Company NamePeak Catering Equipment And Design Limited
Company StatusDissolved
Company Number02806620
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years ago)
Dissolution Date17 April 2013 (10 years, 11 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ronald Edwin Chappelow
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1993(2 months, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 17 April 2013)
RoleDesigner
Correspondence Address2 Estate Yard Cottages
Doddington
Nantwich
Cheshire
CW5 7NJ
Secretary NameMrs Janice Chappelow
NationalityBritish
StatusClosed
Appointed11 June 1993(2 months, 1 week after company formation)
Appointment Duration19 years, 10 months (closed 17 April 2013)
RoleCompany Director
Correspondence Address2 Estate Yard Cottages
Doddington
Nantwich
Cheshire
CW5 7NJ
Director NameGraham Bradley Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(9 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 07 October 2005)
RoleDesign Director
Correspondence Address881 Oldham Road
Rochdale
Lancashire
OL16 4RY
Director NameStephen Littlewood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 July 2005)
RoleFinancial Controller
Correspondence Address30 Glastonbury Drive
Poynton
Stockport
Cheshire
SK12 1EN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAscot Court 71 Middlewich Road
Northwich
Cheshire
CW9 7BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

1 at 1J E Chappelow
50.00%
Ordinary
1 at 1R E Chappelow
50.00%
Ordinary

Financials

Year2014
Net Worth£8,745
Cash£2
Current Liabilities£180,137

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 April 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Final Gazette dissolved following liquidation (1 page)
17 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
17 January 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
17 January 2013Liquidators statement of receipts and payments to 3 January 2013 (5 pages)
17 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
17 January 2013Liquidators' statement of receipts and payments to 3 January 2013 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
1 October 2012Liquidators' statement of receipts and payments to 8 September 2012 (5 pages)
1 October 2012Liquidators statement of receipts and payments to 8 September 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
24 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-09
(1 page)
24 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 2009Appointment of a voluntary liquidator (1 page)
24 September 2009Statement of affairs with form 4.19 (5 pages)
24 September 2009Statement of affairs with form 4.19 (5 pages)
24 September 2009Appointment of a voluntary liquidator (1 page)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
21 April 2009Return made up to 02/04/09; full list of members (3 pages)
20 April 2009Director's Change of Particulars / ronald chappelow / 20/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 2; Street was: north lodge, now: estate yard cottages; Area was: bostock road bostock, now: doddington; Post Town was: middlewich, now: nantwich; Post Code was: CW10 9JN, now: CW5 7NJ (2 pages)
20 April 2009Secretary's change of particulars / janice chappelow / 20/04/2009 (2 pages)
20 April 2009Secretary's Change of Particulars / janice chappelow / 20/04/2009 / Title was: , now: mrs; HouseName/Number was: , now: 2; Street was: north lodge, now: estate yard cottages; Area was: bostock road bostock, now: doddington; Post Town was: middlewich, now: nantwich; Post Code was: CW10 9JN, now: CW5 7NJ (2 pages)
20 April 2009Director's change of particulars / ronald chappelow / 20/04/2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
7 April 2008Return made up to 02/04/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2007Return made up to 02/04/07; no change of members (6 pages)
25 April 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 April 2006Return made up to 02/04/06; full list of members (6 pages)
12 April 2006Return made up to 02/04/06; full list of members (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 December 2005Registered office changed on 28/12/05 from: monks heath hall chelford road nether alderley macclesfield SK10 4SY (1 page)
28 December 2005Registered office changed on 28/12/05 from: monks heath hall chelford road nether alderley macclesfield SK10 4SY (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
8 April 2005Registered office changed on 08/04/05 from: c/o walter dawson & son revenue chambers st peter's street huddersfield yorkshire HD1 1DL (1 page)
8 April 2005Registered office changed on 08/04/05 from: c/o walter dawson & son revenue chambers st peter's street huddersfield yorkshire HD1 1DL (1 page)
8 April 2005Return made up to 02/04/05; full list of members (7 pages)
8 April 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
14 April 2004Return made up to 02/04/04; full list of members (7 pages)
20 January 2004Registered office changed on 20/01/04 from: leicester street chambers suite 9A leicester street northwich cheshire CW9 5LA (1 page)
20 January 2004Registered office changed on 20/01/04 from: leicester street chambers suite 9A leicester street northwich cheshire CW9 5LA (1 page)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 02/04/02; full list of members (7 pages)
28 May 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
(7 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 August 2001Registered office changed on 09/08/01 from: 2ND floor cheadle house, mary street cheadle cheshire SK8 1AH (1 page)
9 August 2001Registered office changed on 09/08/01 from: 2ND floor cheadle house, mary street cheadle cheshire SK8 1AH (1 page)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
5 April 2001Return made up to 02/04/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
27 January 2000Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 02/04/99; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
12 November 1999Registered office changed on 12/11/99 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page)
12 November 1999Registered office changed on 12/11/99 from: didsbury house 748/754 wilmslow road didsbury manchester M20 2DW (1 page)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
4 February 1999Company name changed peak equipment and building desi gn LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed peak equipment and building desi gn LIMITED\certificate issued on 05/02/99 (2 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
18 April 1998Return made up to 02/04/98; full list of members (6 pages)
18 April 1998Return made up to 02/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
25 July 1997Return made up to 02/04/97; full list of members (6 pages)
25 July 1997Return made up to 02/04/97; full list of members (6 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
14 January 1997Accounts for a small company made up to 30 April 1996 (7 pages)
26 April 1996Return made up to 02/04/96; no change of members (6 pages)
26 April 1996Return made up to 02/04/96; no change of members (6 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
30 June 1995New director appointed (2 pages)
18 May 1995Return made up to 02/04/95; no change of members (4 pages)
18 May 1995Return made up to 02/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)