Company NamePeacock Properties Sheffield Ltd
Company StatusDissolved
Company Number04765088
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Kinlin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Nicholas Ian Mangnall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(9 years after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Marc Andrew Richardson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 November 2013)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressBirch Hall 87 Trippet Lane
Sheffield
South Yorkshire
S1 4EL
Director NameMr Mark James Ollerenshaw
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Benjamin Ian Winslade
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Nicholas Ian Mangnall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(14 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameDr John Kenneth Clapham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(14 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 November 2021)
RolePhysicist
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameSutton McGrath Limited (Corporation)
StatusResigned
Appointed15 May 2003(same day as company formation)
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
S Yorks
S11 8YZ

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£3,337
Cash£27
Current Liabilities£92,660

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 September 2004Delivered on: 10 September 2004
Satisfied on: 6 April 2013
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 28 brandreth road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
14 May 2004Delivered on: 19 May 2004
Satisfied on: 6 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147 upperthorpe, sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 August 2003Delivered on: 13 September 2003
Satisfied on: 6 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 brandreth road upperthorpe sheffield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
22 March 2022Application to strike the company off the register (3 pages)
13 January 2022Confirmation statement made on 11 December 2021 with updates (3 pages)
30 November 2021Termination of appointment of John Kenneth Clapham as a director on 27 November 2021 (1 page)
30 November 2021Termination of appointment of Ben Winslade as a director on 27 November 2021 (1 page)
29 November 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
18 January 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
5 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
3 February 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
17 August 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
28 February 2018Appointment of Dr John Kenneth Clapham as a director on 9 February 2018 (2 pages)
28 February 2018Termination of appointment of Mark James Ollerenshaw as a director on 9 February 2018 (1 page)
28 February 2018Termination of appointment of Nicholas Ian Mangnall as a director on 9 February 2018 (1 page)
20 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
1 December 2017Appointment of Mr Nicholas Ian Mangnall as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Mr Nicholas Ian Mangnall as a director on 1 December 2017 (2 pages)
20 February 2017Appointment of Mr Ben Winslade as a director on 16 December 2016 (2 pages)
20 February 2017Appointment of Mr Ben Winslade as a director on 16 December 2016 (2 pages)
20 February 2017Appointment of Mr Mark Ollerenshaw as a director on 16 December 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 February 2017Appointment of Mr Mark Ollerenshaw as a director on 16 December 2016 (2 pages)
16 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Termination of appointment of Nicholas Mangnall as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Nicholas Mangnall as a director on 21 December 2016 (1 page)
21 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 152
(3 pages)
21 December 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 152
(3 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(3 pages)
8 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 150
(3 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(3 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 150
(3 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 150
(3 pages)
13 December 2013Termination of appointment of Marc Richardson as a director (1 page)
13 December 2013Termination of appointment of Marc Richardson as a director (1 page)
13 December 2013Termination of appointment of Marc Richardson as a director (1 page)
13 December 2013Termination of appointment of Marc Richardson as a director (1 page)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
15 April 2013Director's details changed for Mr David Kinlin on 8 April 2013 (2 pages)
15 April 2013Director's details changed for Mr David Kinlin on 8 April 2013 (2 pages)
15 April 2013Director's details changed for Mr David Kinlin on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Marc Andrew Richardson on 8 April 2013 (2 pages)
12 April 2013Termination of appointment of Sutton Mcgrath Ltd as a secretary (1 page)
12 April 2013Termination of appointment of Sutton Mcgrath Ltd as a secretary (1 page)
12 April 2013Director's details changed for Mr Marc Andrew Richardson on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Marc Andrew Richardson on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Nicholas Mangnall on 8 April 2013 (2 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 150
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 150
(3 pages)
12 April 2013Director's details changed for Mr Nicholas Mangnall on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Nicholas Mangnall on 8 April 2013 (2 pages)
12 April 2013Appointment of Mr Marc Andrew Richardson as a director (2 pages)
12 April 2013Appointment of Mr Marc Andrew Richardson as a director (2 pages)
12 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 150
(3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (4 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 3 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (4 pages)
16 January 2013Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 16 January 2013 (2 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Mr Nicholas Mangnall as a director (2 pages)
16 May 2012Appointment of Mr Nicholas Mangnall as a director (2 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 May 2008Return made up to 15/05/08; full list of members (3 pages)
16 May 2008Return made up to 15/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
23 May 2007Return made up to 15/05/07; full list of members (2 pages)
23 May 2007Return made up to 15/05/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Director's particulars changed (1 page)
12 June 2006Return made up to 15/05/06; full list of members (2 pages)
12 June 2006Return made up to 15/05/06; full list of members (2 pages)
12 June 2006Director's particulars changed (1 page)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
16 May 2005Return made up to 15/05/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
20 May 2004Return made up to 15/05/04; full list of members (6 pages)
20 May 2004Return made up to 15/05/04; full list of members (6 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Incorporation (23 pages)
15 May 2003Incorporation (23 pages)