Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
St Peters House (Derby) Limited
St Peters House (Derby) Limited is a dissolved company incorporated on 7 November 1984 with the registered office located in London, Greater London. St Peters House (Derby) Limited was registered 41 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 May 2021
(4 years ago)
Was
36 years old
at the time of dissolution
Following
liquidation
Company No
01861705
Private limited company
Age
41 years
Incorporated
7 November 1984
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about St Peters House (Derby) Limited
Contact
Update Details
Address
GRANT THORNTON UK LLP
30 Finsbury Square
London
EC2P 2YU
Same address for the past
12 years
Companies in EC2P 2YU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Hugh Grainger Williams
Secretary • Director • British • Lives in UK • Born in Jan 1970
Roy Grainger Williams
Director • British • Lives in UK • Born in Dec 1940
Richard Michael Harris
Director • Israeli • Lives in UK • Born in Aug 1945
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cardinal Lysander Limited
Roy Grainger Williams and Richard Michael Harris are mutual people.
Active
Strathnewton Investments Limited
Roy Grainger Williams and Richard Michael Harris are mutual people.
Active
Strathnewton Holdings Limited
Roy Grainger Williams and Richard Michael Harris are mutual people.
Active
Cardinal Group Limited
Roy Grainger Williams is a mutual person.
Active
Delsecurity Limited
Roy Grainger Williams is a mutual person.
Active
Kerenite Limited
Roy Grainger Williams is a mutual person.
Active
Rubyhill Properties Limited
Roy Grainger Williams is a mutual person.
Active
Cardinal Securities Limited
Roy Grainger Williams is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
30 Jun 2012
For period
30 Jun
⟶
30 Jun 2012
Traded for
12 months
Cash in Bank
£93.36K
Decreased by £199.41K (-68%)
Turnover
£1.1M
Decreased by £295.9K (-21%)
Employees
Unreported
Same as previous period
Total Assets
£443.67K
Decreased by £310.68K (-41%)
Total Liabilities
-£500.11K
Decreased by £14.63K (-3%)
Net Assets
-£56.44K
Decreased by £296.05K (-124%)
Debt Ratio (%)
113%
Increased by 44.48% (+65%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 11 May 2021
Voluntary Liquidator Appointed
12 Years Ago on 4 Jul 2013
Voluntary Liquidator Appointed
12 Years Ago on 25 Jun 2013
Registered Address Changed
12 Years Ago on 25 Jun 2013
Registered Address Changed
12 Years Ago on 6 Jun 2013
Charge Satisfied
12 Years Ago on 19 Apr 2013
Hugh Grainger Williams Appointed
12 Years Ago on 19 Apr 2013
Full Accounts Submitted
12 Years Ago on 11 Mar 2013
Confirmation Submitted
12 Years Ago on 17 Jan 2013
Full Accounts Submitted
13 Years Ago on 8 Mar 2012
Get Alerts
Get Credit Report
Discover St Peters House (Derby) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 11 May 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 11 Feb 2021
Liquidators' statement of receipts and payments to 12 June 2020
Submitted on 19 Aug 2020
Liquidators' statement of receipts and payments to 12 June 2018
Submitted on 23 Aug 2018
Liquidators' statement of receipts and payments to 12 June 2017
Submitted on 29 Aug 2017
Liquidators' statement of receipts and payments to 12 June 2016
Submitted on 24 Aug 2016
Liquidators' statement of receipts and payments to 12 June 2014
Submitted on 19 Aug 2014
Resolutions
Submitted on 4 Jul 2013
Appointment of a voluntary liquidator
Submitted on 4 Jul 2013
Registered office address changed from 52 Brook Street London W1K 5DS United Kingdom on 25 June 2013
Submitted on 25 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs