Liquidation
Company Information for PELL & BALES LIMITED
MOORFILEDS, 88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
02458312
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
PELL & BALES LIMITED | |||
Legal Registered Office | |||
MOORFILEDS 88 WOOD STREET LONDON EC2V 7QF Other companies in S66 | |||
| |||
Company Number | 02458312 | |
---|---|---|
Company ID Number | 02458312 | |
Date formed | 1990-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-01-06 | |
Return next due | 2017-01-20 | |
Type of accounts | FULL |
Last Datalog update: | 2018-02-09 14:28:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT MARTIN PRIESTNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN LITTLEWOOD |
Company Secretary | ||
RAMI CASSIS |
Director | ||
JAMES LEE JOHNSON |
Director | ||
ANTHONY JOHN STRONG |
Director | ||
THERESA ERICA SPENCER |
Company Secretary | ||
THERESA ERICA SPENCER |
Director | ||
DERWYN HOWARD JONES |
Director | ||
BRIAN MICHAEL SEARLE |
Director | ||
BRIAN MICHAEL SEARLE |
Director | ||
KARL HOLWEGER |
Director | ||
RANJIT SIVANANDAN SIVAYOGAN |
Company Secretary | ||
RANJIT SIVANANDAN SIVAYOGAN |
Director | ||
HELEN MARIE PELL |
Company Secretary | ||
SIMON PELL |
Director | ||
KEVIN BALES |
Director | ||
SIMON PELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPOKENFOR LIMITED | Director | 2016-06-03 | CURRENT | 2008-05-02 | Dissolved 2017-02-21 | |
PANTHER FINANCIAL MANAGEMENT LIMITED | Director | 2016-06-03 | CURRENT | 2006-09-08 | Dissolved 2017-02-21 | |
SUPPORTER INSIGHT LIMITED | Director | 2016-06-03 | CURRENT | 2007-12-19 | Dissolved 2017-04-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/16 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/16 FROM Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024583120007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024583120006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON | |
AP01 | DIRECTOR APPOINTED SCOTT MARTIN PRIESTNALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMI CASSIS | |
TM02 | Termination of appointment of Robert John Littlewood on 2016-06-03 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-13 | |
AP03 | Appointment of Mr Robert John Littlewood as company secretary on 2015-10-21 | |
TM02 | Termination of appointment of Theresa Erica Spencer on 2015-10-20 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 206 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024583120004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024583120005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024583120006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THERESA ERICA SPENCER | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN STRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013 | |
AP01 | DIRECTOR APPOINTED MR JAMES LEE JOHNSON | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SEARLE | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 206 | |
AR01 | 06/01/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024583120005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 024583120004 | |
AP01 | DIRECTOR APPOINTED MRS THERESA ERICA SPENCER | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 206 | |
AR01 | 06/01/14 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014 | |
AP03 | SECRETARY APPOINTED MRS THERESA ERICA SPENCER | |
AA | FULL ACCOUNTS MADE UP TO 30/12/12 | |
AA01 | PREVSHO FROM 31/03/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR BRIAN MICHAEL SEARLE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 06/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 211 OLD STREET LONDON EC1V 9NR | |
AP01 | DIRECTOR APPOINTED MR RAMI CASSIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SEARLE | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 06/01/12 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL HOLWEGER | |
AP01 | DIRECTOR APPOINTED DERWYN HOWARD JONES | |
AP01 | DIRECTOR APPOINTED BRIAN SEARLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 06/01/11 FULL LIST | |
AR01 | 06/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL HOLWEGER / 06/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RANJIT SIVAYOGAN | |
288b | APPOINTMENT TERMINATED DIRECTOR RANJIT SIVAYOGAN | |
363a | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
88(2)R | AD 02/03/07--------- £ SI 102@1=102 £ IC 104/206 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
RES13 | ALLOT SHARES 14/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
88(2)R | AD 14/09/06--------- £ SI 4@1=4 £ IC 104/108 | |
363s | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 5-7 SINGER STREET LONDON EC2A 4BQ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Appointment of Liquidators | 2016-11-15 |
Resolutions for Winding-up | 2016-11-15 |
Notices to Creditors | 2016-09-15 |
Meetings of Creditors | 2016-08-26 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE") | ||
Satisfied | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
ACCESSION DEED | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATVE BANK PLC, |
PELL & BALES LIMITED owns 1 domain names.
pellandbales.co.uk
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as PELL & BALES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PELL & BALES LIMITED | Event Date | 2016-09-12 |
I hereby give notice that, Simon Thomas and Nicholas OReilly of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF, were appointed Joint Liquidators of the above named company on 7 September 2016 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6 December 2016, to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned SimonThomas of Moorfields Advisory Limited, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidators, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. Date of appointment: 7 September 2016 Office holder details: Simon Thomas and Nicholas OReilly (IP Nos. 8920 and 8309) both of Moorfields, 88 Wood Street, London, EC2V 7QF. For further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com Tel: 0207 186 1157. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PELL & BALES LIMITED | Event Date | 2016-09-07 |
Simon Thomas and Nicholas O'Reilly , both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF . : Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com or Tel: 0207 186 1157 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PELL & BALES LIMITED | Event Date | 2016-09-07 |
At a General Meeting of Members of the above named company, duly convened and held at Premier Inn, 1 Dukes Road, London WC1H 9PJ on 07 September 2016 the following resolutions were duly passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Simon Thomas and Nicholas O'Reilly , both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF , (IP No. 8920 and 8309) be and are hereby appointed as Joint Liquidators of the Company. Further details contact: Robert McIlroy, Email: rmcilroy@moorfieldscr.com or Tel: 0207 186 1157 Scott Priestnall , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PELL & BALES LIMITED | Event Date | 2016-08-23 |
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named company will be held at Premier Inn, 1 Duke's Road, London WC1H 9PJ on 07 September 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 88 Wood Street, London, EC2V 7QF, not later that 12.00 noon on the business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF , before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Company's creditors may be inspected free of charge, at 88 Wood Street, London, EC2V 7QF between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. For further details contact: Nicola Elsworth, Tel: 0207 186 1144. | |||
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. |