PETERS STORES PLC
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 00470264
Status Liquidation
Incorporation Date 29 June 1949
Company Type Public Limited Company
Address KPMG QUAYSIDE HOUSE, 110 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT; Certificate of specific penalty ; Certificate of specific penalty . The most likely internet sites of PETERS STORES PLC are www.petersstores.co.uk, and www.peters-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and four months. Peters Stores Plc is a Public Limited Company. The company registration number is 00470264. Peters Stores Plc has been working since 29 June 1949. The present status of the company is Liquidation. The registered address of Peters Stores Plc is Kpmg Quayside House 110 Quayside Newcastle Upon Tyne Ne1 3dx. .


PETERS STORES PLC Events

22 Jan 1996
Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT
15 Apr 1994
Certificate of specific penalty

15 Apr 1994
Certificate of specific penalty

12 Jun 1992
Registered office changed on 12/06/92 from: maybrook house 27 grainger street newcastle upon tyne NE1 5JE

17 Dec 1990
Receiver's abstract of receipts and payments

...
... and 5 more events
10 Apr 1987
Gazette return of final meeting

10 Mar 1987
Gazette return of final meeting

09 Jan 1987
Liquidation - compulsory

14 Nov 1986
Declaration of satisfaction of mortgage/charge

01 Jul 1986
Secretary resigned;new secretary appointed;director resigned

PETERS STORES PLC Charges

2 May 1986
Legal mortgage
Delivered: 22 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7, bolton avenue, carleton, poulton-le-fylde, lancashire…
23 April 1986
Debenture
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge over all undertaking and all property and…
10 February 1986
Legal charge
Delivered: 13 February 1986
Status: Satisfied on 14 November 1986
Persons entitled: Midland Bank PLC
Description: Freehold property being 22 highgate, kendal cumbria.
18 December 1985
Mortgage
Delivered: 27 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold 19 cateran way, collingwood grange cramlington in…
12 December 1985
Deposit of deeds w/out written instrument
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 euston road, morecambe,.
12 December 1985
Deposit of deeds w/out written instrument
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 kingsmead centre, farnborough, hampshire.
12 December 1985
Deposit of deeds w/out written instrument
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 95 low petergate, york, north yorkshire.
12 December 1985
Deposit of deed w/out written instrument
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 tanners walk, nottingham, nottinghamshire title no. Nt…
12 December 1985
Deposit of deed w/out written instrument
Delivered: 2 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: As grainger street, newcastle upon tyne, tyne and wear.
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: Hill Samuel &Co. Limited
Description: F/Hold land known as 221 whitley road, whitley bay…
6 December 1985
Mortgage
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: Hill Samuel & Co. Limited
Description: L/Hold land known as 99 hipsburn drive, sunderland. Title…
2 December 1985
Standard security
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The shop and basement premises at 217 argyll street…
29 November 1985
Standard seurity
Delivered: 9 December 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the shop and warehouse premises known…
20 November 1985
Legal charge
Delivered: 11 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113 high street stockton on tees, cleveland.
20 November 1985
Legal charge
Delivered: 11 December 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 clayton street, newcastle upon tyne, tyne and wear.
20 November 1985
Deposit of deeds W.i
Delivered: 29 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 44/46 king st. S.shields tyne & wear 13, millburngate…
25 October 1985
Standard security
Delivered: 5 November 1985
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: Tenement of shops, dwellinghouses and others with…
25 October 1985
Standard security
Delivered: 5 November 1985
Status: Outstanding
Persons entitled: Hill Samuel & Co Limited
Description: (1) premises known as 108, 110 and 112 friars vennel…
15 October 1985
Legal mortgage
Delivered: 22 October 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 17 westlea avenue bishop auckland…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 86 & 88 high street, redcar. Cleveland t/no:- tes 33549…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 7 cattle market hexham northumberland and/or the…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - k/a - 5 crowtree road, sunderland, tyne and wear…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 15 & 15A station rd, ashington northumberland. And/or…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - k/a - 17 holmeside sunderland - tyne & wear. And/or…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 42, birchwood road, marton, middlesborough t/no:- tes 32963…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 & 39 blandford st, newcastle upon tyne, tyne & wear…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47, 49, 51 blandford st, newecastle, upon tyne tyne & wear…
26 March 1985
Mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 & 43 & 45 blandford st, newcastle upon- tyne tyne &…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 91 marlborough avenue, cheadle holme, stockport, greater…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F-h - k/a - 11, westlea avenue, bishop auckland, county…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39, land st, 2, sydney cottages. Redcar, cleveland t/no:-…
26 March 1985
Legal mortgage
Delivered: 29 March 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - k/a -89/91 botchergate carlisle and/or the proceeds…
24 February 1981
Mortgage
Delivered: 24 February 1981
Status: Outstanding
Persons entitled: Finance Corporation for Industry Limited
Description: F/H property known as 216 & 217 high street west & 1 & 2…
24 February 1981
Mortgage
Delivered: 24 February 1981
Status: Outstanding
Persons entitled: Finance Corporation for Industry Limited
Description: F/H property known as 104 & 105 high street, stockton on…
19 February 1981
Standard security registered at sasines on 2/3/81
Delivered: 11 March 1981
Status: Outstanding
Persons entitled: Finance Corporation for Industry Limited
Description: 10/16 jamaica street, glasgow.
30 September 1980
Legal charge registered pursuant loan orderly court
Delivered: 19 February 1981
Status: Satisfied
Persons entitled: The Investment Bank of Ireland Limited
Description: F/H plot of land at bank hey street, albert street and…
20 January 1977
Legal mortgage
Delivered: 8 February 1977
Status: Outstanding
Persons entitled: Eagle Star Insurance Company LTD
Description: 69, clayton st. Newcastle-on-tyne./ 113 high st…
23 June 1976
Charge
Delivered: 9 July 1976
Status: Outstanding
Persons entitled: London and Manchester Assurance Company LTD.
Description: 14/16 english street carlisle 22 highgate kendal. Red lion…
3 November 1975
Deed of covenants
Delivered: 20 November 1975
Status: Outstanding
Persons entitled: Hill Samuel and Co. LTD.
Description: The mortgaged premises being the ship, the insurances and…
9 February 1967
Legal charge
Delivered: 21 February 1967
Status: Outstanding
Persons entitled: Friends Provident and Century Life Office
Description: 70,72 and 74 marygate berwick-on-tweed northumberland.
8 October 1955
Legal charge
Delivered: 24 October 1955
Status: Outstanding
Persons entitled: The Grainger Building Society
Description: 89 and 91 botchergate, carlisle.
29 September 1955
Legal charge
Delivered: 14 October 1955
Status: Outstanding
Persons entitled: The Grainger Building Society
Description: 70/72 high street berwick upon tweed.