Company NameThe Peachell Group Limited
Company StatusLiquidation
Company Number02604002
CategoryPrivate Limited Company
Incorporation Date17 April 1991(32 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMalcolm Arnold Lassman
NationalityBritish
StatusCurrent
Appointed02 July 2001(10 years, 2 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address99 Woodlands
London
NW11 9QT
Director NameMr Alan Christopher Bates
Date of BirthOctober 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Fair Mile
Henley-On-Thames
Oxfordshire
RG9 2JY
Director NamePhilip Laurence Woodhouse
Date of BirthJuly 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(6 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address10 Matham Road
East Molesey
Surrey
KT8 0SU
Secretary NamePhilip Laurence Woodhouse
NationalityBritish
StatusResigned
Appointed18 October 1991(6 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 July 2001)
RoleCompany Director
Correspondence Address10 Matham Road
East Molesey
Surrey
KT8 0SU
Director NameMr David Ranston Ryves
Date of BirthApril 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 months after company formation)
Appointment Duration10 years (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hartley Down
Purley
Surrey
CR8 4EF
Director NameFiona Campbell
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2000)
RoleRecruitment Consultant
Correspondence AddressSouth Cottage
2 Greenside Road
London
Greater London
W12 9JG
Director NameMark Stephen Gilbert
Date of BirthJuly 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 15 May 1997)
RoleBusiness Manager
Correspondence Address129 Clarence Road
London
SW19 8QB
Director NameMr Martin Foster
Date of BirthJuly 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(10 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BH
Director NameFrank Javier Varela
Date of BirthSeptember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 22 August 2001)
RoleCompany Director
Correspondence AddressThe Coach House
Little Mynthurst Small Hill Road
Leigh
Surrey
RH2 8QA
Director NameDominic Thomas Duffy
Date of BirthDecember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(10 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2002)
RoleConsultant
Correspondence AddressFlat 7 Wythburn Court
34 Seymour Place
London
W1H 7NS
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(11 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2001
Turnover£881,977
Gross Profit£221,542
Net Worth-£418,673
Cash£37,681
Current Liabilities£362,366

Accounts

Latest Accounts31 December 2001 (21 years, 5 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due21 April 2017 (overdue)

Filing History

1 September 2011Termination of appointment of Frank Varela as a director (1 page)
1 September 2011Termination of appointment of Frank Varela as a director (1 page)
30 August 2011Termination of appointment of Frank Varela as a director (1 page)
30 August 2011Termination of appointment of Frank Varela as a director (1 page)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
2 September 2009Court order insolvency:- replacement of liquidator (7 pages)
19 August 2009Appointment of a liquidator (1 page)
19 August 2009Appointment of a liquidator (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
28 June 2003Registered office changed on 28/06/03 from: 85 gracechurch street london EC3V 2AA (1 page)
28 June 2003Registered office changed on 28/06/03 from: 85 gracechurch street london EC3V 2AA (1 page)
23 June 2003Appointment of a liquidator (1 page)
23 June 2003Appointment of a liquidator (1 page)
2 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 January 2003 (3 pages)
2 June 2003Voluntary arrangement supervisor's abstract of receipts and payments to 29 January 2003 (3 pages)
20 May 2003Order of court to wind up (2 pages)
20 May 2003Order of court to wind up (2 pages)
14 May 2003Court order notice of winding up (2 pages)
14 May 2003Court order notice of winding up (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
24 February 2003Notice of completion of voluntary arrangement (4 pages)
24 February 2003Notice of completion of voluntary arrangement (4 pages)
22 December 2002Full accounts made up to 31 December 2001 (16 pages)
22 December 2002Full accounts made up to 31 December 2001 (16 pages)
18 October 2002New director appointed (3 pages)
18 October 2002New director appointed (3 pages)
27 July 2002Director resigned (1 page)
27 July 2002Director resigned (1 page)
22 May 2002Ad 28/12/00--------- £ si [email protected] (2 pages)
22 May 2002Amend 882-rescind 70000 x £1 sha (2 pages)
22 May 2002Ad 28/12/00--------- £ si [email protected] (2 pages)
22 May 2002Amend 882-rescind 70000 x £1 sha (2 pages)
17 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2002 (3 pages)
17 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 18 April 2002 (3 pages)
8 May 2002Return made up to 07/04/02; full list of members (7 pages)
8 May 2002Return made up to 07/04/02; full list of members (7 pages)
5 February 2002Full accounts made up to 31 December 2000 (15 pages)
5 February 2002Full accounts made up to 31 December 2000 (15 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
26 September 2001Secretary resigned;director resigned (1 page)
26 September 2001Secretary resigned;director resigned (1 page)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: 125, high holborn london WC1V 6QA. (1 page)
15 June 2001Registered office changed on 15/06/01 from: 125, high holborn london WC1V 6QA. (1 page)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2001Full accounts made up to 31 December 1999 (15 pages)
29 May 2001Full accounts made up to 31 December 1999 (15 pages)
18 May 2001Return made up to 07/04/01; full list of members; amend (8 pages)
18 May 2001Return made up to 07/04/01; full list of members; amend (8 pages)
14 May 2001Ad 28/12/00--------- £ si [email protected] (2 pages)
14 May 2001Ad 28/12/00--------- £ si [email protected] (2 pages)
2 May 2001Return made up to 07/04/01; full list of members (7 pages)
2 May 2001Return made up to 07/04/01; full list of members (7 pages)
24 April 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
24 April 2001Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
8 May 2000Return made up to 07/04/00; full list of members (8 pages)
8 May 2000Return made up to 07/04/00; full list of members (8 pages)
16 April 1999Return made up to 07/04/99; no change of members (5 pages)
16 April 1999Return made up to 07/04/99; no change of members (5 pages)
7 April 1999Full accounts made up to 31 December 1998 (16 pages)
7 April 1999Full accounts made up to 31 December 1998 (16 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
22 May 1998Return made up to 17/04/98; full list of members (7 pages)
22 May 1998Return made up to 17/04/98; full list of members (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 August 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
22 August 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
25 July 1997Company name changed alderwick peachell LIMITED\certificate issued on 25/07/97 (2 pages)
25 July 1997Company name changed alderwick peachell LIMITED\certificate issued on 25/07/97 (2 pages)
9 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
9 June 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
29 May 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
29 May 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
19 February 1997Particulars of mortgage/charge (11 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
19 February 1997Particulars of mortgage/charge (11 pages)
19 February 1997Particulars of mortgage/charge (5 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
19 May 1996Return made up to 17/04/96; change of members (7 pages)
19 May 1996Return made up to 17/04/96; change of members (7 pages)
16 January 1996£ ic 342002/242002 28/12/95 £ sr [email protected]=100000 (1 page)
16 January 1996£ ic 342002/242002 28/12/95 £ sr [email protected]=100000 (1 page)
3 August 1995Full accounts made up to 31 December 1994 (14 pages)
3 August 1995Full accounts made up to 31 December 1994 (14 pages)
6 June 1995Return made up to 17/04/95; change of members (10 pages)
6 June 1995Return made up to 17/04/95; change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
26 January 1994Ad 23/12/93--------- £ si [email protected]=25000 £ ic 317002/342002 (2 pages)
26 January 1994Ad 23/12/93--------- £ si [email protected]=25000 £ ic 317002/342002 (2 pages)
15 July 1992Ad 30/06/92--------- £ si [email protected]=100000 £ ic 217002/317002 (2 pages)
15 July 1992Ad 30/06/92--------- £ si [email protected]=100000 £ ic 217002/317002 (2 pages)
30 June 1992Return made up to 17/04/92; full list of members (7 pages)
30 June 1992Return made up to 17/04/92; full list of members (7 pages)
10 December 1991Ad 15/11/91--------- £ si [email protected]=67000 £ si [email protected]=150000 £ ic 2/217002 (2 pages)
10 December 1991Ad 15/11/91--------- £ si [email protected]=67000 £ si [email protected]=150000 £ ic 2/217002 (2 pages)