish
StatusResigned
Appointed16 August 2000(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 20 January 2009)
RoleAccountant
Correspondence Address54 Whirlow Grove
Whirlow
Sheffield
South Yorkshire
S11 9NR
Director NameBrian Gee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2007)
RoleSurveys
Correspondence Address4 Beech Street
Hollingwood
Derbyshire
S43 2HN
Secretary NameWilliam Edward Walsh
NationalityBritish
StatusResigned
Appointed20 January 2009(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2010)
RoleCompany Director
Correspondence Address1 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitepeakfacilities.co.uk/
Telephone0114 2270055
Telephone regionSheffield

Location

Registered AddressMoorgate Crofts Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Martin William Tyzack Greenshields
50.00%
Ordinary
3 at £1Paul James Hardy
50.00%
Ordinary

Financials

Year2014
Net Worth£7,295
Current Liabilities£79,309

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 November 2013Final Gazette dissolved following liquidation (1 page)
9 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2013Final Gazette dissolved following liquidation (1 page)
9 August 2013Notice of move from Administration to Dissolution on 7 August 2013 (11 pages)
9 August 2013Notice of move from Administration to Dissolution (11 pages)
15 March 2013Administrator's progress report to 14 February 2013 (11 pages)
15 March 2013Administrator's progress report to 14 February 2013 (11 pages)
27 September 2012Result of meeting of creditors (1 page)
27 September 2012Result of meeting of creditors (1 page)
31 August 2012Statement of administrator's proposal (21 pages)
31 August 2012Statement of administrator's proposal (21 pages)
28 August 2012Statement of affairs with form 2.14B (6 pages)
28 August 2012Statement of affairs with form 2.14B (6 pages)
22 August 2012Appointment of an administrator (1 page)
22 August 2012Appointment of an administrator (1 page)
23 July 2012Registered office address changed from Beehive Works Milton Street Sheffield South Yorkshire S3 7WL on 23 July 2012 (1 page)
23 July 2012Registered office address changed from Beehive Works Milton Street Sheffield South Yorkshire S3 7WL on 23 July 2012 (1 page)
12 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 6
(4 pages)
12 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 6
(4 pages)
12 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Termination of appointment of William Walsh as a director (2 pages)
12 January 2011Termination of appointment of Peter Wiseman as a director (2 pages)
12 January 2011Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 January 2011 (2 pages)
12 January 2011Appointment of Mr Martin William Tyzack Greenshields as a director (3 pages)
12 January 2011Appointment of Paul James Hardy as a director (3 pages)
12 January 2011Termination of appointment of William Walsh as a director (2 pages)
12 January 2011Termination of appointment of William Walsh as a secretary (2 pages)
12 January 2011Termination of appointment of Peter Wiseman as a director (2 pages)
12 January 2011Appointment of Martin William Tyzack Greenshields as a secretary (3 pages)
12 January 2011Termination of appointment of William Walsh as a secretary (2 pages)
12 January 2011Appointment of Paul James Hardy as a director (3 pages)
12 January 2011Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG on 12 January 2011 (2 pages)
12 January 2011Appointment of Martin William Tyzack Greenshields as a secretary (3 pages)
12 January 2011Appointment of Mr Martin William Tyzack Greenshields as a director (3 pages)
8 June 2010Director's details changed for Peter John Wiseman on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Peter John Wiseman on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Peter John Wiseman on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
13 July 2009Return made up to 29/05/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
10 July 2009Registered office changed on 10/07/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
29 April 2009Ad 20/04/09\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
29 April 2009Ad 20/04/09 gbp si 3@1=3 gbp ic 3/6 (2 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 February 2009Appointment terminate, director peter thomas hain logged form (1 page)
13 February 2009Appointment Terminate, Director Peter Thomas Hain Logged Form (1 page)
11 February 2009Secretary appointed william edward walsh (1 page)
11 February 2009Appointment terminated director peter hain (1 page)
11 February 2009Secretary appointed william edward walsh (1 page)
11 February 2009Appointment Terminated Director peter hain (1 page)
20 January 2009Appointment Terminated Secretary st sutcliffe (1 page)
20 January 2009Appointment terminated secretary st sutcliffe (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
10 June 2008Return made up to 29/05/08; full list of members (4 pages)
29 June 2007Accounting reference date extended from 28/11/07 to 31/01/08 (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Total exemption small company accounts made up to 28 November 2006 (7 pages)
29 June 2007Accounting reference date extended from 28/11/07 to 31/01/08 (1 page)
29 June 2007Total exemption small company accounts made up to 28 November 2006 (7 pages)
13 June 2007Return made up to 29/05/07; full list of members (3 pages)
13 June 2007Return made up to 29/05/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 28 November 2005 (6 pages)
15 June 2006Return made up to 29/05/06; full list of members (3 pages)
15 June 2006Return made up to 29/05/06; full list of members (3 pages)
20 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
20 July 2005Return made up to 29/05/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 28 November 2004 (6 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
16 June 2004Return made up to 29/05/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 28 November 2003 (5 pages)
18 August 2003Total exemption small company accounts made up to 28 November 2002 (5 pages)
18 August 2003Total exemption small company accounts made up to 28 November 2002 (5 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
11 June 2003Return made up to 29/05/03; full list of members (7 pages)
24 January 2003Registered office changed on 24/01/03 from: 15 hilton street manchester (1 page)
24 January 2003Registered office changed on 24/01/03 from: 15 hilton street manchester (1 page)
17 June 2002Total exemption small company accounts made up to 28 November 2001 (5 pages)
17 June 2002Total exemption small company accounts made up to 28 November 2001 (5 pages)
27 May 2002Return made up to 29/05/02; full list of members (7 pages)
27 May 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 29/05/01; full list of members (7 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Accounts for a small company made up to 28 November 2000 (4 pages)
14 May 2001Accounts for a small company made up to 28 November 2000 (4 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
30 May 2000Return made up to 29/05/00; full list of members (7 pages)
30 May 2000Return made up to 29/05/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 28 November 1999 (4 pages)
29 March 2000Accounts for a small company made up to 28 November 1999 (4 pages)
8 July 1999Return made up to 29/05/99; full list of members (8 pages)
8 July 1999Return made up to 29/05/99; full list of members (8 pages)
25 June 1999Accounting reference date extended from 31/05/99 to 28/11/99 (1 page)
25 June 1999Accounting reference date extended from 31/05/99 to 28/11/99 (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
29 May 1998Incorporation (13 pages)