PEAKBID LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 01950577
Status Active
Incorporation Date 27 September 1985
Company Type Private Limited Company
Address 4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 019505770012, created on 24 March 2016. The most likely internet sites of PEAKBID LIMITED are www.peakbid.co.uk, and www.peakbid.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Peakbid Limited is a Private Limited Company. The company registration number is 01950577. Peakbid Limited has been working since 27 September 1985. The present status of the company is Active. The registered address of Peakbid Limited is 4th Floor Park Gate 161 163 Preston Road Brighton East Sussex Bn1 6af. . MEARS, Michelle Yvonne is a Director of the company. Secretary MEARS, Victor Charles Patrick has been resigned. Secretary TROTMAN, Nathaniel Tod has been resigned. Director MEARS, Cyril John has been resigned. Director PANNELL, John Terence Vickers has been resigned. Director TROTMAN, Nathaniel Tod has been resigned. Director WARNER, John Douglas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MEARS, Michelle Yvonne
Appointed Date: 03 October 2015
66 years old

Resigned Directors

Secretary
MEARS, Victor Charles Patrick
Resigned: 01 October 2015
Appointed Date: 10 January 2007

Secretary
TROTMAN, Nathaniel Tod
Resigned: 10 January 2007

Director
MEARS, Cyril John
Resigned: 03 October 2015
Appointed Date: 10 January 2007
76 years old

Director
PANNELL, John Terence Vickers
Resigned: 05 December 2002
Appointed Date: 02 January 1996
85 years old

Director
TROTMAN, Nathaniel Tod
Resigned: 10 January 2007
78 years old

Director
WARNER, John Douglas
Resigned: 10 January 2007
74 years old

Persons With Significant Control

Mrs Michelle Yvonne Mears
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PEAKBID LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Registration of charge 019505770012, created on 24 March 2016
19 Feb 2016
Registration of charge 019505770011, created on 11 February 2016
16 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

...
... and 94 more events
28 Mar 1988
Accounts for a dormant company made up to 31 March 1987

28 Mar 1988
Accounts for a dormant company made up to 31 March 1986

28 Mar 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Mar 1988
Return made up to 14/08/87; full list of members

27 Sep 1985
Certificate of incorporation

PEAKBID LIMITED Charges

24 March 2016
Charge code 0195 0577 0012
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H at marshalls row london road brighton t/no.SX109531…
11 February 2016
Charge code 0195 0577 0011
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
7 April 2009
Legal charge
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1-8 marshalls row london road brighton…
29 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1, 2, 3 & 4 marshalls row london brighton t/no SX109531…
14 August 1995
Legal charge
Delivered: 17 August 1995
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Flat 3, 2 south street eastbourne east sussex t/no ESX93345.
13 January 1994
Legal charge
Delivered: 21 January 1994
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: 542A falmer road brighton east sussex t/n ESX96797.
27 October 1993
Floating charge
Delivered: 8 November 1993
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
31 July 1991
Legal charge
Delivered: 7 August 1991
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: Surrey house, eaton place brighton east sussex T.no. Sx…
8 July 1991
Letter of set-off
Delivered: 17 July 1991
Status: Satisfied on 30 June 2006
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…
15 January 1991
Legal charge
Delivered: 31 January 1991
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: 24, buckingham place, brighton east sussex title no.sx…
10 September 1990
Legal charge
Delivered: 24 September 1990
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: 52-54 the drive, hove east sussex title no:- esx 47039.
15 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 30 June 2006
Persons entitled: Barclays Bank PLC
Description: 1 high street lewes east sussex.