Company NamePeter Adderley Limited
Company StatusDissolved
Company Number01366973
CategoryPrivate Limited Company
Incorporation Date8 May 1978(45 years, 12 months ago)
Dissolution Date7 July 2021 (2 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Brinley John Latham
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(13 years, 11 months after company formation)
Appointment Duration29 years, 2 months (closed 07 July 2021)
RoleMotor Body Repairer
Country of ResidenceEngland
Correspondence Address46 Bray Close
Crewe
Cheshire
CW1 1LJ
Secretary NameMrs Evelyn Mary Latham
StatusClosed
Appointed14 December 2011(33 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 07 July 2021)
RoleCompany Director
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Evelyn Mary Latham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2017(39 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMrs Violet Margaret Adderley
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(13 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Dovecote Close
Wistaston
Crewe
Cheshire
CW2 6TW
Director NameMr Peter Simon Baldwin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(13 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 August 2006)
RoleAccountant
Correspondence AddressCoverdale 18 Howbeck Crescent
Wybunbury
Nantwich
Cheshire
CW5 7NX
Director NameMr David Scanlan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(13 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 October 2010)
RoleBuilding Director
Country of ResidenceEngland
Correspondence Address'Clonbrin' Brook Lane, Englesea Brook
Weston
Crewe
Cheshire
CW2 5QW
Secretary NameMrs Violet Margaret Adderley
NationalityBritish
StatusResigned
Appointed17 April 1992(13 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Dovecote Close
Wistaston
Crewe
Cheshire
CW2 6TW
Director NameMr Michael Lloyd Taylor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(15 years, 2 months after company formation)
Appointment Duration26 years, 2 months (resigned 10 September 2019)
RoleMotor Body Repairer
Country of ResidenceEngland
Correspondence Address27 College Road
Alsager
Stoke On Trent
ST7 2SS
Director NameMr Niall Beard
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(39 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P Herald Drive
Crewe
CW1 6EA
Director NameMr David Millington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(39 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit P Herald Drive
Crewe
CW1 6EA

Contact

Websitepeteradderleylimited.co.uk
Telephone01270 214378
Telephone regionCrewe

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

4k at £1Brinley John Latham
50.00%
Ordinary
4k at £1Evelyn Mary Latham
50.00%
Ordinary

Financials

Year2014
Net Worth£165,297
Cash£158,986
Current Liabilities£71,602

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 September 1989Delivered on: 14 October 1989
Persons entitled: Violet Margaret Adderley

Classification: Legal charge
Secured details: For securing £30,000 due from the company to the chargee.
Particulars: Dwellinghouse & land 89A bradfield road crewe cheshire.
Outstanding
3 July 1978Delivered on: 17 July 1978
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land & premises at the rear of 89A bradfield road, crewe, cheshire.
Outstanding

Filing History

7 July 2021Final Gazette dissolved following liquidation (1 page)
7 April 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
14 December 2020Liquidators' statement of receipts and payments to 21 October 2020 (16 pages)
1 November 2019Registered office address changed from Unit P Herald Drive Crewe CW1 6EA to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 1 November 2019 (2 pages)
31 October 2019Appointment of a voluntary liquidator (3 pages)
31 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-22
(1 page)
31 October 2019Statement of affairs (9 pages)
16 September 2019Termination of appointment of Niall Beard as a director on 10 September 2019 (1 page)
16 September 2019Termination of appointment of Michael Lloyd Taylor as a director on 10 September 2019 (1 page)
16 September 2019Termination of appointment of David Millington as a director on 3 September 2019 (1 page)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 January 2018Appointment of Mr Niall Beard as a director on 1 January 2018 (2 pages)
10 January 2018Appointment of Mr David Millington as a director on 1 January 2018 (2 pages)
15 December 2017Appointment of Mrs Evelyn Mary Latham as a director on 5 December 2017 (2 pages)
15 December 2017Notification of Peter Adderley Holdings Limited as a person with significant control on 5 December 2017 (2 pages)
15 December 2017Notification of Peter Adderley Holdings Limited as a person with significant control on 5 December 2017 (2 pages)
15 December 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
15 December 2017Appointment of Mrs Evelyn Mary Latham as a director on 5 December 2017 (2 pages)
15 December 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
15 December 2017Cessation of Evelyn Mary Latham as a person with significant control on 5 December 2017 (1 page)
15 December 2017Cessation of Evelyn Mary Latham as a person with significant control on 5 December 2017 (1 page)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (1 page)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 8,000
(4 pages)
7 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 8,000
(4 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (13 pages)
1 May 2015Second filing of AR01 previously delivered to Companies House made up to 29 September 2014 (13 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8,000
  • ANNOTATION Clarification a second filing AR01 was registered on 01/05/2015.
(5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 8,000
  • ANNOTATION Clarification a second filing AR01 was registered on 01/05/2015.
(5 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 8,000
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 8,000
(4 pages)
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 8,000
(4 pages)
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 8,000
(4 pages)
14 June 2013Purchase of own shares. (3 pages)
14 June 2013Purchase of own shares. (3 pages)
31 May 2013Registered office address changed from 89a Bradfield Road Coppenhall Crewe Cheshire CW1 3RB on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 89a Bradfield Road Coppenhall Crewe Cheshire CW1 3RB on 31 May 2013 (1 page)
22 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
22 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Appointment of Mrs Evelyn Mary Latham as a secretary (1 page)
9 March 2012Termination of appointment of Violet Adderley as a director (1 page)
9 March 2012Termination of appointment of Violet Adderley as a secretary (1 page)
9 March 2012Termination of appointment of Violet Adderley as a secretary (1 page)
9 March 2012Appointment of Mrs Evelyn Mary Latham as a secretary (1 page)
9 March 2012Termination of appointment of Violet Adderley as a director (1 page)
7 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 November 2010Termination of appointment of David Scanlan as a director (1 page)
18 November 2010Termination of appointment of David Scanlan as a director (1 page)
4 June 2010Director's details changed for Brinley John Latham on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Michael Lloyd Taylor on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Violet Margaret Adderley on 17 April 2010 (2 pages)
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Brinley John Latham on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Michael Lloyd Taylor on 17 April 2010 (2 pages)
4 June 2010Director's details changed for Violet Margaret Adderley on 17 April 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 April 2009Return made up to 17/04/09; full list of members (4 pages)
23 April 2009Return made up to 17/04/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 May 2007Return made up to 17/04/07; full list of members (8 pages)
25 May 2007Return made up to 17/04/07; full list of members (8 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
8 May 2006Return made up to 17/04/06; full list of members (8 pages)
8 May 2006Return made up to 17/04/06; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
11 April 2005Return made up to 17/04/05; full list of members (8 pages)
11 April 2005Return made up to 17/04/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
22 April 2004Return made up to 17/04/04; full list of members (8 pages)
22 April 2004Return made up to 17/04/04; full list of members (8 pages)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
30 April 2003Return made up to 17/04/03; full list of members (8 pages)
27 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
2 May 2002Return made up to 17/04/02; full list of members (7 pages)
2 May 2002Return made up to 17/04/02; full list of members (7 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 May 2001Return made up to 17/04/01; full list of members (7 pages)
10 May 2001Return made up to 17/04/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 May 2000Return made up to 17/04/00; full list of members (7 pages)
11 May 2000Return made up to 17/04/00; full list of members (7 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
28 April 1999Return made up to 17/04/99; no change of members (6 pages)
28 April 1999Return made up to 17/04/99; no change of members (6 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 April 1998Return made up to 17/04/98; no change of members (6 pages)
29 April 1998Return made up to 17/04/98; no change of members (6 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1997Return made up to 17/04/97; full list of members (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Return made up to 17/04/97; full list of members (8 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
1 May 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
26 April 1995Return made up to 17/04/95; no change of members (6 pages)
26 April 1995Return made up to 17/04/95; no change of members (6 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
8 May 1978Incorporation (16 pages)
8 May 1978Incorporation (16 pages)