Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEACOCKS CENTRE
Company Information for

PEACOCKS CENTRE

C/O GRANT THORNTON,11TH FLOOR LANDMARK ST PETER'S SQUARE, 1 OXFORD STREET, MANCHESTER, M1 4PB,
Company Registration Number
02234240
Private Unlimited Company
In Administration

Company Overview

About Peacocks Centre
PEACOCKS CENTRE was founded on 1988-03-23 and has its registered office in Manchester. The organisation's status is listed as "In Administration". Peacocks Centre is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEACOCKS CENTRE
 
Legal Registered Office
C/O GRANT THORNTON,11TH FLOOR LANDMARK ST PETER'S SQUARE
1 OXFORD STREET
MANCHESTER
M1 4PB
Other companies in CV34
 
Filing Information
Company Number 02234240
Company ID Number 02234240
Date formed 1988-03-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus In Administration
Lastest accounts 31/03/2007
Account next due 
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB934805218  
Last Datalog update: 2023-11-06 10:20:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACOCKS CENTRE
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.
Companies with same name PEACOCKS CENTRE
The following companies were found which have the same name as PEACOCKS CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACOCKS BELMONT ROAD Singapore 269852 Dissolved Company formed on the 2008-09-09
PEACOCKS (SURGICAL AND MEDICAL EQUIPMENT) LIMITED UNIT C1 BENFIELD IND ESTATE BENFIELD ROAD NEWCASTLE UPON TYNE TYNE &WEAR NE6 4NQ Active Company formed on the 1956-02-04
PEACOCKS (FINNINGLEY) LTD HARVEY ARMS OLD BAWTRY ROAD FINNINGLEY DONCASTER DN9 3BY Active Company formed on the 2023-06-26
PEACOCKS & ROBINS LTD 12 CYPRESS CLOSE MILDENHALL UNITED KINGDOM IP28 7SH Dissolved Company formed on the 2013-07-29
PEACOCKS & WALTER, LLC 945 EDGEWOOD AVENUE Westchester PELHAM MANOR NY 10803 Active Company formed on the 2008-03-20
PEACOCKS & PEARLS LLC 100A N PATTERSON FLORENCE Texas 76527 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-05-03
PEACOCKS & FLAMINGOS LIMITED 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active - Proposal to Strike off Company formed on the 2015-11-27
PEACOCKS & DRAGONFLIES, LLC 4207 S DALE MABRY HWY TAMPA FL 33611 Inactive Company formed on the 2018-04-02
PEACOCKS & DRAGONS DESIGN COMPANY LLC 7011 22ND PL LUBBOCK TX 79407 Active Company formed on the 2023-08-25
PEACOCKS 2014 LTD 75 GREEN ROAD GREEN ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5AZ Dissolved Company formed on the 2014-02-17
PEACOCKS ART CRAFT DESIGN (COBH) LIMITED 1 NORWOOD VILLAS RUSHBROOKE COBH CO. CORK Dissolved Company formed on the 1996-06-12
Peacocks and Paisleys Event Decor, LLC 7119 Dalhouse St Springfield VA 22151 Active Company formed on the 2014-08-26
PEACOCKS AND GYPSIES LIMITED LIABILITY COMPANY 175 ROBNETT RD WAXAHACHIE TX 75165 Dissolved Company formed on the 2016-03-14
PEACOCKS AND SWEET STRAWBERRIES LIMITED 92 ALBERT ROAD BIRMINGHAM B21 9JU Active Company formed on the 2017-10-26
PEACOCKS APPAREL LLC Georgia Unknown
PEACOCKS AUTO SERVICE INC Georgia Unknown
PEACOCKS AUTO CENTER INC Georgia Unknown
PEACOCKS AND LILIES INCORPORATED California Unknown
PEACOCKS ADULT FOSTER HOMES INCORPORATED Michigan UNKNOWN
PEACOCKS AND KIKI INVESTMENTS LLC 3800 SOUTHWEST 130TH AVENUE MIRAMAR FL 33027 Inactive Company formed on the 2018-12-20

Company Officers of PEACOCKS CENTRE

Current Directors
Officer Role Date Appointed
PAUL LEONARD HEARN
Company Secretary 2008-07-01
JOHN THOMAS ALEXANDER ROBINSON
Director 2008-06-24
PETER ARTHUR HAYES ROBINSON
Director 2008-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS ALEXANDER ROBINSON
Company Secretary 2008-06-24 2008-07-01
JAMES DON BLAIR
Company Secretary 2008-06-23 2008-06-24
JAMES DON BLAIR
Director 2008-06-23 2008-06-24
ANTHONY BRAINE
Company Secretary 2000-09-05 2008-06-23
ANTHONY BRAINE
Director 2006-12-18 2008-06-23
CHRISTOPHER MICHAEL JOHN FORSHAW
Director 2006-12-18 2008-06-23
SARAH MORRELL BARZYCKI
Director 2006-07-14 2008-06-17
LUCINDA MARGARET BELL
Director 2006-07-14 2008-06-17
PETER COURTENAY CLARKE
Director 2006-07-14 2008-06-17
STEPHEN ALAN MICHAEL HESTER
Director 2005-01-07 2008-06-17
ANDREW MARC JONES
Director 2006-07-14 2008-06-17
ROBERT EDWARD BOWDEN
Director 1998-06-09 2007-12-31
CYRIL METLISS
Director 1998-06-09 2006-07-14
SHENOL ADAM
Director 1998-06-09 2001-02-27
PETER COURTENAY CLARKE
Company Secretary 1998-06-09 2000-09-05
STEPHEN LIONEL KALMAN
Director 1998-06-09 1999-07-16
DAVID CHARLES BERRY
Director 1998-06-09 1998-07-17
HELEN LIPSCOMB
Company Secretary 1997-03-14 1998-06-09
JOHN ROBERT ATTWOOD
Director 1996-02-27 1998-06-09
LIONEL MARTIN COOPER
Director 1995-12-01 1998-06-09
PHILIP MICHAEL INGMAN
Director 1994-05-23 1998-06-09
MARTIN TREVOR DIGBY PALMER
Company Secretary 1994-03-31 1997-03-14
GEOFFREY ALLAN BUTTON
Director 1992-07-30 1995-11-30
ALAN CARDWELL
Director 1992-07-30 1995-11-30
HANS TORGNY KROOK
Director 1994-07-06 1995-06-30
MARTIN JOHN HOWARD
Director 1992-07-30 1995-02-28
GRAHAM PETER COLE
Director 1994-07-06 1994-08-22
WILLIAM WALLACE ANDERSON
Director 1994-03-24 1994-07-06
JONATHAN MARTIN AUSTEN
Director 1993-06-30 1994-05-23
RODERIC HARRY WOOLLEY
Company Secretary 1992-07-30 1994-03-31
ANDREW RICHARD BLACKBURN
Director 1992-07-30 1993-06-30
PETER STUART MCDONALD
Director 1992-07-30 1993-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LEONARD HEARN MAGOWAN MANAGEMENT SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 1997-03-27 Active
PAUL LEONARD HEARN WOKING PEACOCKS LIMITED Company Secretary 2008-07-01 CURRENT 1998-01-02 Active
PAUL LEONARD HEARN RUSHMERE NI LIMITED Company Secretary 2008-07-01 CURRENT 1996-03-29 Active
PAUL LEONARD HEARN MOYALLEN DEVELOPMENTS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-07 Active
PAUL LEONARD HEARN MOYALLEN HOLDINGS LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-18 Active
PAUL LEONARD HEARN CENTRAL CRAIGAVON LIMITED Company Secretary 2008-07-01 CURRENT 2007-06-15 In Administration
PAUL LEONARD HEARN MOYALLEN WOKING LIMITED Company Secretary 2008-07-01 CURRENT 2008-05-20 In Administration
PAUL LEONARD HEARN GRANVILLE FOOD CARE LIMITED Company Secretary 2008-07-01 CURRENT 1974-03-26 Active
PAUL LEONARD HEARN C.C.S.M.S. LIMITED Company Secretary 2008-07-01 CURRENT 1988-09-23 Active
PAUL LEONARD HEARN MOYALLEN PROPERTIES LIMITED Company Secretary 2008-07-01 CURRENT 1992-03-09 In Administration/Administrative Receiver
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE RESIDENTIAL LIMITED Director 2017-04-14 CURRENT 2016-11-21 Active
JOHN THOMAS ALEXANDER ROBINSON VSW HOTEL LIMITED Director 2013-02-14 CURRENT 2012-12-12 Active
JOHN THOMAS ALEXANDER ROBINSON VICTORIA SQUARE WOKING LIMITED Director 2012-10-10 CURRENT 2012-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MOURNEBANK LIMITED Director 2011-09-09 CURRENT 2011-08-30 Active
JOHN THOMAS ALEXANDER ROBINSON CENTRAL CRAIGAVON LIMITED Director 2008-06-24 CURRENT 2007-06-15 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN WOKING LIMITED Director 2008-06-24 CURRENT 2008-05-20 In Administration
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN PROPERTIES LIMITED Director 2008-06-24 CURRENT 1992-03-09 In Administration/Administrative Receiver
JOHN THOMAS ALEXANDER ROBINSON WOKING PEACOCKS LIMITED Director 2008-06-23 CURRENT 1998-01-02 Active
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN HOLDINGS LIMITED Director 2007-06-19 CURRENT 2007-06-18 Active
JOHN THOMAS ALEXANDER ROBINSON MOYALLEN DEVELOPMENTS LIMITED Director 2007-06-08 CURRENT 2007-06-07 Active
JOHN THOMAS ALEXANDER ROBINSON GRANVILLE FOOD CARE LIMITED Director 2000-05-06 CURRENT 1974-03-26 Active
JOHN THOMAS ALEXANDER ROBINSON MAGOWAN MANAGEMENT SERVICES LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
JOHN THOMAS ALEXANDER ROBINSON RUSHMERE NI LIMITED Director 1996-03-29 CURRENT 1996-03-29 Active
JOHN THOMAS ALEXANDER ROBINSON C.C.S.M.S. LIMITED Director 1988-09-23 CURRENT 1988-09-23 Active
PETER ARTHUR HAYES ROBINSON VICTORIA SQUARE WOKING LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
PETER ARTHUR HAYES ROBINSON WOKING PEACOCKS LIMITED Director 2008-06-23 CURRENT 1998-01-02 Active
PETER ARTHUR HAYES ROBINSON MOYALLEN WOKING LIMITED Director 2008-05-22 CURRENT 2008-05-20 In Administration

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
2024-04-30Administrator's progress report
2024-04-20liquidation-in-administration-extension-of-period
2023-10-09CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-06-01Liquidation statement of affairs AM02SOA
2023-05-22Administrator's progress report
2023-04-15liquidation-in-administration-extension-of-period
2023-03-01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-12-13Notice of order removing administrator from office
2022-12-13Notice of appointment of a replacement or additional administrator
2022-12-13AM11Notice of appointment of a replacement or additional administrator
2022-12-13AM16Notice of order removing administrator from office
2022-11-09Administrator's progress report
2022-11-09AM10Administrator's progress report
2022-06-21Notice of deemed approval of proposals
2022-06-21AM06Notice of deemed approval of proposals
2022-06-09AM03Statement of administrator's proposal
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 5 Olympus Court Olympus Avenue Leamington Spa CV34 6RZ
2022-04-19AM01Appointment of an administrator
2022-01-04Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2022-01-04CH01Director's details changed for Mr Peter Arthur Hayes Robinson on 2021-12-22
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-01-04MEM/ARTSARTICLES OF ASSOCIATION
2021-01-04RES01ADOPT ARTICLES 04/01/21
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 022342400022
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022342400020
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 022342400017
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2016-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2016-07-30
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SHEARD
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0130/07/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0130/07/14 ANNUAL RETURN FULL LIST
2013-09-18AR0130/07/13 ANNUAL RETURN FULL LIST
2012-09-27AR0130/07/12 ANNUAL RETURN FULL LIST
2011-12-01MG01Particulars of a mortgage or charge / charge no: 16
2011-09-15AR0130/07/11 ANNUAL RETURN FULL LIST
2011-09-15CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL LEONARD HEARN on 2011-06-14
2011-08-10MG01Particulars of a mortgage or charge / charge no: 15
2011-05-13MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9
2010-09-20AR0130/07/10 ANNUAL RETURN FULL LIST
2010-09-20CH03Secretary's details changed
2010-08-11MG01Particulars of a mortgage or charge / charge no: 14
2010-02-09MG01Particulars of a mortgage or charge / charge no: 13
2009-11-27AA01Previous accounting period shortened from 23/06/09 TO 31/12/08
2009-11-25AR0130/07/09 ANNUAL RETURN FULL LIST
2009-01-26288aDirector appointed michael john sheard
2008-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/08
2008-11-18363sReturn made up to 30/07/08; full list of members
2008-09-10RES13Resolutions passed:
  • Red iss share cap/share prem red 19/06/2008
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM CENTRE MANAGEMENT SUITE THE PEACOCKS SHOPPING CENTRE WOKING SURREY GU21 6GH
2008-08-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN ROBINSON
2008-07-28288aSECRETARY APPOINTED PAUL LEONARD HEARN
2008-07-21MISCRES TO REDUCE ISS CAP AND SHARE PREM ACCT, SHARE CAP TRANSFERRED TO PROFIT AND LOSS ACCOUNT-UNLIMITED COMPANY
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES BLAIR
2008-07-14288aDIRECTOR APPOINTED JOHN THOMAS ALEXANDER ROBINSON
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FORSHAW
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY BRAINE
2008-07-14288aDIRECTOR APPOINTED PETER ARTHUR HAYES ROBINSON
2008-07-14288aDIRECTOR AND SECRETARY APPOINTED JAMES DON BLAIR
2008-07-14225PREVEXT FROM 31/03/2008 TO 23/06/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-07-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7LX
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-06-18RES02REREG LTD TO UNLTD; RES02 PASS DATE:18/06/2008
2008-06-18MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-06-18CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2008-06-1849(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2008-06-1849(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2008-06-1849(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JONES
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR SARAH BARZYCKI
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY ROBERTS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HESTER
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR PETER CLARKE
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR LUCINDA BELL
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR NIGEL WEBB
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-02-01225ACC. REF. DATE EXTENDED FROM 30/03/07 TO 31/03/07
2008-01-09288bDIRECTOR RESIGNED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-08-23353LOCATION OF REGISTER OF MEMBERS
2007-05-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PEACOCKS CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-04-19
Fines / Sanctions
No fines or sanctions have been issued against PEACOCKS CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2011-12-01 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT ACCOUNT 2011-08-10 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE BANK) AS SECURITY TRUSTEE FOR THE BANK AND THE BANK OF IRELAND (UK) PLC
LEGAL CHARGE 2010-08-11 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2010-02-09 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-07-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEED OF ASSIGNMENT OF RENT 2008-07-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
CHARGE OVER DEPOSIT ACCOUNT 2008-07-08 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
A LEGAL CHARGE 2008-07-03 PART of the property or undertaking has been released from charge THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
A COMPOSITE SUPPLEMENTAL TRUST DEED 2006-08-29 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED (THE TRUSTEE)
FIFTEENTH SUPPLEMENTAL TRUST DEED 2006-07-07 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED AS TRUSTEE FOR THE HOLDERS FOR THE STOCK
FOURTEENTH SUPPLEMENTAL TRUST DEED 2006-02-15 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED AS TRUSTEE FOR THE HOLDERS OF THE STOCK
DEBENTURE 1995-12-07 Satisfied SPP REAL ESTATE (UK) LIMITED, ALLIED DOMECQ FIRST PENSION TRUST LIMITED AND ALLIED DOMECQSECOND PENSION TRUST LIMITED
LEGAL CHARGE 1994-04-14 Satisfied BANK OF TOKYO INTERNATIONAL LIMITED
LEGAL CHARGE 1994-04-14 Satisfied BANK OF TOKYO INTERNATIONAL LIMITED
DEBENTURE 1992-08-14 Satisfied BANK OF TOKYO INTERNATIONAL LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES AS DEFINED
DEBENTURE 1989-12-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
Intangible Assets
Patents
We have not found any records of PEACOCKS CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for PEACOCKS CENTRE
Trademarks
We have not found any records of PEACOCKS CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACOCKS CENTRE. 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 (68100 - Buying and selling of own real estate) as PEACOCKS CENTRE are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PEACOCKS CENTRE 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 TypeAppointmen
Defending partyPEACOCKS CENTREEvent Date2022-04-19
In the High Court of Justice Business and Property Courts in England & Wales – Insolvency & Companies List (ChD) Court Number: CR-2022-1040 PEACOCKS CENTRE (Company Number 02234240 ) Nature of Busines…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACOCKS CENTRE 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 PEACOCKS CENTRE 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.