PEAK AUTOMOTIVE LIMITED

PEAK AUTOMOTIVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePEAK AUTOMOTIVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00362493
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEAK AUTOMOTIVE LIMITED?

    • (9999) /

    Where is PEAK AUTOMOTIVE LIMITED located?

    Registered Office Address
    Upper Church Lane
    Tipton
    DY4 9PA West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PEAK AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON PEAK LIMITEDOct 01, 1994Oct 01, 1994
    PEAK ENGINEERING COMPANY LIMITEDSep 09, 1994Sep 09, 1994
    PEAK ENGINEERING COMPANY LIMITEDJul 23, 1940Jul 23, 1940

    What are the latest accounts for PEAK AUTOMOTIVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2003

    What are the latest filings for PEAK AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    pagesGAZ2

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Restoration by order of the court

    4 pagesAC92

    legacy

    1 pages652a

    Accounts made up to Mar 31, 2003

    4 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages403b

    legacy

    2 pages403b

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(287)

    Accounts made up to Mar 31, 2002

    4 pagesAA

    legacy

    1 pages288b

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    pages363(353)

    Accounts made up to Mar 31, 2001

    4 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2000

    15 pagesAA

    legacy

    8 pages363a

    Full accounts made up to Mar 31, 1999

    17 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages363s

    Who are the officers of PEAK AUTOMOTIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Mark Ian
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    Secretary
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    BritishFinance Director16448300005
    ANDERSON, Mark Ian
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    Director
    19 Brook Hollow
    WV16 4SG Bridgnorth
    Shropshire
    EnglandBritishFinance Director16448300005
    SLATER, David Leonard
    25 Mission Close
    B64 6SG Cradley Heath
    West Midlands
    Director
    25 Mission Close
    B64 6SG Cradley Heath
    West Midlands
    BritishCompany Director90380050001
    FIELDING, Kelly
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    Secretary
    6 Friars Stile Place
    TW10 6NL Richmond
    Surrey
    British101618800001
    FLINTHAM, John Ernest
    St Catherines Blacksmiths Lane
    Lower Moor
    WR10 2PA Pershore
    Worcestershire
    Secretary
    St Catherines Blacksmiths Lane
    Lower Moor
    WR10 2PA Pershore
    Worcestershire
    BritishDirector36461330001
    HESELTINE, Alan
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    Secretary
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    BritishChartered Accountant26224470001
    HESELTINE, Alan
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    Secretary
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    BritishChartered Accountant26224470001
    HESELTINE, Alan
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    Secretary
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    BritishChartered Accountant26224470001
    RICHARDSON, Karen
    Five Farthings
    Mansel Road
    SW19 4AA London
    Secretary
    Five Farthings
    Mansel Road
    SW19 4AA London
    British38091040002
    BLAW DUCTS LIMITED
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Caradon House 24 Queens Road
    KT13 9UX Weybridge
    Surrey
    50754710001
    BAND, James Stewart
    108 Loxley Road
    CV37 7DS Stratford Upon Avon
    Warwickshire
    Director
    108 Loxley Road
    CV37 7DS Stratford Upon Avon
    Warwickshire
    BritishCommercial Director26224500001
    BRAYSHAW, Nicholas Paul
    116 Chessetts Wood Roal
    B94 6EL Lapworth
    Warwickshire
    Director
    116 Chessetts Wood Roal
    B94 6EL Lapworth
    Warwickshire
    BritishManaging Director96985570001
    FISCHER, Andrew Olaf
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    Director
    The Chestnuts
    Chestnut Close, Peakirk
    PE6 7NW Peterborough
    Cambridgeshire
    EnglandGermanCompany Director70312740001
    FISHER, Ian
    145 King Henrys Road
    NW3 3RD London
    Director
    145 King Henrys Road
    NW3 3RD London
    United KingdomIsraeliCompany Director51776160003
    FLETCHER, Alan Thomas
    26 Loudoun Road
    NW8 0LT London
    Director
    26 Loudoun Road
    NW8 0LT London
    BritishCompany Director14669590001
    FLINTHAM, John Ernest
    St Catherines Blacksmiths Lane
    Lower Moor
    WR10 2PA Pershore
    Worcestershire
    Director
    St Catherines Blacksmiths Lane
    Lower Moor
    WR10 2PA Pershore
    Worcestershire
    United KingdomBritishDirector36461330001
    HESELTINE, Alan
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    Director
    6 Church Farm Lane
    Aston Magna
    GL56 9RG Moreton-In-Marsh
    Gloucestershire
    BritishFinance Director26224470001
    HEWETT, Peter John
    21 Alexander Square
    SW3 2AU London
    Director
    21 Alexander Square
    SW3 2AU London
    BritishCompany Director38997290001
    HILLMAN, Anthony William James
    15 Sandpiper Close
    CV37 9NE Stratford Upon Avon
    Warwickshire
    Director
    15 Sandpiper Close
    CV37 9NE Stratford Upon Avon
    Warwickshire
    BritishQuality Director39329300002
    HOBBS, Ronald Robert Collins
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    Director
    Blue Hills
    Yalding Hill
    ME18 6AN Yalding
    Kent
    BritishCompany Director9643470002
    JEVERS, Michael John Eyre
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    Director
    55 Ellesboro Road
    Harborne
    B17 9PU Birmingham
    BritishDirector50343290001
    MASON, Geoffrey
    12 Wilton Court
    Greenfield
    DL5 7PU Newton Aycliffe
    Durham
    Director
    12 Wilton Court
    Greenfield
    DL5 7PU Newton Aycliffe
    Durham
    BritishEngineer74436440001
    RILEY, Anthony James
    19 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    Director
    19 Firbank
    Euxton
    PR7 6HP Chorley
    Lancashire
    BritishCompany Director3971600001
    SHAW, Owen Francis
    Junatemash 15 Owl Close
    Abbeydale Cheltenham
    GL4 4WL Gloucester
    Director
    Junatemash 15 Owl Close
    Abbeydale Cheltenham
    GL4 4WL Gloucester
    BritishHuman Resource Manager52039640001
    SHERLOCK, John Wilfred
    26 Crabtree Close
    Lodge Park
    B98 7JT Redditch
    Worcestershire
    Director
    26 Crabtree Close
    Lodge Park
    B98 7JT Redditch
    Worcestershire
    BritishProduction Director26224510001
    SMITH, Robert Ian
    6 Montpellier Close
    CV3 5PL Coventry
    West Midlands
    Director
    6 Montpellier Close
    CV3 5PL Coventry
    West Midlands
    EnglandBritishEngineer69439140001
    SMITH, Stephen Anthony
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    Director
    12 Chestnut Avenue
    HA6 1HR Northwood
    Middlesex
    BritishGroup Financial Controller6780200001
    STRATHERN, Michael
    Avening The Street
    Frampton On Severn
    GL2 7ED Gloucester
    Gloucestershire
    Director
    Avening The Street
    Frampton On Severn
    GL2 7ED Gloucester
    Gloucestershire
    BritishEngineering Director55519930001
    WHALE, Ian
    187 Longwood Road
    Aldridge
    WS9 0TB Walsall
    Staffordshire
    Director
    187 Longwood Road
    Aldridge
    WS9 0TB Walsall
    Staffordshire
    BritishEngineering Director26224490003
    WHEELER, Simon Crane
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    Director
    Pond Oast Postern Park Farm
    Postern Lane
    TN11 0QT Tonbridge
    Kent
    BritishCompany Director39252030001
    WILLANS, John Richard David
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Director
    Field Cottage
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    BritishCompany Chairman42816010001

    Does PEAK AUTOMOTIVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture made between pcl (U.K.) limited and peak automotive limited (as charging companies) and dresdner bank ag london branch (as security trustee)
    Created On Sep 18, 1998
    Delivered On Sep 28, 1998
    Outstanding
    Amount secured
    All money and liabilities due or to become due by each charging company to each beneficiary under or pursuant to the finance documents (as defined) and all money and liabilities due or to become due by each other company (except as guarantor for the charging company) under or pursuant to the finance documents
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • Dresdner Bank Ag London Branch
    Transactions
    • Sep 28, 1998Registration of a charge (395)
    • Sep 05, 2003Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 05, 2003Statement that part or whole of property from a floating charge has been released (403b)
    Guarantee and debenture
    Created On Dec 10, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as therein defined) to the chargee as security trustee for itself and the secured parties (as therein defined) or any of them under the financing documents (as therein defined)
    Short particulars
    F/H land at mason's road stratford-upon-avon (as further defined on form 395) and f/h land lying to the south of roman road holmer hereford t/n HW66600 all right, title and interest present and future in and to:- the right to receive payment under the acquisition documents and the keyman policies (both as defined on form 395 and within the deed). 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Oct 16, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0