Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEABODY ENGINEERING (NO. 2) LIMITED
Company Information for

PEABODY ENGINEERING (NO. 2) LIMITED

OLD BANK HOUSE 59 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LF,
Company Registration Number
00109057
Private Limited Company
Liquidation

Company Overview

About Peabody Engineering (no. 2) Ltd
PEABODY ENGINEERING (NO. 2) LIMITED was founded on 1910-04-20 and has its registered office in Hook. The organisation's status is listed as "Liquidation". Peabody Engineering (no. 2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PEABODY ENGINEERING (NO. 2) LIMITED
 
Legal Registered Office
OLD BANK HOUSE 59 HIGH STREET
ODIHAM
HOOK
HAMPSHIRE
RG29 1LF
Other companies in RG12
 
Previous Names
PEABODY ENGINEERING LIMITED16/10/2008
Filing Information
Company Number 00109057
Company ID Number 00109057
Date formed 1910-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 07/06/2015
Return next due 05/07/2016
Type of accounts DORMANT
Last Datalog update: 2022-08-07 10:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEABODY ENGINEERING (NO. 2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEABODY ENGINEERING (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
ROGER GORDON LEE
Company Secretary 2008-07-14
ROGER GORDON LEE
Director 2008-07-14
MAY ALEXANDRA LIVINGSTONE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT PASQUALE FANDOZZI
Director 2011-05-31 2011-09-30
JOHN FRANCIS SODEN
Director 2008-07-14 2011-05-31
ALAN THOMAS BARLOW
Company Secretary 2003-05-01 2008-07-14
ALAN THOMAS BARLOW
Director 2003-05-01 2008-07-14
ALAN WILLIAM PARDON
Director 2006-11-01 2008-07-14
ANGELA MARY JUDDERY
Director 2003-11-24 2006-10-31
ROGER SHAUN LANARY
Company Secretary 2002-06-21 2003-05-02
ROGER SHAUN LANARY
Director 1995-03-31 2003-05-02
ADRIAN EGERTON DARLING
Director 2001-03-13 2002-12-31
ANTHONY EDGAR BUTLER
Company Secretary 1995-03-31 2002-06-21
ANTHONY EDGAR BUTLER
Director 1995-03-31 2002-06-21
COLIN FRANK GIBB
Director 1992-11-24 1995-11-30
REX BURKE
Director 1992-11-24 1995-07-25
GEOFFREY RICHARDSON
Company Secretary 1992-11-24 1995-03-31
GEOFFREY RICHARDSON
Director 1992-11-24 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GORDON LEE POWELL DUFFRYN PURFLEET LIMITED Company Secretary 2006-02-01 CURRENT 1929-08-28 Dissolved 2016-12-14
ROGER GORDON LEE HAMWORTHY ENGINEERING LIMITED Company Secretary 2005-01-28 CURRENT 1914-04-16 Liquidation
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Company Secretary 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Company Secretary 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Company Secretary 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Company Secretary 1996-09-09 CURRENT 1975-11-28 Dissolved 2016-02-06
ROGER GORDON LEE POWELL DUFFRYN INVESTMENTS LIMITED Company Secretary 1996-09-09 CURRENT 1962-11-05 Dissolved 2016-12-14
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Company Secretary 1996-09-09 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE HAMWORTHY ENGINEERING LIMITED Director 2008-07-14 CURRENT 1914-04-16 Liquidation
ROGER GORDON LEE POWELL DUFFRYN PURFLEET LIMITED Director 2006-02-01 CURRENT 1929-08-28 Dissolved 2016-12-14
ROGER GORDON LEE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2002-12-31 CURRENT 1960-03-16 Liquidation
ROGER GORDON LEE GLOUCESTER RAILWAY CARRIAGE & WAGON COMPANY Director 2002-09-11 CURRENT 1942-09-22 Dissolved 2014-07-29
ROGER GORDON LEE STANDARD RAILWAY WAGON COMPANY LIMITED(THE) Director 2002-09-11 CURRENT 1933-04-21 Active - Proposal to Strike off
ROGER GORDON LEE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2002-08-14 CURRENT 2002-07-04 Dissolved 2015-03-24
ROGER GORDON LEE P.D. SUPERANNUATION TRUST LIMITED Director 1996-12-21 CURRENT 1949-06-16 Dissolved 2017-04-11
ROGER GORDON LEE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 1996-12-20 CURRENT 1975-11-28 Dissolved 2016-02-06
ROGER GORDON LEE POWELL DUFFRYN INVESTMENTS LIMITED Director 1996-12-20 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE CCA CREDIT EUROPE LIMITED Director 2016-02-05 CURRENT 2006-02-14 Dissolved 2017-01-04
MAY ALEXANDRA LIVINGSTONE OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
MAY ALEXANDRA LIVINGSTONE CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN DORMANT HOLDINGS LIMITED Director 2011-09-30 CURRENT 2002-07-04 Dissolved 2015-03-24
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN (INTERNATIONAL) LIMITED Director 2011-09-30 CURRENT 1975-11-28 Dissolved 2016-02-06
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1962-11-05 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN LIMITED Director 2011-09-30 CURRENT 1935-03-08 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN PURFLEET LIMITED Director 2011-09-30 CURRENT 1929-08-28 Dissolved 2016-12-14
MAY ALEXANDRA LIVINGSTONE PRESTIGE ACQUISITIONS LIMITED Director 2011-09-30 CURRENT 2000-09-06 Dissolved 2018-05-13
MAY ALEXANDRA LIVINGSTONE POWELL DUFFRYN GROUP SERVICES LIMITED Director 2011-09-30 CURRENT 1960-03-16 Liquidation
MAY ALEXANDRA LIVINGSTONE HAMWORTHY ENGINEERING LIMITED Director 2011-09-30 CURRENT 1914-04-16 Liquidation
MAY ALEXANDRA LIVINGSTONE PALL MALL GERMANY LIMITED Director 2011-03-14 CURRENT 2006-04-27 Dissolved 2013-12-04
MAY ALEXANDRA LIVINGSTONE AUS HOLDINGS (2007) LIMITED Director 2011-03-14 CURRENT 2006-11-03 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE AUSINV 2007 LIMITED Director 2011-03-14 CURRENT 2006-08-31 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-03-14 CURRENT 2003-02-07 Dissolved 2016-01-16
MAY ALEXANDRA LIVINGSTONE PALL MALL BERMUDA LIMITED Director 2011-03-14 CURRENT 2005-04-11 Dissolved 2016-03-02
MAY ALEXANDRA LIVINGSTONE PALL MALL DIRECTORIES LIMITED Director 2011-03-14 CURRENT 2005-02-07 Dissolved 2016-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-25Restoration by order of court - previously in Members' Voluntary Liquidation
2022-07-25REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2016-12-14GAZ2Final Gazette dissolved via compulsory strike-off
2016-09-144.71Return of final meeting in a members' voluntary winding up
2016-01-084.70DECLARATION OF SOLVENCY
2016-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-084.70DECLARATION OF SOLVENCY
2016-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-08LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-03SH20STATEMENT BY DIRECTORS
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03SH1903/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-03CAP-SSSOLVENCY STATEMENT DATED 24/11/15
2015-12-03RES06REDUCE ISSUED CAPITAL 24/11/2015
2015-12-03SH20STATEMENT BY DIRECTORS
2015-12-03SH1903/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-03CAP-SSSOLVENCY STATEMENT DATED 24/11/15
2015-12-03RES06REDUCE ISSUED CAPITAL 24/11/2015
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Summit House London Road Bracknell Berkshire RG12 2AQ
2015-06-12AR0107/06/15 ANNUAL RETURN FULL LIST
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 102480
2014-06-23AR0107/06/14 ANNUAL RETURN FULL LIST
2013-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-26AR0107/06/13 ANNUAL RETURN FULL LIST
2012-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07AR0107/06/12 ANNUAL RETURN FULL LIST
2011-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT FANDOZZI
2011-10-05AP01DIRECTOR APPOINTED MS MAY ALEXANDRA LIVINGSTONE
2011-06-15AR0107/06/11 ANNUAL RETURN FULL LIST
2011-06-14CH01Director's details changed for Mr Roger Gordon Lee on 2011-06-09
2011-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR ROGER GORDON LEE on 2011-06-09
2011-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2011-06-07AP01DIRECTOR APPOINTED MR VINCENT PASQUALE FANDOZZI
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SODEN
2011-01-18AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-09AR0107/06/10 FULL LIST
2010-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-16CERTNMCOMPANY NAME CHANGED PEABODY ENGINEERING LIMITED CERTIFICATE ISSUED ON 16/10/08
2008-07-30288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN THOMAS BARLOW LOGGED FORM
2008-07-30288aDIRECTOR AND SECRETARY APPOINTED ROGER GORDON LEE
2008-07-30288aDIRECTOR APPOINTED JOHN FRANCIS SODEN
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ALAN PARDON
2008-07-04363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM FLEETS CORNER POOLE DORSET BH17 0LA.
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-21363sRETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-11363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-10363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-16363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-10288aNEW DIRECTOR APPOINTED
2003-06-16363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-08288bDIRECTOR RESIGNED
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-18AUDAUDITOR'S RESIGNATION
2002-07-05363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-07-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-29288aNEW SECRETARY APPOINTED
2002-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-09363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-03-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2001-03-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-03-28288aNEW DIRECTOR APPOINTED
2001-03-28RES13RE APPOINTMENT DIRECTOR 13/03/01
2001-03-23395PARTICULARS OF MORTGAGE/CHARGE
2001-01-02395PARTICULARS OF MORTGAGE/CHARGE
2000-12-28WRES01ADOPT ARTICLES 18/12/00
2000-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-13363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1992-11-30Company name changed\certificate issued on 30/11/92
1991-05-24Company name changed\certificate issued on 24/05/91
1990-05-18Company name changed\certificate issued on 18/05/90
1910-04-20New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PEABODY ENGINEERING (NO. 2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-26
Appointment of Liquidators2015-12-24
Notices to Creditors2015-12-24
Resolutions for Winding-up2015-12-24
Fines / Sanctions
No fines or sanctions have been issued against PEABODY ENGINEERING (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A FIRST SUPPLEMENTAL DEED BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) (SUPPLEMENTAL TO A COMPOSITE GUARANTEE AND DEBENTURE DATED 21 DECEMBER 2000 BETWEEN AMONGST OTHERS, THE COMPANY AND THE SECURITY AGEN 2001-03-13 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
A COMPOSITE GUARANTEE AND DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND DEUTSCHE BANK AG LONDON AS SECURITY AGENT (AS DEFINED) 2000-12-21 Satisfied DEUTSCHE BANK AG, LONDON, ON BEHALF OF ITSELF AND THE FINANCE PARTIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEABODY ENGINEERING (NO. 2) LIMITED

Intangible Assets
Patents
We have not found any records of PEABODY ENGINEERING (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEABODY ENGINEERING (NO. 2) LIMITED
Trademarks
We have not found any records of PEABODY ENGINEERING (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEABODY ENGINEERING (NO. 2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PEABODY ENGINEERING (NO. 2) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PEABODY ENGINEERING (NO. 2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPEABODY ENGINEERING (NO.2) LIMITEDEvent Date2016-07-26
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 18 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPEABODY ENGINEERING (NO.2) LIMITEDEvent Date2015-12-18
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeNotices to Creditors
Defending partyPEABODY ENGINEERING (NO.2) LIMITEDEvent Date
On 18 December 2015 the above-named companies whose registered office is at Old Bank House, 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF, were placed into members' voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 18 January 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394. Dated 18 December 2015 Laura May Waters , Joint Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEABODY ENGINEERING (NO.2) LIMITEDEvent Date
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 18 December 2015 to wind up each of the above companies and appoint Liquidators as follows: Special Resolution 1. ' THAT the Companies be wound up voluntarily'. Ordinary Resolution 2. ' THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office'. Further information : Re Office holders : Office holder licence numbers: Laura Waters: 8371, Karen Dukes: 9369 Re companies in liquidation : Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394
 
Initiating party Event Type
Defending partyPEABODY ENGINEERING (NO.2) LIMITEDEvent Date
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 18 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyPEABODY ENGINEERING (NO.2) LIMITEDEvent Date
Laura May Waters and Karen Dukes were appointed liquidators of the above companies on 18 December 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT, on 26 August 2016 commencing at 10 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 25 August 2016. Further information: Re Office holders: Office holder licence numbers: Laura May Waters: 9477; Karen Dukes: 9369 Re company in liquidation: Registered office address: Old Bank House 59 High Street, Odiham, Hook, Hampshire, England, RG29 1LF Further information about these cases is available from Paul Meitner at the above office of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEABODY ENGINEERING (NO. 2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEABODY ENGINEERING (NO. 2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.