PEEGEE INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEEGEE INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00586675
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEEGEE INVESTMENTS?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PEEGEE INVESTMENTS located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St. Albans
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEEGEE INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToJul 15, 2016

    What are the latest filings for PEEGEE INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2016

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Declaration of solvency

    3 pages4.70

    Registered office address changed from The Highlands 82 the Ridgeway Enfield Middlesex EN2 8JQ to Sterling Ford Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on Aug 02, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Total exemption small company accounts made up to Jul 15, 2016

    6 pagesAA

    Previous accounting period shortened from Nov 30, 2016 to Jul 15, 2016

    1 pagesAA01

    Appointment of Mr Peter Anthony Petrou as a director on Apr 20, 2016

    2 pagesAP01

    Annual return made up to May 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2016

    Statement of capital on May 07, 2016

    • Capital: GBP .004
    SH01

    Termination of appointment of Suzie Jane Griffin as a director on Apr 19, 2016

    1 pagesTM01

    Termination of appointment of Andrew Leslie Griffin as a director on Apr 19, 2016

    1 pagesTM01

    Termination of appointment of Ann Elmer as a director on Apr 19, 2016

    1 pagesTM01

    Termination of appointment of Charles James Edward Elmer as a director on Apr 19, 2016

    1 pagesTM01

    Termination of appointment of Ann Elmer as a secretary on Apr 19, 2016

    1 pagesTM02

    Appointment of Ridgemont Limited as a director on Apr 19, 2016

    2 pagesAP02

    Annual return made up to Feb 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2016

    Statement of capital on Mar 19, 2016

    • Capital: GBP .004
    SH01

    Total exemption small company accounts made up to Nov 30, 2015

    6 pagesAA

    Total exemption small company accounts made up to Nov 30, 2014

    6 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP .004
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    6 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP .004
    SH01

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 6 in full

    3 pagesMR04

    Who are the officers of PEEGEE INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETROU, Peter Anthony
    Seaforth Gardens
    N21 3BS London
    18
    England
    Director
    Seaforth Gardens
    N21 3BS London
    18
    England
    EnglandBritishDirector131483430001
    RIDGEMONT LIMITED
    82 The Ridgeway
    EN2 8JQ Enfield
    The Highlands
    Middlesex
    England
    Director
    82 The Ridgeway
    EN2 8JQ Enfield
    The Highlands
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number10115049
    207323020001
    ELMER, Ann Margaret
    26 Stanhope Gardens
    N6 5TS London
    Secretary
    26 Stanhope Gardens
    N6 5TS London
    British71013470001
    PYNE GILBERT, Margaret
    7 Farorna Walk
    EN2 8JG Enfield
    Middlesex
    Secretary
    7 Farorna Walk
    EN2 8JG Enfield
    Middlesex
    British81492110001
    PEEGEE CORPORATION SECRETARIES LTD
    The Highlands 82 The Ridgeway
    EN2 8JQ Enfield
    Middlesex
    Secretary
    The Highlands 82 The Ridgeway
    EN2 8JQ Enfield
    Middlesex
    24471760001
    ELMER, Ann Margaret
    26 Stanhope Gardens
    N6 5TS London
    Director
    26 Stanhope Gardens
    N6 5TS London
    United KingdomBritishNone71013470001
    ELMER, Charles James Edward
    26 Stanhope Gardens
    N6 5TS London
    Director
    26 Stanhope Gardens
    N6 5TS London
    United KingdomBritishNone102539200001
    GRIFFIN, Andrew Leslie
    Nuthurst No 6 Wilderness Road
    BR7 5EY Chislehurst
    Kent
    Director
    Nuthurst No 6 Wilderness Road
    BR7 5EY Chislehurst
    Kent
    EnglandBritishNone152798620001
    GRIFFIN, Suzie Jane
    Nuthurst No 6 Wilderness Road
    BR7 5EY Chislehurst
    Kent
    Director
    Nuthurst No 6 Wilderness Road
    BR7 5EY Chislehurst
    Kent
    United KingdomBritishNone121589490001
    PYNE GILBERT, Nigel John
    4 Saint Marys Close
    AL6 9RL Welwyn
    Hertfordshire
    Director
    4 Saint Marys Close
    AL6 9RL Welwyn
    Hertfordshire
    BritishNone77520430001
    PYNE GILBERT, Nigel John
    4 Saint Marys Close
    AL6 9RL Welwyn
    Hertfordshire
    Director
    4 Saint Marys Close
    AL6 9RL Welwyn
    Hertfordshire
    BritishCompany Director77520430001
    PYNE-GILBERT, Margaret Joyce
    The Highlands 82 The Ridgeway
    EN2 8JQ Enfield
    Middlesex
    Director
    The Highlands 82 The Ridgeway
    EN2 8JQ Enfield
    Middlesex
    BritishCompany Director And Secretary5489490001
    PYNE-SMITH, Jacqueline
    6 Kidbrooke Grove
    SE3 0PG Blackheath
    Director
    6 Kidbrooke Grove
    SE3 0PG Blackheath
    EnglandBritishCompany Director52365970002

    Does PEEGEE INVESTMENTS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 08, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the north side of farorna walk enfield middlesex t/n:- mx 354050.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1983Registration of a charge
    • May 31, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 08, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 'the highlands' 82 the ridgeway enfield, middlesex t/n - mx 342472.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1983Registration of a charge
    • May 31, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 08, 1983
    Delivered On Mar 09, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property 643 oxford road, reading berkshire t/n:- bk 168240.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1983Registration of a charge
    • May 31, 2013Satisfaction of a charge (MR04)
    W/I charge
    Created On Aug 31, 1979
    Delivered On Sep 04, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    643 oxford rd, reading berks,.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 04, 1979Registration of a charge
    • May 31, 2013Satisfaction of a charge (MR04)
    Charge
    Created On Oct 06, 1964
    Delivered On Oct 16, 1964
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Land on the north side of farorna walk enfield middx.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1964Registration of a charge
    • May 31, 2013Satisfaction of a charge (MR04)
    Charge
    Created On Oct 06, 1964
    Delivered On Oct 16, 1964
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    The highlands 82 the ridgeway enfield middx.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 16, 1964Registration of a charge
    • May 31, 2013Satisfaction of a charge (MR04)

    Does PEEGEE INVESTMENTS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2016Commencement of winding up
    Aug 02, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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