PEEK TECHNOLOGY LTD.

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

    Company NamePEEK TECHNOLOGY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01619019
    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 PEEK TECHNOLOGY LTD.?

    • (7415) /

    Where is PEEK TECHNOLOGY LTD. located?

    Registered Office Address
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PEEK TECHNOLOGY LTD.?

    Previous Company Names
    Company NameFromUntil
    SARASOTA TECHNOLOGY PLCAug 02, 1982Aug 02, 1982
    BIDGOLD LIMITEDMar 02, 1982Mar 02, 1982

    What are the latest filings for PEEK TECHNOLOGY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 17, 2010

    6 pages4.68

    Insolvency court order

    Court order insolvency:replacement of liquidator
    8 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Hazelwood House Lime Tree Way Chineham Business Park Basingstoke Hampshire RG24 8WZ on Dec 18, 2009

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2009

    LRESSP

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    10 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    Full accounts made up to Dec 31, 2005

    10 pagesAA

    Who are the officers of PEEK TECHNOLOGY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Secretary
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    British58312590002
    CASTELEIJN, Jan Adriaan
    Bijenvlucht 20
    Hoevelaken
    3871jj
    Netherlands
    Director
    Bijenvlucht 20
    Hoevelaken
    3871jj
    Netherlands
    NetherlandsDutch121948990001
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Director
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    EnglandBritish58312590002
    HATTON, Mason Peter
    Roberts Close
    GL7 2RP Cirencester
    74
    Gloucestershire
    Director
    Roberts Close
    GL7 2RP Cirencester
    74
    Gloucestershire
    EnglandBritish134530170001
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Secretary
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    British96552770001
    KERRY, Tony Sidney
    76 Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    Secretary
    76 Holtspur Top Lane
    HP9 1DT Beaconsfield
    Buckinghamshire
    British813240001
    NEWTON, Roger James
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    Secretary
    Holmelea
    Sonning Lane Sonning
    RG4 6ST Reading
    Berkshire
    British82462930001
    CORCORAN, John Timothy
    PO BOX 1039
    84 Beach Road
    East Orleans
    Mass 02643
    Usa
    Director
    PO BOX 1039
    84 Beach Road
    East Orleans
    Mass 02643
    Usa
    American58312450001
    EARLEY, Robert Eugene
    6506 Sunnew Court
    Bradenton
    Florida Fl 34202
    Usa
    Director
    6506 Sunnew Court
    Bradenton
    Florida Fl 34202
    Usa
    American92777870001
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Director
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    EnglandBritish96552770001
    LEACH, Graham
    Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    61
    Hampshire
    Director
    Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    61
    Hampshire
    British109710590002
    LEVY, Joseph S
    90 Riverside Drive
    10 D
    New York
    New York 10024
    Usa
    Director
    90 Riverside Drive
    10 D
    New York
    New York 10024
    Usa
    UsaAmerican185425350001
    LONG, James A
    64 St Nicholas Road
    Darien
    Connecticutt Ct 06820
    Usa
    Director
    64 St Nicholas Road
    Darien
    Connecticutt Ct 06820
    Usa
    American73646790001
    MAUD, Kenneth Ernest
    18 Adam Court
    RG9 2BJ Henley On Thames
    Oxfordshire
    Director
    18 Adam Court
    RG9 2BJ Henley On Thames
    Oxfordshire
    South African10473080003
    MCARDLE, Eamonn
    Brookfields Little London Road
    RG7 2PP Silchester
    Berkshire
    Director
    Brookfields Little London Road
    RG7 2PP Silchester
    Berkshire
    United KingdomBritish112644970001
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Director
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    EnglandBritish151402840001
    RIVETT, Peter Duncan Paul
    3 Old Charity Farm
    LE2 2EX Stoughton
    Leicestershire
    Director
    3 Old Charity Farm
    LE2 2EX Stoughton
    Leicestershire
    British92778190001
    SANGER, James Gerald
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    Director
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    EnglandUnited Kingdom13748460001
    STANDLEY, Allen Frederick
    5 Lambridge Wood Road
    RG9 3BP Henley On Thames
    Northlands
    Oxfordshire
    Director
    5 Lambridge Wood Road
    RG9 3BP Henley On Thames
    Northlands
    Oxfordshire
    British34174780003
    TEACHER, Michael John
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    British78477600001

    Does PEEK TECHNOLOGY LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 03, 2005
    Delivered On May 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Bnp Paribas,London Branch,as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • May 14, 2005Registration of a charge (395)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture dated 20 december 2000 between inter alia peek technology limited and bnp paribas london branch (as security agent) (the debenture)
    Created On Dec 20, 2000
    Delivered On Jan 06, 2001
    Satisfied
    Amount secured
    All monies or liabilities due owing or incurred to any secured party by the company or any other obligor under any finance document at present or in the future in any manner
    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
    • Bnp Paribas London Branch
    Transactions
    • Jan 06, 2001Registration of a charge (395)
    • May 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Apr 01, 1982
    Delivered On Apr 16, 1982
    Satisfied
    Persons Entitled
    • C/N Industrial Finance Limited
    • Wreridge Limited
    Transactions
    • Apr 16, 1982Registration of a charge
    Guarantee & debenture
    Created On Apr 01, 1982
    Delivered On Apr 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or redland automation limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (ind. Trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 1982Registration of a charge
    Guarangee & debenture
    Created On Apr 01, 1982
    Delivered On Apr 13, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or redland automation limited to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating chargee undertaking and all property and assets present and furture including goodwill bookdebts uncalled capital. With all buildings fixtures (ind. Bade fixtures) fixed plan & machinery.
    Persons Entitled
    • Barclays Merchant Bank Limited
    Transactions
    • Apr 13, 1982Registration of a charge

    Does PEEK TECHNOLOGY LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2009Commencement of winding up
    Mar 22, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London

    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