Company NamePeart Holdings Limited
Company StatusDissolved
Company Number05800124
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 September 2014(8 years, 4 months after company formation)
Appointment Duration4 years (closed 25 September 2018)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameDamian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Secretary NameMs Pauline Anne Keeling
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Director NameMs Pauline Anne Keeling
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PW
Director NameMr Iain David Henry
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMegray House
Stonehaven
AB39 3QA
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 22 May 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 Colthill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0EW
Scotland
Secretary NameIan Alexander Fraser
NationalityBritish
StatusResigned
Appointed18 November 2008(2 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address24 Craigieburn Park Springfield Road
Aberdeen
AB15 7SG
Scotland
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameWendy Patricia Marsh
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecentral-group.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

800k at £1Central Insurance Services (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 May 2011Delivered on: 19 May 2011
Satisfied on: 3 March 2014
Persons entitled: Macquarie Bank Limited

Classification: Security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 November 2008Delivered on: 27 November 2008
Satisfied on: 1 June 2011
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 August 2006Delivered on: 8 August 2006
Satisfied on: 22 November 2008
Persons entitled: Royal and Sun Alliance Insurance PLC

Classification: Share pledge 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: The ordinary shares and 'a' ordinary shares of £1.00 each in the capital of peart associates limited and any bonus or other shares. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
13 June 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
6 June 2018Statement of capital on 6 June 2018
  • GBP 1
(5 pages)
6 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 June 2018Solvency Statement dated 30/04/18 (1 page)
6 June 2018Statement by Directors (1 page)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 800,001
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 800,001
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 800,001
(5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 800,001
(5 pages)
13 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page)
30 September 2014Termination of appointment of Wendy Patricia Marsh as a secretary on 19 September 2014 (1 page)
30 September 2014Appointment of Marsh Secretarial Services Limited as a secretary on 19 September 2014 (2 pages)
30 September 2014Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page)
30 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
30 September 2014Registered office address changed from 79 Stricklandgate Kendal LA9 4LT to 1 Tower Place West Tower Place London EC3R 5BU on 30 September 2014 (1 page)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800,001
(5 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 800,001
(5 pages)
12 March 2014Appointment of Paul Francis Clayden as a director (3 pages)
12 March 2014Auditor's resignation (1 page)
12 March 2014Auditor's resignation (1 page)
12 March 2014Appointment of Paul Francis Clayden as a director (3 pages)
6 March 2014Termination of appointment of Ian Fraser as a secretary (2 pages)
6 March 2014Appointment of Paul Edward Barnes as a director (3 pages)
6 March 2014Appointment of Wendy Patricia Marsh as a secretary (3 pages)
6 March 2014Termination of appointment of Iain Henry as a director (2 pages)
6 March 2014Termination of appointment of Iain Henry as a director (2 pages)
6 March 2014Appointment of Paul Edward Barnes as a director (3 pages)
6 March 2014Termination of appointment of Ian Fraser as a secretary (2 pages)
6 March 2014Appointment of Wendy Patricia Marsh as a secretary (3 pages)
3 March 2014Satisfaction of charge 3 in full (4 pages)
3 March 2014Satisfaction of charge 3 in full (4 pages)
25 February 2014Full accounts made up to 30 September 2013 (14 pages)
25 February 2014Full accounts made up to 30 September 2013 (14 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
11 January 2012Full accounts made up to 30 September 2011 (14 pages)
11 January 2012Full accounts made up to 30 September 2011 (14 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
25 January 2011Accounts for a small company made up to 30 September 2010 (8 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
19 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
15 June 2009Return made up to 28/04/09; full list of members (5 pages)
15 June 2009Return made up to 28/04/09; full list of members (5 pages)
7 June 2009Appointment terminated director kenneth matheson (1 page)
7 June 2009Appointment terminated director kenneth matheson (1 page)
10 February 2009Particulars of contract relating to shares (2 pages)
10 February 2009Particulars of contract relating to shares (2 pages)
9 February 2009Nc inc already adjusted 28/01/09 (1 page)
9 February 2009Ad 28/01/09\gbp si 800000@1=800000\gbp ic 1/800001\ (2 pages)
9 February 2009Ad 28/01/09\gbp si 800000@1=800000\gbp ic 1/800001\ (2 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2009Nc inc already adjusted 28/01/09 (1 page)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Resolutions
  • RES13 ‐ Financing agreements 18/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2008Resolutions
  • RES13 ‐ Financing agreements 18/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 November 2008Appointment terminated director damian keeling (1 page)
24 November 2008Appointment terminated director and secretary pauline keeling (1 page)
24 November 2008Director appointed kenneth andrew matheson (3 pages)
24 November 2008Appointment terminated director damian keeling (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 November 2008Registered office changed on 24/11/2008 from 2ND flr, 189 ashley rd, hale altrincham cheshire WA15 9SQ (1 page)
24 November 2008Secretary appointed ian alexander fraser (3 pages)
24 November 2008Director appointed kenneth andrew matheson (3 pages)
24 November 2008Secretary appointed ian alexander fraser (3 pages)
24 November 2008Registered office changed on 24/11/2008 from 2ND flr, 189 ashley rd, hale altrincham cheshire WA15 9SQ (1 page)
24 November 2008Director appointed iain david henry (3 pages)
24 November 2008Director appointed iain david henry (3 pages)
24 November 2008Appointment terminated director and secretary pauline keeling (1 page)
24 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2008Amended accounts made up to 30 September 2007 (3 pages)
19 June 2008Amended accounts made up to 30 September 2007 (3 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
23 May 2008Return made up to 28/04/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
22 May 2007Return made up to 28/04/07; full list of members (2 pages)
22 May 2007Return made up to 28/04/07; full list of members (2 pages)
29 March 2007New director appointed (4 pages)
29 March 2007New director appointed (4 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2006Memorandum and Articles of Association (12 pages)
31 July 2006Memorandum and Articles of Association (12 pages)
31 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 July 2006Nc inc already adjusted 30/06/06 (1 page)
31 July 2006Nc inc already adjusted 30/06/06 (1 page)
27 June 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
27 June 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
28 April 2006Incorporation (16 pages)
28 April 2006Incorporation (16 pages)