Liquidation
Company Information for PETER STREET LTD
LAWRENCE HOUSE, 5 ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PETER STREET LTD | ||
Legal Registered Office | ||
LAWRENCE HOUSE 5 ST ANDREWS HILL NORWICH NORFOLK NR2 1AD Other companies in NR33 | ||
Previous Names | ||
|
Company Number | 00924209 | |
---|---|---|
Company ID Number | 00924209 | |
Date formed | 1967-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-05 19:52:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PETER STREET CENTRE LIMITED | PETER STREET CENTRE PETER STREET ST. HELENS WA10 2EQ | Active | Company formed on the 2008-01-17 | |
PETER STREET 1958 LIMITED | 18 PETER STREET ECCLES MANCHESTER ENGLAND M30 0JF | Dissolved | Company formed on the 2014-06-03 | |
![]() |
PETER STREET BASIN PROPERTIES INC. | 40 KING ST WEST SUITE 2703 PO BOX 320 TORONTO Ontario M5H3Y2 | Dissolved | Company formed on the 1986-07-04 |
![]() |
PETER STREET OFFICE PARTNERS LTD. | Ontario | Dissolved | |
![]() |
PETER STREET PTY. LIMITED | NSW 2480 | Active | Company formed on the 2003-09-15 |
![]() |
PETER STREET SUPERANNUATION PTY LTD | Active | Company formed on the 2012-01-16 | |
![]() |
PETER STREET SOUVENIR LIMITED | 2 PETER STREET WEXFORD TOWN WEXFORD Y35VH6T | Dissolved | Company formed on the 2012-01-17 |
PETER STREET DEVELOPMENTS LTD | 31 SACKVILLE STREET MANCHESTER M1 3LZ | Active | Company formed on the 2018-07-20 | |
PETER STREET PUBLISHING COMPANY | 182 LAKE DORA DRIVE WEST PALM BEACH FL 33411 | Active | Company formed on the 2018-05-21 | |
![]() |
PETER STREET PARTNERS INC | Georgia | Unknown | |
![]() |
PETER STREET FRAMERS INC | Georgia | Unknown | |
![]() |
PETER STREET INVESTMENTS LIMITED PARTNERSHIP | Georgia | Unknown | |
![]() |
PETER STREET HOLDINGS PTY LTD | Active | Company formed on the 2018-07-06 | |
PETER STREET MACCLESFIELD LTD | CARE OF NW ACCOUNTS LIMITED 17 LEAFIELD ROAD DISLEY STOCKPORT CHESHIRE SK12 2JF | Active - Proposal to Strike off | Company formed on the 2020-01-21 | |
![]() |
PETER STREET AND ASSOCIATES PTY LTD | Active | Company formed on the 2012-01-16 | |
![]() |
PETER STREET FRAMERS INC | Georgia | Unknown | |
![]() |
PETER STREET PARTNERS INC | Georgia | Unknown | |
PETER STREET FINANCIAL LIMITED | 24 ELLENHALL CLOSE MANCHESTER M9 5XG | Active | Company formed on the 2021-11-16 | |
PETER STREET PROPERTY LIMITED | 134 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA | Active | Company formed on the 2022-07-04 | |
PETER STREET (CWH) LIMITED | 9TH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX | Active | Company formed on the 2024-01-22 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY ROBERT BLOCK |
||
ALAN GEORGE BLOCK |
||
COLIN ALAN BLOCK |
||
GEOFFREY ROBERT BLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN SUSAN PARRY |
Company Secretary | ||
VALERIE CLETHEROE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A.G.BLOCK(SALES)LIMITED | Director | 1991-02-28 | CURRENT | 1971-09-16 | Dissolved 2015-05-12 | |
BLOCK ENGINEERING LTD | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
KCH RENEWABLE LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
A.G.BLOCK(SALES)LIMITED | Director | 1991-02-28 | CURRENT | 1971-09-16 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ United Kingdom | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009242090012 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-05 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/16 FROM 87 Church Road Kessingland Nr Lowestoft Suffolk NR33 7SJ | |
RES15 | CHANGE OF COMPANY NAME 09/03/22 | |
CERTNM | COMPANY NAME CHANGED A.G. BLOCK LIMITED CERTIFICATE ISSUED ON 23/12/16 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Dawn Susan Parry on 2015-09-22 | |
AP03 | Appointment of Mr Geoffrey Robert Block as company secretary on 2015-09-22 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009242090014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009242090013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009242090012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009242090011 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AR01 | 28/02/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT BLOCK / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN BLOCK / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BLOCK / 10/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
SRES01 | ADOPT MEM AND ARTS 15/10/96 | |
ORES04 | NC INC ALREADY ADJUSTED 15/10/96 | |
123 | £ NC 1000/1003 15/10/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS |
Notices to | 2019-07-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-04-10 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-04-10 |
Appointment of Liquidators | 2017-01-11 |
Resolutions for Winding-up | 2017-01-11 |
Meetings of Creditors | 2016-12-29 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 250,386 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 347,726 |
Creditors Due After One Year | 2012-03-31 | £ 347,726 |
Creditors Due After One Year | 2011-03-31 | £ 318,326 |
Creditors Due Within One Year | 2013-03-31 | £ 976,113 |
Creditors Due Within One Year | 2012-03-31 | £ 918,931 |
Creditors Due Within One Year | 2012-03-31 | £ 918,931 |
Creditors Due Within One Year | 2011-03-31 | £ 933,998 |
Provisions For Liabilities Charges | 2013-03-31 | £ 16,431 |
Provisions For Liabilities Charges | 2012-03-31 | £ 18,854 |
Provisions For Liabilities Charges | 2012-03-31 | £ 18,854 |
Provisions For Liabilities Charges | 2011-03-31 | £ 22,746 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PETER STREET LTD
Called Up Share Capital | 2013-03-31 | £ 1,003 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,003 |
Called Up Share Capital | 2012-03-31 | £ 1,003 |
Called Up Share Capital | 2011-03-31 | £ 1,003 |
Cash Bank In Hand | 2013-03-31 | £ 115,567 |
Current Assets | 2013-03-31 | £ 940,935 |
Current Assets | 2012-03-31 | £ 892,811 |
Current Assets | 2012-03-31 | £ 892,811 |
Current Assets | 2011-03-31 | £ 860,523 |
Debtors | 2013-03-31 | £ 433,837 |
Debtors | 2012-03-31 | £ 496,763 |
Debtors | 2012-03-31 | £ 496,763 |
Debtors | 2011-03-31 | £ 575,426 |
Secured Debts | 2013-03-31 | £ 537,908 |
Secured Debts | 2012-03-31 | £ 545,904 |
Secured Debts | 2012-03-31 | £ 545,904 |
Secured Debts | 2011-03-31 | £ 483,837 |
Shareholder Funds | 2013-03-31 | £ 685,184 |
Shareholder Funds | 2012-03-31 | £ 624,871 |
Shareholder Funds | 2012-03-31 | £ 624,871 |
Shareholder Funds | 2011-03-31 | £ 636,139 |
Stocks Inventory | 2013-03-31 | £ 391,531 |
Stocks Inventory | 2012-03-31 | £ 395,882 |
Stocks Inventory | 2012-03-31 | £ 395,882 |
Stocks Inventory | 2011-03-31 | £ 284,893 |
Tangible Fixed Assets | 2013-03-31 | £ 987,179 |
Tangible Fixed Assets | 2012-03-31 | £ 1,017,571 |
Tangible Fixed Assets | 2012-03-31 | £ 1,017,571 |
Tangible Fixed Assets | 2011-03-31 | £ 1,050,686 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PETER STREET LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PETER STREET LTD | Event Date | 2019-07-19 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PETER STREET LTD | Event Date | 2017-04-10 |
On 6 January 2017 the above named Company went into insolvent liquidation. I, Colin Block of Block Automotive Ltd, The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ was a director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Block Automotive and Block Engineering | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PETER STREET LTD | Event Date | 2017-04-10 |
On 6 January 2017 the above named Company went into insolvent liquidation. I, Geoffrey Block of Block Automotive Ltd, The Gateway, 83-87 Pottergate, Norwich, NR2 1DZ was a director of the above-named Company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Block Automotive and Block Engineering | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PETER STREET LTD | Event Date | 2017-01-06 |
Jamie Playford , of Leading Corporate Recovery , The Gateway, 83-87 Pottergate, Norwich NR2 1DZ . : Further details contact: Kelly Goodman, Email: kelly.goodman@leading.uk.com Tel: 01603 552028. Ref: A008 Ag EF100500 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PETER STREET LTD | Event Date | 2017-01-06 |
At a General Meeting of the members of the above named Company, duly convened and held at 87 Church Road, Kessingland, Lowestoft, Suffolk, NR33 7SJ on 06 January 2017 the following resolutions were duly passed as a special resolution and as an ordinary resolution: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and, accordingly, that the Company be hereby wound up voluntarily and that Jamie Playford , of Leading Corporate Recovery , The Gateway, 83-87 Pottergate, Norwich NR2 1DZ , (IP No: 9735) be and is hereby appointed as Liquidator of the Company. Further details contact: Kelly Goodman, Email: kelly.goodman@leading.uk.com Tel: 01603 552028. Ref: A008 Geoffrey Block , Chairman : Ag EF100500 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PETER STREET LTD | Event Date | 2016-12-23 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held remotely under section 246A of the Insolvency Act 1986 on 06 January 2017 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the Company. Jamie Playford (IP No. 9735) of Leading Corporate Recovery , The Gateway, 83-87 Pottergate, Norwich NR2 1DZ , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Leading Corporate Recovery, The Gateway, 83-87 Pottergate, Norwich NR2 1DZ no later than 12.00 noon on the business day prior to the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon on the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Jamie Playford, Email: kelly.goodman@leading.uk.com, Tel: 01603 552028 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |