Company NamePeabody Resources (UK) Limited
DirectorPaul Colin Marsh
Company StatusDissolved
Company Number01451215
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusCurrent
Appointed04 November 2002(23 years, 1 month after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 1996)
RoleAssociate Director Hanson Plc
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Director NameMartin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 19 March 1999)
RoleSecretary
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameGraham Dransfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleExecutive Director Hanson Plc
Country of ResidenceEngland
Correspondence Address18 Downs Hill
Beckenham
Kent
BR3 5HB
Secretary NameRoger Thomas Virley Tyson
NationalityBritish
StatusResigned
Appointed28 February 1992(12 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address5 Matthews Chase
Binfield
Bracknell
Berkshire
RG42 4UR
Director NameWilliam Modest Landuyt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1993(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1995)
RoleFinance Director Hanson Plc
Correspondence Address27 Abbey Gardens
St Johns Wood
London
NW8 9AS
Director NameAndrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1996)
RoleFinance Director
Correspondence AddressLomond Lodge 1a Linkway
Camberley
Surrey
GU15 2NH
Director NameStephen Charles Alexander Masters
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(17 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 December 1998)
RoleGroup Accountant
Correspondence Address16 Carlton Road
East Sheen
London
SW14 7RJ
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 1998)
RoleSenior Executive
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NamePeter John Turner
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 1998)
RoleSenior Executive The Energy Gr
Correspondence Address75 Carlton Hill
St Johns Wood
London
NW8 0EN
Secretary NameEvelyn Emakpose
NationalityBritish
StatusResigned
Appointed31 May 1998(18 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1998)
RoleCompany Director
Correspondence Address57 Grosvenor Park
Camberwell
London
SE5 0NJ
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Director NameMichael Frank Andrews
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2000)
RoleTreasurer
Correspondence Address8 Barley Way
Stanway
Colchester
Essex
CO3 0YD
Secretary NameMartin Charles Murray
NationalityBritish
StatusResigned
Appointed24 September 1998(19 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 March 1999)
RoleCompany Director
Correspondence Address21 The Crescent
Barnes
London
SW13 0NN
Director NameJohn Buchanan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2000)
RoleTax Lawyer
Correspondence Address62 Parkside
Wimbledon
London
SW19 5NL
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2000)
RoleChief Financial Officer
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed19 March 1999(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameHoward Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 October 2000)
RoleGroup Financial Controller
Correspondence AddressThe Forge
Polstead Street Stoke By Nayland
Colchester
Essex
CO6 4SA
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed30 June 2000(20 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(21 years after company formation)
Appointment Duration2 years (resigned 04 November 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Michael Edward Faulkner
NationalityBritish
StatusResigned
Appointed13 October 2000(21 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Gardens
Raydon
Ipswich
Suffolk
IP7 5LU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed05 October 2001(22 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,710,000
Current Liabilities£23,709,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

11 October 2007Dissolved (1 page)
11 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2007 (8 pages)
8 June 2007Notice of completion of voluntary arrangement (2 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (6 pages)
18 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 30 March 2006 (2 pages)
3 April 2006Liquidators statement of receipts and payments (6 pages)
15 April 2005Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
21 March 2005Registered office changed on 21/03/05 from: c/o ben larkin berwin leighton paisner adelaide house london bridge london EC4R 9HA (1 page)
17 March 2005Statement of affairs (5 pages)
17 March 2005Appointment of a voluntary liquidator (1 page)
17 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 2004Location of register of members (1 page)
9 September 2004Return made up to 28/02/04; full list of members (8 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
15 June 2004Registered office changed on 15/06/04 from: the adelphi 1-11 john adam street london WC2N 6HT (1 page)
10 May 2004Director resigned (1 page)
15 April 2004Group of companies' accounts made up to 31 December 2002 (18 pages)
28 January 2004Registered office changed on 28/01/04 from: wherstead park wherstead ipswich IP9 2BJ (1 page)
10 April 2003Return made up to 28/02/03; full list of members (7 pages)
28 March 2003Director's particulars changed (1 page)
22 November 2002New director appointed (7 pages)
18 November 2002New director appointed (9 pages)
13 November 2002Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
4 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 March 2002Return made up to 28/02/02; full list of members (8 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
13 March 2001Return made up to 28/02/01; full list of members (8 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (3 pages)
30 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 October 2000Secretary resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
31 May 2000Director's particulars changed (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Auditor's resignation (2 pages)
13 April 1999New director appointed (3 pages)
6 April 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned;director resigned (1 page)
31 March 1999Registered office changed on 31/03/99 from: 117 piccadilly london W1V 9FJ (1 page)
23 March 1999Return made up to 28/02/99; full list of members (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 January 1999Auditor's resignation (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
20 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
6 July 1998New director appointed (3 pages)
6 July 1998New director appointed (2 pages)
3 July 1998Director resigned (1 page)
3 July 1998Director resigned (1 page)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
30 March 1998Return made up to 28/02/98; full list of members (14 pages)
4 July 1997Full accounts made up to 30 September 1996 (9 pages)
1 April 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
27 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 March 1997Declaration of assistance for shares acquisition (4 pages)
7 March 1997Declaration of assistance for shares acquisition (4 pages)
11 February 1997Registered office changed on 11/02/97 from: 1 grosvenor place london SW1X 7JH (1 page)
6 February 1997Director resigned (1 page)
27 October 1996Director resigned (1 page)
27 October 1996New director appointed (2 pages)
27 October 1996Director resigned (1 page)
26 October 1996New director appointed (2 pages)
11 July 1996Full accounts made up to 30 September 1995 (8 pages)
5 July 1996Director's particulars changed (1 page)
25 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Director resigned;new director appointed (2 pages)
7 April 1995Full accounts made up to 30 September 1994 (8 pages)
23 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
20 December 1994Ad 28/11/94--------- £ si 140800551@1=140800551 £ ic 36399332/177199883 (2 pages)
20 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1994Memorandum and Articles of Association (25 pages)
20 December 1994£ nc 36400000/177200551 28/11/94 (1 page)
22 April 1994Full accounts made up to 30 September 1993 (8 pages)
24 March 1992Full accounts made up to 28 September 1991 (7 pages)
12 July 1991Full accounts made up to 29 September 1990 (9 pages)
27 April 1990Declaration of assistance for shares acquisition (4 pages)
27 April 1990Memorandum and Articles of Association (23 pages)
7 December 1989Full accounts made up to 30 June 1989 (9 pages)
16 May 1989Full accounts made up to 30 June 1988 (7 pages)
1 March 1988Full accounts made up to 30 June 1987 (11 pages)
18 February 1987Full accounts made up to 30 June 1986 (8 pages)
20 June 1986Full accounts made up to 30 June 1985 (10 pages)
16 November 1983Accounts made up to 30 June 1983 (9 pages)
27 September 1982Accounts made up to 30 June 1982 (7 pages)
17 November 1980Accounts made up to 30 June 1980 (13 pages)
19 November 1979Share capital (2 pages)