About

Registered Number: 01520905
Date of Incorporation: 08/10/1980 (43 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2019 (5 years ago)
Registered Address: 36 Tyndall Court Commerce Road, Lynchwood, Peterborough, PE2 6LR

 

Based in Peterborough, Peterborough Homes Ltd was setup in 1980. We do not know the number of employees at this company. There are 2 directors listed for Peterborough Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Robert Ian Hamilton 26 October 1996 - 1
QUINN, Ronald N/A 05 April 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 March 2019
DS01 - Striking off application by a company 05 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 12 October 2018
CH01 - Change of particulars for director 11 October 2018
PSC04 - N/A 11 October 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 11 October 2017
CH03 - Change of particulars for secretary 15 May 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 20 May 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2010
MG01 - Particulars of a mortgage or charge 12 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 10 June 2008
395 - Particulars of a mortgage or charge 23 January 2008
395 - Particulars of a mortgage or charge 23 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 12 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 08 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
395 - Particulars of a mortgage or charge 14 December 2005
363s - Annual Return 28 October 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2004
AA - Annual Accounts 23 July 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 17 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
AA - Annual Accounts 24 June 2002
395 - Particulars of a mortgage or charge 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 20 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 June 2001
395 - Particulars of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 24 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2001
395 - Particulars of a mortgage or charge 13 February 2001
395 - Particulars of a mortgage or charge 31 January 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 05 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 26 October 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 21 August 1998
287 - Change in situation or address of Registered Office 02 July 1998
363s - Annual Return 04 November 1997
AA - Annual Accounts 04 November 1997
395 - Particulars of a mortgage or charge 02 October 1997
288a - Notice of appointment of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
363s - Annual Return 06 November 1996
AA - Annual Accounts 18 October 1996
395 - Particulars of a mortgage or charge 13 January 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 26 October 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 24 October 1994
395 - Particulars of a mortgage or charge 30 July 1994
395 - Particulars of a mortgage or charge 30 July 1994
395 - Particulars of a mortgage or charge 30 July 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 February 1994
363s - Annual Return 02 November 1993
AA - Annual Accounts 03 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 1993
363s - Annual Return 30 November 1992
AA - Annual Accounts 15 October 1992
395 - Particulars of a mortgage or charge 13 October 1992
395 - Particulars of a mortgage or charge 13 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 20 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1991
395 - Particulars of a mortgage or charge 28 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1991
AA - Annual Accounts 07 February 1991
363 - Annual Return 07 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1991
395 - Particulars of a mortgage or charge 30 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1990
395 - Particulars of a mortgage or charge 12 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1990
288 - N/A 06 December 1989
AA - Annual Accounts 01 December 1989
363 - Annual Return 01 December 1989
395 - Particulars of a mortgage or charge 14 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 1989
288 - N/A 16 October 1989
395 - Particulars of a mortgage or charge 30 June 1989
395 - Particulars of a mortgage or charge 11 May 1989
287 - Change in situation or address of Registered Office 24 April 1989
395 - Particulars of a mortgage or charge 21 April 1989
MEM/ARTS - N/A 05 April 1989
CERTNM - Change of name certificate 21 March 1989
395 - Particulars of a mortgage or charge 11 March 1989
395 - Particulars of a mortgage or charge 16 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1989
AA - Annual Accounts 11 November 1988
363 - Annual Return 11 November 1988
395 - Particulars of a mortgage or charge 01 August 1988
395 - Particulars of a mortgage or charge 30 December 1987
AA - Annual Accounts 30 October 1987
363 - Annual Return 30 October 1987
395 - Particulars of a mortgage or charge 19 October 1987
395 - Particulars of a mortgage or charge 07 October 1987
395 - Particulars of a mortgage or charge 30 April 1987
395 - Particulars of a mortgage or charge 09 April 1987
395 - Particulars of a mortgage or charge 21 January 1987
395 - Particulars of a mortgage or charge 31 December 1986
AA - Annual Accounts 29 September 1986
363 - Annual Return 29 September 1986
395 - Particulars of a mortgage or charge 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2010 Outstanding

N/A

Legal charge 21 January 2008 Fully Satisfied

N/A

Legal charge 21 January 2008 Outstanding

N/A

Legal charge 09 December 2005 Fully Satisfied

N/A

Legal charge 15 May 2002 Fully Satisfied

N/A

Legal mortgage 17 May 2001 Fully Satisfied

N/A

Legal mortgage 19 April 2001 Fully Satisfied

N/A

Legal mortgage 07 February 2001 Fully Satisfied

N/A

Mortgage debenture 24 January 2001 Outstanding

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Legal mortgage 09 January 1996 Fully Satisfied

N/A

Legal mortgage 29 July 1994 Fully Satisfied

N/A

Legal mortgage 29 July 1994 Fully Satisfied

N/A

Legal mortgage 29 July 1994 Fully Satisfied

N/A

Mortgage debenture 29 September 1992 Fully Satisfied

N/A

Legal mortgage 29 September 1992 Fully Satisfied

N/A

Legal mortgage 24 June 1991 Fully Satisfied

N/A

Legal mortgage 11 October 1990 Fully Satisfied

N/A

Legal mortgage 05 January 1990 Fully Satisfied

N/A

Supplemental legal mortgage 31 October 1989 Fully Satisfied

N/A

Legal mortgage 14 June 1989 Fully Satisfied

N/A

Legal mortgage 05 May 1989 Fully Satisfied

N/A

Legal mortgage 03 April 1989 Fully Satisfied

N/A

Legal mortgage 01 March 1989 Fully Satisfied

N/A

Legal mortgage 09 February 1989 Fully Satisfied

N/A

Mortgage debenture 20 January 1989 Fully Satisfied

N/A

Legal mortgage 20 January 1989 Fully Satisfied

N/A

Legal mortgage 22 July 1988 Fully Satisfied

N/A

Legal mortgage 15 December 1987 Fully Satisfied

N/A

Legal mortgage 13 October 1987 Fully Satisfied

N/A

Mortgage 17 September 1987 Fully Satisfied

N/A

Legal charge 23 April 1987 Fully Satisfied

N/A

Legal charge 08 April 1987 Fully Satisfied

N/A

Legal mortgage 15 January 1987 Fully Satisfied

N/A

Legal mortgage 23 December 1986 Fully Satisfied

N/A

Legal charge 02 July 1986 Fully Satisfied

N/A

Legal mortgage 18 March 1986 Fully Satisfied

N/A

Legal mortgage 18 March 1986 Fully Satisfied

N/A

Legal charge 21 October 1985 Fully Satisfied

N/A

Legal charge 24 July 1985 Fully Satisfied

N/A

Legal charge 18 July 1985 Fully Satisfied

N/A

Legal charge 19 December 1984 Fully Satisfied

N/A

Legal charge 03 July 1984 Fully Satisfied

N/A

Legal charge 07 July 1982 Fully Satisfied

N/A

Charge 04 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.