PEAKE (GB) LIMITED
LISKEARD INCINERATION SOUTH WEST LIMITED

Hellopages » Cornwall » Cornwall » PL14 3NQ

Company number 02668564
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address STONEYBRIDGE PARK, PENGOVER, LISKEARD, CORNWALL, PL14 3NQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 80,000 . The most likely internet sites of PEAKE (GB) LIMITED are www.peakegb.co.uk, and www.peake-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 2.8 miles; to Menheniot Rail Station is 2.9 miles; to Causeland Rail Station is 4 miles; to Sandplace Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peake Gb Limited is a Private Limited Company. The company registration number is 02668564. Peake Gb Limited has been working since 05 December 1991. The present status of the company is Active. The registered address of Peake Gb Limited is Stoneybridge Park Pengover Liskeard Cornwall Pl14 3nq. . BRENTON, Nicola Anne is a Secretary of the company. BRENTON, Nicola Anne is a Director of the company. BRENTON, Richard William John is a Director of the company. PEAKE, Jillian Anne is a Director of the company. PEAKE, Martin John is a Director of the company. PEAKE, Russell John is a Director of the company. Secretary PEAKE, Jillian Anne has been resigned. Director HEAYNS, Trevor Osborne has been resigned. Director SALMOND, James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRENTON, Nicola Anne
Appointed Date: 27 April 1999

Director
BRENTON, Nicola Anne
Appointed Date: 01 August 1998
59 years old

Director
BRENTON, Richard William John
Appointed Date: 01 August 1998
60 years old

Director
PEAKE, Jillian Anne

81 years old

Director
PEAKE, Martin John
Appointed Date: 01 August 1998
56 years old

Director
PEAKE, Russell John

81 years old

Resigned Directors

Secretary
PEAKE, Jillian Anne
Resigned: 27 April 1999

Director
HEAYNS, Trevor Osborne
Resigned: 31 December 2013
Appointed Date: 01 May 1999
88 years old

Director
SALMOND, James
Resigned: 09 June 2003
Appointed Date: 12 July 1999
70 years old

Persons With Significant Control

Mr Russell John Peake
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jillian Anne Peake
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEAKE (GB) LIMITED Events

13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
17 Sep 2016
Accounts for a small company made up to 31 December 2015
17 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 80,000

17 Sep 2015
Accounts for a small company made up to 31 December 2014
15 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 80,000

...
... and 89 more events
24 Jan 1992
New director appointed

24 Jan 1992
New secretary appointed;new director appointed

24 Jan 1992
Accounting reference date notified as 31/12

10 Dec 1991
Secretary resigned

05 Dec 1991
Incorporation

PEAKE (GB) LIMITED Charges

11 December 2002
Chattel mortgage
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Servoflame ciroldi jv co rotomax 500 gas fired clinical…
23 May 2002
Charge of deposit
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £200,000.00 credited to account…
14 June 2001
Chattel mortgage
Delivered: 26 June 2001
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Exhaust gas cooler s/no. LB3, servoflame incinerator s/no…
3 July 2000
Legal mortgage
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 16 hollybrook road shirley southampton…
3 July 2000
Legal mortgage
Delivered: 11 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the mill church street bridgewater…
13 March 2000
Chattel mortgage
Delivered: 14 March 2000
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1996/7 servoflame ciroldi jv co rotamax 500, gas fired…
13 September 1999
Legal mortgage
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stoneybridge wate management park pengover…
24 June 1999
Chattel mortgage supplemental to a mortgage debenture dated 17 may 1999 issued by the company to national westminster bank PLC
Delivered: 13 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1996/1997 servoflame ciroldi jv co rotamax 500 gas fired…
17 May 1999
Mortgage debenture
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
15 June 1998
Chattel mortgage
Delivered: 16 June 1998
Status: Satisfied on 26 May 1999
Persons entitled: Lombard North Central PLC
Description: One 1996/7 servoflame ciroldi jv LTD rotamax 500 gas fired…
11 November 1996
Chattel mortgage
Delivered: 19 November 1996
Status: Satisfied on 26 May 1999
Persons entitled: Barclays Bank PLC
Description: Rotamax 500 incinerator,ser/no 120 manufactured in 1996 by…
27 September 1996
Legal charge
Delivered: 7 October 1996
Status: Satisfied on 26 May 1999
Persons entitled: Barclays Bank PLC
Description: Property k/a stoneybridge pengover road liskeard cornwall.
21 July 1995
Legal charge
Delivered: 31 July 1995
Status: Satisfied on 26 May 1999
Persons entitled: Barclays Bank PLC
Description: Land and buildings at stoneybridge pengover road liskeard…
31 January 1992
Debenture
Delivered: 10 February 1992
Status: Satisfied on 26 May 1999
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures (see form 395 for full details)…