About

Registered Number: 01692110
Date of Incorporation: 18/01/1983 (42 years and 3 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT

 

Based in Norwich, Peck Properties Ltd was founded on 18 January 1983. Brockman, Elizabeth Clare, Peck, Robert John are listed as the directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCKMAN, Elizabeth Clare 23 August 2013 - 1
PECK, Robert John N/A 24 April 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 February 2020
RESOLUTIONS - N/A 25 February 2020
LIQ01 - N/A 25 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 28 September 2019
TM01 - Termination of appointment of director 24 April 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
MR04 - N/A 27 February 2019
AA - Annual Accounts 26 February 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 August 2017
PSC01 - N/A 24 August 2017
PSC07 - N/A 24 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 02 October 2013
AD01 - Change of registered office address 21 September 2013
AP01 - Appointment of director 27 August 2013
AP01 - Appointment of director 26 August 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 01 October 2009
353 - Register of members 01 October 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
287 - Change in situation or address of Registered Office 30 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 30 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 22 October 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 27 October 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 08 September 1999
AA - Annual Accounts 23 October 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 04 September 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 12 October 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 29 October 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 04 November 1992
363b - Annual Return 16 September 1992
363(287) - N/A 16 September 1992
363b - Annual Return 19 May 1992
AA - Annual Accounts 12 May 1992
363a - Annual Return 02 April 1991
AA - Annual Accounts 26 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
RESOLUTIONS - N/A 08 November 1989
123 - Notice of increase in nominal capital 08 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
363 - Annual Return 22 February 1989
AA - Annual Accounts 22 April 1988
363 - Annual Return 20 April 1988
395 - Particulars of a mortgage or charge 24 February 1988
AA - Annual Accounts 19 November 1987
395 - Particulars of a mortgage or charge 03 August 1987
288 - N/A 17 February 1987
395 - Particulars of a mortgage or charge 11 February 1987
363 - Annual Return 11 December 1986
AA - Annual Accounts 23 October 1986
288 - N/A 11 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 February 1988 Fully Satisfied

N/A

Legal charge 30 July 1987 Fully Satisfied

N/A

Legal charge 27 January 1987 Fully Satisfied

N/A

Legal charge 01 November 1985 Fully Satisfied

N/A

Legal charge 19 April 1985 Fully Satisfied

N/A

Legal charge 10 April 1985 Fully Satisfied

N/A

Legal charge 01 August 1984 Fully Satisfied

N/A

Legal charge 28 October 1983 Fully Satisfied

N/A

Legal charge 16 September 1983 Fully Satisfied

N/A

Legal charge 08 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.