Company NamePeacocks Direct Sales Limited
Company StatusDissolved
Company Number04199258
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Colin Peacock
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr David William Stevens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 20 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Secretary NameMr David George Hood
StatusClosed
Appointed30 January 2012(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 20 September 2016)
RoleCompany Director
Correspondence AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameMr Alan James Hansell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Secretary NameMr Alan James Hansell
NationalityBritish
StatusResigned
Appointed12 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Celandine Close
Newcastle Upon Tyne
NE3 5JW
Director NameRoger Boulton Somerville
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 2009)
RoleCompany Director
Correspondence Address5 Dobson Crescent
St Peters Basin
Newcastle Upon Tyne
Tyne & Wear
NE6 1TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.peacocks.net/
Telephone0191 2769600
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit C1 Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

26 May 2009Delivered on: 27 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
18 June 2001Delivered on: 22 June 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2016Auditor's resignation (1 page)
26 August 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
5 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(4 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
7 March 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
6 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(4 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
19 February 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
27 February 2013Accounts for a small company made up to 31 May 2012 (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Alan Hansell as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a secretary (1 page)
3 February 2012Termination of appointment of Alan Hansell as a director (1 page)
3 February 2012Appointment of Mr David George Hood as a secretary (1 page)
3 February 2012Appointment of Mr David William Stevens as a director (2 pages)
3 February 2012Termination of appointment of Alan Hansell as a director (1 page)
3 February 2012Appointment of Mr David George Hood as a secretary (1 page)
3 February 2012Appointment of Mr David William Stevens as a director (2 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
20 October 2011Accounts for a small company made up to 31 May 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
11 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
11 November 2010Accounts for a small company made up to 31 May 2010 (6 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Termination of appointment of Roger Boulton Somerville as a director (1 page)
5 January 2010Termination of appointment of Roger Boulton Somerville as a director (1 page)
13 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
13 October 2009Accounts for a small company made up to 31 May 2009 (6 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
20 April 2009Return made up to 03/04/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
5 March 2009Accounts for a small company made up to 31 May 2008 (6 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
25 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 May 2007 (6 pages)
13 April 2007Return made up to 03/04/07; full list of members (2 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Return made up to 03/04/07; full list of members (2 pages)
13 April 2007Director's particulars changed (1 page)
26 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
26 February 2007Accounts for a small company made up to 31 May 2006 (6 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
4 April 2006Return made up to 03/04/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
20 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
14 April 2005Return made up to 03/04/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 May 2004 (11 pages)
20 December 2004Full accounts made up to 31 May 2004 (11 pages)
30 March 2004Return made up to 03/04/04; full list of members (7 pages)
30 March 2004Return made up to 03/04/04; full list of members (7 pages)
16 February 2004Full accounts made up to 31 May 2003 (12 pages)
16 February 2004Full accounts made up to 31 May 2003 (12 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
11 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 March 2003Full accounts made up to 31 May 2002 (12 pages)
2 March 2003Full accounts made up to 31 May 2002 (12 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
10 April 2002Return made up to 03/04/02; full list of members (6 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
22 June 2001Particulars of mortgage/charge (7 pages)
3 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
3 May 2001Accounting reference date extended from 30/04/02 to 31/05/02 (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
1 May 2001New director appointed (2 pages)
1 May 2001New secretary appointed;new director appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
30 April 2001Secretary resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
12 April 2001Incorporation (31 pages)
12 April 2001Incorporation (31 pages)