Company NamePeard & Rider Limited
Company StatusDissolved
Company Number03421127
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Robert Peard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address5 Moulsham Copse Lane
Yately
Hampshire
GU46 7RF
Director NameMr Colin Rider
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAlta Casa Highlands
Henley Road
Marlow
Buckinghamshire
SL7 2LE
Secretary NameMr Colin Rider
NationalityBritish
StatusClosed
Appointed18 August 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressAlta Casa Highlands
Henley Road
Marlow
Buckinghamshire
SL7 2LE
Director NameSusan Jane Peard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2011)
RoleNurse
Country of ResidenceEngland
Correspondence Address5 Moulsham Copse Lane
Yateley
Hampshire
GU46 7RF
Director NameMrs Gillian Rider
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressAlta Casa
Highfield Park, Henley Road
Marlow
Buckinghamshire
SL7 2LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor 677 High Road
North Finchley
London
N12 0DD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Colin Rider
50.00%
Ordinary
50 at £1Robert Peard
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,713
Cash£4,369
Current Liabilities£7,353

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Charges

23 June 2006Delivered on: 10 July 2006
Persons entitled: Martin Henry Peter Spittle,David Postlethwaite and Ian Stewart Petty

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing from time to time on the deposit held pursuant to the terms of the rent deposit. See the mortgage charge document for full details.
Outstanding
18 April 2006Delivered on: 20 April 2006
Persons entitled: Novo Meio Limited

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: 1 beechwood drive, marlow, buckinghamshire with the payment of the principal money interest and other money.
Outstanding
6 March 2006Delivered on: 8 March 2006
Persons entitled: National Westminster 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: 1 beechwood drive, marlow, bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 August 2005Delivered on: 31 August 2005
Persons entitled: National Westminster 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: Plot 1 walnut tree close bourne end bucks. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2005Delivered on: 28 May 2005
Persons entitled: Neil Tappenden

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1 walnut close bourne end buckinghamshire t/no BM300246.
Outstanding
28 October 2002Delivered on: 14 November 2002
Persons entitled: National Westminster 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: Plot 2 house on the hill beechwood drive marlow bucks SL7 2DH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

23 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2018First Gazette notice for voluntary strike-off (1 page)
27 July 2018Application to strike the company off the register (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
9 September 2015Termination of appointment of Susan Jane Peard as a director on 31 July 2011 (1 page)
9 September 2015Termination of appointment of Gillian Rider as a director on 31 July 2011 (1 page)
9 September 2015Termination of appointment of Susan Jane Peard as a director on 31 July 2011 (1 page)
9 September 2015Termination of appointment of Gillian Rider as a director on 31 July 2011 (1 page)
9 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
22 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(7 pages)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
24 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 18 August 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
7 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 August 2010Director's details changed for Gillian Rider on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Susan Jane Peard on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Susan Jane Peard on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Gillian Rider on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
25 August 2010Director's details changed for Gillian Rider on 1 July 2010 (2 pages)
25 August 2010Director's details changed for Susan Jane Peard on 1 July 2010 (2 pages)
25 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (7 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
29 July 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
29 July 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009 (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
10 June 2009Return made up to 18/08/08; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from rex house 354 ballards lane north finchley londonead (1 page)
10 June 2009Return made up to 18/08/08; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from rex house 354 ballards lane north finchley londonead (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
22 January 2009Total exemption full accounts made up to 30 September 2007 (12 pages)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
21 September 2007Return made up to 18/08/07; full list of members (3 pages)
21 September 2007Return made up to 18/08/07; full list of members (3 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
13 September 2006Return made up to 18/08/06; full list of members (2 pages)
13 September 2006Return made up to 18/08/06; full list of members (2 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
10 July 2006Particulars of mortgage/charge (4 pages)
10 July 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
31 August 2005Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 18/08/05; full list of members (7 pages)
17 August 2005Return made up to 18/08/05; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
12 August 2004Return made up to 18/08/04; full list of members (7 pages)
12 August 2004Return made up to 18/08/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
14 August 2003Return made up to 18/08/03; full list of members (7 pages)
14 August 2003Return made up to 18/08/03; full list of members (7 pages)
1 August 2003Full accounts made up to 30 September 2002 (12 pages)
1 August 2003Full accounts made up to 30 September 2002 (12 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
10 October 2002Return made up to 18/08/02; full list of members (7 pages)
10 October 2002Return made up to 18/08/02; full list of members (7 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
20 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
20 September 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 August 2001Return made up to 18/08/01; full list of members (6 pages)
23 August 2001Return made up to 18/08/01; full list of members (6 pages)
10 October 2000Full accounts made up to 30 September 1999 (12 pages)
10 October 2000Full accounts made up to 30 September 1999 (12 pages)
22 August 2000Return made up to 18/08/00; full list of members (6 pages)
22 August 2000Return made up to 18/08/00; full list of members (6 pages)
26 November 1999Return made up to 18/08/99; full list of members (4 pages)
26 November 1999Return made up to 18/08/99; full list of members (4 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
26 July 1999Full accounts made up to 30 September 1998 (8 pages)
21 September 1998Return made up to 18/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 September 1998Return made up to 18/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
8 October 1997Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1997Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
8 October 1997Ad 05/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
18 August 1997Incorporation (20 pages)
18 August 1997Incorporation (20 pages)