PETER BLACK HOMEWARE LIMITED

PETER BLACK HOMEWARE LIMITED

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

    Company NamePETER BLACK HOMEWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01604151
    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 PETER BLACK HOMEWARE LIMITED?

    • (7499) /

    Where is PETER BLACK HOMEWARE LIMITED located?

    Registered Office Address
    Keighley
    West Yorkshire
    BD21 3BB
    Undeliverable Registered Office AddressNo

    What were the previous names of PETER BLACK HOMEWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PETER BLACK HOMEWARE (WHITEFIELD) LIMITEDJan 13, 1987Jan 13, 1987
    PETER BLACK HOMEWARE LIMITEDMar 14, 1985Mar 14, 1985
    J.S. TEXTILES LIMITEDMar 01, 1982Mar 01, 1982
    DICECREST LIMITEDDec 15, 1981Dec 15, 1981

    What are the latest accounts for PETER BLACK HOMEWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PETER BLACK HOMEWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2011

    Statement of capital on Jun 20, 2011

    • Capital: GBP 20,100
    SH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Jan 13, 2011

    3 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 27, 2010

    3 pagesCH01

    Director's details changed for Mr Christopher Sydney Sagar Kershaw on Aug 25, 2010

    3 pagesCH01

    Annual return made up to May 31, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    1 pages225

    Accounts made up to Jan 31, 2007

    4 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    Accounts made up to Jan 31, 2006

    4 pagesAA

    legacy

    1 pages288b

    Who are the officers of PETER BLACK HOMEWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    KERSHAW, Christopher Sydney Sagar
    Keighley
    West Yorkshire
    BD21 3BB
    Director
    Keighley
    West Yorkshire
    BD21 3BB
    EnglandBritish1554150010
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Director
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    EnglandBritish1554150009
    KITSON, John Edward
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    Director
    Poplar House
    Old Road Dunkeswick
    LS17 9HY Leeds
    West Yorkshire
    United KingdomBritish102500730001
    LISTER, Robert Stephen
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    Director
    High Ash Farm West Morton
    BD20 5UP Keighley
    West Yorkshire
    British1554190002
    POOL, Bryan Anthony
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    Director
    Limley House Main Street
    Kirkby Malzeard
    HG4 3SD Ripon
    North Yorkshire
    United KingdomBritish42350320001
    YEWDALL, Neil Stuart
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    Director
    31 St Helens Lane
    Adel
    LS16 8BR Leeds
    West Yorkshire
    United KingdomBritish17046770002
    YEWDALL, Neil Stuart
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    Director
    9 Long Meadows
    Bramhope
    LS16 9DA Leeds
    West Yorkshire
    British17046770001

    Does PETER BLACK HOMEWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jun 07, 1984
    Delivered On Jun 28, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the comapny and/or all or any of the other companies named therein to the chargee pursuant to the original deed dated 6/3/78 as amended by this deed
    Short particulars
    Specific equitable charge over all estates or interest in any f/h & l/h property other securities belonging to the company in any of its subsidiary companies. Floating security over undertaking and all property and assets & goodwill.
    Persons Entitled
    • N.M. Rothschild & Sons Limited
    Transactions
    • Jun 28, 1984Registration of a charge
    Mortgage debenture
    Created On Jun 07, 1984
    Delivered On Jun 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold and l/hold propertes and/or the proceeds of sale fixed and flaoting charge undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1984Registration of a charge
    Mortgage debenture
    Created On Jun 07, 1984
    Delivered On Jun 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all f/hold & l/hold properties &/or the proceeds of sale thereof all stocks share &/or other security floating charges undertaking and all property and future including goodwill, bookdebts uncalled capital. & the benefit of any licences.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Jun 22, 1984Registration of a charge
    Debenture
    Created On Jan 07, 1983
    Delivered On Jan 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buidlings fixtures (including trade fixtures) and fixed plant and machinery).
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Jan 20, 1983Registration of a charge
    Debenture
    Created On Jan 04, 1983
    Delivered On Jan 06, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buidlings fixtures (including trade fixtures). And fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jan 06, 1983Registration of a charge

    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