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

PELL & BALES LIMITED

MOORFILEDS, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
02458312
Private Limited Company
Liquidation

Company Overview

About Pell & Bales Ltd
PELL & BALES LIMITED was founded on 1990-01-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Pell & Bales Limited is a Private Limited 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
PELL & BALES LIMITED
 
Legal Registered Office
MOORFILEDS
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in S66
 
Telephone0123-476-0700
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELL & BALES LIMITED
The accountancy firm based at this address is ABC GLOS LTD
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.

Company Officers of PELL & BALES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MARTIN PRIESTNALL
Director 2016-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN LITTLEWOOD
Company Secretary 2015-10-21 2016-06-03
RAMI CASSIS
Director 2013-02-07 2016-06-03
JAMES LEE JOHNSON
Director 2015-05-19 2016-06-03
ANTHONY JOHN STRONG
Director 2015-07-30 2016-06-03
THERESA ERICA SPENCER
Company Secretary 2014-01-10 2015-10-20
THERESA ERICA SPENCER
Director 2014-01-23 2015-08-25
DERWYN HOWARD JONES
Director 2011-04-04 2015-05-27
BRIAN MICHAEL SEARLE
Director 2013-06-14 2015-02-04
BRIAN MICHAEL SEARLE
Director 2011-04-04 2013-02-07
KARL HOLWEGER
Director 1999-04-01 2011-04-30
RANJIT SIVANANDAN SIVAYOGAN
Company Secretary 2007-03-20 2008-04-06
RANJIT SIVANANDAN SIVAYOGAN
Director 2007-03-20 2008-03-31
HELEN MARIE PELL
Company Secretary 1997-01-24 2007-03-20
SIMON PELL
Director 1992-01-10 2007-03-20
KEVIN BALES
Director 1992-01-10 1997-05-01
SIMON PELL
Company Secretary 1992-01-10 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT MARTIN PRIESTNALL SPOKENFOR LIMITED Director 2016-06-03 CURRENT 2008-05-02 Dissolved 2017-02-21
SCOTT MARTIN PRIESTNALL PANTHER FINANCIAL MANAGEMENT LIMITED Director 2016-06-03 CURRENT 2006-09-08 Dissolved 2017-02-21
SCOTT MARTIN PRIESTNALL SUPPORTER INSIGHT LIMITED Director 2016-06-03 CURRENT 2007-12-19 Dissolved 2017-04-18

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
2018-02-17GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM C/O Buzzacott Llp 130 Wood Street London EC2V 6DL
2016-09-224.48Notice of Constitution of Liquidation Committee
2016-09-224.20Volunatary liquidation statement of affairs with form 4.19
2016-09-22600Appointment of a voluntary liquidator
2016-09-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-09-07
2016-07-121.4Notice of completion of liquidation voluntary arrangement
2016-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/16 FROM Parseq Limited Lowton Way Hellaby Rotherham South Yorkshire S66 8RY
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 024583120007
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024583120006
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRONG
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2016-06-17AP01DIRECTOR APPOINTED SCOTT MARTIN PRIESTNALL
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RAMI CASSIS
2016-06-16TM02Termination of appointment of Robert John Littlewood on 2016-06-03
2016-03-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-13
2016-03-21AP03Appointment of Mr Robert John Littlewood as company secretary on 2015-10-21
2016-03-21TM02Termination of appointment of Theresa Erica Spencer on 2015-10-20
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 206
2016-01-28AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024583120004
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024583120005
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024583120006
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA ERICA SPENCER
2015-08-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES
2015-06-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2013
2015-05-21AP01DIRECTOR APPOINTED MR JAMES LEE JOHNSON
2015-03-261.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2015
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEARLE
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 206
2015-01-19AR0106/01/15 FULL LIST
2014-08-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024583120005
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024583120004
2014-03-31AP01DIRECTOR APPOINTED MRS THERESA ERICA SPENCER
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 206
2014-03-27AR0106/01/14 FULL LIST
2014-03-181.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2014
2014-01-10AP03SECRETARY APPOINTED MRS THERESA ERICA SPENCER
2014-01-04AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-12-09AA01PREVSHO FROM 31/03/2013 TO 31/12/2012
2013-06-14AP01DIRECTOR APPOINTED MR BRIAN MICHAEL SEARLE
2013-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-27AR0106/01/13 FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 211 OLD STREET LONDON EC1V 9NR
2013-02-27AP01DIRECTOR APPOINTED MR RAMI CASSIS
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SEARLE
2013-02-12MISCSECTION 519
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0106/01/12 FULL LIST
2012-03-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KARL HOLWEGER
2011-04-19AP01DIRECTOR APPOINTED DERWYN HOWARD JONES
2011-04-19AP01DIRECTOR APPOINTED BRIAN SEARLE
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-271.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-01-25AR0106/01/11 FULL LIST
2010-03-03AR0106/01/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL HOLWEGER / 06/01/2010
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12AA31/03/08 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY RANJIT SIVAYOGAN
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR RANJIT SIVAYOGAN
2008-02-01363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-02-01288cDIRECTOR'S PARTICULARS CHANGED
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-29395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28288bDIRECTOR RESIGNED
2007-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-28288bSECRETARY RESIGNED
2007-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-03-1388(2)RAD 02/03/07--------- £ SI 102@1=102 £ IC 104/206
2007-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-20363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS; AMEND
2007-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-14363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-24RES13ALLOT SHARES 14/09/06
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-1988(2)RAD 14/09/06--------- £ SI 4@1=4 £ IC 104/108
2006-01-23363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-13363sRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS
2003-10-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 5-7 SINGER STREET LONDON EC2A 4BQ
2003-07-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to PELL & BALES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-15
Resolutions for Winding-up2016-11-15
Notices to Creditors2016-09-15
Meetings of Creditors2016-08-26
Fines / Sanctions
No fines or sanctions have been issued against PELL & BALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE")
2014-07-19 Satisfied LLOYDS BANK PLC
2014-07-19 Satisfied LLOYDS BANK PLC
ACCESSION DEED 2007-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-24 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1994-09-14 Satisfied THE CO-OPERATVE BANK PLC,
Intangible Assets
Patents
We have not found any records of PELL & BALES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PELL & BALES LIMITED owns 1 domain names.

pellandbales.co.uk  

Trademarks
We have not found any records of PELL & BALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELL & BALES 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 (82200 - Activities of call centres) as PELL & BALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PELL & BALES 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 TypeNotices to Creditors
Defending partyPELL & BALES LIMITEDEvent Date2016-09-12
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 TypeAppointment of Liquidators
Defending partyPELL & BALES LIMITEDEvent Date2016-09-07
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 TypeResolutions for Winding-up
Defending partyPELL & BALES LIMITEDEvent Date2016-09-07
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 TypeMeetings of Creditors
Defending partyPELL & BALES LIMITEDEvent Date2016-08-23
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELL & BALES 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 PELL & BALES 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.