About

Registered Number: 00514777
Date of Incorporation: 01/01/1953 (71 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (4 years and 10 months ago)
Registered Address: 25 Farringdon Street, London, EC4A 4AB

 

Founded in 1953, Peakwalk Properties Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2019
LIQ13 - N/A 28 February 2019
AD01 - Change of registered office address 19 February 2018
RESOLUTIONS - N/A 13 February 2018
LIQ01 - N/A 13 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2018
AA - Annual Accounts 30 December 2017
AA01 - Change of accounting reference date 27 December 2017
MR04 - N/A 10 November 2017
MR04 - N/A 10 November 2017
MR04 - N/A 10 November 2017
MR04 - N/A 10 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 17 August 2017
RESOLUTIONS - N/A 28 March 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 April 2013
CH01 - Change of particulars for director 04 February 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 14 June 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 29 July 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 21 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 28 August 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 01 October 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 29 September 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 06 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 09 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 12 September 2000
AA - Annual Accounts 29 October 1999
363b - Annual Return 13 September 1999
363(353) - N/A 13 September 1999
363(190) - N/A 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 27 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 14 August 1997
395 - Particulars of a mortgage or charge 08 January 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 15 August 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 07 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 18 October 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 01 September 1993
395 - Particulars of a mortgage or charge 01 October 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 13 February 1992
363b - Annual Return 17 October 1991
RESOLUTIONS - N/A 11 September 1991
CERTNM - Change of name certificate 29 August 1991
RESOLUTIONS - N/A 01 August 1991
RESOLUTIONS - N/A 01 August 1991
RESOLUTIONS - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 1990
AA - Annual Accounts 08 November 1990
363a - Annual Return 08 November 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 19 December 1989
288 - N/A 17 August 1989
363 - Annual Return 20 December 1988
AA - Annual Accounts 25 November 1988
395 - Particulars of a mortgage or charge 28 April 1988
287 - Change in situation or address of Registered Office 29 October 1987
363 - Annual Return 29 October 1987
AA - Annual Accounts 29 October 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 1996 Fully Satisfied

N/A

Mortgage debenture 24 September 1992 Fully Satisfied

N/A

Legal mortgage 13 April 1988 Fully Satisfied

N/A

Mortgage 16 May 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.