Company NamePetec Limited
Company StatusDissolved
Company Number08807401
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date11 August 2022 (1 year, 8 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Christopher Mills
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Jeffrey Brunskill
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 11 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Steven Peter Potts
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2014(4 weeks after company formation)
Appointment Duration8 years, 7 months (closed 11 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Frank Steven Browne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(6 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 11 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Nicholas Stephen King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
BL1 4BY

Contact

Websitepetecltd.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Mr Steven Peter Potts
4.00%
Ordinary
32 at £1Mr Frank Browne
32.00%
Ordinary
32 at £1Mr Jeffrey Brunskill
32.00%
Ordinary
32 at £1Mr John Christopher Mills
32.00%
Ordinary

Financials

Year2014
Net Worth-£310,257
Cash£41,346
Current Liabilities£1,542,905

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

10 January 2014Delivered on: 15 January 2014
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 August 2022Final Gazette dissolved following liquidation (1 page)
11 May 2022Return of final meeting in a creditors' voluntary winding up (27 pages)
6 May 2021Liquidators' statement of receipts and payments to 3 April 2021 (25 pages)
28 January 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (5 pages)
5 May 2020Liquidators' statement of receipts and payments to 3 April 2020 (26 pages)
5 June 2019Liquidators' statement of receipts and payments to 3 April 2019 (24 pages)
15 June 2018Liquidators' statement of receipts and payments to 3 April 2018 (23 pages)
14 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (23 pages)
14 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (23 pages)
18 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 April 2016Registered office address changed from Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 April 2016 (2 pages)
20 April 2016Registered office address changed from Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 20 April 2016 (2 pages)
15 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
(1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Statement of affairs with form 4.19 (18 pages)
15 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-04
(1 page)
15 April 2016Statement of affairs with form 4.19 (18 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
17 December 2014Director's details changed for Mr Steven Peter Potts on 16 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jeffrey Brunskill on 16 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Jeffrey Brunskill on 16 December 2014 (2 pages)
17 December 2014Director's details changed for Mr Steven Peter Potts on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ on 16 December 2014 (1 page)
16 December 2014Director's details changed for Mr John Christopher Mills on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Frank Browne on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to Unit 16 Dubmire Industrial Estate Cherry Way, Fence Houses Houghton Le Spring County Durham DH4 5RJ on 16 December 2014 (1 page)
16 December 2014Director's details changed for Mr Frank Browne on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr John Christopher Mills on 16 December 2014 (2 pages)
2 July 2014Appointment of Mr Frank Browne as a director (2 pages)
2 July 2014Appointment of Mr Frank Browne as a director (2 pages)
27 June 2014Termination of appointment of Nicholas King as a director (1 page)
27 June 2014Termination of appointment of Nicholas King as a director (1 page)
15 January 2014Registration of charge 088074010001 (29 pages)
15 January 2014Registration of charge 088074010001 (29 pages)
8 January 2014Director's details changed for Mr Stephen Peter Potts on 6 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Stephen Peter Potts on 6 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Stephen Peter Potts on 6 January 2014 (2 pages)
7 January 2014Appointment of Mr Jerrrey Brunskill as a director (2 pages)
7 January 2014Director's details changed for Mr Jerrrey Brunskill on 6 January 2014 (2 pages)
7 January 2014Appointment of Mr Nicholas Stephen King as a director (2 pages)
7 January 2014Appointment of Mr Nicholas Stephen King as a director (2 pages)
7 January 2014Director's details changed for Mr Jerrrey Brunskill on 6 January 2014 (2 pages)
7 January 2014Appointment of Mr Stephen Peter Potts as a director (2 pages)
7 January 2014Director's details changed for Mr Jerrrey Brunskill on 6 January 2014 (2 pages)
7 January 2014Appointment of Mr Jerrrey Brunskill as a director (2 pages)
7 January 2014Appointment of Mr Stephen Peter Potts as a director (2 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(36 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(36 pages)