About

Registered Number: 01861705
Date of Incorporation: 07/11/1984 (39 years and 5 months ago)
Company Status: Liquidation
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

St Peters House (Derby) Ltd was registered on 07 November 1984 and are based in London, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies director is listed as Williams, Hugh Grainger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Hugh Grainger 29 January 2010 - 1

Filing History

Document Type Date
LIQ03 - N/A 29 August 2017
4.68 - Liquidator's statement of receipts and payments 24 August 2016
4.68 - Liquidator's statement of receipts and payments 19 August 2014
RESOLUTIONS - N/A 04 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2013
AD01 - Change of registered office address 25 June 2013
4.20 - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
AD01 - Change of registered office address 06 June 2013
AP01 - Appointment of director 19 April 2013
MR04 - N/A 19 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 April 2013
CERTNM - Change of name certificate 04 April 2013
CONNOT - N/A 04 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 January 2012
CH03 - Change of particulars for secretary 08 November 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 23 March 2010
TM02 - Termination of appointment of secretary 26 February 2010
AP03 - Appointment of secretary 26 February 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2009
288c - Notice of change of directors or secretaries or in their particulars 24 January 2009
AA - Annual Accounts 23 April 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 13 March 2007
287 - Change in situation or address of Registered Office 23 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 05 May 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 21 April 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 30 April 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 24 January 2001
RESOLUTIONS - N/A 05 January 2001
AA - Annual Accounts 16 April 2000
363s - Annual Return 03 February 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 15 February 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 04 May 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 18 April 1996
288 - N/A 03 April 1996
363s - Annual Return 21 February 1996
395 - Particulars of a mortgage or charge 10 October 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 29 January 1995
288 - N/A 21 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 1994
363s - Annual Return 21 February 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 26 January 1993
363s - Annual Return 12 February 1992
AA - Annual Accounts 25 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 05 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 1990
395 - Particulars of a mortgage or charge 06 July 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 23 October 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1989
395 - Particulars of a mortgage or charge 29 June 1989
363 - Annual Return 30 March 1989
395 - Particulars of a mortgage or charge 14 March 1989
287 - Change in situation or address of Registered Office 27 February 1989
395 - Particulars of a mortgage or charge 20 January 1989
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 22 December 1988
395 - Particulars of a mortgage or charge 09 November 1988
AA - Annual Accounts 20 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 1988
395 - Particulars of a mortgage or charge 08 August 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 13 May 1988
395 - Particulars of a mortgage or charge 12 May 1988
363 - Annual Return 12 May 1988
395 - Particulars of a mortgage or charge 05 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 09 March 1988
288 - N/A 11 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1987
AA - Annual Accounts 03 December 1987
395 - Particulars of a mortgage or charge 14 November 1987
395 - Particulars of a mortgage or charge 27 May 1987
363 - Annual Return 01 April 1987
395 - Particulars of a mortgage or charge 11 February 1987
395 - Particulars of a mortgage or charge 11 February 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 27 May 1986
NEWINC - New incorporation documents 07 November 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 09 October 1995 Fully Satisfied

N/A

Supplemental agreement. 02 July 1990 Fully Satisfied

N/A

Supplemental deed 19 June 1989 Fully Satisfied

N/A

Mortgage 10 March 1989 Fully Satisfied

N/A

Legal charge 09 January 1989 Fully Satisfied

N/A

Assignment 05 December 1988 Fully Satisfied

N/A

Charge 05 December 1988 Fully Satisfied

N/A

Legal charge 05 December 1988 Fully Satisfied

N/A

Mortgage 07 November 1988 Fully Satisfied

N/A

Mortgage 03 August 1988 Fully Satisfied

N/A

Standard security presented for registraton in scotland on 28 apr '88 28 April 1988 Fully Satisfied

N/A

Standard security presented for registration in scotland on 28 apr 88 28 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 26 April 1988 Fully Satisfied

N/A

Legal charge 24 February 1988 Fully Satisfied

N/A

Legal charge 02 November 1987 Fully Satisfied

N/A

Assignment 15 May 1987 Fully Satisfied

N/A

Assignment 26 January 1987 Fully Satisfied

N/A

Legal charge 26 January 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.