Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary Name | Ian Mountain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(same day as company formation) |
Role | Manager |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Director Name | Ian Anthony Hill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | www.peakfireprotection.co.uk/ |
---|---|
Telephone | 01709 551302 |
Telephone region | Rotherham |
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £448,606 |
Cash | £1,303 |
Current Liabilities | £280,141 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 December 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
21 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2020 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 October 2019 | Liquidators' statement of receipts and payments to 20 September 2019 (10 pages) |
2 January 2019 | Registered 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 2018 | Satisfaction of charge 3 in full (1 page) |
18 October 2018 | Satisfaction of charge 1 in full (1 page) |
15 October 2018 | Registered 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 2018 | Resolutions
|
8 October 2018 | Appointment of a voluntary liquidator (3 pages) |
8 October 2018 | Declaration of solvency (5 pages) |
30 August 2018 | Purchase of own shares. (3 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
22 June 2018 | Cessation of Ian Anthony Hill as a person with significant control on 22 February 2018 (1 page) |
22 June 2018 | Change of details for Mr Ian Mountain as a person with significant control on 22 February 2018 (2 pages) |
16 April 2018 | Cancellation of shares. Statement of capital on 22 February 2018
|
4 April 2018 | Purchase of own shares. (3 pages) |
13 March 2018 | Resolutions
|
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
23 February 2018 | Termination of appointment of Ian Anthony Hill as a director on 22 February 2018 (1 page) |
5 July 2017 | Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Ian Anthony Hill as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Ian Mountain as a person with significant control on 6 April 2016 (2 pages) |
9 May 2017 | Director's details changed for Ian Mountain on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Ian Mountain on 9 May 2017 (2 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 July 2015 | Director's details changed for Ian Anthony Hill on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Ian Anthony Hill on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Ian Anthony Hill on 1 July 2015 (2 pages) |
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 September 2014 | Secretary's details changed for Ian Mountain on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Ian Mountain on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Ian Mountain on 22 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Ian Mountain on 22 September 2014 (1 page) |
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
30 April 2013 | Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Ian Mountain on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Ian Mountain on 30 April 2013 (2 pages) |
30 April 2013 | Secretary's details changed for Ian Mountain on 30 April 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 September 2009 | Director's change of particulars / ian hill / 04/09/2009 (1 page) |
9 September 2009 | Director's change of particulars / ian hill / 04/09/2009 (1 page) |
31 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 24-26 mansfield road rotherham s yorkshire S60 2DR (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from 24-26 mansfield road rotherham s yorkshire S60 2DR (1 page) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
26 June 2008 | Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page) |
26 June 2008 | Director and secretary's change of particulars / ian mountain / 01/06/2008 (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: the masters house 92A arundel street sheffield south yorkshire S1 4RE (1 page) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 08/07/04; full list of members (7 pages) |
6 September 2003 | Registered office changed on 06/09/03 from: 26-28 greenhill main road greenhill village sheffield south yorkshire S8 7RD (1 page) |
6 September 2003 | Registered office changed on 06/09/03 from: 26-28 greenhill main road greenhill village sheffield south yorkshire S8 7RD (1 page) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | New secretary appointed;new director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Registered office changed on 13/08/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
8 July 2003 | Incorporation (12 pages) |
8 July 2003 | Incorporation (12 pages) |