PEACOCKS CENTRE

C/O Grant Thornton,11th Floor Landmark St Peter's Square C/O Grant Thornton,11th Floor Landmark St Peter's Square, Manchester, M1 4PB
StatusADMINISTRATION
Company No.02234240
Category
Incorporated23 Mar 1988
Age36 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

PEACOCKS CENTRE is an administration with number 02234240. It was incorporated 36 years, 1 month, 22 days ago, on 23 March 1988. The company address is C/O Grant Thornton,11th Floor Landmark St Peter's Square C/O Grant Thornton,11th Floor Landmark St Peter's Square, Manchester, M1 4PB.



Company Fillings

Liquidation in administration progress report

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 13 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Jun 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration progress report

Date: 22 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration appointment of a replacement or additional administrator

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 13 Dec 2022

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

New address: C/O Grant Thornton,11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB

Old address: 5 Olympus Court Olympus Avenue Leamington Spa CV34 6RZ

Change date: 2022-04-20

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mr Peter Arthur Hayes Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Memorandum articles

Date: 04 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022342400022

Charge creation date: 2020-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022342400021

Charge creation date: 2020-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 022342400020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 022342400019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-03

Charge number: 022342400018

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2018

Action Date: 25 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-25

Charge number: 022342400017

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 22 Aug 2016

Action Date: 30 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-30

Officer name: Mr Paul Leonard Hearn

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Michael John Sheard

Documents

View document PDF

Annual return company with made up date

Date: 09 Sep 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date

Date: 19 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Annual return company with made up date

Date: 15 Sep 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Leonard Hearn

Change date: 2011-06-14

Documents

View document PDF

Legacy

Date: 10 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person secretary company

Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Legacy

Date: 09 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA01

Made up date: 2009-06-23

New date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 30 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed michael john sheard

Documents

View document PDF

Legacy

Date: 18 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Resolution

Date: 10 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 22/08/2008 from centre management suite the peacocks shopping centre woking surrey GU21 6GH

Documents

View document PDF

Resolution

Date: 12 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john robinson

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul leonard hearn

Documents

View document PDF

Miscellaneous

Date: 21 Jul 2008

Category: Miscellaneous

Type: MISC

Description: Res to reduce iss cap and share prem acct, share cap transferred to profit and loss account-UNLIMITED company

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary james blair

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed john thomas alexander robinson

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher forshaw

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary anthony braine

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed peter arthur hayes robinson

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed james don blair

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 23/06/2008 alignment with parent or subsidiary

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 03/07/2008 from york house 45 seymour street london W1H 7LX

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Re registration memorandum articles

Date: 18 Jun 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 18 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Resolution

Date: 18 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nigel webb

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy roberts

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham roberts

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew jones

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter clarke

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director lucinda bell

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen hester

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sarah barzycki

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/03/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP

Documents

View document PDF

Legacy

Date: 10 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 30/03/06

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AIR IT OUT FILMS LTD

43 FLAT B SKATERIGG DRIVE,GLASGOW,G13 1SR

Number:SC618747
Status:ACTIVE
Category:Private Limited Company

CENTAURUS CAPITAL U.K. LIMITED

401 LODGE ROAD,BIRMINGHAM,B18 5PW

Number:11476884
Status:ACTIVE
Category:Private Limited Company

DAVID MORRIS (NW) LIMITED

12 CENTRAL DRIVE,ST HELENS,WA11 0JD

Number:09251564
Status:ACTIVE
Category:Private Limited Company

FLEXWOOD POLSKA LTD

24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:10453786
Status:ACTIVE
Category:Private Limited Company

GEARA LIMITED

ATC CAMEO HOUSE,LONDON,WC2H 7AS

Number:08916501
Status:ACTIVE
Category:Private Limited Company

JIY INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10126667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source