Company NamePeter Burrowes Limited
Company StatusDissolved
Company Number00357981
CategoryPrivate Limited Company
Incorporation Date1 December 1939(84 years, 5 months ago)
Dissolution Date11 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Craig Nigel Rebuck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(52 years, 10 months after company formation)
Appointment Duration26 years, 3 months (closed 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Croftdown Road
London
NW5 1EN
Director NameMr Ross Anthony Dooley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(67 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 11 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Secretary NameMiss Emma Moore
StatusClosed
Appointed01 November 2014(74 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 11 January 2019)
RoleCompany Director
Correspondence AddressUnit 14 Ncr Business Centre
Great Central Way
London
NW10 0AB
Director NameMrs Peggy Pannerman
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(52 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1995)
RoleCo Director
Correspondence Address163 Bickenhall Mansions
London
W1H 3DF
Director NameMrs Gillian Rebuck
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(52 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address24 Manor House Court
London
W9 2PZ
Director NameMr Marcus Francis Rebuck
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(52 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3a Hendon Avenue
London
N3 1UL
Secretary NameMrs Gillian Rebuck
NationalityBritish
StatusResigned
Appointed20 September 1992(52 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 March 2006)
RoleCompany Director
Correspondence Address24 Manor House Court
London
W9 2PZ
Secretary NameMr Ross Anthony Dooley
NationalityBritish
StatusResigned
Appointed14 March 2006(66 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Campbell Avenue
Barkingside
Ilford
Essex
IG6 1EB
Director NameMr David Charles Epstein
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(73 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 March 2015)
RoleE-Commerce Manager
Country of ResidenceEngland
Correspondence Address40 Camden Street
London
NW1 0DX

Contact

Websitewww.thatjewellery.com

Location

Registered Address311 High Street
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

500 at £1Mr Craig Rebuck
100.00%
Ordinary

Financials

Year2014
Net Worth£639,000
Cash£2,796
Current Liabilities£1,338,172

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 January

Charges

20 October 2014Delivered on: 31 October 2014
Satisfied on: 17 June 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: 40 camden street, london.
Fully Satisfied
11 September 2008Delivered on: 16 September 2008
Satisfied on: 17 June 2015
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
23 March 2006Delivered on: 25 March 2006
Satisfied on: 17 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40A camden street london. 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

11 January 2019Final Gazette dissolved following liquidation (1 page)
11 October 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
18 December 2017Liquidators' statement of receipts and payments to 5 October 2017 (21 pages)
18 December 2017Liquidators' statement of receipts and payments to 5 October 2017 (21 pages)
21 November 2016Notice of completion of voluntary arrangement (12 pages)
21 November 2016Notice of completion of voluntary arrangement (12 pages)
17 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-06
(1 page)
17 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-06
(1 page)
9 November 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 November 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 October 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 October 2016Statement of affairs with form 4.19 (7 pages)
25 October 2016Appointment of a voluntary liquidator (1 page)
25 October 2016Appointment of a voluntary liquidator (1 page)
25 October 2016Statement of affairs with form 4.19 (7 pages)
4 October 2016Registered office address changed from Unit 14 Great Central Way Wembley London NW10 0AB to 311 High Street Loughton Essex IG10 1AH on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from Unit 14 Great Central Way Wembley London NW10 0AB to 311 High Street Loughton Essex IG10 1AH on 4 October 2016 (2 pages)
23 June 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
23 June 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 February 2016Compulsory strike-off action has been suspended (1 page)
24 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2015Secretary's details changed for Miss Emma Moore on 2 March 2015 (1 page)
2 November 2015Secretary's details changed for Miss Emma Moore on 2 March 2015 (1 page)
2 November 2015Secretary's details changed for Miss Emma Moore on 2 March 2015 (1 page)
2 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(5 pages)
2 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500
(5 pages)
17 June 2015Satisfaction of charge 1 in full (2 pages)
17 June 2015Satisfaction of charge 2 in full (1 page)
17 June 2015Satisfaction of charge 1 in full (2 pages)
17 June 2015Satisfaction of charge 003579810003 in full (1 page)
17 June 2015Satisfaction of charge 003579810003 in full (1 page)
17 June 2015Termination of appointment of David Charles Epstein as a director on 23 March 2015 (1 page)
17 June 2015Termination of appointment of David Charles Epstein as a director on 23 March 2015 (1 page)
17 June 2015Satisfaction of charge 2 in full (1 page)
5 February 2015Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way Wembley London NW10 0AB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way Wembley London NW10 0AB on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 40 Camden Street Camden London NW1 0DX to Unit 14 Great Central Way Wembley London NW10 0AB on 5 February 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 January 2015Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 November 2014Appointment of Miss Emma Moore as a secretary on 1 November 2014 (2 pages)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 500
(6 pages)
4 November 2014Termination of appointment of Ross Anthony Dooley as a secretary on 1 November 2014 (1 page)
4 November 2014Termination of appointment of Ross Anthony Dooley as a secretary on 1 November 2014 (1 page)
4 November 2014Appointment of Miss Emma Moore as a secretary on 1 November 2014 (2 pages)
4 November 2014Appointment of Miss Emma Moore as a secretary on 1 November 2014 (2 pages)
4 November 2014Termination of appointment of Ross Anthony Dooley as a secretary on 1 November 2014 (1 page)
4 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 500
(6 pages)
31 October 2014Registration of charge 003579810003, created on 20 October 2014 (8 pages)
31 October 2014Registration of charge 003579810003, created on 20 October 2014 (8 pages)
29 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
29 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500
(6 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 500
(6 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
4 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 July 2013Appointment of Mr David Charles Epstein as a director (2 pages)
5 July 2013Appointment of Mr David Charles Epstein as a director (2 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (6 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
3 November 2011Accounts for a small company made up to 31 January 2011 (6 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
13 October 2010Accounts for a small company made up to 31 January 2010 (6 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
5 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
5 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
23 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 October 2008Return made up to 20/09/08; full list of members (3 pages)
7 October 2008Return made up to 20/09/08; full list of members (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 October 2007Return made up to 20/09/07; no change of members (7 pages)
5 October 2007Return made up to 20/09/07; no change of members (7 pages)
6 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
6 September 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 20/09/06; full list of members; amend (7 pages)
2 July 2007Director resigned (1 page)
2 July 2007Return made up to 20/09/06; full list of members; amend (7 pages)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
17 October 2006Return made up to 20/09/06; full list of members (7 pages)
17 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 September 2006Accounts for a small company made up to 31 January 2006 (5 pages)
20 September 2006Accounts for a small company made up to 31 January 2006 (5 pages)
19 September 2006Registered office changed on 19/09/06 from: 236 edgware road london W2 1DW (1 page)
19 September 2006Registered office changed on 19/09/06 from: 236 edgware road london W2 1DW (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
20 March 2006New secretary appointed (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
26 September 2005Return made up to 20/09/05; full list of members (7 pages)
26 September 2005Return made up to 20/09/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
9 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
29 November 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
14 August 2003Accounts for a small company made up to 31 January 2003 (5 pages)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
27 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
8 November 2001Return made up to 20/09/01; full list of members (6 pages)
8 November 2001Return made up to 20/09/01; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 November 2000Return made up to 20/09/00; full list of members (6 pages)
2 November 2000Return made up to 20/09/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
18 July 2000Accounts for a small company made up to 31 January 2000 (8 pages)
12 November 1999Return made up to 20/09/99; full list of members (6 pages)
12 November 1999Return made up to 20/09/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (8 pages)
28 July 1999Accounts for a small company made up to 31 January 1999 (8 pages)
6 October 1998Return made up to 20/09/98; no change of members (4 pages)
6 October 1998Return made up to 20/09/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 October 1997Return made up to 20/09/97; full list of members (6 pages)
6 October 1997Return made up to 20/09/97; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
8 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Return made up to 20/09/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
28 November 1995Return made up to 20/09/95; no change of members
  • 363(287) ‐ Registered office changed on 28/11/95
(4 pages)
28 November 1995Director resigned (2 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
17 July 1995Accounts for a small company made up to 31 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 December 1939Incorporation (20 pages)
1 December 1939Certificate of incorporation (1 page)
1 December 1939Incorporation (20 pages)
1 December 1939Certificate of incorporation (1 page)