Company NameF.H.Peacock Limited
Company StatusDissolved
Company Number00302725
CategoryPrivate Limited Company
Incorporation Date6 July 1935(88 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameAlan Patrick Rodney Peacock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Trade Executive
Correspondence AddressLittleheys
Bramley
Guildford
Surrey
GU5 0AQ
Director NameBrenda Veronica Peacock
Date of BirthApril 1930 (Born 94 years ago)
NationalityIrish
StatusCurrent
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Trade Executive
Correspondence AddressHazelhatch
Gomshall
Surrey
GU5 9QF
Director NameRodney Frederick Peacock
Date of BirthMarch 1919 (Born 105 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleMotor Trade Executive
Correspondence AddressHazelhatch
Gomshall
Surrey
GU5 9QF
Secretary NameRodney Frederick Peacock
NationalityEnglish
StatusCurrent
Appointed09 March 1995(59 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence AddressHazelhatch
Gomshall
Surrey
GU5 9QF
Director NameJohn Herbert Bosten
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 1995)
RoleChartered Accountant
Correspondence Address62 Couchmore Avenue
Esher
Surrey
KT10 9AU
Director NameIan McKinnon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 1992)
RoleMotor Trade Executive
Correspondence AddressMorar
37 Hillcrest Road
Camberley
Surrey
GU15 1LF
Director NameDaniel Shea
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 1994)
RoleMotor Trade Executive
Correspondence Address22 Lackford Road
Chipstead
Coulsdon
Surrey
CR5 3TA
Secretary NameJohn Herbert Bosten
NationalityBritish
StatusResigned
Appointed10 October 1991(56 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address62 Couchmore Avenue
Esher
Surrey
KT10 9AU

Location

Registered AddressWettern House
56 Dingwall Road
Croydon
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£3,902,342
Gross Profit£657,690
Net Worth£2,870,625
Cash£1,820,477
Current Liabilities£163,929

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 April 2004Dissolved (1 page)
14 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Return of final meeting in a members' voluntary winding up (4 pages)
14 October 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Liquidators statement of receipts and payments (5 pages)
15 April 2002Liquidators statement of receipts and payments (5 pages)
24 October 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
28 September 2000Sec of state's release of liq (1 page)
13 September 2000Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2000Appointment of a voluntary liquidator (1 page)
28 April 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
30 April 1998Liquidators statement of receipts and payments (8 pages)
9 April 1997Registered office changed on 09/04/97 from: 1 chalvington hailsham east sussex BN27 3TD (1 page)
8 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 April 1997Appointment of a voluntary liquidator (1 page)
8 April 1997Declaration of solvency (3 pages)
4 April 1997Registered office changed on 04/04/97 from: 278-280 balham high road london SW17 7AL (1 page)
4 February 1997Return made up to 10/10/96; no change of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Director resigned (1 page)
4 February 1997Full accounts made up to 31 December 1995 (16 pages)
11 March 1996Registered office changed on 11/03/96 from: 219 balham high road london SW17 7BL (1 page)
28 February 1996Return made up to 10/10/95; full list of members (6 pages)
1 February 1996Full accounts made up to 31 December 1994 (16 pages)
27 March 1995New secretary appointed (2 pages)