Company NamePeak Forest Cruisers Limited
Company StatusDissolved
Company Number01157390
CategoryPrivate Limited Company
Incorporation Date17 January 1974(50 years, 3 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameJohn Frederick Palmer
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992(18 years, 1 month after company formation)
Appointment Duration31 years, 11 months (closed 23 January 2024)
RoleCanal Cruiser Operator
Country of ResidenceEngland
Correspondence Address76 Kennedy Avenue
Macclesfield
Cheshire
SK10 3DE
Secretary NameJanet Margaret Palmer
NationalityBritish
StatusClosed
Appointed16 May 2006(32 years, 4 months after company formation)
Appointment Duration17 years, 8 months (closed 23 January 2024)
RoleCompany Director
Correspondence Address76 Kennedy Avenue
Macclesfield
Cheshire
SK10 3DE
Director NamePeter Brian Gilmore
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(18 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 11 May 2006)
RoleTeacher
Correspondence Address12 Pringle Av
Sheffield
Yorks
Director NameRoger Webb
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(18 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 22 June 2002)
RoleCompany Director
Correspondence AddressDun Die The Common Sheffield Road
Holmesfield
Sheffield
Yorks
Secretary NameJennifer Palmer
NationalityBritish
StatusResigned
Appointed20 February 1992(18 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address202 Station Road
Knowle
Solihull
West Midlands
B93 0ER

Location

Registered Address38 Beechfield House Winterton Way
Lyme Green Business Park
Macclesfield
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,609
Cash£1,662
Current Liabilities£61,002

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

21 August 1997Delivered on: 23 August 1997
Satisfied on: 29 May 1998
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises situate and k/a 44 hobson street macclesfield t/no:CH131878.
Fully Satisfied
10 May 1996Delivered on: 17 May 1996
Satisfied on: 27 January 1999
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 44 hobson street macclesfield cheshire assigns goodwill of the business benefit of all licences. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
26 November 1991Delivered on: 28 November 1991
Satisfied on: 21 January 2003
Persons entitled: Northern Rock Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 44 hobson street,macclesfield,cheshire.
Fully Satisfied
15 October 1990Delivered on: 18 October 1990
Satisfied on: 11 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 hobson street macclesfield cheshire t/no. Ch 131878 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1989Delivered on: 20 April 1989
Satisfied on: 21 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 January 1985Delivered on: 17 January 1985
Satisfied on: 8 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: £15,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61/7 windsor street narrow boat known as "durham".
Fully Satisfied
3 May 1984Delivered on: 5 May 1984
Satisfied on: 8 June 1990
Persons entitled: Lloyds Bank PLC

Classification: Charge document.
Secured details: £5,000 & all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Canwy castle" 31' steel narrowboat built 1981. hull no. 231 engine no: bhm 1115-RS76062.
Fully Satisfied
1 June 1983Delivered on: 17 June 1983
Satisfied on: 11 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of deed of covenant dated 1 jun 83.
Particulars: Steel narrow boat "montrose castle".
Fully Satisfied
7 November 1980Delivered on: 13 November 1980
Satisfied on: 11 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Collateral agreemnet
Secured details: £15,000.
Particulars: "Windsor castle" narrow boat, hull no. 228 engine no. 15XB/d/D1305 year of build - 1980.
Fully Satisfied

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
30 October 2023Application to strike the company off the register (1 page)
20 June 2023Registered office address changed from Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ England to 38 Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 20 June 2023 (1 page)
6 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
4 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 February 2017Registered office address changed from 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP England to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017 (1 page)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(4 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(4 pages)
17 March 2016Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 17 March 2016 (1 page)
17 March 2016Registered office address changed from C/O Pam Hulme & Co. Ltd Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 17 March 2016 (1 page)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
29 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
26 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10
(4 pages)
19 November 2014Micro company accounts made up to 31 January 2014 (2 pages)
19 November 2014Micro company accounts made up to 31 January 2014 (2 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
19 March 2014Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 19 March 2014 (1 page)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10
(4 pages)
14 March 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
14 March 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page)
6 March 2014Registered office address changed from 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 109 Wellington Road South Stockport Cheshire SK1 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB England on 6 March 2014 (1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 February 2010Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages)
23 February 2010Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for John Frederick Palmer on 1 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
11 March 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
24 February 2009Return made up to 20/02/09; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 March 2008Return made up to 20/02/08; full list of members (3 pages)
11 March 2008Return made up to 20/02/08; full list of members (3 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
22 February 2007Return made up to 20/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
13 March 2006Return made up to 20/02/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2005Return made up to 20/02/05; full list of members (3 pages)
27 May 2005Return made up to 20/02/05; full list of members (3 pages)
15 March 2004Return made up to 20/02/04; full list of members (7 pages)
15 March 2004Return made up to 20/02/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
26 February 2003Return made up to 20/02/03; full list of members (7 pages)
26 February 2003Return made up to 20/02/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
13 February 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2002Director resigned (2 pages)
18 August 2002Director resigned (2 pages)
28 February 2002Return made up to 20/02/02; full list of members (8 pages)
28 February 2002Return made up to 20/02/02; full list of members (8 pages)
9 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
9 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 February 2001Return made up to 20/02/01; full list of members (7 pages)
16 February 2001Return made up to 20/02/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 July 2000 (7 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 March 2000Accounts for a small company made up to 31 July 1999 (7 pages)
1 March 2000Return made up to 20/02/00; full list of members (7 pages)
1 March 2000Return made up to 20/02/00; full list of members (7 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
8 April 1999Accounts for a small company made up to 31 July 1998 (8 pages)
1 March 1999Return made up to 20/02/99; no change of members (4 pages)
1 March 1999Return made up to 20/02/99; no change of members (4 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Return made up to 20/02/98; full list of members (6 pages)
10 March 1998Return made up to 20/02/98; full list of members (6 pages)
23 January 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
23 January 1998Accounting reference date extended from 31/01/98 to 31/07/98 (1 page)
13 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
13 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
23 August 1997Particulars of mortgage/charge (3 pages)
14 May 1997Return made up to 20/02/97; no change of members (4 pages)
14 May 1997Return made up to 20/02/97; no change of members (4 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 May 1996Amended accounts made up to 31 January 1995 (7 pages)
2 May 1996Amended accounts made up to 31 January 1995 (7 pages)
2 March 1996Return made up to 20/02/96; no change of members (4 pages)
2 March 1996Return made up to 20/02/96; no change of members (4 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)