Download leads from Nexok and grow your business. Find out more

Peckham And Rye Limited

Documents

Total Documents198
Total Pages1,437

Filing History

29 April 2020Micro company accounts made up to 31 July 2019
29 April 2020Confirmation statement made on 24 April 2020 with no updates
29 April 2019Micro company accounts made up to 31 July 2018
29 April 2019Confirmation statement made on 24 April 2019 with no updates
21 July 2018Compulsory strike-off action has been discontinued
20 July 2018Confirmation statement made on 24 April 2018 with no updates
10 July 2018First Gazette notice for compulsory strike-off
30 April 2018Micro company accounts made up to 31 July 2017
8 May 2017Confirmation statement made on 24 April 2017 with updates
8 May 2017Confirmation statement made on 24 April 2017 with updates
23 February 2017Accounts for a dormant company made up to 31 July 2016
23 February 2017Accounts for a dormant company made up to 31 July 2016
14 November 2016Accounts for a dormant company made up to 31 July 2012
14 November 2016Accounts for a dormant company made up to 31 July 2015
14 November 2016Accounts for a dormant company made up to 31 July 2014
14 November 2016Accounts for a dormant company made up to 31 July 2015
14 November 2016Accounts for a dormant company made up to 31 July 2013
14 November 2016Accounts for a dormant company made up to 31 July 2012
14 November 2016Accounts for a dormant company made up to 31 July 2014
14 November 2016Accounts for a dormant company made up to 31 July 2013
14 October 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Director's details changed for Anne Marie Livingston on 1 November 2010
14 October 2016Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Director's details changed for Mr Anthony Joseph Johnston on 31 March 2014
14 October 2016Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Director's details changed for Stephen Mcfarlane on 1 November 2010
14 October 2016Secretary's details changed for Mr Anthony Joseph Johnston on 30 March 2014
14 October 2016Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Director's details changed for Stephen Mcfarlane on 1 November 2010
14 October 2016Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Annual return made up to 24 April 2012 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Director's details changed for Anne Marie Livingston on 1 November 2010
14 October 2016Director's details changed for Mr Anthony Joseph Johnston on 31 March 2014
14 October 2016Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
14 October 2016Secretary's details changed for Mr Anthony Joseph Johnston on 30 March 2014
14 October 2016Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2016-10-14
  • GBP 10,000
27 September 2016Registered office address changed from Cornerstone, 107 West Regent Street Glasgow G2 2BA to 34 Bogmoor Place Glasgow G51 4TQ on 27 September 2016
27 September 2016Registered office address changed from Cornerstone, 107 West Regent Street Glasgow G2 2BA to 34 Bogmoor Place Glasgow G51 4TQ on 27 September 2016
16 September 2016Termination of appointment of Anne Marie Livingston as a director on 2 August 2011
16 September 2016Termination of appointment of Anne Marie Livingston as a director on 2 August 2011
16 September 2016Termination of appointment of Stephen Mcfarlane as a director on 2 August 2011
16 September 2016Termination of appointment of Stephen Mcfarlane as a director on 2 August 2011
15 September 2016Order of court - restore and wind up
15 September 2016Order of court - restore and wind up
16 October 2012Final Gazette dissolved following liquidation
16 October 2012Final Gazette dissolved following liquidation
16 July 2012Notice of move from Administration to Dissolution
16 July 2012Notice of move from Administration to Dissolution
11 May 2012Statement of administrator's deemed proposal
11 May 2012Statement of administrator's deemed proposal
28 February 2012Administrator's progress report
28 February 2012Administrator's progress report
11 November 2011Court order notice of winding up
11 November 2011Court order notice of winding up
11 November 2011Notice of winding up order
11 November 2011Court order insolvency:section 147 of the insolvency act 1986
11 November 2011Court order insolvency:section 147 of the insolvency act 1986
11 November 2011Notice of winding up order
15 September 2011Statement of administrator's proposal
15 September 2011Statement of administrator's proposal
24 August 2011Appointment of an administrator
24 August 2011Appointment of an administrator
5 August 2011First Gazette notice for compulsory strike-off
5 August 2011First Gazette notice for compulsory strike-off
28 July 2011Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 28 July 2011
28 July 2011Appointment of an administrator
28 July 2011Appointment of an administrator
28 July 2011Registered office address changed from 18 Bogmoor Place Glasgow G51 4TQ on 28 July 2011
25 May 2011Particulars of a mortgage or charge / charge no: 13
25 May 2011Particulars of a mortgage or charge / charge no: 13
28 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 10,000
28 June 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 10,000
5 May 2010Full accounts made up to 31 July 2009
5 May 2010Full accounts made up to 31 July 2009
21 August 2009Return made up to 24/04/09; full list of members
21 August 2009Return made up to 24/04/09; full list of members
26 May 2009Accounts for a medium company made up to 31 July 2008
26 May 2009Accounts for a medium company made up to 31 July 2008
2 July 2008Return made up to 24/04/08; full list of members
2 July 2008Return made up to 24/04/08; full list of members
16 May 2008Accounts for a medium company made up to 31 July 2007
16 May 2008Accounts for a medium company made up to 31 July 2007
2 May 2007Return made up to 24/04/07; no change of members
2 May 2007Return made up to 24/04/07; no change of members
21 February 2007Accounts for a medium company made up to 31 July 2006
21 February 2007Accounts for a medium company made up to 31 July 2006
27 April 2006Return made up to 24/04/06; full list of members
27 April 2006Return made up to 24/04/06; full list of members
30 March 2006Accounts for a medium company made up to 31 July 2005
30 March 2006Accounts for a medium company made up to 31 July 2005
1 June 2005Accounts for a medium company made up to 31 July 2004
1 June 2005Accounts for a medium company made up to 31 July 2004
20 April 2005Return made up to 30/04/05; full list of members
20 April 2005Return made up to 30/04/05; full list of members
21 July 2004Return made up to 30/04/04; full list of members
21 July 2004Return made up to 30/04/04; full list of members
1 June 2004Full accounts made up to 31 July 2003
1 June 2004Full accounts made up to 31 July 2003
8 January 2004Auditor's resignation
8 January 2004Auditor's resignation
21 August 2003Partic of mort/charge *
21 August 2003Partic of mort/charge *
9 July 2003Full accounts made up to 31 July 2002
9 July 2003Full accounts made up to 31 July 2002
23 April 2003Return made up to 30/04/03; full list of members
23 April 2003Return made up to 30/04/03; full list of members
30 August 2002Full accounts made up to 31 July 2001
30 August 2002Full accounts made up to 31 July 2001
10 July 2002Deferment of dissolution (voluntary)
10 July 2002Deferment of dissolution (voluntary)
1 July 2002Appointment of a provisional liquidator
1 July 2002Appointment of a provisional liquidator
16 April 2002Return made up to 30/04/02; full list of members
16 April 2002Return made up to 30/04/02; full list of members
20 July 2001Dec mort/charge *
20 July 2001Dec mort/charge *
1 June 2001Accounts for a medium company made up to 31 July 2000
1 June 2001Accounts for a medium company made up to 31 July 2000
9 May 2001Partic of mort/charge *
9 May 2001Partic of mort/charge *
4 May 2001Partic of mort/charge *
4 May 2001Partic of mort/charge *
4 May 2001Partic of mort/charge *
4 May 2001Partic of mort/charge *
26 April 2001Dec mort/charge *
26 April 2001Dec mort/charge *
26 April 2001Dec mort/charge *
26 April 2001Dec mort/charge *
26 April 2001Dec mort/charge *
26 April 2001Dec mort/charge *
24 April 2001Return made up to 30/04/01; full list of members
24 April 2001Return made up to 30/04/01; full list of members
10 April 2001Partic of mort/charge *
10 April 2001Partic of mort/charge *
9 June 2000Return made up to 30/04/00; full list of members
9 June 2000Return made up to 30/04/00; full list of members
13 March 2000Accounts for a medium company made up to 31 July 1999
13 March 2000Accounts for a medium company made up to 31 July 1999
2 June 1999Return made up to 30/04/99; no change of members
2 June 1999Return made up to 30/04/99; no change of members
20 May 1999Accounts for a medium company made up to 31 July 1998
20 May 1999Accounts for a medium company made up to 31 July 1998
28 May 1998Return made up to 30/04/98; no change of members
28 May 1998Return made up to 30/04/98; no change of members
9 February 1998Accounts for a medium company made up to 31 July 1997
9 February 1998Accounts for a medium company made up to 31 July 1997
10 June 1997Accounts for a medium company made up to 31 July 1996
10 June 1997Accounts for a medium company made up to 31 July 1996
3 June 1997Return made up to 30/04/97; full list of members
3 June 1997Return made up to 30/04/97; full list of members
10 January 1997Ad 27/12/96--------- £ si 50000@1=50000 £ ic 10000/60000
10 January 1997Ad 27/12/96--------- £ si 50000@1=50000 £ ic 10000/60000
10 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 January 1997Nc inc already adjusted 27/12/96
10 January 1997Nc inc already adjusted 27/12/96
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
10 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
10 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 October 1996Return made up to 30/04/96; full list of members; amend
23 October 1996Return made up to 30/04/96; full list of members; amend
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
5 September 1996Dec mort/charge release *
5 September 1996Dec mort/charge release *
6 May 1996Return made up to 30/04/96; no change of members
6 May 1996Return made up to 30/04/96; no change of members
29 April 1996Full accounts made up to 31 July 1995
29 April 1996Full accounts made up to 31 July 1995
23 April 1995Return made up to 30/04/95; no change of members
23 April 1995Return made up to 30/04/95; no change of members
3 November 1994New director appointed
3 November 1994New director appointed
13 May 1994Return made up to 30/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
13 May 1994Return made up to 30/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
5 June 1990Return made up to 30/04/90; full list of members
5 June 1990Return made up to 30/04/90; full list of members
16 August 1989Return made up to 31/07/89; full list of members
16 August 1989Return made up to 31/07/89; full list of members
19 August 1987Return made up to 01/05/87; full list of members
19 August 1987Return made up to 16/05/86; full list of members
19 August 1987Return made up to 16/05/86; full list of members
19 August 1987Return made up to 01/05/87; full list of members
15 May 1986Return made up to 31/12/85; full list of members
15 May 1986Return made up to 31/12/85; full list of members
11 July 1984Company name changed\certificate issued on 11/07/84
11 July 1984Company name changed\certificate issued on 11/07/84
30 May 1984Dir / sec appoint / resign
30 May 1984Dir / sec appoint / resign
27 June 1983Dir / sec appoint / resign
27 June 1983Dir / sec appoint / resign
10 March 1983Incorporation
10 March 1983Certificate of incorporation
10 March 1983Incorporation
10 March 1983Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing