PETER BLACK UK (GUARANTEE CO.) LIMITED

PETER BLACK UK (GUARANTEE CO.) LIMITED

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

    Company NamePETER BLACK UK (GUARANTEE CO.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04503627
    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 PETER BLACK UK (GUARANTEE CO.) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PETER BLACK UK (GUARANTEE CO.) LIMITED located?

    Registered Office Address
    Second Floor
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PETER BLACK UK (GUARANTEE CO.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PETER BLACK UK (GUARANTEE CO.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 21, 2017

    17 pagesLIQ03

    Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on Apr 12, 2017

    2 pagesAD01

    Insolvency court order

    Court order insolvency:court order re. Removal/replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on Jul 08, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Feb 01, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA

    Annual return made up to Feb 01, 2015 no member list

    3 pagesAR01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 05, 2014

    2 pagesTM01

    Appointment of Robert Arthur Bacon as a director on Nov 04, 2014

    3 pagesAP01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014

    3 pagesAP01

    Termination of appointment of Robert Stephen Lister as a director on Nov 05, 2014

    2 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Feb 01, 2014 no member list

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Annual return made up to Feb 01, 2013 no member list

    4 pagesAR01

    Appointment of Robert Arthur Bacon as a secretary

    3 pagesAP03

    Termination of appointment of Christopher Kershaw as a secretary

    2 pagesTM02

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Who are the officers of PETER BLACK UK (GUARANTEE CO.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Secretary
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    British175831110001
    BACON, Robert Arthur
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    Director
    One Hood Street
    NE1 6JQ Newcastle Upon Tyne
    Second Floor
    EnglandBritish7316340002
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Secretary
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    British138044680001
    KERSHAW, Christopher Sydney Sagar
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    Secretary
    The Hollies
    Oakworth
    BD22 7HL Keighley
    West Yorkshire
    British1554150009
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    ELLIS, Stephen Mark
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    Director
    4 Hilton Mews
    Bramhope
    LS16 9LF Leeds
    West Yorkshire
    United KingdomBritish53625240002
    FAMULAK, Dow Peter
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Director
    The Redhill Penninsula
    18 Pak Pat Shan Road
    Tai Tam
    House 34 Cedar Drive
    Hong Kong
    Hong KongCanadian136103760004
    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
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    Director
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    EnglandBritish161918280001
    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

    Does PETER BLACK UK (GUARANTEE CO.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a composite guarantee and debenture
    Created On Aug 19, 2002
    Delivered On Aug 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each of charging company to the chargee and the security beneficiaries (or any of them) 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
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 2002Registration of a charge (395)
    • Jul 26, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PETER BLACK UK (GUARANTEE CO.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2016Commencement of winding up
    Aug 03, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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