About

Registered Number: 02458312
Date of Incorporation: 10/01/1990 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2018 (6 years and 2 months ago)
Registered Address: MOORFILEDS, 88 Wood Street, London, EC2V 7QF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.