Company NamePeak Commerce Limited
Company StatusDissolved
Company Number07518954
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date28 September 2016 (7 years, 7 months ago)
Previous NamesVectis 684 Limited and Mad E-Commerce Sales UK Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Mark Lawrence Temple
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 28 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mad House Manor Fam Offices
Flexford Road
Southampton
Hampshire
SO52 9DF
Director NameMr Paul Robert Garbett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT
Director NameMr Darren Michael Bull
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(5 months, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mad House Manor Farm Offices
Flexford Road North Baddesley
Southampton
SO52 9DF
Secretary NameGarbetts Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence Address2 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 September 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Final Gazette dissolved following liquidation (1 page)
28 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
28 June 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
20 May 2015Liquidators' statement of receipts and payments to 1 May 2015 (12 pages)
20 May 2015Liquidators statement of receipts and payments to 1 May 2015 (12 pages)
20 May 2015Liquidators statement of receipts and payments to 1 May 2015 (12 pages)
20 May 2015Liquidators' statement of receipts and payments to 1 May 2015 (12 pages)
24 June 2014Liquidators' statement of receipts and payments to 1 May 2014 (15 pages)
24 June 2014Liquidators' statement of receipts and payments to 1 May 2014 (15 pages)
24 June 2014Liquidators statement of receipts and payments to 1 May 2014 (15 pages)
24 June 2014Liquidators statement of receipts and payments to 1 May 2014 (15 pages)
20 May 2013Statement of affairs with form 4.19 (6 pages)
20 May 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2013Statement of affairs with form 4.19 (6 pages)
19 April 2013Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 19 April 2013 (1 page)
28 May 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 400
(3 pages)
28 May 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 400
(3 pages)
28 May 2012Annual return made up to 7 February 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 400
(3 pages)
7 December 2011Termination of appointment of Darren Bull as a director (2 pages)
7 December 2011Termination of appointment of Darren Bull as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 August 2011Company name changed mad e-commerce sales uk LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Company name changed mad e-commerce sales uk LIMITED\certificate issued on 05/08/11
  • RES15 ‐ Change company name resolution on 2011-08-05
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Appointment of Mr Darren Michael Bull as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 400
(3 pages)
4 August 2011Appointment of Mr Mark Lawrence Temple as a director (2 pages)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 400
(3 pages)
4 August 2011Appointment of Mr Mark Lawrence Temple as a director (2 pages)
4 August 2011Company name changed vectis 684 LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Termination of appointment of Paul Robert Garbett as a director (1 page)
4 August 2011Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page)
4 August 2011Company name changed vectis 684 LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2011Termination of appointment of Paul Robert Garbett as a director (1 page)
4 August 2011Previous accounting period shortened from 28 February 2012 to 31 July 2011 (1 page)
4 August 2011Appointment of Mr Darren Michael Bull as a director (2 pages)
4 August 2011Termination of appointment of Garbett Nominees Limited as a secretary (1 page)
4 August 2011Termination of appointment of Garbett Nominees Limited as a secretary (1 page)
4 August 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 400
(3 pages)
7 February 2011Incorporation (21 pages)
7 February 2011Incorporation (21 pages)