UKBizDB.co.uk

PEACOCKS CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peacocks Centre. The company was founded 36 years ago and was given the registration number 02234240. The firm's registered office is in LEAMINGTON SPA. You can find them at 5 Olympus Court, Olympus Avenue, Leamington Spa, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PEACOCKS CENTRE
Company Number:02234240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1988
End of financial year:31 March 2007
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Olympus Court, Olympus Avenue, Leamington Spa, CV34 6RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Grant Thornton,11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Secretary01 July 2008Active
23, Orrs Lane, Hillhall, Lisburn, N Ireland, BT27 5JG

Director24 June 2008Active
C/O Grant Thornton,11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

Director23 June 2008Active
9 Rosebank Grove, Edinburgh, EH5 3QN

Secretary23 June 2008Active
21 Woodville Road, Ealing, London, W5 2SE

Secretary05 September 2000Active
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY

Secretary09 June 1998Active
11 Herbert Road, London, N11 2QN

Secretary14 March 1997Active
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS

Secretary31 March 1994Active
23, Orrs Lane, Hillhall, Lisburn, N Ireland, BT27 5JG

Secretary24 June 2008Active
Clamara, 62 Kingsclere Road, Overton, RG25 3JB

Secretary-Active
13 Beech Drive, London, N2 9NX

Director09 June 1998Active
141 Rosendale Road, London, SE21 8HE

Director24 March 1994Active
8 Horsecroft Gardens, Warmley, Bristol, BS15 5HU

Director27 February 1996Active
68 Braxted Park, London, SW16 3AU

Director30 June 1993Active
27, Sandown Road, Esher, KT10 9TT

Director14 July 2006Active
6 Priory Gardens, Chiswick, London, W4 1TT

Director14 July 2006Active
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN

Director09 June 1998Active
Darman Oast, Pikefish Lane Fowle Hall, Paddock Wood, TN12 6PW

Director-Active
9 Rosebank Grove, Edinburgh, EH5 3QN

Director23 June 2008Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director09 June 1998Active
21 Woodville Road, Ealing, London, W5 2SE

Director18 December 2006Active
The Mill House, Chicksgrove Tisbury, Salisbury, SP3 6LY

Director-Active
2 Winton Close, Luton, LU2 7BJ

Director-Active
Oakmeade, Park Road, Stoke Poges, SL2 4PG

Director14 July 2006Active
15 Hillcroft Crescent, Ealing, London, W5 2SG

Director06 July 1994Active
4 Ridge Lane, Watford, WD1 3TD

Director01 December 1995Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director18 December 2006Active
3 Ilchester Place, London, W14 8AA

Director07 January 2005Active
Friary Cottage, Witham Friary, Frome, BA11 5HD

Director-Active
Flat 6 Bridge House, 298 Wandsworth Bridge Road, London, SW6 2TT

Director23 May 1994Active
2, Hazlewell Road, Putney, London, SW15 6LH

Director14 July 2006Active
81 Eastbury Road, Northwood, HA6 3AP

Director09 June 1998Active
Kungsholmsgatan 19 B, S-112 27 Stockholm, Sweden,

Director06 July 1994Active
4 St Stephens Terrace, London, SW8 1DH

Director-Active
25 Foscote Road, Hendon, London, NW4 3SE

Director09 June 1998Active

People with Significant Control

Moyallen Woking Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Olympus Court, Warwick, England, CV34 6RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Insolvency

Liquidation in administration progress report.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-05-22Insolvency

Liquidation in administration progress report.

Download
2023-04-15Insolvency

Liquidation in administration extension of period.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-12-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-12-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-12-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-11-09Insolvency

Liquidation in administration progress report.

Download
2022-06-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-06-09Insolvency

Liquidation in administration proposals.

Download
2022-04-20Address

Change registered office address company with date old address new address.

Download
2022-04-19Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2021-01-04Resolution

Resolution.

Download
2020-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.