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

UK PEO LIMITED

C/O Frost Group Limited, Court House The Old Police Station, South Street, ASHBY-DE-LA-ZOUCH, LE65 1BS,
Company Registration Number
05627508
Private Limited Company
Liquidation

Company Overview

About Uk Peo Ltd
UK PEO LIMITED was founded on 2005-11-18 and has its registered office in South Street. The organisation's status is listed as "Liquidation". Uk Peo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK PEO LIMITED
 
Legal Registered Office
C/O Frost Group Limited
Court House The Old Police Station
South Street
ASHBY-DE-LA-ZOUCH
LE65 1BS
Other companies in W6
 
Previous Names
360 WORLDWIDE LIMITED09/01/2019
PEO UK LIMITED23/03/2010
Filing Information
Company Number 05627508
Company ID Number 05627508
Date formed 2005-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB987750458  
Last Datalog update: 2022-04-28 12:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK PEO 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.
Companies with same name UK PEO LIMITED
The following companies were found which have the same name as UK PEO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK PEO LIMITED BRADFORD CHAMBER BUSINESS PARK NEW LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8BX Dissolved Company formed on the 2013-01-14
UK PEO LIMITED Unknown
UK Peony International Co., Limited Unknown Company formed on the 2016-03-23
UK PEOPLE MATTER LIMITED C/O FISCHER CROWNE 34 CASTLE STREET LIVERPOOL MERSEYSIDE L2 0NR Active Company formed on the 1999-12-23
UK PEOPLE LTD. C/O AMIN PATEL & SHAH ACCOUNTANTS 334-336 GOSWELL ROAD LONDON EC1V 7RP Active Company formed on the 1999-06-22
UK PEOPLE FINDER LIMITED 322-324 BRECKLAND BUSINESS CENTRE ST WITHBURGA LANE DEREHAM NORFOLK NR19 1FD Active - Proposal to Strike off Company formed on the 2013-11-19
UK PEOPLE GROUP LTD 1 MANSTON COURT ROAD MARGATE CT9 4LE Active - Proposal to Strike off Company formed on the 2017-06-08
UK PEOPLE RECRUITMENT LTD FLAT E CHASEGATE HOUSE 13-17 SOUTHGATE ROAD POTTERS BAR EN6 5DR Active Company formed on the 2023-06-28

Company Officers of UK PEO LIMITED

Current Directors
Officer Role Date Appointed
TONI ALTINOK
Company Secretary 2013-12-10
BRIAN MARTIN KEEGAN
Director 2005-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN SEARLE
Company Secretary 2010-07-26 2013-12-10
TONI CARTER
Company Secretary 2005-11-18 2010-07-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-18 2005-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-18 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN MARTIN KEEGAN OXYGEN360 LIMITED Director 2004-10-25 CURRENT 2003-11-05 Active - Proposal to Strike off
BRIAN MARTIN KEEGAN 3SIXTY GROUP HOLDINGS LIMITED Director 2003-07-14 CURRENT 2003-05-29 Active - Proposal to Strike off
BRIAN MARTIN KEEGAN 360 GROUP LTD Director 2003-02-24 CURRENT 1998-10-06 Active - Proposal to Strike off
BRIAN MARTIN KEEGAN HYPERLINK SERVICES LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active - Proposal to Strike off
BRIAN MARTIN KEEGAN WEBLOGIX LIMITED Director 1998-08-14 CURRENT 1998-08-14 Dissolved 2017-02-28

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
2022-04-28Final Gazette dissolved via compulsory strike-off
2022-01-28Voluntary liquidation. Return of final meeting of creditors
2021-06-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-28
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM Regus City South Tower 26 Elmfield Road Bromley BR1 1LR
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-28
2019-05-11LIQ02Voluntary liquidation Statement of affairs
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM 360 House 7 Cambridge Court Hammersmith London W6 7NJ
2019-04-13600Appointment of a voluntary liquidator
2019-04-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-03-29
2019-01-09RES15CHANGE OF COMPANY NAME 09/01/19
2018-11-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-10-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-10SH0101/01/16 STATEMENT OF CAPITAL GBP 1
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0118/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0118/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-12-13AP03Appointment of Mrs Toni Altinok as company secretary
2013-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY DARREN SEARLE
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AR0118/11/12 ANNUAL RETURN FULL LIST
2011-12-12AR0118/11/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0118/11/10 ANNUAL RETURN FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/10 FROM 7 Cambridge Court 210 Shepherds Bush Road London W6 7NJ
2010-12-15CH01Director's details changed for Brian Keegan on 2010-11-15
2010-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09
2010-07-27AP03Appointment of Mr Darren Searle as company secretary
2010-07-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY TONI CARTER
2010-07-26AA01Current accounting period extended from 30/11/10 TO 31/12/10
2010-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-23CERTNMCOMPANY NAME CHANGED PEO UK LIMITED CERTIFICATE ISSUED ON 23/03/10
2010-03-17AR0118/11/09 FULL LIST
2010-03-09RES15CHANGE OF NAME 02/03/2010
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2ND FLOOR 295 REGENT STREET LONDON W1B 2HL
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2009-03-25363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2009-03-04363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2006-12-07363aRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-08-09288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW SECRETARY APPOINTED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bSECRETARY RESIGNED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to UK PEO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2019-04-25
Appointmen2019-04-02
Fines / Sanctions
No fines or sanctions have been issued against UK PEO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UK PEO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 UK PEO LIMITED

Intangible Assets
Patents
We have not found any records of UK PEO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK PEO LIMITED
Trademarks
We have not found any records of UK PEO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK PEO 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 (82990 - Other business support service activities n.e.c.) as UK PEO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where UK PEO 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 TypeNotice of
Defending partyUK PEO LIMITEDEvent Date2021-07-06
 
Initiating party Event TypeQualifying
Defending partyUK PEO LIMITEDEvent Date2020-10-12
 
Initiating party Event TypeNotice of
Defending partyUK PEO LIMITEDEvent Date2020-02-18
 
Initiating party Event TypePetitions
Defending partyUK PEO LIMITEDEvent Date2019-04-25
In the High Court of Justice (Chancery Division) Companies Court No 2065 of 2019 In the Matter of UK PEO LIMITED (Company Number 05627508 ) and in the Matter of the Insolvency Act 1986 A Petition to w…
 
Initiating party Event TypeResolution
Defending partyUK PEO LIMITEDEvent Date2019-04-02
 
Initiating party Event TypeAppointmen
Defending partyUK PEO LIMITEDEvent Date2019-04-02
Company Number: 05627508 Name of Company: UK PEO LIMITED Previous Name of Company: 360 Worldwide Limited Nature of Business: Other business support service activities not elsewhere classified Type of…
 
Initiating party Event TypeMeetings of Creditors
Defending partyUK PEO LIMITEDEvent Date2019-03-22
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Brian Martin Keegan, to be held on 29 March 2019 at 10:30am for the purpose provided for In section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting In person and vote, and Is entitled to vote If they have delivered proof of their debt by no later than 4 p,m. on the business day before the meeting. If a creditor cannot attend In person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Frost Group Limited, City South, 26 Elmfleld Road, Bromley BR1 1LR. Creditors falling to lodge a proof of their debt or proxy as Indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when It was given and the estimated value at which it is assessed If they wish lo vote at the.meeting. At the meeting, creditors may receive Information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator Is to be remunerated, Jeremy Charles Frost (IP No: 9091) and Stephen Patrick Jens Wadsted (IP No; 6064) both of Frost Group Limited, are qualified to act as Insolvency Practitioners In relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such Information concerning the Company's affairs as they may reasonably require. Creditors can contact Frost Group Limited on 0845 260 0101 or by email at sergea@frostbr.co.uk Brian Martin Keegan , Director and Convener : 19 March 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK PEO 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 UK PEO 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.