PEAK TOOLMAKERS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05245300
Status Liquidation
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Administrator's progress report to 6 July 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of PEAK TOOLMAKERS LIMITED are www.peaktoolmakers.co.uk, and www.peak-toolmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Peak Toolmakers Limited is a Private Limited Company. The company registration number is 05245300. Peak Toolmakers Limited has been working since 29 September 2004. The present status of the company is Liquidation. The registered address of Peak Toolmakers Limited is The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . BACON, Geoffrey is a Director of the company. BUXTON, John Neville is a Director of the company. Secretary COLTON, David John has been resigned. Secretary WARD, Darren has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLTON, David John has been resigned. Director FINNEY, Steven Mark has been resigned. Director HICKS, Lee Nathan has been resigned. Director SPIVEY, Paul Michael has been resigned. Director TAYLOR, Mark Brian has been resigned. Director TISO, Graham has been resigned. Director WARD, Darren has been resigned. Director WATSON, Michael Frank has been resigned. Director WEST, Paul has been resigned. Director WILLCOCK, Adrian David has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Director
BACON, Geoffrey
Appointed Date: 17 February 2011
57 years old

Director
BUXTON, John Neville
Appointed Date: 01 October 2011
75 years old

Resigned Directors

Secretary
COLTON, David John
Resigned: 02 October 2006
Appointed Date: 29 September 2004

Secretary
WARD, Darren
Resigned: 15 July 2008
Appointed Date: 02 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 September 2004
Appointed Date: 29 September 2004

Director
COLTON, David John
Resigned: 08 December 2008
Appointed Date: 29 September 2004
69 years old

Director
FINNEY, Steven Mark
Resigned: 30 March 2007
Appointed Date: 29 September 2004
64 years old

Director
HICKS, Lee Nathan
Resigned: 30 March 2007
Appointed Date: 29 September 2004
52 years old

Director
SPIVEY, Paul Michael
Resigned: 30 March 2007
Appointed Date: 29 September 2004
56 years old

Director
TAYLOR, Mark Brian
Resigned: 02 October 2006
Appointed Date: 29 September 2004
46 years old

Director
TISO, Graham
Resigned: 28 August 2015
Appointed Date: 15 July 2008
81 years old

Director
WARD, Darren
Resigned: 15 July 2008
Appointed Date: 29 September 2004
57 years old

Director
WATSON, Michael Frank
Resigned: 30 March 2007
Appointed Date: 29 September 2004
68 years old

Director
WEST, Paul
Resigned: 30 March 2007
Appointed Date: 29 September 2004
68 years old

Director
WILLCOCK, Adrian David
Resigned: 02 October 2006
Appointed Date: 29 September 2004
61 years old

PEAK TOOLMAKERS LIMITED Events

06 Dec 2016
Administrator's progress report to 6 July 2016
21 Jul 2016
Appointment of a voluntary liquidator
06 Jul 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
08 Apr 2016
Administrator's progress report to 1 March 2016
20 Oct 2015
Result of meeting of creditors
...
... and 40 more events
15 Mar 2006
Total exemption small company accounts made up to 30 September 2005
28 Oct 2005
Return made up to 29/09/05; full list of members
28 Oct 2004
Ad 07/10/04--------- £ si 8@1=8 £ ic 1/9
29 Sep 2004
Secretary resigned
29 Sep 2004
Incorporation

PEAK TOOLMAKERS LIMITED Charges

26 October 2012
Supplemental chattel mortgage
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: By way of security all right, title and interest in the…