PEAK LEISURE VEHICLES LIMITED
WYNYARD

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 06025941
Status Liquidation
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address WYNYARD PARK HOUSE, WYNYARD AVENUE, WYNYARD, STOCKTON ON TEES, TS22 5TB
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 6 March 2017; Notice to Registrar of Companies of Notice of disclaimer; Statement of affairs with form 4.19. The most likely internet sites of PEAK LEISURE VEHICLES LIMITED are www.peakleisurevehicles.co.uk, and www.peak-leisure-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peak Leisure Vehicles Limited is a Private Limited Company. The company registration number is 06025941. Peak Leisure Vehicles Limited has been working since 12 December 2006. The present status of the company is Liquidation. The registered address of Peak Leisure Vehicles Limited is Wynyard Park House Wynyard Avenue Wynyard Stockton On Tees Ts22 5tb. . PARSONS, Claire Louise is a Secretary of the company. PARSONS, Claire Louise is a Director of the company. PARSONS, Stephen Nigel is a Director of the company. VERE, Stuart Peter is a Director of the company. Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director BENTLEY, Richard James has been resigned. Director HARGREAVES, Mark Ian has been resigned. Director KIRKHAM, Terence Gordon has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
PARSONS, Claire Louise
Appointed Date: 12 December 2006

Director
PARSONS, Claire Louise
Appointed Date: 12 December 2006
54 years old

Director
PARSONS, Stephen Nigel
Appointed Date: 12 December 2006
58 years old

Director
VERE, Stuart Peter
Appointed Date: 04 April 2016
80 years old

Resigned Directors

Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 12 December 2006
Appointed Date: 12 December 2006

Director
BENTLEY, Richard James
Resigned: 18 November 2016
Appointed Date: 01 January 2015
54 years old

Director
HARGREAVES, Mark Ian
Resigned: 18 November 2016
Appointed Date: 04 April 2016
67 years old

Director
KIRKHAM, Terence Gordon
Resigned: 17 September 2016
Appointed Date: 04 April 2016
72 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 12 December 2006
Appointed Date: 12 December 2006

Persons With Significant Control

Castill
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PEAK LEISURE VEHICLES LIMITED Events

06 Mar 2017
Registered office address changed from Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS England to Wynyard Park House Wynyard Avenue Wynyard Stockton on Tees TS22 5TB on 6 March 2017
01 Mar 2017
Notice to Registrar of Companies of Notice of disclaimer
01 Mar 2017
Statement of affairs with form 4.19
01 Mar 2017
Appointment of a voluntary liquidator
01 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17

...
... and 46 more events
17 Jan 2007
New secretary appointed;new director appointed
17 Jan 2007
Registered office changed on 17/01/07 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
21 Dec 2006
Secretary resigned
21 Dec 2006
Director resigned
12 Dec 2006
Incorporation

PEAK LEISURE VEHICLES LIMITED Charges

12 April 2016
Charge code 0602 5941 0002
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Castill
Description: (1) by way of first legal mortgage all the freehold and…
23 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…