Company NamePeter Neil Limited
Company StatusDissolved
Company Number02043571
CategoryPrivate Limited Company
Incorporation Date5 August 1986(37 years, 8 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoan Cynthia Whitton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(5 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address73 Broadway
Cubbington
Leamington Spa
Warwickshire
CV32 7JS
Secretary NameJoan Cynthia Whitton
NationalityBritish
StatusClosed
Appointed20 June 1992(5 years, 10 months after company formation)
Appointment Duration24 years, 7 months (closed 17 January 2017)
RoleCompany Director
Correspondence Address73 Broadway
Cubbington
Leamington Spa
Warwickshire
CV32 7JS
Director NamePeter Ruthven Whitton
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2008(22 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 17 January 2017)
RoleManaging Director
Correspondence Address73 Broadway
Cubbington
Leamington Spa
Warwickshire
CV32 7JS
Director NameJohn Ruthven Whitton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 08 November 2008)
RoleCompany Director
Correspondence Address73 Broadway
Cubbington
Leamington Spa
Warwickshire
CV32 7JS

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.6k at £1Mr Peter Whitton
50.00%
Ordinary
2.6k at £1Mrs Joan Cynthia Whitton
50.00%
Ordinary

Financials

Year2014
Net Worth£21,030
Current Liabilities£33,838

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 February 1988Delivered on: 2 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) 73, broadway,cubbington leamingon spa, warwickshire. Title no. Wk 235817. 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

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 October 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,100
(5 pages)
28 October 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,100
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,100
(5 pages)
7 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,100
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
2 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
10 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
10 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
5 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 20 June 2009 with a full list of shareholders (5 pages)
25 September 2009Director appointed peter ruthven whitton (1 page)
25 September 2009Appointment terminated director john whitton (1 page)
25 September 2009Director appointed peter ruthven whitton (1 page)
25 September 2009Appointment terminated director john whitton (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 September 2008Return made up to 20/06/08; full list of members (6 pages)
23 September 2008Return made up to 20/06/08; full list of members (6 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
12 November 2007Return made up to 20/06/07; full list of members (5 pages)
12 November 2007Return made up to 20/06/07; full list of members (5 pages)
14 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
14 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
22 November 2006Return made up to 20/06/06; full list of members (5 pages)
22 November 2006Return made up to 20/06/06; full list of members (5 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
4 November 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 September 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 September 2005Return made up to 20/06/05; full list of members (7 pages)
29 September 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 September 2005Return made up to 20/06/05; full list of members (7 pages)
21 October 2004Return made up to 20/06/04; full list of members (8 pages)
21 October 2004Return made up to 20/06/04; full list of members (8 pages)
18 October 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
18 October 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
28 October 2003Return made up to 20/06/03; full list of members (7 pages)
28 October 2003Return made up to 20/06/03; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
16 October 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
22 November 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
22 November 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 October 2002Return made up to 20/06/02; full list of members (7 pages)
16 October 2002Return made up to 20/06/02; full list of members (7 pages)
13 September 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
13 September 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
16 August 2000Return made up to 20/06/00; full list of members (6 pages)
16 August 2000Return made up to 20/06/00; full list of members (6 pages)
7 August 2000Full accounts made up to 30 September 1999 (12 pages)
7 August 2000Full accounts made up to 30 September 1999 (12 pages)
21 September 1999Return made up to 20/06/98; no change of members (4 pages)
21 September 1999Return made up to 20/06/99; no change of members (4 pages)
21 September 1999Return made up to 20/06/99; no change of members (4 pages)
21 September 1999Return made up to 20/06/98; no change of members (4 pages)
12 August 1999Full accounts made up to 30 September 1998 (12 pages)
12 August 1999Full accounts made up to 30 September 1998 (12 pages)
10 August 1998Full accounts made up to 30 September 1997 (12 pages)
10 August 1998Full accounts made up to 30 September 1997 (12 pages)
4 February 1998Return made up to 20/06/97; full list of members (6 pages)
4 February 1998Return made up to 20/06/97; full list of members (6 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
1 August 1997Full accounts made up to 30 September 1996 (13 pages)
7 March 1997Registered office changed on 07/03/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page)
7 March 1997Registered office changed on 07/03/97 from: 4 wellington terrace bayswater road london W2 4LW (1 page)
8 October 1996Return made up to 20/08/96; no change of members (4 pages)
8 October 1996Return made up to 20/08/96; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
4 August 1996Full accounts made up to 30 September 1995 (13 pages)
11 June 1996Return made up to 20/06/95; no change of members (4 pages)
11 June 1996Return made up to 20/06/95; no change of members (4 pages)
10 May 1995Full accounts made up to 30 September 1994 (14 pages)
10 May 1995Full accounts made up to 30 September 1994 (14 pages)
23 April 1995Full accounts made up to 30 September 1993 (13 pages)
23 April 1995Full accounts made up to 30 September 1993 (13 pages)
20 April 1995Return made up to 20/06/94; full list of members (6 pages)
20 April 1995Return made up to 20/06/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)