Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 125 PETER STREET (BLACKPOOL) LIMITED
Company Information for

125 PETER STREET (BLACKPOOL) LIMITED

Unit 10f Hepworth Park, Coedcae Lane, Pontyclun, CF72 9FQ,
Company Registration Number
05969873
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 125 Peter Street (blackpool) Ltd
125 PETER STREET (BLACKPOOL) LIMITED was founded on 2006-10-17 and has its registered office in Pontyclun. The organisation's status is listed as "Active - Proposal to Strike off". 125 Peter Street (blackpool) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
125 PETER STREET (BLACKPOOL) LIMITED
 
Legal Registered Office
Unit 10f Hepworth Park
Coedcae Lane
Pontyclun
CF72 9FQ
Other companies in ME15
 
Filing Information
Company Number 05969873
Company ID Number 05969873
Date formed 2006-10-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-02-07 06:46:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 125 PETER STREET (BLACKPOOL) 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.

Company Officers of 125 PETER STREET (BLACKPOOL) LIMITED

Current Directors
Officer Role Date Appointed
ALASTAIR STEVENSON BARTON
Director 2011-03-01
VCM INVESTMENTS LIMITED
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TASSBROOK PROPERTY MANAGEMENT LTD
Company Secretary 2006-10-17 2017-05-30
MICHAEL BERNARD RENNISON
Director 2011-03-01 2017-03-31
TASSBROOK PROPERTIES LTD
Director 2006-10-17 2011-03-01
OCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2006-10-17 2006-10-17
OCS DIRECTORS LIMITED
Nominated Director 2006-10-17 2006-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR STEVENSON BARTON OMNIA PLUMBING & HEATING LTD Director 2013-03-14 CURRENT 2013-03-14 Active
ALASTAIR STEVENSON BARTON BOILER CARE 247 LTD Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
ALASTAIR STEVENSON BARTON 10 ST JOHNS (BURSLEM) LIMITED Director 2011-03-01 CURRENT 2006-11-16 Active - Proposal to Strike off
ALASTAIR STEVENSON BARTON 80 PETER STREET (BLACKPOOL) LIMITED Director 2011-03-01 CURRENT 2007-06-18 Active - Proposal to Strike off
ALASTAIR STEVENSON BARTON 23 ALFRED STREET (BLACKPOOL) LIMITED Director 2011-03-01 CURRENT 2007-10-31 Active - Proposal to Strike off
ALASTAIR STEVENSON BARTON 9 HILL STREET (BLACKPOOL) LIMITED Director 2011-03-01 CURRENT 2007-11-15 Active - Proposal to Strike off
ALASTAIR STEVENSON BARTON TASSBROOK PROPERTIES LIMITED Director 2001-01-08 CURRENT 2001-01-02 Active - Proposal to Strike off

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
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2022-10-13CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM 5 West Court Enterprise Road Maidstone Kent ME15 6JD
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2019-11-05PSC07CESSATION OF VCM INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-17CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-12-17PSC02Notification of Vcm Investments Limited as a person with significant control on 2017-04-01
2017-12-17PSC07CESSATION OF MICHAEL BERNARD RENNISON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-17AP02Appointment of Vcm Investments Limited as director on 2017-04-01
2017-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD RENNISON
2017-10-30TM02Termination of appointment of Tassbrook Property Management Ltd on 2017-05-30
2017-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-11DISS40Compulsory strike-off action has been discontinued
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-11AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-11CH04SECRETARY'S DETAILS CHNAGED FOR TASSBROOK PROPERTY MANAGEMENT LTD on 2015-07-01
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM 3-4 Tovil Green Business Park Maidstone Kent ME15 6TA
2015-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0117/10/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0117/10/13 ANNUAL RETURN FULL LIST
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-19AR0117/10/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-09AR0117/10/11 ANNUAL RETURN FULL LIST
2011-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-17AP01DIRECTOR APPOINTED MR ALASTAIR STEVENSON BARTON
2011-03-14AP01DIRECTOR APPOINTED MR MICHAEL BERNARD RENNISON
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR TASSBROOK PROPERTIES LTD
2011-02-01AR0117/10/10 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-12-22AR0117/10/09 FULL LIST
2009-12-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TASSBROOK PROPERTIES LTD / 02/10/2009
2009-12-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TASSBROOK PROPERTY MANAGEMENT LTD / 02/10/2009
2009-02-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-10-18288cSECRETARY'S PARTICULARS CHANGED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW SECRETARY APPOINTED
2006-12-28225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-25288bSECRETARY RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25ELRESS366A DISP HOLDING AGM 17/10/06
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 125 PETER STREET (BLACKPOOL) LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP
2006-10-25ELRESS252 DISP LAYING ACC 17/10/06
2006-10-25ELRESS386 DISP APP AUDS 17/10/06
2006-10-2588(2)RAD 17/10/06--------- £ SI 1@1=1 £ IC 1/2
2006-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 125 PETER STREET (BLACKPOOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 125 PETER STREET (BLACKPOOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
125 PETER STREET (BLACKPOOL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 125 PETER STREET (BLACKPOOL) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 125 PETER STREET (BLACKPOOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 125 PETER STREET (BLACKPOOL) LIMITED
Trademarks
We have not found any records of 125 PETER STREET (BLACKPOOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 125 PETER STREET (BLACKPOOL) LIMITED. 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 (68209 - Other letting and operating of own or leased real estate) as 125 PETER STREET (BLACKPOOL) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 125 PETER STREET (BLACKPOOL) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 125 PETER STREET (BLACKPOOL) LIMITED 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 125 PETER STREET (BLACKPOOL) LIMITED 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.