Dissolved 2017-08-09
Company Information for PEAC MANAGEMENT LIMITED
LONDON, EC2M 2PL,
|
Company Registration Number
06148894
Private Limited Company
Dissolved Dissolved 2017-08-09 |
Company Name | ||
---|---|---|
PEAC MANAGEMENT LIMITED | ||
Legal Registered Office | ||
LONDON EC2M 2PL Other companies in NW6 | ||
Previous Names | ||
|
Company Number | 06148894 | |
---|---|---|
Date formed | 2007-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:37:44 |
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 | ||
---|---|---|---|---|
PEAC MANAGEMENT PTY LTD | Active | Company formed on the 2019-05-09 |
Officer | Role | Date Appointed |
---|---|---|
LEDRA SECRETARIES LIMITED |
||
DEVELOPMENT MAX L.L.C. |
||
GEORGIOS CHR KYROU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEVELOPMENT MAX L.L.C. |
Director | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
LEDRA DIRECTORS LIMITED |
Director | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTERMETAL TRADING LIMITED | Company Secretary | 2006-05-05 | CURRENT | 2005-10-12 | Liquidation | |
SALTIS LIMITED | Director | 2010-11-03 | CURRENT | 2010-11-03 | Dissolved 2014-04-01 | |
JURNEAUX LIMITED | Director | 2010-09-27 | CURRENT | 2005-05-11 | Dissolved 2017-05-30 | |
FITZREAL LIMITED | Director | 2010-09-27 | CURRENT | 2005-06-13 | Dissolved 2017-05-30 | |
CTK-EURO (UK) LTD. | Director | 2010-09-27 | CURRENT | 2001-12-04 | Dissolved 2017-07-25 | |
ENVIROTECH CONSULTING LIMITED | Director | 2010-09-27 | CURRENT | 2007-01-30 | Dissolved 2017-08-09 | |
ASTERMETAL TRADING LIMITED | Director | 2006-10-25 | CURRENT | 2005-10-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O ATA ASSOCIATES LLP SUITE 601 DEPHNA HOUSE 14 CUMBERLAND AVENUE LONDON NW10 7QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 13/01/2016 | |
CERTNM | COMPANY NAME CHANGED PEAC LIMITED CERTIFICATE ISSUED ON 13/01/16 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT MAX L.L.C. / 19/01/2012 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM C/O ATA ASSOCIATES LLP SUITE 15 254 BELSIZE ROAD LONDON NW6 4BT | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DEVELOPMENT MAX LLC / 19/01/2012 | |
AR01 | 09/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O A.T.A. ASSOCIATES LLP 156A BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 0AX UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2012 FROM C/O BOND GROUP LLP 2ND FLOOR NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS UNITED KINGDOM | |
AR01 | 09/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM C/O BOND GROUP LLP THE GRANGE 100 HIGH STREET LONDON N14 6TB | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MESSRS DEVELOPMENT MAX LLC / 09/03/2011 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEDRA SECRETARIES LIMITED / 09/03/2011 | |
AP02 | CORPORATE DIRECTOR APPOINTED MESSRS DEVELOPMENT MAX LLC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEVELOPMENT MAX LLC | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GEORGIOUS CHR KYROU | |
AR01 | 09/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 57A NETHER STREET LONDON N12 7NP | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 122-126 TOOLEY STREET LONDON SE1 2TU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-15 |
Notices to Creditors | 2016-06-22 |
Resolutions for Winding-up | 2016-06-22 |
Appointment of Liquidators | 2016-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
|
|
|
|
|
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 PEAC MANAGEMENT LIMITED
Called Up Share Capital | 2012-03-31 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 2 |
Cash Bank In Hand | 2012-03-31 | £ 664 |
Cash Bank In Hand | 2011-03-31 | £ 323 |
Current Assets | 2012-03-31 | £ 1,002,462 |
Current Assets | 2011-03-31 | £ 428 |
Debtors | 2012-03-31 | £ 1,001,798 |
Debtors | 2011-03-31 | £ 105 |
Shareholder Funds | 2012-03-31 | £ -9,522 |
Shareholder Funds | 2011-03-31 | £ -11,039 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as PEAC MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PEAC MANAGEMENT LIMITED | Event Date | 2017-02-09 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at CMB Partners, 37 Sun Street, London EC2M 2PL on 31 March 2017 at 10.00 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at CMB Partners, 37 Sun Street, London EC2M 2PL by 12.00 noon on 30 March 2017 in order that the member be entitled to vote. Date of Appointment: 13 June 2016. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Craig Stephens. Ag FF111312 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PEAC MANAGEMENT LIMITED | Event Date | 2016-06-13 |
Notice is hereby given that the Creditors of the above named company are required, on or before 08 August 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lane Bednash of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Note: This notice is purely formal. All known creditors have been or will be paid in full Date of Appointment: 13 June 2016 Office Holder details: Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Adam Boyle | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PEAC MANAGEMENT LIMITED | Event Date | 2016-06-13 |
At a general meeting of the Company, duly convened and held at Ata Associaties LLP, Suite 601, Dephna House, London, NW10 7QL, on 13 June 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Adam Boyle | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEAC MANAGEMENT LIMITED | Event Date | 2016-06-13 |
Lane Bednash , (IP No. 8882) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL . : For further details contact: Lane Bednash, Tel: 020 7377 4370. Alternative contact: Adam Boyle | |||
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. |