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.
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 | : |
|
Registered Address | : | 5 Olympus Court, Olympus Avenue, Leamington Spa, CV34 6RZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Grant Thornton,11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Secretary | 01 July 2008 | Active |
23, Orrs Lane, Hillhall, Lisburn, N Ireland, BT27 5JG | Director | 24 June 2008 | Active |
C/O Grant Thornton,11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 23 June 2008 | Active |
9 Rosebank Grove, Edinburgh, EH5 3QN | Secretary | 23 June 2008 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Secretary | 05 September 2000 | Active |
Langkawi, 2 Ashlea Road, Chalfont St Peter, SL9 8NY | Secretary | 09 June 1998 | Active |
11 Herbert Road, London, N11 2QN | Secretary | 14 March 1997 | Active |
Hill House, Crook Road Brenchley, Tonbridge, TN12 7BS | Secretary | 31 March 1994 | Active |
23, Orrs Lane, Hillhall, Lisburn, N Ireland, BT27 5JG | Secretary | 24 June 2008 | Active |
Clamara, 62 Kingsclere Road, Overton, RG25 3JB | Secretary | - | Active |
13 Beech Drive, London, N2 9NX | Director | 09 June 1998 | Active |
141 Rosendale Road, London, SE21 8HE | Director | 24 March 1994 | Active |
8 Horsecroft Gardens, Warmley, Bristol, BS15 5HU | Director | 27 February 1996 | Active |
68 Braxted Park, London, SW16 3AU | Director | 30 June 1993 | Active |
27, Sandown Road, Esher, KT10 9TT | Director | 14 July 2006 | Active |
6 Priory Gardens, Chiswick, London, W4 1TT | Director | 14 July 2006 | Active |
Portland Dene, Valley Way, Gerrards Cross, SL9 7PN | Director | 09 June 1998 | Active |
Darman Oast, Pikefish Lane Fowle Hall, Paddock Wood, TN12 6PW | Director | - | Active |
9 Rosebank Grove, Edinburgh, EH5 3QN | Director | 23 June 2008 | Active |
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG | Director | 09 June 1998 | Active |
21 Woodville Road, Ealing, London, W5 2SE | Director | 18 December 2006 | Active |
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 | Director | 14 July 2006 | Active |
15 Hillcroft Crescent, Ealing, London, W5 2SG | Director | 06 July 1994 | Active |
4 Ridge Lane, Watford, WD1 3TD | Director | 01 December 1995 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | 18 December 2006 | Active |
3 Ilchester Place, London, W14 8AA | Director | 07 January 2005 | Active |
Friary Cottage, Witham Friary, Frome, BA11 5HD | Director | - | Active |
Flat 6 Bridge House, 298 Wandsworth Bridge Road, London, SW6 2TT | Director | 23 May 1994 | Active |
2, Hazlewell Road, Putney, London, SW15 6LH | Director | 14 July 2006 | Active |
81 Eastbury Road, Northwood, HA6 3AP | Director | 09 June 1998 | Active |
Kungsholmsgatan 19 B, S-112 27 Stockholm, Sweden, | Director | 06 July 1994 | Active |
4 St Stephens Terrace, London, SW8 1DH | Director | - | Active |
25 Foscote Road, Hendon, London, NW4 3SE | Director | 09 June 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-05-22 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-15 | Insolvency | Liquidation in administration extension of period. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2022-12-13 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2022-12-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2022-12-13 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2022-11-09 | Insolvency | Liquidation in administration progress report. | Download |
2022-06-21 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-06-09 | Insolvency | Liquidation in administration proposals. | Download |
2022-04-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Incorporation | Memorandum articles. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.