Company NamePeerless Designs Limited
Company StatusDissolved
Company Number01884996
CategoryPrivate Limited Company
Incorporation Date11 February 1985(39 years, 2 months ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Julian David Brafman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration27 years, 10 months (closed 27 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Stuart William Cavill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(13 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 27 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollaston Harlow Road
Roydon
Harlow
Essex
CM19 5HE
Secretary NameMr Stuart William Cavill
StatusClosed
Appointed26 February 2014(29 years after company formation)
Appointment Duration5 years, 3 months (closed 27 May 2019)
RoleCompany Director
Correspondence AddressHollaston Harlow Road
Roydon
Harlow
Essex
CM19 5HE
Director NameMr Ronald William Cavill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL
Director NameJohn Morris
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 July 1998)
RoleRetired
Correspondence AddressLower Burgate
Markwick Lane, Loxhill
Godalming
Surrey
GU8 4BD
Director NameMr Denis Francis Baum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Ulleswater Road
Southgate
London
N14 7BT
Secretary NameMr Ronald William Cavill
NationalityBritish
StatusResigned
Appointed31 July 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 22 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL

Contact

Websitewww.peerlessdesigns.com/
Telephone020 83628500
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£890,459
Cash£666,399
Current Liabilities£183,997

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
25 June 2018Liquidators' statement of receipts and payments to 17 April 2018 (22 pages)
22 June 2017Liquidators' statement of receipts and payments to 17 April 2017 (11 pages)
22 June 2017Liquidators' statement of receipts and payments to 17 April 2017 (11 pages)
11 May 2016Administrator's progress report to 18 April 2016 (14 pages)
11 May 2016Administrator's progress report to 18 April 2016 (14 pages)
10 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Appointment of a voluntary liquidator (1 page)
18 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 April 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 January 2016Administrator's progress report to 23 December 2015 (13 pages)
14 January 2016Administrator's progress report to 23 December 2015 (13 pages)
15 September 2015Result of meeting of creditors (28 pages)
15 September 2015Result of meeting of creditors (28 pages)
21 August 2015Statement of administrator's proposal (27 pages)
21 August 2015Statement of administrator's proposal (27 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
16 August 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-08-05
  • RES15 ‐ Change company name resolution on 2015-08-05
(1 page)
16 August 2015Change of name notice (2 pages)
10 August 2015Statement of affairs with form 2.14B (7 pages)
10 August 2015Statement of affairs with form 2.14B (7 pages)
30 July 2015Registered office address changed from Unit 9 Brunswick Way London N11 1JL to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2015 (2 pages)
30 July 2015Registered office address changed from Unit 9 Brunswick Way London N11 1JL to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 July 2015 (2 pages)
2 July 2015Appointment of an administrator (1 page)
2 July 2015Appointment of an administrator (1 page)
8 April 2015Termination of appointment of Denis Francis Baum as a director on 3 April 2015 (1 page)
8 April 2015Termination of appointment of Denis Francis Baum as a director on 3 April 2015 (1 page)
8 April 2015Termination of appointment of Denis Francis Baum as a director on 3 April 2015 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Termination of appointment of Ronald Cavill as a director (1 page)
26 February 2014Termination of appointment of Ronald Cavill as a director (1 page)
26 February 2014Appointment of Mr Stuart William Cavill as a secretary (2 pages)
26 February 2014Appointment of Mr Stuart William Cavill as a secretary (2 pages)
26 February 2014Termination of appointment of Ronald Cavill as a secretary (1 page)
26 February 2014Termination of appointment of Ronald Cavill as a secretary (1 page)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
(7 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
31 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr Denis Francis Baum on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Denis Francis Baum on 31 July 2010 (2 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 June 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Return made up to 31/07/08; full list of members (4 pages)
10 August 2007Return made up to 31/07/07; no change of members (8 pages)
10 August 2007Return made up to 31/07/07; no change of members (8 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 August 2006Return made up to 31/07/06; full list of members (8 pages)
8 August 2006Return made up to 31/07/06; full list of members (8 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
10 August 2005Return made up to 31/07/05; full list of members (8 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
9 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2002Full accounts made up to 31 December 2001 (16 pages)
28 May 2002Full accounts made up to 31 December 2001 (16 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
7 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/01
(7 pages)
6 September 2000Return made up to 31/07/00; full list of members (7 pages)
6 September 2000Return made up to 31/07/00; full list of members (7 pages)
5 September 2000Full accounts made up to 31 December 1999 (11 pages)
5 September 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 1999Registered office changed on 02/11/99 from: almeida street london N1 1TD (1 page)
2 November 1999Registered office changed on 02/11/99 from: almeida street london N1 1TD (1 page)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
17 August 1999Return made up to 31/07/99; no change of members (4 pages)
29 July 1999Full accounts made up to 31 December 1998 (10 pages)
29 July 1999Full accounts made up to 31 December 1998 (10 pages)
5 August 1998Return made up to 31/07/98; no change of members (6 pages)
5 August 1998Return made up to 31/07/98; no change of members (6 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Director resigned (1 page)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
4 August 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 October 1997Full accounts made up to 31 December 1996 (10 pages)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
5 June 1996Full accounts made up to 31 December 1995 (10 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
8 August 1995Return made up to 31/07/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)