Company NamePEC Homes And Leisure Limited
Company StatusDissolved
Company Number04912265
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Peter James Noble
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NamePeter James Noble
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Nicholas Street
Chester
CH1 2NX
Wales
Director NameDavid Mather
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Quarry Street
Woolton
Liverpool
Merseyside
L25 6HE
Director NameColin Francis Noble
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Druids Cross Gardens
Calderstones
Liverpool
L18 3EB
Director NameMr Edward Paul Fazakerley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Carr Lane
Birkdale
Southport
PR8 3EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Nicholas Street
Chester
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

102 at £1Peter J. Noble
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,166
Cash£421
Current Liabilities£95,491

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

27 September 2004Delivered on: 1 October 2004
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017Application to strike the company off the register (3 pages)
17 January 2017Application to strike the company off the register (3 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
12 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 102
(3 pages)
27 October 2015Director's details changed for Mr Peter James Noble on 24 September 2014 (2 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 102
(3 pages)
27 October 2015Secretary's details changed for Peter James Noble on 25 September 2014 (1 page)
27 October 2015Secretary's details changed for Peter James Noble on 25 September 2014 (1 page)
27 October 2015Director's details changed for Mr Peter James Noble on 24 September 2014 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 102
(4 pages)
12 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 102
(4 pages)
27 June 2014Termination of appointment of Edward Fazakerley as a director (2 pages)
27 June 2014Termination of appointment of Edward Fazakerley as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 102
(5 pages)
29 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 102
(5 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 October 2012Director's details changed for Peter James Noble on 24 September 2012 (2 pages)
8 October 2012Secretary's details changed for Peter James Noble on 24 September 2012 (2 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 October 2012Secretary's details changed for Peter James Noble on 24 September 2012 (2 pages)
8 October 2012Director's details changed for Peter James Noble on 24 September 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Peter James Noble on 25 September 2010 (2 pages)
8 October 2010Secretary's details changed for Peter James Noble on 25 September 2010 (2 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Peter James Noble on 25 September 2010 (2 pages)
8 October 2010Secretary's details changed for Peter James Noble on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Edward Paul Fazakerley on 25 September 2010 (2 pages)
7 October 2010Director's details changed for Edward Paul Fazakerley on 25 September 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 October 2009Return made up to 25/09/09; full list of members (4 pages)
2 October 2009Return made up to 25/09/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 November 2008Return made up to 25/09/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2008Return made up to 25/09/08; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 October 2007Return made up to 25/09/07; no change of members (7 pages)
4 October 2007Return made up to 25/09/07; no change of members (7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 March 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
7 March 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
16 November 2006Return made up to 25/09/06; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 November 2006Return made up to 25/09/06; full list of members (7 pages)
14 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 October 2005Return made up to 25/09/05; full list of members (8 pages)
12 October 2005Return made up to 25/09/05; full list of members (8 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
21 December 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
30 October 2003Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 October 2003Ad 10/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Secretary resigned (1 page)
25 September 2003Incorporation (20 pages)
25 September 2003Incorporation (20 pages)