Company NamePeapod Distribution Limited
Company StatusDissolved
Company Number03027725
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 1 month ago)
Dissolution Date20 February 2013 (11 years, 2 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Raymond Gilbert Russell Glover
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(2 months after company formation)
Appointment Duration17 years, 9 months (closed 20 February 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address135 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameLawrence Stuart Morrice
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(2 months after company formation)
Appointment Duration17 years, 9 months (closed 20 February 2013)
RoleCompany Director
Correspondence Address3 Griffin Gate
135 Lower Richmond Road
Putney London
SW15 1DS
Secretary NameMr Raymond Gilbert Russell Glover
NationalityBritish
StatusClosed
Appointed02 May 1995(2 months after company formation)
Appointment Duration17 years, 9 months (closed 20 February 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address135 Ducks Hill Road
Northwood
Middlesex
HA6 2SQ
Director NameMr Christopher John Durnan
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address41 Kingsmill Road
Basingstoke
RG21 3JU
Director NameJohn Alsop
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed28 March 1996(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleBusinessman
Correspondence Address2745 Kenbarb Road
Mississauga
Ontario
L5b 2e8
Director NameMichael Burke
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2000)
RoleBusinessman
Correspondence Address5159 Beckton Road
Victoria
British Columbia V8y 2cz
V8Y 2CZ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 February 2013Final Gazette dissolved following liquidation (1 page)
20 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
20 November 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
24 August 2012Liquidators statement of receipts and payments to 11 August 2012 (5 pages)
24 August 2012Liquidators' statement of receipts and payments to 11 August 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 11 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 11 February 2012 (5 pages)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
29 February 2012Insolvency:- secretary of state's release of liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Appointment of a voluntary liquidator (1 page)
24 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
24 August 2011Liquidators statement of receipts and payments to 11 August 2011 (5 pages)
24 August 2011Liquidators' statement of receipts and payments to 11 August 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
19 April 2011Liquidators' statement of receipts and payments to 11 February 2011 (5 pages)
19 April 2011Liquidators statement of receipts and payments to 11 February 2011 (5 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
17 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 11 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 11 August 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 11 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 11 February 2010 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 11 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 11 August 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 11 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 11 February 2009 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
27 August 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
27 August 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
26 February 2008Liquidators statement of receipts and payments to 11 August 2008 (5 pages)
26 February 2008Liquidators' statement of receipts and payments to 11 August 2008 (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
6 September 2007Liquidators statement of receipts and payments (5 pages)
6 September 2007Liquidators' statement of receipts and payments (5 pages)
1 March 2007Liquidators' statement of receipts and payments (5 pages)
1 March 2007Liquidators statement of receipts and payments (5 pages)
1 March 2007Liquidators' statement of receipts and payments (5 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
1 September 2006Liquidators statement of receipts and payments (5 pages)
1 September 2006Liquidators' statement of receipts and payments (5 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
28 November 2005Administrator's abstract of receipts and payments (3 pages)
25 November 2005Notice of discharge of Administration Order (5 pages)
25 November 2005Notice of discharge of Administration Order (5 pages)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 September 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 August 2005Appointment of a voluntary liquidator (1 page)
25 August 2005Appointment of a voluntary liquidator (1 page)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
5 May 2005Administrator's abstract of receipts and payments (3 pages)
8 November 2004Administrator's abstract of receipts and payments (3 pages)
8 November 2004Administrator's abstract of receipts and payments (3 pages)
17 August 2004Administrator's abstract of receipts and payments (3 pages)
17 August 2004Administrator's abstract of receipts and payments (3 pages)
29 October 2003Administrator's abstract of receipts and payments (3 pages)
29 October 2003Administrator's abstract of receipts and payments (3 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
17 April 2003Registered office changed on 17/04/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page)
17 April 2003Registered office changed on 17/04/03 from: 1C harlequin centre southall lane southall middlesex UB2 5NH (1 page)
3 February 2003Statement of administrator's proposal (2 pages)
3 February 2003Statement of administrator's proposal (2 pages)
31 January 2003Notice of result of meeting of creditors (5 pages)
31 January 2003Notice of result of meeting of creditors (5 pages)
6 November 2002Administration Order (4 pages)
6 November 2002Administration Order (4 pages)
25 October 2002Notice of Administration Order (1 page)
25 October 2002Notice of Administration Order (1 page)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
14 March 2002Return made up to 01/03/02; full list of members (6 pages)
27 February 2002Full accounts made up to 30 April 2001 (16 pages)
27 February 2002Full accounts made up to 30 April 2001 (16 pages)
6 March 2001Return made up to 01/03/01; full list of members (6 pages)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 January 2001Full accounts made up to 30 April 2000 (13 pages)
9 January 2001Full accounts made up to 30 April 2000 (13 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 April 2000Us$ nc 0/5000000 05/04/00 (1 page)
16 April 2000Ad 05/04/00--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
16 April 2000Ad 05/04/00--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
16 April 2000Us$ nc 0/5000000 05/04/00 (1 page)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 March 2000Return made up to 01/03/00; full list of members (8 pages)
13 March 2000Return made up to 01/03/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
1 April 1999Return made up to 01/03/99; full list of members (10 pages)
1 April 1999Return made up to 01/03/99; full list of members (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
10 February 1999Company name changed peapod internet LIMITED\certificate issued on 10/02/99 (2 pages)
10 February 1999Company name changed peapod internet LIMITED\certificate issued on 10/02/99 (2 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
23 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
10 March 1997Return made up to 01/03/97; change of members (10 pages)
10 March 1997Return made up to 01/03/97; change of members (10 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 February 1997Registered office changed on 26/02/97 from: shirley lodge 470 london road slough SL3 8QY (1 page)
26 February 1997Registered office changed on 26/02/97 from: shirley lodge 470 london road slough SL3 8QY (1 page)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996New director appointed (2 pages)
10 May 1996New director appointed (2 pages)
22 April 1996Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1996Ad 15/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 April 1996New director appointed (2 pages)
2 April 1996Return made up to 01/03/96; full list of members (5 pages)
2 April 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 October 1995Company name changed sea change corporation europe li mited\certificate issued on 23/10/95 (2 pages)
20 October 1995Company name changed sea change corporation europe li mited\certificate issued on 23/10/95 (4 pages)
4 May 1995Registered office changed on 04/05/95 from: 43A whitchurch road cardiff CF4 3JN (1 page)
4 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 43A whitchurch road cardiff CF4 3JN (1 page)
4 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Company name changed border network technologies euro pe LIMITED\certificate issued on 02/05/95 (2 pages)
1 May 1995Company name changed border network technologies euro pe LIMITED\certificate issued on 02/05/95 (2 pages)
28 March 1995Company name changed border network technologies limi ted\certificate issued on 29/03/95 (2 pages)
28 March 1995Company name changed border network technologies limi ted\certificate issued on 29/03/95 (4 pages)
13 March 1995Company name changed apollo crest LIMITED\certificate issued on 14/03/95 (2 pages)
13 March 1995Company name changed apollo crest LIMITED\certificate issued on 14/03/95 (4 pages)
7 March 1995£ nc 100/25000 06/03/95 (1 page)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 March 1995£ nc 100/25000 06/03/95 (1 page)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 March 1995Incorporation (16 pages)