PEAK MORTGAGE AND FINANCE LTD

PEAK MORTGAGE AND FINANCE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePEAK MORTGAGE AND FINANCE LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11831383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PEAK MORTGAGE AND FINANCE LTD?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities
    • Life insurance (65110) / Financial and insurance activities
    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is PEAK MORTGAGE AND FINANCE LTD located?

    Registered Office Address
    BEGBIES TRAYNOR, LEVELQ,
    Sheraton House Surtees Way
    TS18 3HR Surtees Buisness Park
    Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of PEAK MORTGAGE AND FINANCE LTD?

    Previous Company Names
    Company NameFromUntil
    SPIRE MORTGAGE SOLUTIONS LTDFeb 18, 2019Feb 18, 2019

    What are the latest accounts for PEAK MORTGAGE AND FINANCE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2022
    Next Accounts Due OnApr 30, 2023
    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What is the status of the latest confirmation statement for PEAK MORTGAGE AND FINANCE LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 17, 2023
    Next Confirmation Statement DueMar 03, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2022
    OverdueYes

    What are the latest filings for PEAK MORTGAGE AND FINANCE LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 29, 2025

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Registered office address changed from 262 Old Road Chesterfield S40 3QN England to Sheraton House Surtees Way Surtees Buisness Park Stockton-on-Tees TS18 3HR on May 30, 2025

    3 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Jul 31, 2021

    5 pagesAA

    Confirmation statement made on Feb 17, 2022 with updates

    4 pagesCS01

    Previous accounting period extended from Feb 28, 2021 to Jul 31, 2021

    1 pagesAA01

    Cessation of Andrew Robert Watterson as a person with significant control on Jul 31, 2021

    1 pagesPSC07

    Cessation of Neil Martin Turner as a person with significant control on Jul 31, 2021

    1 pagesPSC07

    Termination of appointment of Neil Martin Turner as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Andrew Robert Watterson as a director on Jul 31, 2021

    1 pagesTM01

    Registered office address changed from 2a Old Hall Rd Chesterfield Derbyshire S40 3RG England to 262 Old Road Chesterfield S40 3QN on Jul 27, 2021

    1 pagesAD01

    Micro company accounts made up to Feb 29, 2020

    4 pagesAA

    Confirmation statement made on Feb 17, 2021 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed spire mortgage solutions LTD\certificate issued on 08/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2020

    RES15

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 261 Chatsworth Road Chesterfield S40 2BL United Kingdom to 2a Old Hall Rd Chesterfield Derbyshire S40 3RG on Feb 26, 2020

    1 pagesAD01

    Incorporation

    15 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 18, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 18, 2019

    Statement of capital on Feb 18, 2019

    • Capital: GBP 34
    • Capital: GBP 34
    • Capital: GBP 32
    SH01

    Who are the officers of PEAK MORTGAGE AND FINANCE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEAKIN, Jamie Nicholas
    Surtees Way
    TS18 3HR Surtees Buisness Park
    Sheraton House
    Stockton-On-Tees
    Director
    Surtees Way
    TS18 3HR Surtees Buisness Park
    Sheraton House
    Stockton-On-Tees
    United KingdomBritish255431930001
    TURNER, Neil Martin
    Old Road
    S40 3QN Chesterfield
    262
    England
    Director
    Old Road
    S40 3QN Chesterfield
    262
    England
    EnglandBritish218397400001
    WATTERSON, Andrew Robert
    Old Road
    S40 3QN Chesterfield
    262
    England
    Director
    Old Road
    S40 3QN Chesterfield
    262
    England
    EnglandBritish220819020001

    Who are the persons with significant control of PEAK MORTGAGE AND FINANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Robert Watterson
    Old Road
    S40 3QN Chesterfield
    262
    England
    Feb 18, 2019
    Old Road
    S40 3QN Chesterfield
    262
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Neil Martin Turner
    Old Road
    S40 3QN Chesterfield
    262
    England
    Feb 18, 2019
    Old Road
    S40 3QN Chesterfield
    262
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Jamie Nicholas Meakin
    Surtees Way
    TS18 3HR Surtees Buisness Park
    Sheraton House
    Stockton-On-Tees
    Feb 18, 2019
    Surtees Way
    TS18 3HR Surtees Buisness Park
    Sheraton House
    Stockton-On-Tees
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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 PEAK MORTGAGE AND FINANCE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian James Royle
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    practitioner
    Level Q Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    David Adam Broadbent
    Levelq, Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees
    practitioner
    Levelq, Sheraton House Surtees Way
    Surtees Business Park
    TS18 3HR Stockton On Tees

    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