Company NamePeak Fire Protection Ltd
Company StatusDissolved
Company Number04825867
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ian Mountain
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameIan Mountain
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleManager
Correspondence AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameIan Anthony Hill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Contact

Websitewww.peakfireprotection.co.uk/
Telephone01709 551302
Telephone regionRotherham

Location

Registered AddressFrp Advisory Llp 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£448,606
Cash£1,303
Current Liabilities£280,141

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

15 December 2009Delivered on: 24 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2009Delivered on: 24 March 2009
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 July 2009Delivered on: 30 July 2009
Satisfied on: 2 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the woodman inn midland road rotherham assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Return of final meeting in a members' voluntary winding up (10 pages)
29 October 2019Liquidators' statement of receipts and payments to 20 September 2019 (10 pages)
2 January 2019Registered office address changed from Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2 January 2019 (2 pages)
18 October 2018Satisfaction of charge 3 in full (1 page)
18 October 2018Satisfaction of charge 1 in full (1 page)
15 October 2018Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 15 October 2018 (2 pages)
8 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-21
(1 page)
8 October 2018Appointment of a voluntary liquidator (3 pages)
8 October 2018Declaration of solvency (5 pages)
30 August 2018Purchase of own shares. (3 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
22 June 2018Cessation of Ian Anthony Hill as a person with significant control on 22 February 2018 (1 page)
22 June 2018Change of details for Mr Ian Mountain as a person with significant control on 22 February 2018 (2 pages)
16 April 2018Cancellation of shares. Statement of capital on 22 February 2018
  • GBP 1
(4 pages)
4 April 2018Purchase of own shares. (3 pages)
13 March 2018Resolutions
  • RES13 ‐ Purchase contract 22/02/2018
(1 page)
7 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
23 February 2018Termination of appointment of Ian Anthony Hill as a director on 22 February 2018 (1 page)
5 July 2017Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 July 2017Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
5 July 2017Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Director's details changed for Ian Mountain on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Ian Mountain on 9 May 2017 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Director's details changed for Ian Anthony Hill on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Ian Anthony Hill on 1 July 2015 (2 pages)
17 July 2015Director's details changed for Ian Anthony Hill on 1 July 2015 (2 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Secretary's details changed for Ian Mountain on 22 September 2014 (1 page)
22 September 2014Director's details changed for Ian Mountain on 22 September 2014 (2 pages)
22 September 2014Director's details changed for Ian Mountain on 22 September 2014 (2 pages)
22 September 2014Secretary's details changed for Ian Mountain on 22 September 2014 (1 page)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(5 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(5 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(5 pages)
30 April 2013Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Ian Mountain on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Ian Mountain on 30 April 2013 (2 pages)
30 April 2013Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 September 2009Director's change of particulars / ian hill / 04/09/2009 (1 page)
9 September 2009Director's change of particulars / ian hill / 04/09/2009 (1 page)
31 July 2009Return made up to 08/07/09; full list of members (4 pages)
31 July 2009Return made up to 08/07/09; full list of members (4 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 July 2008Registered office changed on 09/07/2008 from 24-26 mansfield road rotherham s yorkshire S60 2DR (1 page)
9 July 2008Registered office changed on 09/07/2008 from 24-26 mansfield road rotherham s yorkshire S60 2DR (1 page)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
8 July 2008Return made up to 08/07/08; full list of members (4 pages)
26 June 2008Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page)
26 June 2008Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
13 August 2007Return made up to 08/07/07; full list of members (2 pages)
13 August 2007Return made up to 08/07/07; full list of members (2 pages)
13 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
14 May 2007Registered office changed on 14/05/07 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 July 2006Return made up to 08/07/06; full list of members (2 pages)
13 July 2006Return made up to 08/07/06; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
19 July 2005Return made up to 08/07/05; full list of members (7 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 October 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
2 August 2004Return made up to 08/07/04; full list of members (7 pages)
6 September 2003Registered office changed on 06/09/03 from: 26-28 greenhill main road greenhill village sheffield south yorkshire S8 7RD (1 page)
6 September 2003Registered office changed on 06/09/03 from: 26-28 greenhill main road greenhill village sheffield south yorkshire S8 7RD (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Registered office changed on 13/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
8 July 2003Incorporation (12 pages)
8 July 2003Incorporation (12 pages)