St Peters Square 1 Oxford Street
Manchester
M1 4PB
Director Name | Mr John Thomas Alexander Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2008(1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Orrs Lane Hillhall Lisburn County Antrim BT27 5JG Northern Ireland |
Secretary Name | Mr Paul Leonard Hearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rosebank Grove Edinburgh Midlothian EH5 3QN Scotland |
Secretary Name | Hazel Catherine Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Peel Terrace Edinburgh Midlothian EH9 2AY Scotland |
Director Name | Mr John Thomas Alexander Robinson |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(2 days after company formation) |
Appointment Duration | 1 month (resigned 22 June 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Orrs Lane Hillhall Lisburn County Antrim BT27 5JG Northern Ireland |
Secretary Name | Mr John Thomas Alexander Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 month after company formation) |
Appointment Duration | 1 week (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 23 Orrs Lane Hillhall Lisburn County Antrim BT27 5JG Northern Ireland |
Website | peacocks-centre.co.uk |
---|---|
Telephone | 01483 741000 |
Telephone region | Guildford |
Registered Address | C/O Grant Thornton 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£21,938,080 |
Cash | £219,658 |
Current Liabilities | £34,583,890 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
25 April 2018 | Delivered on: 11 May 2018 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee) for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC Classification: A registered charge Outstanding |
1 August 2011 | Delivered on: 10 August 2011 Persons entitled: The Governor & Company of the Bank of Ireland (The Bank) as Security Trustee for the Bank and the Bank of Ireland (UK) PLC Classification: Charge on deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 62979150 see image for full details. Outstanding |
23 June 2008 | Delivered on: 9 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The securities and all rights relating thereto, including all derivative assets which includes all dividends. See image for full details. Outstanding |
23 June 2008 | Delivered on: 8 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit means all monies from time to time standing to the credit of the security account see image for full details. Outstanding |
23 June 2008 | Delivered on: 8 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All gross rents, licence fees and other monies arising out of any lease or licence of the property see image for full details. Outstanding |
23 June 2008 | Delivered on: 8 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 2020 | Delivered on: 15 December 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
3 December 2020 | Delivered on: 10 December 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
23 June 2008 | Delivered on: 3 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: A legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H or l/h property described as SY646211 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
5 January 2021 | Resolutions
|
---|---|
31 December 2020 | Memorandum and Articles of Association (9 pages) |
15 December 2020 | Registration of charge 065986270011, created on 3 December 2020 (23 pages) |
10 December 2020 | Registration of charge 065986270010, created on 3 December 2020 (24 pages) |
10 December 2020 | Registration of charge 065986270009, created on 3 December 2020 (27 pages) |
10 December 2020 | Registration of charge 065986270008, created on 3 December 2020 (28 pages) |
29 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
31 December 2019 | Audited abridged accounts made up to 31 December 2018 (18 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
4 January 2019 | Audited abridged accounts made up to 31 December 2017 (19 pages) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge 065986270007, created on 25 April 2018 (20 pages) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
29 December 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
24 January 2017 | Accounts for a small company made up to 31 December 2015 (12 pages) |
24 January 2017 | Accounts for a small company made up to 31 December 2015 (12 pages) |
10 June 2016 | Secretary's details changed for Mr Paul Leonard Hearn on 20 May 2016 (1 page) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Secretary's details changed for Mr Paul Leonard Hearn on 20 May 2016 (1 page) |
5 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 November 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 June 2014 | Annual return made up to 20 May 2014 Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 20 May 2014 Statement of capital on 2014-06-02
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
28 June 2013 | Annual return made up to 20 May 2013 (14 pages) |
28 June 2013 | Annual return made up to 20 May 2013 (14 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (14 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Leonard Hearn on 19 May 2011 (3 pages) |
5 July 2011 | Annual return made up to 20 May 2011 (14 pages) |
5 July 2011 | Secretary's details changed for Mr Paul Leonard Hearn on 19 May 2011 (3 pages) |
5 July 2011 | Annual return made up to 20 May 2011 (14 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 July 2010 | Annual return made up to 20 May 2010 (14 pages) |
5 July 2010 | Annual return made up to 20 May 2010 (14 pages) |
29 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 August 2009 | Return made up to 20/05/09; full list of members (10 pages) |
4 August 2009 | Return made up to 20/05/09; full list of members (10 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 5 5 olympus court olympus avenue leamington spa warwickshire CV34 6RJ (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 5 5 olympus court olympus avenue leamington spa warwickshire CV34 6RJ (1 page) |
29 July 2008 | Appointment terminated secretary john robinson (1 page) |
29 July 2008 | Appointment terminated secretary john robinson (1 page) |
29 July 2008 | Secretary appointed paul leonard hearn (2 pages) |
29 July 2008 | Secretary appointed paul leonard hearn (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
22 July 2008 | Director and secretary appointed john thomas alexander robinson (2 pages) |
22 July 2008 | Director and secretary appointed john thomas alexander robinson (2 pages) |
14 July 2008 | Appointment terminated director james blair (1 page) |
14 July 2008 | Appointment terminated director james blair (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2008 | Director appointed james don blair (2 pages) |
2 July 2008 | Appointment terminated director john robinson (1 page) |
2 July 2008 | Director appointed james don blair (2 pages) |
2 July 2008 | Appointment terminated director john robinson (1 page) |
4 June 2008 | Appointment terminated director james blair (1 page) |
4 June 2008 | Appointment terminated director james blair (1 page) |
4 June 2008 | Director appointed john thomas alexander robinson (2 pages) |
4 June 2008 | Director appointed peter arthur hayes robinson (2 pages) |
4 June 2008 | Director appointed john thomas alexander robinson (2 pages) |
4 June 2008 | Appointment terminated secretary hazel clark (1 page) |
4 June 2008 | Appointment terminated secretary hazel clark (1 page) |
4 June 2008 | Director appointed peter arthur hayes robinson (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Nc inc already adjusted 22/05/08 (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 May 2008 | Nc inc already adjusted 22/05/08 (1 page) |
20 May 2008 | Incorporation (43 pages) |
20 May 2008 | Incorporation (43 pages) |