Pell & Bales Ltd was founded on 10 January 1990 and has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at this organisation. The company has 6 directors listed as Priestnall, Scott Martin, Littlewood, Robert John, Spencer, Theresa Erica, Bales, Kevin, Pell, Simon, Searle, Brian Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIESTNALL, Scott Martin | 03 June 2016 | - | 1 |
BALES, Kevin | N/A | 01 May 1997 | 1 |
PELL, Simon | N/A | 20 March 2007 | 1 |
SEARLE, Brian Michael | 14 June 2013 | 04 February 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LITTLEWOOD, Robert John | 21 October 2015 | 03 June 2016 | 1 |
SPENCER, Theresa Erica | 10 January 2014 | 20 October 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2018 | |
LIQ14 - N/A | 17 November 2017 | |
AD01 - Change of registered office address | 27 September 2016 | |
RESOLUTIONS - N/A | 22 September 2016 | |
4.48 - Notice of constitution of liquidation committee | 22 September 2016 | |
4.20 - N/A | 22 September 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 September 2016 | |
1.4 - Notice of completion of voluntary arrangement | 12 July 2016 | |
AD01 - Change of registered office address | 23 June 2016 | |
MR04 - N/A | 23 June 2016 | |
MR01 - N/A | 23 June 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
TM01 - Termination of appointment of director | 17 June 2016 | |
TM02 - Termination of appointment of secretary | 16 June 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 March 2016 | |
AP03 - Appointment of secretary | 21 March 2016 | |
TM02 - Termination of appointment of secretary | 21 March 2016 | |
AR01 - Annual Return | 28 January 2016 | |
MR04 - N/A | 21 January 2016 | |
MR04 - N/A | 21 January 2016 | |
AA - Annual Accounts | 14 October 2015 | |
MR01 - N/A | 02 October 2015 | |
TM01 - Termination of appointment of director | 25 September 2015 | |
AP01 - Appointment of director | 11 August 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 08 June 2015 | |
AP01 - Appointment of director | 21 May 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 March 2015 | |
TM01 - Termination of appointment of director | 02 March 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 31 August 2014 | |
MR01 - N/A | 19 July 2014 | |
MR01 - N/A | 19 July 2014 | |
AP01 - Appointment of director | 31 March 2014 | |
AR01 - Annual Return | 27 March 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 18 March 2014 | |
AP03 - Appointment of secretary | 10 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AA01 - Change of accounting reference date | 09 December 2013 | |
AP01 - Appointment of director | 14 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 March 2013 | |
AR01 - Annual Return | 27 February 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
AP01 - Appointment of director | 27 February 2013 | |
TM01 - Termination of appointment of director | 27 February 2013 | |
MISC - Miscellaneous document | 12 February 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AR01 - Annual Return | 05 April 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 15 March 2012 | |
AA - Annual Accounts | 22 December 2011 | |
TM01 - Termination of appointment of director | 05 July 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
AP01 - Appointment of director | 19 April 2011 | |
AA - Annual Accounts | 14 April 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 27 January 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 01 September 2009 | |
AA - Annual Accounts | 12 August 2009 | |
363a - Annual Return | 26 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
363a - Annual Return | 01 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
RESOLUTIONS - N/A | 07 December 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
395 - Particulars of a mortgage or charge | 29 March 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
RESOLUTIONS - N/A | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2007 | |
363s - Annual Return | 20 February 2007 | |
363s - Annual Return | 14 February 2007 | |
AA - Annual Accounts | 01 February 2007 | |
RESOLUTIONS - N/A | 24 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2006 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 21 January 2004 | |
AA - Annual Accounts | 25 October 2003 | |
287 - Change in situation or address of Registered Office | 09 October 2003 | |
395 - Particulars of a mortgage or charge | 11 July 2003 | |
RESOLUTIONS - N/A | 23 May 2003 | |
363s - Annual Return | 09 January 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 21 January 2002 | |
AA - Annual Accounts | 30 October 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 28 January 2001 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 30 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1999 | |
287 - Change in situation or address of Registered Office | 14 April 1999 | |
363s - Annual Return | 17 February 1999 | |
AA - Annual Accounts | 20 August 1998 | |
363s - Annual Return | 07 August 1998 | |
AA - Annual Accounts | 30 December 1997 | |
288b - Notice of resignation of directors or secretaries | 20 June 1997 | |
288a - Notice of appointment of directors or secretaries | 12 February 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 05 September 1996 | |
363s - Annual Return | 11 February 1996 | |
AA - Annual Accounts | 21 August 1995 | |
363s - Annual Return | 26 January 1995 | |
AUD - Auditor's letter of resignation | 14 January 1995 | |
AA - Annual Accounts | 10 January 1995 | |
395 - Particulars of a mortgage or charge | 24 September 1994 | |
363s - Annual Return | 04 March 1994 | |
AA - Annual Accounts | 08 February 1994 | |
363s - Annual Return | 01 February 1993 | |
AA - Annual Accounts | 17 January 1993 | |
363b - Annual Return | 01 July 1992 | |
AA - Annual Accounts | 12 December 1991 | |
363a - Annual Return | 23 August 1991 | |
CERTNM - Change of name certificate | 04 February 1991 | |
287 - Change in situation or address of Registered Office | 19 September 1990 | |
288 - N/A | 05 April 1990 | |
287 - Change in situation or address of Registered Office | 05 April 1990 | |
NEWINC - New incorporation documents | 10 January 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 June 2016 | Outstanding |
N/A |
A registered charge | 29 September 2015 | Fully Satisfied |
N/A |
A registered charge | 15 July 2014 | Fully Satisfied |
N/A |
A registered charge | 15 July 2014 | Fully Satisfied |
N/A |
Accession deed | 20 March 2007 | Fully Satisfied |
N/A |
Debenture | 24 June 2003 | Fully Satisfied |
N/A |
Debenture | 14 September 1994 | Fully Satisfied |
N/A |