Company NamePeerglow Homes Limited
Company StatusDissolved
Company Number01957774
CategoryPrivate Limited Company
Incorporation Date12 November 1985(38 years, 5 months ago)
Dissolution Date18 December 2020 (3 years, 4 months ago)
Previous NamesBonuslodge Limited and Peerglow Homes (Northern) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ram Awatrai Advani
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 18 December 2020)
RoleChartered Accountant
Correspondence Address71 Oakdale
London
N14 5RG
Director NameMr Brian John Dunlop
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameMrs Gail Deborah Dunlop
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameMr Martin Mark Nathanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 18 December 2020)
RoleCompany Director
Correspondence AddressHartland
Lower Farm Road
Effingham
Surrey
KT24 5JL
Director NameMr Graham Derek Wright
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 18 December 2020)
RoleSales Director
Correspondence Address40 The Drive
Bengeo
Hertford
Hertfordshire
SG14 3DF
Secretary NameMr Robin Hugh Harwood Myddelton
NationalityBritish
StatusClosed
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month (closed 18 December 2020)
RoleCompany Director
Correspondence Address34 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameMr Nirmal Kumar Borkhataria
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1993)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Lodge Firs Wood Close
Potters Bar
Northaw
Hertfordshire
EN6 4BY
Director NameMr Grant Dinsdale
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 1992)
RoleEstates Manager
Correspondence Address36 Vicarage Gardens
Elworth
Sandbach
Cheshire
CW11 9YJ

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Turnover£14,271,000
Gross Profit£1,875,000
Net Worth£246,000
Current Liabilities£17,497,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

5 August 1992Delivered on: 20 August 1992
Persons entitled: Commercial Bank Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 caroline close, holgate, yorkshire with all buildings and fixtures thereon.
Outstanding
5 August 1992Delivered on: 20 August 1992
Persons entitled: Commercial Bank Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 high street, mow cop, cheshire with all buildings and fixtures thereon.
Outstanding
5 June 1992Delivered on: 10 June 1992
Persons entitled: Lloyds 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: L/H flat k/a 32 river court station road sawbridgeworth hertfordshire t/n HD209491 by way of assignment the goodwill of the business if any carried out by the mortgagor on the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 May 1992Delivered on: 29 May 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Deed of variation and further charge
Secured details: All monies due or to become due from the company to hill samuel bank limited or to any subsidiary company of hill samuel bank under the terms of a legal charge dated 29/05/90 or on any account whatsoever.
Particulars: F/H land at newcastle road congleton cheshire part of t/n CH335481 and other property please refer to form 395 for full details of mortgaged property.
Outstanding
6 March 1992Delivered on: 14 March 1992
Persons entitled: Lloyds 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 land and buildings k/a 19 fernwood drive leek staffordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1992Delivered on: 11 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises known as 468 loughborough road birstall leicestershire t/n LT210515 by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 January 1992Delivered on: 29 January 1992
Persons entitled: Alder Mill PLC

Classification: Legal charge
Secured details: £466/250.00 from the company to the chargee.
Particulars: 33 scarisbrick new road southport.
Outstanding
2 January 1992Delivered on: 11 January 1992
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £1,046,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a legal mortgage dated 22ND december 1989.
Particulars: All that f/h property k/a 13 girsby close trentham stoke on trent staffordshire t/n SF151474 with all buildings erections fixtures and fittings.
Outstanding
12 December 1991Delivered on: 18 December 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Supplemental legal mortgage
Secured details: £650,000 and all other monies due or to become due from the company to the chargee including further advances pursuant to legal mortgages dated 22/12/88 and 19/12/90.
Particulars: F/H property known as 5 spencer close alsager cheshire t/n CH266967 together with all buildings erections fixtures fittings and fixed plant and machinery.
Outstanding
31 October 1991Delivered on: 6 November 1991
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or any susidiary company or holiday company of the company.
Particulars: All that f/h property shortly k/a 12 caroline close holgate york t/n NYK56206.
Outstanding
25 September 1991Delivered on: 2 October 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Supplemental legal mortgage
Secured details: £650000 and all other monies due or to become due from the company to the chargee including further advances under the terms of the legal mortgages dated 22/12/88 and 19/12/90.
Particulars: First f/h property k/a 31A stockton lane stafford second f/h property lying to the rear of 31A stockton lane stafford t/no.SF57982 (please see form 395 for full details).
Outstanding
16 September 1991Delivered on: 19 September 1991
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a phase v peerglow park estate longton stoke-on-trent staffs.t/no.SF230144 floating charge the undertaking of the company at the property & all its other property & assets both present and future situate at the property.
Outstanding
22 July 1991Delivered on: 25 July 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Supplemetnal legal mortgage
Secured details: £1,046,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a legal mortgage dated 22/12/89.
Particulars: Freehold property k/a 17 gateway avenue baldwins gate newcastle-under-lyme staffs t/no. Sf 246552 with all buildings erections fixtures fittings and fixed plant and machinery.
Outstanding
25 June 1991Delivered on: 27 June 1991
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company or any subsidiary or holding company of the company as defined in the charge to hill samuel bank LTD (the lender) or to any subsidiary company or holding company of the lender on any account whatsoever under the terms of the charge.
Particulars: All that freehold property situate at 53 high street mow cop, cheshire t/no ch 226890.
Outstanding
16 April 1991Delivered on: 2 May 1991
Persons entitled:
And Richard Lowerse London Bridge London SE1 9QR the Firm Style of Wilkins Kennedy of Bridge Houpractising Partnership Togerther with Less Under
Peter Villa

Classification: Legal charge
Secured details: All monies due or to become due from mowat group PLC and its associated and subsidiary companies to peter villa and richard lower.
Particulars: Plots 16 and 17 peerglow park longton stoke-on-trent.
Outstanding
22 March 1991Delivered on: 28 March 1991
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrower or any subsidiary company or holding company of the borrower to the chargee (the lender) or any subsidiary company or holding company of the lender on any account whatsoever.
Particulars: Floating charge over all the undertaking assets and interests of the borrower whatsoever and wheresoever both present and future.
Outstanding
3 January 1992Delivered on: 11 January 1992
Satisfied on: 12 August 1992
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £650,000 and all other monies due or to from the company to the chargee including further advances pursuant to the terms of the legal mortgage dated 22/12/88.
Particulars: All that f/h property k/a 33 bowens field wem in the county of shropshire with all buildings erections fixtures and fittings.
Fully Satisfied
30 December 1991Delivered on: 11 January 1992
Satisfied on: 21 March 1992
Persons entitled: Nationwide Building Society

Classification: Supplemental legal mortgage
Secured details: £650,000.00 and all monies due or to become due from the comnpany to the chargee including further advances.
Particulars: All that f/h property k/a 166 brook farmdrive poolbrook malvern hereford and worcester.
Fully Satisfied
19 December 1991Delivered on: 23 December 1991
Satisfied on: 6 February 1992
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property shortly k/a 85 woodville drive marple stockport cheshire (see form 395 for full details).
Fully Satisfied
15 November 1991Delivered on: 16 November 1991
Satisfied on: 9 June 1992
Persons entitled: Lloyds 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 land and buildings k/a 3 leyfields takeley essex the goodwill if any carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1991Delivered on: 3 September 1991
Satisfied on: 13 November 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Supplemental legal mortgage
Secured details: £650,000.00 and all other monies due or to become due from the company to the chargee including further advances pursuant to the terms of the legal mortgage dated 22ND december 1988.
Particulars: F/H property k/a 3 glebefield croft wetherby west yorks t/NOWYK427222 see form 395 for full details.
Fully Satisfied
25 June 1991Delivered on: 27 June 1991
Satisfied on: 10 July 1991
Persons entitled: Hill Samuel Bank LTD

Classification: Legal charge
Secured details: All moneys due or to become due from the company or any subsidiary or holding company of the company as defined in the charge to hill samuel bank LTD (the lender) or to any subsidiary company or holding company of the lender on any account whatsoever or otherwise under the terms of the charge.
Particulars: All that freehold property situate at 3 st. Peters road mossley congleton cheshire t/no. Ch 296275.
Fully Satisfied
15 May 1991Delivered on: 24 May 1991
Satisfied on: 11 February 1992
Persons entitled: Lloyds 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/Hold land and property k/as 39 bury road, old harlow, essex title no ex 311195. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1991Delivered on: 11 May 1991
Satisfied on: 17 September 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Supplemental legal mortgage
Secured details: £650,000 and all other monies due or to become due from the company to the chargee under the terms of the principal deed (as defined).
Particulars: F/H property k/as 2 oakleigh court aston lodge stone county of staffordshire together with all buildings and fixtures see 395 for details.
Fully Satisfied
27 March 1991Delivered on: 4 April 1991
Satisfied on: 6 February 1992
Persons entitled: Nationwide Anglia Building Society

Classification: Supplemental legal mortgage
Secured details: £650,000 and all other monies due or to become due from the company to the chargee under the terms of mortgages dated 22/12/88 and 9/12/90.
Particulars: Freehold property k/a ferndale cottage, whitchurch, shropshire with all buildings erections fixtures fittings and fixed plant and machinery and all improvements and additions thereto.
Fully Satisfied

Filing History

18 December 2020Final Gazette dissolved following liquidation (1 page)
18 September 2020Return of final meeting in a creditors' voluntary winding up (10 pages)
6 September 2019Liquidators' statement of receipts and payments to 27 June 2019 (9 pages)
24 August 2018Liquidators' statement of receipts and payments to 27 June 2018 (9 pages)
11 July 2017Appointment of a voluntary liquidator (1 page)
11 July 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
28 June 2017Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
24 January 2017Administrator's progress report to (18 pages)
24 January 2017Administrator's progress report to (18 pages)
23 August 2016Result of meeting of creditors (7 pages)
23 August 2016Result of meeting of creditors (7 pages)
12 August 2016Statement of affairs with form 2.14B4 (5 pages)
12 August 2016Statement of affairs with form 2.14B4 (5 pages)
4 August 2016Statement of administrator's proposal (46 pages)
4 August 2016Statement of administrator's proposal (46 pages)
4 July 2016Appointment of an administrator (1 page)
4 July 2016Appointment of an administrator (1 page)
28 June 2016Registered office address changed from PO Box 810 Hill House 1 Little New Street London EC4A 3TR to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (2 pages)
28 June 2016Registered office address changed from PO Box 810 Hill House 1 Little New Street London EC4A 3TR to 1 Kings Avenue Winchmore Hill London N21 3NA on 28 June 2016 (2 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
16 February 1999Receiver ceasing to act (4 pages)
16 February 1999Receiver ceasing to act (4 pages)
15 February 1999Receiver's abstract of receipts and payments (5 pages)
15 February 1999Receiver's abstract of receipts and payments (5 pages)
3 November 1998Receiver's abstract of receipts and payments (2 pages)
3 November 1998Receiver's abstract of receipts and payments (2 pages)
5 November 1997Receiver's abstract of receipts and payments (2 pages)
5 November 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver ceasing to act (1 page)
2 May 1997Receiver ceasing to act (1 page)
2 May 1997Receiver ceasing to act (1 page)
2 May 1997Receiver ceasing to act (1 page)
16 April 1997Receiver's abstract of receipts and payments (2 pages)
16 April 1997Receiver's abstract of receipts and payments (2 pages)
23 October 1996Receiver's abstract of receipts and payments (2 pages)
23 October 1996Receiver's abstract of receipts and payments (2 pages)
30 September 1996Receiver's abstract of receipts and payments (2 pages)
30 September 1996Receiver's abstract of receipts and payments (2 pages)
3 July 1996Registered office changed on 03/07/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
3 July 1996Registered office changed on 03/07/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
15 April 1996Receiver's abstract of receipts and payments (2 pages)
15 April 1996Receiver's abstract of receipts and payments (2 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
1 December 1995Receiver's abstract of receipts and payments (2 pages)
13 October 1995Receiver's abstract of receipts and payments (4 pages)
13 October 1995Receiver's abstract of receipts and payments (4 pages)
21 April 1995Receiver's abstract of receipts and payments (4 pages)
21 April 1995Receiver's abstract of receipts and payments (4 pages)
1 June 1993Director resigned (2 pages)
1 June 1993Director resigned (2 pages)
18 September 1992Appointment of receiver/manager (1 page)
18 September 1992Appointment of receiver/manager (1 page)
23 June 1992Full accounts made up to 30 September 1991 (11 pages)
23 June 1992Full accounts made up to 30 September 1991 (11 pages)
26 November 1991Return made up to 31/10/91; no change of members (11 pages)
26 November 1991Return made up to 31/10/91; no change of members (11 pages)
25 January 1991Return made up to 31/10/90; no change of members (10 pages)
25 January 1991Return made up to 31/10/90; no change of members (10 pages)
27 November 1989Return made up to 31/10/89; full list of members (8 pages)
27 November 1989Return made up to 31/10/89; full list of members (8 pages)