Company NamePeakfield Properties Limited
Company StatusDissolved
Company Number04430894
CategoryPrivate Limited Company
Incorporation Date3 May 2002(21 years, 11 months ago)
Dissolution Date2 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark James Davison
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Hyrst Old Hillcliff Lane
Turndich
Belper
Derbyshire
DE56 2EA
Secretary NameBelinda Archer
StatusClosed
Appointed19 May 2008(6 years after company formation)
Appointment Duration8 years (closed 02 June 2016)
RoleCompany Director
Correspondence AddressBaytree Cottage 8a Street Lane
Denby
Derbyshire
DE5 8NF
Secretary NameMr Mark James Davison
NationalityBritish
StatusResigned
Appointed03 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Church Street
Kilburn
Belper
Derbyshire
DE56 0LU
Director NameAdam Robert Burgin
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2002(1 day after company formation)
Appointment Duration6 years (resigned 19 May 2008)
RoleCompany Director
Correspondence Address31 Albert Road
Ripley
Derbyshire
DE5 3FZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2010
Net Worth£596
Cash£17,151
Current Liabilities£219,090

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 June 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2016Final Gazette dissolved following liquidation (1 page)
2 March 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
2 March 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
18 January 2016Liquidators' statement of receipts and payments to 24 October 2015 (22 pages)
18 January 2016Liquidators' statement of receipts and payments to 24 October 2015 (22 pages)
18 January 2016Liquidators statement of receipts and payments to 24 October 2015 (22 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 13 August 2015 (2 pages)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Court order INSOLVENCY:court order - replacement of liquidator (18 pages)
29 July 2015Court order INSOLVENCY:court order - replacement of liquidator (18 pages)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2015Liquidators' statement of receipts and payments to 24 October 2014 (16 pages)
8 January 2015Liquidators statement of receipts and payments to 24 October 2014 (16 pages)
8 January 2015Liquidators' statement of receipts and payments to 24 October 2014 (16 pages)
3 January 2014Liquidators' statement of receipts and payments to 24 October 2013 (15 pages)
3 January 2014Liquidators statement of receipts and payments to 24 October 2013 (15 pages)
3 January 2014Liquidators' statement of receipts and payments to 24 October 2013 (15 pages)
23 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (14 pages)
23 November 2012Liquidators' statement of receipts and payments to 24 October 2012 (14 pages)
23 November 2012Liquidators statement of receipts and payments to 24 October 2012 (14 pages)
1 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Statement of affairs with form 4.19 (4 pages)
1 November 2011Appointment of a voluntary liquidator (1 page)
1 November 2011Statement of affairs with form 4.19 (4 pages)
1 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2011Registered office address changed from Hazel Hyrst Old Hillcliff Lane Turnditch Belper Derbyshire DE56 2EA United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from Hazel Hyrst Old Hillcliff Lane Turnditch Belper Derbyshire DE56 2EA United Kingdom on 12 October 2011 (2 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(4 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(4 pages)
18 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
Statement of capital on 2011-05-18
  • GBP 100
(4 pages)
10 January 2011Registered office address changed from Baytree Cottage 8a Street Lane Denby Derbyshire DE5 8NF United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Baytree Cottage 8a Street Lane Denby Derbyshire DE5 8NF United Kingdom on 10 January 2011 (1 page)
14 December 2010Director's details changed for Mr Mark James Davison on 14 December 2010 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Director's details changed for Mr Mark James Davison on 14 December 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2009Director's change of particulars / mark davison / 16/07/2009 (1 page)
16 July 2009Secretary's change of particulars / belinda archer / 16/07/2009 (1 page)
16 July 2009Secretary's change of particulars / belinda archer / 16/07/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from 3 church street kilburn belper derbyshire DE56 0LU (1 page)
16 July 2009Registered office changed on 16/07/2009 from 3 church street kilburn belper derbyshire DE56 0LU (1 page)
16 July 2009Director's change of particulars / mark davison / 16/07/2009 (1 page)
22 May 2009Return made up to 03/05/09; full list of members (3 pages)
22 May 2009Return made up to 03/05/09; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 July 2008Return made up to 03/05/08; full list of members (4 pages)
8 July 2008Return made up to 03/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / mark davison / 01/05/2008 (1 page)
3 June 2008Appointment terminated director adam burgin (1 page)
3 June 2008Director's change of particulars / mark davison / 01/05/2008 (1 page)
3 June 2008Appointment terminated director adam burgin (1 page)
22 May 2008Secretary appointed belinda archer (1 page)
22 May 2008Secretary appointed belinda archer (1 page)
21 May 2008Appointment terminated secretary mark davison (1 page)
21 May 2008Appointment terminated secretary mark davison (1 page)
9 May 2008Registered office changed on 09/05/2008 from 81 burton road derby derbyshire DE1 1TJ (1 page)
9 May 2008Registered office changed on 09/05/2008 from 81 burton road derby derbyshire DE1 1TJ (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2007Return made up to 03/05/07; full list of members (2 pages)
18 May 2007Return made up to 03/05/07; full list of members (2 pages)
11 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
11 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 July 2006Return made up to 03/05/06; full list of members (2 pages)
3 July 2006Return made up to 03/05/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: johnson tidsall chartered accts 31 burton road derby DE1 1TJ (1 page)
30 June 2006Registered office changed on 30/06/06 from: johnson tidsall chartered accts 31 burton road derby DE1 1TJ (1 page)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 September 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
23 June 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
29 April 2004Ad 12/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 2004Ad 12/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 2004Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003Strike-off action suspended (1 page)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
20 June 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Director resigned (1 page)
3 May 2002Incorporation (6 pages)
3 May 2002Incorporation (6 pages)