Company NamePeasehill Limited
Company StatusDissolved
Company Number04856119
CategoryPrivate Limited Company
Incorporation Date5 August 2003(20 years, 8 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mathew James Hillam
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 - Peasehill House
24-26 Harrogate Road Rawdon
Leeds
West Yorkshire
LS19 6HJ
Director NameMichael John Lunn
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Invertrees Avenue
Rawdon
Leeds
West Yorkshire
LS19 6EP
Secretary NameMathew James Hillam
NationalityBritish
StatusResigned
Appointed05 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Derby Road
Rawdon
Leeds
LS19 6JB
Director NameIan Glenn Thompson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressSpinney Lodge Beech Close
Farnham
Knaresborough
North Yorkshire
HG5 9JJ
Secretary NameSusan Elizabeth Thompson
StatusResigned
Appointed30 September 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 19 February 2013)
RoleCompany Director
Correspondence AddressSpinney Lodge Beech Close
Farnham
Knaresborough
North Yorkshire
HG5 9JJ
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2003(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mathew James Hillam
100.00%
Ordinary

Financials

Year2014
Net Worth£82,308
Cash£89,457
Current Liabilities£45,830

Accounts

Latest Accounts30 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

3 February 2004Delivered on: 14 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
18 October 2019Application to strike the company off the register (3 pages)
17 July 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
20 December 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
9 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Mathew James Hillam on 7 February 2018 (2 pages)
28 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
10 April 2013Termination of appointment of Ian Thompson as a director (1 page)
10 April 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
10 April 2013Termination of appointment of Susan Elizabeth Thompson as a secretary (1 page)
10 April 2013Termination of appointment of Ian Thompson as a director (1 page)
10 April 2013Termination of appointment of Susan Elizabeth Thompson as a secretary (1 page)
10 April 2013Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
11 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
15 March 2011Director's details changed for Mathew James Hillam on 28 January 2011 (2 pages)
15 March 2011Director's details changed for Mathew James Hillam on 28 January 2011 (2 pages)
1 November 2010Secretary's details changed for Susan Elizabeth Thompson on 28 October 2010 (2 pages)
1 November 2010Director's details changed for Ian Glenn Thompson on 28 October 2010 (2 pages)
1 November 2010Secretary's details changed for Susan Elizabeth Thompson on 28 October 2010 (2 pages)
1 November 2010Director's details changed for Ian Glenn Thompson on 28 October 2010 (2 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 November 2009Appointment of Susan Elizabeth Thompson as a secretary (1 page)
9 November 2009Appointment of Susan Elizabeth Thompson as a secretary (1 page)
9 November 2009Termination of appointment of Mathew Hillam as a secretary (1 page)
9 November 2009Termination of appointment of Mathew Hillam as a secretary (1 page)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
1 October 2009Director appointed ian glenn thompson (2 pages)
1 October 2009Appointment terminated director michael lunn (1 page)
1 October 2009Appointment terminated director michael lunn (1 page)
1 October 2009Director appointed ian glenn thompson (2 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 December 2008Return made up to 05/08/08; full list of members (4 pages)
30 December 2008Return made up to 05/08/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
29 August 2007Return made up to 05/08/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 November 2006Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
30 November 2006Registered office changed on 30/11/06 from: carlton house grammar school street bradford BD1 4NS (1 page)
30 November 2006Registered office changed on 30/11/06 from: carlton house grammar school street bradford BD1 4NS (1 page)
30 November 2006Registered office changed on 30/11/06 from: c/o naylor wintersgill manor row chambers 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
27 September 2006Return made up to 05/08/06; full list of members (2 pages)
27 September 2006Return made up to 05/08/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Return made up to 05/08/05; full list of members (3 pages)
22 August 2005Return made up to 05/08/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 September 2004Return made up to 05/08/04; full list of members (7 pages)
1 September 2004Return made up to 05/08/04; full list of members (7 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
17 September 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Registered office changed on 17/09/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
17 September 2003New secretary appointed;new director appointed (2 pages)
17 September 2003Director resigned (1 page)
5 August 2003Incorporation (11 pages)
5 August 2003Incorporation (11 pages)