Company NamePeacock Lacey & Company Limited
Company StatusDissolved
Company Number00610865
CategoryPrivate Limited Company
Incorporation Date5 September 1958(65 years, 8 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMrs Helen Ruth Kingston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(33 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 29 September 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Leslie David Kingston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1992(33 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 29 September 2020)
RoleExecutive
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Secretary NameMrs Helen Ruth Kingston
NationalityBritish
StatusClosed
Appointed30 March 1992(33 years, 7 months after company formation)
Appointment Duration28 years, 6 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS

Contact

Telephone020 84914040
Telephone regionLondon

Location

Registered Address438 Ley Street
Ilford
Essex
IG2 7BS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£3,008
Cash£491
Current Liabilities£4,480

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

20 July 1994Delivered on: 29 July 1994
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 129 chase side,enfield middlesex including all fixtures and fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1994Delivered on: 24 May 1994
Persons entitled: Yorkshire 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 1990Delivered on: 18 October 1990
Satisfied on: 17 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 chase side, enfiled, l/b of enfield. Title no. Ngl 153640.
Fully Satisfied
31 July 1987Delivered on: 11 August 1987
Satisfied on: 9 June 1994
Persons entitled: National Westminster 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: 129, clase side enfield middlesex title no ngl 153640 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
6 February 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
9 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,999
(4 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,999
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,999
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,999
(4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,999
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2,999
(4 pages)
22 July 2013Director's details changed for Mr Leslie David Kingston on 11 June 2013 (2 pages)
22 July 2013Secretary's details changed for Mrs Helen Ruth Kingston on 11 June 2013 (1 page)
22 July 2013Director's details changed for Mr Leslie David Kingston on 11 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Helen Ruth Kingston on 11 June 2013 (2 pages)
22 July 2013Director's details changed for Mrs Helen Ruth Kingston on 11 June 2013 (2 pages)
22 July 2013Secretary's details changed for Mrs Helen Ruth Kingston on 11 June 2013 (1 page)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 July 2008Return made up to 30/03/08; full list of members (4 pages)
10 July 2008Return made up to 30/03/08; full list of members (4 pages)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
19 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 April 2006Return made up to 30/03/06; full list of members (2 pages)
18 April 2006Return made up to 30/03/06; full list of members (2 pages)
23 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
16 June 2005Return made up to 30/03/05; full list of members (3 pages)
16 June 2005Return made up to 30/03/05; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
7 May 2004Return made up to 30/03/04; full list of members (5 pages)
7 May 2004Return made up to 30/03/04; full list of members (5 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 April 2003Return made up to 30/03/03; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
23 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
29 April 2002Return made up to 30/03/02; full list of members (6 pages)
10 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
10 December 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
21 May 2001Return made up to 30/03/01; full list of members (6 pages)
21 May 2001Return made up to 30/03/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
14 April 2000Return made up to 30/03/00; full list of members (6 pages)
14 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 May 1999Return made up to 30/03/99; full list of members (6 pages)
16 May 1999Return made up to 30/03/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
29 June 1998Registered office changed on 29/06/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
15 May 1998Return made up to 30/03/98; full list of members (6 pages)
15 May 1998Return made up to 30/03/98; full list of members (6 pages)
23 December 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
23 December 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
18 December 1997Auditor's resignation (1 page)
18 December 1997Auditor's resignation (1 page)
20 June 1997Return made up to 30/03/97; full list of members (6 pages)
20 June 1997Return made up to 30/03/97; full list of members (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1996Accounts for a small company made up to 30 November 1994 (7 pages)
1 August 1996Accounts for a small company made up to 30 November 1994 (7 pages)
1 May 1996Return made up to 30/03/96; full list of members (6 pages)
1 May 1996Return made up to 30/03/96; full list of members (6 pages)
24 May 1995Registered office changed on 24/05/95 from: 129 chase side enfield middx EN2 6NN (1 page)
24 May 1995Registered office changed on 24/05/95 from: 129 chase side enfield middx EN2 6NN (1 page)