Company NameL. P. Wright (Peskett) Limited
Company StatusDissolved
Company Number00470633
CategoryPrivate Limited Company
Incorporation Date8 July 1949(74 years, 10 months ago)
Dissolution Date26 June 2022 (1 year, 10 months ago)
Previous NamePeskett (Tonbridge) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristine Hazel Plunkett West
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(46 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 26 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Hills Avenue
Cambridge
Cambridgeshire
CB1 7UZ
Director NameBarbara Patricia Winship
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2004(55 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 26 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Lodge, Little Silver House High Bickington
Umberleigh
Devon
EX37 9BG
Secretary NameChristine Hazel Plunkett West
NationalityBritish
StatusClosed
Appointed12 August 2004(55 years, 1 month after company formation)
Appointment Duration17 years, 10 months (closed 26 June 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Hills Avenue
Cambridge
Cambridgeshire
CB1 7UZ
Director NameLeonard Peskett Wright
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 1995)
RoleBuilder
Correspondence AddressLinwood Beacon Road
Crowborough
East Sussex
TN6 1UD
Director NamePhyllis Wright
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(41 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 October 2004)
RoleSecretary
Correspondence AddressLinwood Beacon Road
Crowborough
East Sussex
TN6 1UD
Secretary NamePhyllis Wright
NationalityBritish
StatusResigned
Appointed23 March 1991(41 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 12 August 2004)
RoleCompany Director
Correspondence AddressLinwood Beacon Road
Crowborough
East Sussex
TN6 1UD

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

777 at £1Barbara Patricia Winship
50.00%
Ordinary
777 at £1Christine Plunkett-west
50.00%
Ordinary

Financials

Year2014
Net Worth£600,137
Cash£126,948
Current Liabilities£11,142

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

12 July 1963Delivered on: 18 July 1963
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: Land at vale road, tonbridge, kent title no k 181561.
Fully Satisfied
5 April 1963Delivered on: 22 April 1963
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 120/16 shipbourne rd, tonbridge, kent. Title no k 169943.
Fully Satisfied
5 April 1963Delivered on: 22 April 1963
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 4 priory rd, tonbridge, kent title no k 152749.
Fully Satisfied
7 September 1961Delivered on: 14 September 1961
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank LTD

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land at rear of 108 pembury road tonbridge kent title no K131036.
Fully Satisfied
1 August 1961Delivered on: 14 August 1961
Satisfied on: 2 August 2005
Persons entitled: Barclays Bankltd

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Garage and corner of priory road and stephen st tonbridge kent.
Fully Satisfied
1 August 1961Delivered on: 14 August 1961
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 38 & 40, tonbridge rd, tonbridge, kent.
Fully Satisfied
1 August 1961Delivered on: 14 August 1961
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 159, pembury rd, tonbridge, kent.
Fully Satisfied
1 August 1961Delivered on: 14 August 1961
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: Site adjoining 24 colin blythe road, tonbridge, kent. Title no K52687.
Fully Satisfied
14 December 1973Delivered on: 19 December 1973
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 10, south cliff avenue, eastbourne, sussex.
Fully Satisfied
18 December 1963Delivered on: 7 January 1964
Satisfied on: 2 August 2005
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 5 priory road, tonbridge, kent.
Fully Satisfied

Filing History

26 June 2022Final Gazette dissolved following liquidation (1 page)
26 March 2022Return of final meeting in a members' voluntary winding up (11 pages)
18 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages)
13 January 2022Liquidators' statement of receipts and payments to 18 November 2021 (9 pages)
27 January 2021Liquidators' statement of receipts and payments to 18 November 2020 (9 pages)
29 November 2019Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to 142-148 Main Road Sidcup Kent DA14 6NZ on 29 November 2019 (2 pages)
28 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-19
(1 page)
28 November 2019Declaration of solvency (7 pages)
28 November 2019Appointment of a voluntary liquidator (3 pages)
15 July 2019Micro company accounts made up to 30 June 2019 (4 pages)
25 March 2019Director's details changed for Barbara Patricia Winship on 25 March 2019 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
3 January 2019Micro company accounts made up to 30 June 2018 (4 pages)
26 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,554
(5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,554
(5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 March 2015Director's details changed for Barbara Patricia Winship on 27 March 2015 (2 pages)
27 March 2015Director's details changed for Barbara Patricia Winship on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,554
(5 pages)
27 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,554
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,554
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,554
(5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 May 2009Return made up to 23/03/09; full list of members (4 pages)
15 May 2009Return made up to 23/03/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2008Return made up to 23/03/08; full list of members (4 pages)
13 May 2008Return made up to 23/03/08; full list of members (4 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2007Return made up to 23/03/07; full list of members (3 pages)
28 March 2007Return made up to 23/03/07; full list of members (3 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 June 2006Return made up to 23/03/06; full list of members (3 pages)
7 June 2006Return made up to 23/03/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
2 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 May 2005Return made up to 23/03/05; full list of members (2 pages)
13 May 2005Return made up to 23/03/05; full list of members (2 pages)
6 January 2005Registered office changed on 06/01/05 from: linwood beacon road crowborough sussex TN6 1UD (1 page)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 January 2005Registered office changed on 06/01/05 from: linwood beacon road crowborough sussex TN6 1UD (1 page)
6 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New secretary appointed (2 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 March 2003Return made up to 23/03/03; full list of members (7 pages)
28 March 2003Return made up to 23/03/03; full list of members (7 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 March 2001Return made up to 23/03/01; full list of members (6 pages)
29 March 2001Return made up to 23/03/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 April 2000Return made up to 23/03/00; full list of members (6 pages)
7 April 2000Return made up to 23/03/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
30 March 1999Return made up to 23/03/99; no change of members (4 pages)
30 March 1999Return made up to 23/03/99; no change of members (4 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
13 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1997Return made up to 23/03/97; full list of members (6 pages)
1 April 1997Return made up to 23/03/97; full list of members (6 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
24 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 April 1996Return made up to 23/03/96; no change of members (4 pages)
17 April 1996Return made up to 23/03/96; no change of members (4 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
21 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 March 1995Return made up to 23/03/95; no change of members (4 pages)
30 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)