PEAK MORTGAGE AND FINANCE LTD
Overview
| Company Name | PEAK MORTGAGE AND FINANCE LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11831383 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEAK MORTGAGE AND FINANCE LTD?
| Company Name | From | Until |
|---|---|---|
| SPIRE MORTGAGE SOLUTIONS LTD | Feb 18, 2019 | Feb 18, 2019 |
What are the latest accounts for PEAK MORTGAGE AND FINANCE LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2022 |
| Next Accounts Due On | Apr 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2021 |
What is the status of the latest confirmation statement for PEAK MORTGAGE AND FINANCE LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 17, 2023 |
| Next Confirmation Statement Due | Mar 03, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2022 |
| Overdue | Yes |
What are the latest filings for PEAK MORTGAGE AND FINANCE LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Feb 28, 2021 to Jul 31, 2021 | 1 pages | AA01 | ||||||||||||||
Cessation of Andrew Robert Watterson as a person with significant control on Jul 31, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Neil Martin Turner as a person with significant control on Jul 31, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Neil Martin Turner as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Robert Watterson as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Micro company accounts made up to Feb 29, 2020 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed spire mortgage solutions LTD\certificate issued on 08/10/20 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of PEAK MORTGAGE AND FINANCE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEAKIN, Jamie Nicholas | Director | Surtees Way TS18 3HR Surtees Buisness Park Sheraton House Stockton-On-Tees | United Kingdom | British | 255431930001 | |||||
| TURNER, Neil Martin | Director | Old Road S40 3QN Chesterfield 262 England | England | British | 218397400001 | |||||
| WATTERSON, Andrew Robert | Director | Old Road S40 3QN Chesterfield 262 England | England | British | 220819020001 |
Who are the persons with significant control of PEAK MORTGAGE AND FINANCE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew Robert Watterson | Feb 18, 2019 | Old Road S40 3QN Chesterfield 262 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Neil Martin Turner | Feb 18, 2019 | Old Road S40 3QN Chesterfield 262 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jamie Nicholas Meakin | 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
| |||
Does PEAK MORTGAGE AND FINANCE LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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