Company NamePeach Special Projects Limited
Company StatusDissolved
Company Number06650062
CategoryPrivate Limited Company
Incorporation Date18 July 2008(15 years, 9 months ago)
Dissolution Date29 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Kent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(4 days after company formation)
Appointment Duration10 years, 4 months (closed 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Victor Road
London
SE20 7JU
Secretary NameMrs Emma Jane Kent
NationalityBritish
StatusClosed
Appointed22 July 2008(4 days after company formation)
Appointment Duration10 years, 4 months (closed 29 November 2018)
RoleCompany Director
Correspondence Address142 Victor Road
Penge
London
SE20 7JU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2009
Net Worth-£84,961
Current Liabilities£160,660

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 November 2018Final Gazette dissolved following liquidation (1 page)
29 August 2018Notice of final account prior to dissolution (18 pages)
14 May 2018INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages)
9 February 2018Notice of removal of liquidator by court (21 pages)
9 February 2018Appointment of a liquidator (3 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
15 September 2017Progress report in a winding up by the court (12 pages)
15 September 2017Progress report in a winding up by the court (12 pages)
10 August 2017Progress report in a winding up by the court (12 pages)
10 August 2017Progress report in a winding up by the court (12 pages)
26 August 2016INSOLVENCY:Progress reports ends 19/06/2016 (8 pages)
26 August 2016INSOLVENCY:Progress reports ends 19/06/2016 (8 pages)
25 August 2015INSOLVENCY:Progress report ends 19/06/2015 (8 pages)
25 August 2015INSOLVENCY:Progress report ends 19/06/2015 (8 pages)
4 June 2015Appointment of a liquidator (1 page)
4 June 2015Appointment of a liquidator (1 page)
4 June 2015Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages)
4 June 2015Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages)
22 August 2014INSOLVENCY:Liquidator's Progress Report :-20/06/2013 -19/06/2014 (9 pages)
22 August 2014INSOLVENCY:Liquidator's Progress Report :-20/06/2013 -19/06/2014 (9 pages)
21 August 2013Insolvency:re progress report 20/06/2012-19/06/2013 (10 pages)
21 August 2013Insolvency:re progress report 20/06/2012-19/06/2013 (10 pages)
22 August 2012Insolvency:re progress report 20/6/11-19/06/12 (6 pages)
22 August 2012Insolvency:re progress report 20/6/11-19/06/12 (6 pages)
1 July 2011Appointment of a liquidator (1 page)
1 July 2011Appointment of a liquidator (1 page)
29 June 2011Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom on 29 June 2011 (2 pages)
29 June 2011Registered office address changed from 123 Cross Lane East Gravesend Kent DA12 5HA United Kingdom on 29 June 2011 (2 pages)
20 June 2011Order of court to wind up (2 pages)
20 June 2011Order of court to wind up (2 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 October 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 98
(4 pages)
1 October 2010Director's details changed for Mr Mark Kent on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Mr Mark Kent on 1 January 2010 (2 pages)
1 October 2010Director's details changed for Mr Mark Kent on 1 January 2010 (2 pages)
1 October 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-10-01
  • GBP 98
(4 pages)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
28 August 2009Return made up to 18/07/09; full list of members (3 pages)
25 July 2008Director appointed mr mark kent (1 page)
25 July 2008Director appointed mr mark kent (1 page)
24 July 2008Secretary appointed mrs emma kent (1 page)
24 July 2008Secretary appointed mrs emma kent (1 page)
23 July 2008Ad 22/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
23 July 2008Ad 22/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
18 July 2008Incorporation (13 pages)
18 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
18 July 2008Appointment terminated director theydon nominees LIMITED (1 page)
18 July 2008Incorporation (13 pages)
18 July 2008Appointment terminated director theydon nominees LIMITED (1 page)
18 July 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)