Company NamePeelcrag Properties Limited
DirectorsAnthony Griffiths and Bernadette Griffiths
Company StatusActive
Company Number03350244
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Anthony Griffiths
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wallasey Road
Wallasey Wirrall
Merseyside
CH44 2AA
Wales
Director NameMrs Bernadette Griffiths
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(18 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Wallasey Road
Wallasey Wirrall
Merseyside
CH44 2AA
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameWilliam Harry Griffiths
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Slopes 18 Gayton Parkway
Wirral
Merseyside
CH60 3SS
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameJulie Ann Victoria Bryan
NationalityBritish
StatusResigned
Appointed10 April 1997(same day as company formation)
RoleSecretary
Correspondence AddressThe Monor House
Mountwood Road
Birkenhead
Merseyside
CH42 8NQ
Wales

Location

Registered Address113 Wallasey Road
Wallasey Wirrall
Merseyside
CH44 2AA
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1A. Griffiths
75.00%
Ordinary A
1 at £1B. Griffiths
25.00%
Ordinary B

Financials

Year2014
Net Worth£54,151
Cash£9,970
Current Liabilities£21,806

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

12 September 2008Delivered on: 18 September 2008
Persons entitled: Hsbc 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: F/H property at 64 albemarle road wallasey wirral t/no. MS238965 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 July 2008Delivered on: 22 July 2008
Persons entitled: Hsbc Bank 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.
Outstanding
5 March 2007Delivered on: 6 March 2007
Persons entitled: Hsbc 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: F/H property k/a 97 bell road wallasey wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 July 1998Delivered on: 30 July 1998
Persons entitled: Midland 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: 10 ilford avenue wallasey merseyside.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

2 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 April 2020Compulsory strike-off action has been discontinued (1 page)
15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
23 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(4 pages)
6 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 4
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 March 2016Termination of appointment of Julie Ann Victoria Bryan as a secretary on 18 March 2016 (1 page)
24 March 2016Termination of appointment of Julie Ann Victoria Bryan as a secretary on 18 March 2016 (1 page)
24 July 2015Termination of appointment of William Harry Griffiths as a director on 23 July 2015 (1 page)
24 July 2015Appointment of Mrs Bernadette Griffiths as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Mr Anthony Griffiths as a director on 23 July 2015 (2 pages)
24 July 2015Termination of appointment of William Harry Griffiths as a director on 23 July 2015 (1 page)
24 July 2015Appointment of Mr Anthony Griffiths as a director on 23 July 2015 (2 pages)
24 July 2015Appointment of Mrs Bernadette Griffiths as a director on 23 July 2015 (2 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 April 2010Director's details changed for William Harry Griffiths on 31 October 2009 (2 pages)
30 April 2010Director's details changed for William Harry Griffiths on 31 October 2009 (2 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 10/04/09; full list of members (3 pages)
28 April 2009Return made up to 10/04/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
14 April 2008Return made up to 10/04/08; full list of members (3 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
29 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
16 April 2007Return made up to 10/04/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
20 April 2006Return made up to 10/04/06; full list of members (6 pages)
20 April 2006Return made up to 10/04/06; full list of members (6 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
16 May 2005Return made up to 10/04/05; full list of members (6 pages)
16 May 2005Return made up to 10/04/05; full list of members (6 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
15 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
1 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 2003Return made up to 10/04/03; full list of members (6 pages)
3 July 2003Return made up to 10/04/03; full list of members (6 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
24 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
21 May 2002Return made up to 10/04/02; full list of members (6 pages)
21 May 2002Return made up to 10/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
21 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Full accounts made up to 30 April 2000 (9 pages)
28 February 2001Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Registered office changed on 23/10/00 from: 9 abbey square chester cheshire CH1 2HU (1 page)
23 October 2000Registered office changed on 23/10/00 from: 9 abbey square chester cheshire CH1 2HU (1 page)
2 June 2000Full accounts made up to 30 April 1999 (9 pages)
2 June 2000Full accounts made up to 30 April 1999 (9 pages)
15 June 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
12 May 1998Return made up to 10/04/98; full list of members (6 pages)
12 May 1998Return made up to 10/04/98; full list of members (6 pages)
25 June 1997Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 June 1997Ad 28/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Director resigned (1 page)
10 April 1997Incorporation (13 pages)
10 April 1997Incorporation (13 pages)