Company NamePeer Properties Limited
Company StatusDissolved
Company Number05057069
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePierre Frederick Hammond
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Gunnery House
2 Chapel Road
Shoeburyness
Essex
SS3 9WD
Director NameMr Martin Tillbrook
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Secretary NameMr Martin Tillbrook
NationalityEnglish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Bailey Road
Leigh On Sea
Essex
SS9 3PJ
Director NameGerard O'Connor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 October 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 02 January 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGreyhound Cottage
1 Manor Road
Chigwell
Essex
IG7 5PF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address61 Crowstone Road
Westcliff-On-Sea
SS0 8BG
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

21 November 2005Delivered on: 2 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 chackwell avenue westcliff on sea essex. 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.
Outstanding
9 June 2005Delivered on: 21 June 2005
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
17 September 2004Delivered on: 24 September 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 burlescombe road thorpe bay essex fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
21 January 2018Satisfaction of charge 1 in full (1 page)
21 January 2018Satisfaction of charge 2 in full (1 page)
21 January 2018Satisfaction of charge 3 in full (2 pages)
8 January 2018Notification of Pierre Hammond as a person with significant control on 1 January 2017 (2 pages)
8 January 2018Confirmation statement made on 26 February 2017 with updates (5 pages)
2 January 2018Termination of appointment of Gerard O'connor as a director on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Martin Tillbrook as a director on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Martin Tillbrook as a secretary on 2 January 2018 (1 page)
2 January 2018Registered office address changed from 283 Green Lanes Palmers Green London `N13 4XS to 61 Crowstone Road Westcliff-on-Sea SS0 8BG on 2 January 2018 (1 page)
18 December 2017Restoration by order of the court (3 pages)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(6 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 100
(6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Martin Tillbrook on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Martin Tillbrook on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Martin Tillbrook on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
26 March 2009Return made up to 26/02/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 September 2008Return made up to 26/02/08; full list of members (4 pages)
19 September 2008Return made up to 26/02/08; full list of members (4 pages)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
26 September 2007Return made up to 26/02/07; full list of members (2 pages)
26 September 2007Return made up to 26/02/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
3 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
22 March 2005Return made up to 26/02/05; full list of members (7 pages)
22 March 2005Return made up to 26/02/05; full list of members (7 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Particulars of mortgage/charge (3 pages)
27 April 2004Registered office changed on 27/04/04 from: 283 green lanes palmers green london N13 4XS (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Ad 26/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
27 April 2004Ad 26/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 283 green lanes palmers green london N13 4XS (1 page)
27 April 2004New secretary appointed (2 pages)
27 April 2004New director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 March 2004Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Secretary resigned (1 page)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2004Incorporation (16 pages)
26 February 2004Incorporation (16 pages)