About

Registered Number: 00423600
Date of Incorporation: 13/11/1946 (77 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: 23 Dartford Road, March, Cambridgeshire, PE15 8AN

 

Peck & Packer (March) Ltd was founded on 13 November 1946 and are based in March in Cambridgeshire, it has a status of "Dissolved". We don't know the number of employees at this company. Peck & Packer (March) Ltd has 5 directors listed as Peck, Nicholas Charles Negus, Peck, Nicholas Charles Negus, Peck, Michael Graham, Peck, Ruth Margaret, Peck, Valerie Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PECK, Nicholas Charles Negus 22 February 2007 - 1
PECK, Michael Graham N/A 21 September 2015 1
PECK, Ruth Margaret 21 January 2002 31 December 2015 1
PECK, Valerie Margaret N/A 16 May 2002 1
Secretary Name Appointed Resigned Total Appointments
PECK, Nicholas Charles Negus 31 December 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 13 March 2020
DS02 - Withdrawal of striking off application by a company 04 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 24 October 2019
CS01 - N/A 01 October 2019
PSC07 - N/A 01 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 07 July 2016
AP03 - Appointment of secretary 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AR01 - Annual Return 02 October 2015
TM01 - Termination of appointment of director 02 October 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AD01 - Change of registered office address 23 July 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 03 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 04 September 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 24 October 2007
RESOLUTIONS - N/A 27 June 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 18 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 28 October 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
169 - Return by a company purchasing its own shares 28 May 2002
RESOLUTIONS - N/A 24 May 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 08 October 2001
287 - Change in situation or address of Registered Office 03 July 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 02 November 1999
363s - Annual Return 30 September 1998
287 - Change in situation or address of Registered Office 30 September 1998
AA - Annual Accounts 27 July 1998
AUD - Auditor's letter of resignation 22 May 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 17 October 1996
AA - Annual Accounts 25 July 1996
395 - Particulars of a mortgage or charge 23 May 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 23 September 1994
AA - Annual Accounts 13 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 1993
363s - Annual Return 29 September 1993
AA - Annual Accounts 22 August 1993
AA - Annual Accounts 01 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 20 September 1991
363a - Annual Return 20 September 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 26 September 1990
RESOLUTIONS - N/A 13 July 1990
MEM/ARTS - N/A 13 July 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 25 October 1989
AUD - Auditor's letter of resignation 21 March 1989
395 - Particulars of a mortgage or charge 02 February 1989
287 - Change in situation or address of Registered Office 10 January 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
MEM/ARTS - N/A 05 January 1989
288 - N/A 14 December 1988
RESOLUTIONS - N/A 10 November 1988
395 - Particulars of a mortgage or charge 18 October 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 16 December 1987
AA - Annual Accounts 21 October 1986
363 - Annual Return 21 October 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 16 May 1996 Fully Satisfied

N/A

Legal mortgage 27 January 1989 Fully Satisfied

N/A

Legal charge 14 October 1988 Fully Satisfied

N/A

Mortgage debenture 28 April 1980 Fully Satisfied

N/A

Legal mortgage 30 March 1979 Fully Satisfied

N/A

Legal mortgage 04 April 1975 Fully Satisfied

N/A

Legal mortgage 04 April 1975 Fully Satisfied

N/A

Legal mortgage 04 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.