Company NamePeak (2007) Limited
Company StatusDissolved
Company Number06306777
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)
Dissolution Date2 July 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristoher Brian Holt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(1 month, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 02 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
IG10 4PL
Director NamePaul Muncaster
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kellett Close
Martland Business Park
Wigan
WN5 0LP
Secretary NameMr Andrew David Price
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kellett Close
Martland Business Park
Wigan
WN5 0LP
Director NameMr Andrew David Price
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Kellett Close
Martland Business Park
Wigan
WN5 0LP
Director NameIan Whyte
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kellett Close
Martland Business Park
Wigan
WN5 0LP

Location

Registered AddressHaslers
Old Station Road
Loughton
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2010
Turnover£9,010,942
Gross Profit£2,270,269
Net Worth£94,457
Cash£310,009
Current Liabilities£1,321,432

Accounts

Latest Accounts31 July 2010 (13 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

23 July 2020Liquidators' statement of receipts and payments to 30 April 2020 (19 pages)
14 February 2020Removal of liquidator by court order (11 pages)
8 July 2019Liquidators' statement of receipts and payments to 30 April 2019 (19 pages)
12 July 2018Liquidators' statement of receipts and payments to 30 April 2018 (19 pages)
7 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (18 pages)
7 July 2017Liquidators' statement of receipts and payments to 30 April 2017 (18 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
11 July 2016Appointment of a voluntary liquidator (2 pages)
1 July 2016Liquidators' statement of receipts and payments to 30 April 2016 (16 pages)
1 July 2016Liquidators' statement of receipts and payments to 30 April 2016 (16 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
16 June 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2016Court order insolvency:c/o replacement of liquidator (5 pages)
1 June 2015Liquidators statement of receipts and payments to 30 April 2015 (13 pages)
1 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (13 pages)
1 June 2015Liquidators' statement of receipts and payments to 30 April 2015 (13 pages)
30 May 2014Liquidators statement of receipts and payments to 30 April 2014 (12 pages)
30 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (12 pages)
30 May 2014Liquidators' statement of receipts and payments to 30 April 2014 (12 pages)
4 July 2013Liquidators' statement of receipts and payments to 30 April 2013 (12 pages)
4 July 2013Liquidators' statement of receipts and payments to 30 April 2013 (12 pages)
4 July 2013Liquidators statement of receipts and payments to 30 April 2013 (12 pages)
4 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 April 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 May 2012Registered office address changed from 9 Kellett Close Martland Business Park Wigan WN5 0LP on 17 May 2012 (2 pages)
17 May 2012Registered office address changed from 9 Kellett Close Martland Business Park Wigan WN5 0LP on 17 May 2012 (2 pages)
1 May 2012Administrator's progress report to 30 April 2012 (12 pages)
1 May 2012Administrator's progress report to 30 April 2012 (12 pages)
1 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 May 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 April 2012Result of meeting of creditors (4 pages)
4 April 2012Result of meeting of creditors (4 pages)
3 April 2012Result of meeting of creditors (44 pages)
3 April 2012Result of meeting of creditors (44 pages)
9 March 2012Statement of affairs with form 2.14B (10 pages)
9 March 2012Statement of affairs with form 2.14B (10 pages)
8 March 2012Statement of administrator's proposal (38 pages)
8 March 2012Statement of administrator's proposal (38 pages)
11 January 2012Appointment of an administrator (1 page)
11 January 2012Appointment of an administrator (1 page)
29 November 2011Termination of appointment of Paul Muncaster as a director (1 page)
29 November 2011Termination of appointment of Paul Muncaster as a director (1 page)
29 November 2011Termination of appointment of Ian Whyte as a director (1 page)
29 November 2011Termination of appointment of Andrew Price as a director (1 page)
29 November 2011Termination of appointment of Andrew Price as a director (1 page)
29 November 2011Termination of appointment of Ian Whyte as a director (1 page)
29 November 2011Termination of appointment of Andrew Price as a secretary (1 page)
29 November 2011Termination of appointment of Andrew Price as a director (1 page)
29 November 2011Termination of appointment of Andrew Price as a director (1 page)
29 November 2011Termination of appointment of Paul Muncaster as a director (1 page)
29 November 2011Termination of appointment of Paul Muncaster as a director (1 page)
29 November 2011Termination of appointment of Andrew Price as a secretary (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2011Sect 519 (1 page)
22 November 2011Sect 519 (1 page)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 November 2011Auditor's resignation (1 page)
8 November 2011Auditor's resignation (1 page)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 October 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 10,000
(5 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 10,000
(5 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders
Statement of capital on 2011-07-22
  • GBP 10,000
(5 pages)
28 January 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
28 January 2011Accounts for a medium company made up to 31 July 2010 (19 pages)
30 July 2010Director's details changed for Andrew David Price on 9 July 2010 (2 pages)
30 July 2010Director's details changed for Andrew David Price on 9 July 2010 (2 pages)
30 July 2010Secretary's details changed for Andrew David Price on 9 July 2010 (1 page)
30 July 2010Secretary's details changed for Andrew David Price on 9 July 2010 (1 page)
30 July 2010Director's details changed for Paul Muncaster on 9 July 2010 (2 pages)
30 July 2010Director's details changed for Christoher Brian Holt on 9 July 2010 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Christoher Brian Holt on 9 July 2010 (2 pages)
30 July 2010Secretary's details changed for Andrew David Price on 9 July 2010 (1 page)
30 July 2010Director's details changed for Ian Whyte on 9 July 2010 (2 pages)
30 July 2010Director's details changed for Andrew David Price on 9 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Muncaster on 9 July 2010 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Christoher Brian Holt on 9 July 2010 (2 pages)
30 July 2010Director's details changed for Ian Whyte on 9 July 2010 (2 pages)
30 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Ian Whyte on 9 July 2010 (2 pages)
30 July 2010Director's details changed for Paul Muncaster on 9 July 2010 (2 pages)
17 March 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
17 March 2010Accounts for a medium company made up to 31 July 2009 (19 pages)
2 September 2009Auditor's resignation (1 page)
2 September 2009Auditor's resignation (1 page)
23 July 2009Return made up to 09/07/09; full list of members (5 pages)
23 July 2009Return made up to 09/07/09; full list of members (5 pages)
11 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
11 May 2009Accounts for a medium company made up to 31 July 2008 (19 pages)
22 August 2008Return made up to 09/07/08; full list of members (5 pages)
22 August 2008Return made up to 09/07/08; full list of members (5 pages)
22 April 2008Ad 30/08/07\gbp si 2000@1=2000\gbp ic 8000/10000\ (3 pages)
22 April 2008Ad 30/08/07\gbp si 2000@1=2000\gbp ic 8000/10000\ (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 September 2007Nc inc already adjusted 30/08/07 (1 page)
21 September 2007Ad 30/08/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
21 September 2007Ad 30/08/07--------- £ si 7999@1=7999 £ ic 1/8000 (2 pages)
21 September 2007Nc inc already adjusted 30/08/07 (1 page)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
11 August 2007Particulars of mortgage/charge (5 pages)
9 July 2007Incorporation (17 pages)
9 July 2007Incorporation (17 pages)