This company is commonly known as Peckham Timber And Builders Merchants Limited. The company was founded 53 years ago and was given the registration number 00996445. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | PECKHAM TIMBER AND BUILDERS MERCHANTS LIMITED |
---|---|---|
Company Number | : | 00996445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 December 1970 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 July 2017 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
45 Kendal Close, Northampton, NN3 6WJ | Secretary | 28 August 1998 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 09 August 1999 | Active |
6 Pembroke Road, Bromley, BR1 2RU | Secretary | 31 March 1993 | Active |
Pinecroft Woodlands Close, Bickley, Bromley, BR1 2BD | Secretary | 17 October 1995 | Active |
Pinecroft Woodlands Close, Bickley, Bromley, BR1 2BD | Secretary | - | Active |
Travis Perkins Plc, Lodge Way House, Harlestone Road, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 31 October 2001 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Travis Perkins Plc, Lodge Way House, Harlestone Road, NN5 7UG | Director | 21 October 2015 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 28 August 1998 | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 31 October 2001 | Active |
6 Pembroke Road, Bromley, BR1 2RU | Director | - | Active |
86 Drayton Gardens, London, SW10 9SB | Director | 28 August 1998 | Active |
East Wing Penthouse, Heytesbury House Heytesbury Park, Warminster, BA12 0HG | Director | - | Active |
Pinecroft Woodlands Close, Bickley, Bromley, BR1 2BD | Director | 01 April 1995 | Active |
Pinecroft Woodlands Close, Bickley, Bromley, BR1 2BD | Director | - | Active |
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Address | Change sail address company with new address. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Resolution | Resolution. | Download |
2020-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-02 | Capital | Legacy. | Download |
2020-07-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-07-02 | Insolvency | Legacy. | Download |
2020-07-02 | Resolution | Resolution. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.