Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PETER STREET LTD
Company Information for

PETER STREET LTD

LAWRENCE HOUSE, 5 ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
00924209
Private Limited Company
Liquidation

Company Overview

About Peter Street Ltd
PETER STREET LTD was founded on 1967-12-06 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Peter Street Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PETER STREET LTD
 
Legal Registered Office
LAWRENCE HOUSE
5 ST ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in NR33
 
Previous Names
A.G. BLOCK LIMITED23/12/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER STREET LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   ANAGAL LTD   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   ESHER MANAGEMENT SERVICES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE LIMITED
Is this data useful to you?
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.
Companies with same name PETER STREET LTD
The following companies were found which have the same name as PETER STREET LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PETER STREET LTD

Current Directors
Officer Role Date Appointed
GEOFFREY ROBERT BLOCK
Company Secretary 2015-09-22
ALAN GEORGE BLOCK
Director 1991-02-28
COLIN ALAN BLOCK
Director 1991-02-28
GEOFFREY ROBERT BLOCK
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN SUSAN PARRY
Company Secretary 1996-10-15 2015-09-22
VALERIE CLETHEROE
Company Secretary 1991-02-28 1996-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN GEORGE BLOCK A.G.BLOCK(SALES)LIMITED Director 1991-02-28 CURRENT 1971-09-16 Dissolved 2015-05-12
COLIN ALAN BLOCK BLOCK ENGINEERING LTD Director 2016-11-18 CURRENT 2016-11-18 Active
GEOFFREY ROBERT BLOCK KCH RENEWABLE LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
GEOFFREY ROBERT BLOCK A.G.BLOCK(SALES)LIMITED Director 1991-02-28 CURRENT 1971-09-16 Dissolved 2015-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-16Voluntary liquidation. Return of final meeting of creditors
2022-02-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-05
2020-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-05
2020-03-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-05
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ United Kingdom
2019-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009242090012
2018-03-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-05
2017-01-174.20STATEMENT OF AFFAIRS/4.19
2017-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-174.20STATEMENT OF AFFAIRS/4.19
2017-01-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/16 FROM 87 Church Road Kessingland Nr Lowestoft Suffolk NR33 7SJ
2016-12-23RES15CHANGE OF COMPANY NAME 09/03/22
2016-12-23CERTNMCOMPANY NAME CHANGED A.G. BLOCK LIMITED CERTIFICATE ISSUED ON 23/12/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1003
2016-03-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22TM02Termination of appointment of Dawn Susan Parry on 2015-09-22
2015-09-22AP03Appointment of Mr Geoffrey Robert Block as company secretary on 2015-09-22
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1003
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1003
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009242090014
2013-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009242090013
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 009242090012
2013-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009242090011
2013-03-15AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-05AR0128/02/13 FULL LIST
2012-03-06AR0128/02/12 FULL LIST
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-09AR0128/02/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-03-10AR0128/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT BLOCK / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN BLOCK / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE BLOCK / 10/03/2010
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-11363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-06363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-29363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-31395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-28288cSECRETARY'S PARTICULARS CHANGED
2001-04-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-19363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-15363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-03-31363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-03-17363sRETURN MADE UP TO 28/02/98; CHANGE OF MEMBERS
1997-04-17395PARTICULARS OF MORTGAGE/CHARGE
1997-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-07363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1997-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-03SRES01ADOPT MEM AND ARTS 15/10/96
1996-11-03ORES04NC INC ALREADY ADJUSTED 15/10/96
1996-11-03123£ NC 1000/1003 15/10/96
1996-11-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-11-01288aNEW SECRETARY APPOINTED
1996-11-01288bSECRETARY RESIGNED
1996-05-17363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PETER STREET LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-19
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-04-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-04-10
Appointment of Liquidators2017-01-11
Resolutions for Winding-up2017-01-11
Meetings of Creditors2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against PETER STREET LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-30 Outstanding RBS INVOICE FINANCE LIMITED
2013-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL ASSIGNMENT 2012-02-22 Satisfied HSBC BANK PLC
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2010-09-17 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
LEGAL MORTGAGE 2006-01-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-17 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-23 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-04-10 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-10-14 Satisfied MIDLAND BANK PLC
CHARGE 1979-09-06 Satisfied MIDLAND BANK PLC
MORTGAGE 1978-06-29 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1975-03-07 Satisfied MIDLAND BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PETER STREET LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PETER STREET LTD
Trademarks
We have not found any records of PETER STREET LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER STREET LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PETER STREET LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PETER STREET LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPETER STREET LTDEvent Date2019-07-19
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPETER STREET LTDEvent Date2017-04-10
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPETER STREET LTDEvent Date2017-04-10
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 TypeAppointment of Liquidators
Defending partyPETER STREET LTDEvent Date2017-01-06
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 TypeResolutions for Winding-up
Defending partyPETER STREET LTDEvent Date2017-01-06
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 TypeMeetings of Creditors
Defending partyPETER STREET LTDEvent Date2016-12-23
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER STREET LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PETER STREET LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.