Company NamePeakcrown Limited
Company StatusDissolved
Company Number01950579
CategoryPrivate Limited Company
Incorporation Date27 September 1985(38 years, 6 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Surinderjit Singh Kandola
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House No 11 Hoffmanns Way
Chelmsford
CM1 1GU
Director NameMr Richard Lewis Johnson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 11 January 2016)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Fairhaven Road
Anstey
Leicester
LE7 7TF
Secretary NameAnne Ablett
NationalityBritish
StatusResigned
Appointed14 December 1991(6 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address14 Longmeadow
Wigston Harcourt
Leicester
LE18 3TV
Secretary NameNantawan Johnson
NationalityBritish
StatusResigned
Appointed08 August 2001(15 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 January 2016)
RoleCompany Director
Correspondence Address31 Fairhaven Road
Anstey
Leicester
Leicestershire
LE7 7TF

Contact

Websitepeakcrown.co.uk
Email address[email protected]
Telephone07 824557473
Telephone regionMobile

Location

Registered AddressKingfisher House
11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches7 other UK companies use this postal address

Shareholders

100k at £1Richard Johnson
99.95%
Ordinary
46 at £1Nantawan Johnson
0.05%
Ordinary

Financials

Year2014
Net Worth-£387,907
Cash£53,204
Current Liabilities£421,062

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

11 January 2016Delivered on: 20 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 May 2009Delivered on: 22 May 2009
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2018Application to strike the company off the register (3 pages)
5 October 2018Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages)
5 October 2018Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages)
3 July 2018Satisfaction of charge 019505790002 in full (1 page)
3 July 2018Satisfaction of charge 1 in full (1 page)
16 March 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
16 January 2018Registered office address changed from 31 Fairhaven Road Anstey Leicester Leicestershire LE7 7TF to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 January 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
12 May 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
12 May 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
10 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
29 January 2016Termination of appointment of Richard Lewis Johnson as a director on 11 January 2016 (1 page)
29 January 2016Termination of appointment of Nantawan Johnson as a secretary on 11 January 2016 (1 page)
29 January 2016Termination of appointment of Richard Lewis Johnson as a director on 11 January 2016 (1 page)
29 January 2016Appointment of Mr Surinder Singh Kandola as a director on 11 January 2016 (2 pages)
29 January 2016Termination of appointment of Nantawan Johnson as a secretary on 11 January 2016 (1 page)
29 January 2016Appointment of Mr Surinder Singh Kandola as a director on 11 January 2016 (2 pages)
20 January 2016Registration of charge 019505790002, created on 11 January 2016 (11 pages)
20 January 2016Registration of charge 019505790002, created on 11 January 2016 (11 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(4 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
(4 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100,000
(4 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
(4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100,000
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100,000
(4 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Richard Lewis Johnson on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Richard Lewis Johnson on 23 December 2009 (2 pages)
20 November 2009Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 20 November 2009 (2 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
16 December 2008Return made up to 14/12/08; full list of members (3 pages)
25 June 2008Registered office changed on 25/06/2008 from 3 leicester road anstey leicester LE7 7AT (1 page)
25 June 2008Registered office changed on 25/06/2008 from 3 leicester road anstey leicester LE7 7AT (1 page)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
17 January 2007Return made up to 14/12/06; full list of members (6 pages)
17 January 2007Return made up to 14/12/06; full list of members (6 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 July 2006Registered office changed on 12/07/06 from: 35-37 newarke street leicester LE1 5SP (1 page)
12 July 2006Registered office changed on 12/07/06 from: 35-37 newarke street leicester LE1 5SP (1 page)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 14/12/05; full list of members (6 pages)
10 January 2006Return made up to 14/12/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
23 December 2004Return made up to 14/12/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
13 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
3 February 2004Return made up to 14/12/03; full list of members (6 pages)
3 February 2004Return made up to 14/12/03; full list of members (6 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
20 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 December 2002Return made up to 14/12/02; full list of members (6 pages)
17 December 2002Return made up to 14/12/02; full list of members (6 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
9 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
7 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
10 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
18 January 2001Return made up to 14/12/00; full list of members (6 pages)
18 January 2001Return made up to 14/12/00; full list of members (6 pages)
27 June 2000Full accounts made up to 30 September 1999 (9 pages)
27 June 2000Full accounts made up to 30 September 1999 (9 pages)
19 January 2000Return made up to 14/12/99; full list of members (6 pages)
19 January 2000Return made up to 14/12/99; full list of members (6 pages)
2 June 1999Full accounts made up to 30 September 1998 (9 pages)
2 June 1999Full accounts made up to 30 September 1998 (9 pages)
24 December 1998Return made up to 14/12/98; no change of members (4 pages)
24 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 July 1998Full accounts made up to 30 September 1997 (10 pages)
17 July 1998Full accounts made up to 30 September 1997 (10 pages)
2 February 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Return made up to 14/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1997Full accounts made up to 30 September 1996 (10 pages)
20 July 1997Full accounts made up to 30 September 1996 (10 pages)
10 January 1997Return made up to 14/12/96; full list of members (6 pages)
10 January 1997Return made up to 14/12/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
28 January 1996Return made up to 14/12/95; no change of members (4 pages)
28 January 1996Return made up to 14/12/95; no change of members (4 pages)
19 July 1995Full accounts made up to 30 September 1994 (12 pages)
19 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)