Company NameD B Peck Limited
Company StatusDissolved
Company Number01793364
CategoryPrivate Limited Company
Incorporation Date21 February 1984(40 years, 2 months ago)
Dissolution Date16 May 2023 (11 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Paul Johnson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2008(24 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameJohn Ernest Kingsbury
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2001)
RoleDecorating Contractor
Correspondence Address49 Ashurst Avenue
Thorpe Bay
Southend On Sea
Essex
SS2 4TL
Director NameDavid Brian Peck
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 02 September 2008)
RoleDecorating Contractor
Correspondence Address377 Little Wakering Road
Barling Magna
Southend On Sea
Essex
SS3 0GA
Secretary NameDavid Brian Peck
NationalityBritish
StatusResigned
Appointed16 April 1991(7 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address377 Little Wakering Road
Barling Magna
Southend On Sea
Essex
SS3 0GA
Director NameMartin John Sanderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(17 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 September 2008)
RoleAccounts Manager
Correspondence Address69 Thorpedene Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9JE
Director NameMr Anthony Robert Blower
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(24 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Abert Road
Rayleigh
Essex
SS6 8HN

Contact

Websitedbpeck.co.uk

Location

Registered Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Anthony Robert Blower
50.00%
Ordinary
1 at £1Stephen Paul Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,518
Cash£1,616
Current Liabilities£29,694

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

6 September 1990Delivered on: 21 September 1990
Persons entitled: The Royal Bank of Scotland 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

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
17 February 2023Application to strike the company off the register (1 page)
6 July 2022Unaudited abridged accounts made up to 31 May 2022 (7 pages)
6 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
31 December 2021Unaudited abridged accounts made up to 31 May 2021 (8 pages)
5 June 2021Change of details for Mr Stephen Paul Johnson as a person with significant control on 5 June 2021 (2 pages)
5 June 2021Confirmation statement made on 31 May 2021 with updates (5 pages)
19 October 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
10 October 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
7 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
6 June 2019Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB on 6 June 2019 (1 page)
5 June 2019Director's details changed for Stephen Paul Johnson on 5 June 2019 (2 pages)
19 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
15 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Termination of appointment of Anthony Robert Blower as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Anthony Robert Blower as a director on 31 May 2017 (1 page)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Stephen Paul Johnson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Stephen Paul Johnson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Stephen Paul Johnson on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Anthony Robert Blower on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Anthony Robert Blower on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Anthony Robert Blower on 1 October 2009 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
6 May 2009Return made up to 16/04/09; full list of members (4 pages)
6 May 2009Return made up to 16/04/09; full list of members (4 pages)
18 November 2008Registered office changed on 18/11/2008 from 7 nelson street southend on sea essex SS1 1EH (1 page)
18 November 2008Registered office changed on 18/11/2008 from 7 nelson street southend on sea essex SS1 1EH (1 page)
5 September 2008Appointment terminated secretary david peck (1 page)
5 September 2008Appointment terminated secretary david peck (1 page)
5 September 2008Director appointed stephen paul johnson (3 pages)
5 September 2008Director appointed anthony robert blower (3 pages)
5 September 2008Appointment terminated director martin sanderson (1 page)
5 September 2008Appointment terminated director david peck (1 page)
5 September 2008Director appointed stephen paul johnson (3 pages)
5 September 2008Appointment terminated director david peck (1 page)
5 September 2008Director appointed anthony robert blower (3 pages)
5 September 2008Appointment terminated director martin sanderson (1 page)
6 August 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
6 August 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
20 May 2008Return made up to 16/04/08; full list of members (3 pages)
20 May 2008Return made up to 16/04/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
21 May 2007Return made up to 16/04/07; full list of members (2 pages)
21 May 2007Return made up to 16/04/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 May 2006Return made up to 16/04/06; full list of members (2 pages)
3 May 2006Return made up to 16/04/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
20 April 2005Return made up to 16/04/05; full list of members (2 pages)
20 April 2005Return made up to 16/04/05; full list of members (2 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
30 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
30 July 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
21 April 2004Return made up to 16/04/04; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
17 September 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
14 April 2003Return made up to 16/04/03; full list of members (7 pages)
14 April 2003Return made up to 16/04/03; full list of members (7 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
19 April 2002Registered office changed on 19/04/02 from: 377 little wakering road barling magna southend on sea essex SS3 0GA (1 page)
19 April 2002Registered office changed on 19/04/02 from: 377 little wakering road barling magna southend on sea essex SS3 0GA (1 page)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
19 April 2002Return made up to 16/04/02; full list of members (6 pages)
20 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
20 August 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
11 July 2001Director resigned (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001Director resigned (1 page)
29 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Return made up to 16/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2001Full accounts made up to 31 May 2000 (8 pages)
21 March 2001Full accounts made up to 31 May 2000 (8 pages)
19 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
19 May 2000Return made up to 16/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
1 March 2000Full accounts made up to 31 May 1999 (8 pages)
1 March 2000Full accounts made up to 31 May 1999 (8 pages)
21 April 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Full accounts made up to 31 May 1998 (9 pages)
30 March 1999Full accounts made up to 31 May 1998 (9 pages)
24 August 1998Registered office changed on 24/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page)
24 August 1998Registered office changed on 24/08/98 from: 9 nelson street southend-on-sea essex SS1 1EH (1 page)
16 April 1998Return made up to 16/04/98; no change of members (4 pages)
16 April 1998Return made up to 16/04/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
1 April 1998Full accounts made up to 31 May 1997 (11 pages)
30 April 1997Return made up to 16/04/97; no change of members (4 pages)
30 April 1997Return made up to 16/04/97; no change of members (4 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
17 April 1996Return made up to 16/04/96; full list of members (6 pages)
17 April 1996Return made up to 16/04/96; full list of members (6 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (4 pages)
6 April 1995Return made up to 16/04/95; no change of members (4 pages)
6 April 1995Return made up to 16/04/95; no change of members (4 pages)