PEONY WESTERN LEASING LIMITED

PEONY WESTERN LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePEONY WESTERN LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07399698
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEONY WESTERN LEASING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PEONY WESTERN LEASING LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEONY WESTERN LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for PEONY WESTERN LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Sep 08, 2020

    1 pagesTM02

    Liquidators' statement of receipts and payments to Apr 26, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 26, 2019

    9 pagesLIQ03

    Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD03

    Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN

    2 pagesAD02

    Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on May 31, 2018

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 27, 2018

    LRESSP

    Director's details changed for Mr Andrew John Kemp on Apr 06, 2018

    2 pagesCH01

    Previous accounting period shortened from Jun 30, 2017 to Jun 29, 2017

    1 pagesAA01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Jun 24, 2017 with updates

    4 pagesCS01

    Notification of Peony Leasing Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Andrew John Kemp as a director on Jan 09, 2017

    2 pagesAP01

    Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2016

    Statement of capital on Jun 24, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016

    1 pagesTM02

    Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016

    2 pagesAP04

    Annual return made up to Oct 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2015

    Statement of capital on Oct 07, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    17 pagesAA

    Who are the officers of PEONY WESTERN LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritish152332230001
    FOX, Gerard Ashley
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish179100520001
    KEMP, Andrew John
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    Director
    Canons House
    Canons Way
    BS1 5LL Bristol
    Ground Floor
    United Kingdom
    EnglandBritish222042280001
    GITTINS, Paul
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    British154878430001
    JOHNSON, Michelle Antoinette Angela
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    Secretary
    Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    1st
    England
    England
    181115760001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    NOROSE COMPANY SECRETARIAL SERVICES LIMITED
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4016745
    146007650001
    COOKE, Timothy John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    EnglandBritish120834610001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish154878750001
    GLEDHILL, Simon Christopher
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish191439050001
    ISAACS, Robin Alexander
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish115548350001
    VELDUIZEN, Lambertus Hendrik
    155 Bishopsgate
    39900
    EC2M 3YB London
    Bishopsgate Exchange
    Director
    155 Bishopsgate
    39900
    EC2M 3YB London
    Bishopsgate Exchange
    United KingdomDutch154807470001
    WESTON, Clive
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    Director
    More London Riverside
    SE1 2AQ London
    3
    United Kingdom
    United KingdomBritish149546050001
    WILLIAMS, Richard Owen
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    EnglandBritish164554190001

    Who are the persons with significant control of PEONY WESTERN LEASING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Apr 06, 2016
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04442275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PEONY WESTERN LEASING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2018Commencement of winding up
    Sep 02, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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