About

Registered Number: 02435145
Date of Incorporation: 23/10/1989 (34 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: May Tree House Burney Road, Westhumble, Dorking, Surrey, RH5 6AX

 

Peco Controls - Europe Ltd was founded on 23 October 1989, it's status is listed as "Dissolved". This business has 5 directors listed as Allcock, Karen Rachel, Allcock, Gary, Halliday, Irene, Anderson, Francis Allan, Halliday, Eric Brian in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Francis Allan N/A 23 December 2003 1
HALLIDAY, Eric Brian N/A 27 October 1994 1
Secretary Name Appointed Resigned Total Appointments
ALLCOCK, Karen Rachel 23 December 2003 - 1
ALLCOCK, Gary 27 October 1994 23 December 2003 1
HALLIDAY, Irene N/A 27 October 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 23 February 2017
4.68 - Liquidator's statement of receipts and payments 20 January 2017
AD01 - Change of registered office address 25 November 2015
RESOLUTIONS - N/A 24 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2015
4.70 - N/A 24 November 2015
AA - Annual Accounts 17 November 2015
AA01 - Change of accounting reference date 17 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 08 January 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 01 October 2007
363a - Annual Return 09 November 2006
353 - Register of members 09 November 2006
AA - Annual Accounts 04 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
287 - Change in situation or address of Registered Office 11 August 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 05 November 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 28 September 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 29 December 1997
AA - Annual Accounts 30 October 1997
363s - Annual Return 26 November 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 10 October 1995
287 - Change in situation or address of Registered Office 18 May 1995
CERTNM - Change of name certificate 06 February 1995
287 - Change in situation or address of Registered Office 05 February 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
288 - N/A 29 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 29 September 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 20 October 1992
363b - Annual Return 21 November 1991
AA - Annual Accounts 07 August 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
288 - N/A 07 July 1991
287 - Change in situation or address of Registered Office 11 April 1991
288 - N/A 08 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1990
288 - N/A 26 October 1989
NEWINC - New incorporation documents 23 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.