PEL AGENCIES LIMITED

Register to unlock more data on OkredoRegister

PEL AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01163507

Incorporation date

19/03/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

5 Bassett Wood Drive, Southampton SO16 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1974)
dot icon16/06/2018
Final Gazette dissolved following liquidation
dot icon16/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon14/07/2017
Liquidators' statement of receipts and payments to 2017-06-23
dot icon17/09/2016
Termination of appointment of Peter Ernest Lawrence as a director on 2016-04-04
dot icon16/09/2016
Appointment of Russell William Lawrence as a director on 2016-04-04
dot icon06/07/2016
Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX to 5 Bassett Wood Drive Southampton SO16 3PT on 2016-07-06
dot icon05/07/2016
Appointment of a voluntary liquidator
dot icon05/07/2016
Resolutions
dot icon05/07/2016
Statement of affairs with form 4.19
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon08/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/07/2015
Appointment of Clare Louise Lawrence as a secretary on 2015-06-15
dot icon08/07/2015
Termination of appointment of Sheila Ann Lawrence as a secretary on 2015-06-15
dot icon11/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon22/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/07/2011
Appointment of Mrs Sheila Ann Lawrence as a secretary
dot icon11/07/2011
Termination of appointment of Robert Mcinerney as a secretary
dot icon05/07/2011
Registered office address changed from Unit 7 Longbridge Industrial Park Floating Bridge Road Southampton Hampshire SO14 3FL on 2011-07-05
dot icon18/10/2010
Statement of capital on 2010-10-18
dot icon18/10/2010
Statement by directors
dot icon18/10/2010
Solvency statement dated 12/10/10
dot icon18/10/2010
Resolutions
dot icon12/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon07/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon07/08/2009
Total exemption full accounts made up to 2008-10-31
dot icon23/06/2009
Return made up to 15/06/09; full list of members
dot icon06/05/2009
Secretary appointed mr robert andrew mcinerney
dot icon06/05/2009
Appointment terminated director martin lawrence
dot icon06/05/2009
Appointment terminated secretary martin lawrence
dot icon21/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/07/2008
Return made up to 15/06/08; full list of members
dot icon03/08/2007
Return made up to 15/06/07; full list of members
dot icon07/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon06/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon09/05/2006
New director appointed
dot icon24/06/2005
Return made up to 15/06/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/09/2004
Auditor's resignation
dot icon09/09/2004
Resolutions
dot icon06/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/06/2004
Return made up to 15/06/04; full list of members
dot icon24/07/2003
Full accounts made up to 2002-10-31
dot icon09/07/2003
Return made up to 15/06/03; full list of members
dot icon21/06/2002
Return made up to 15/06/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-10-31
dot icon25/07/2001
Director resigned
dot icon21/06/2001
Return made up to 15/06/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-10-31
dot icon22/06/2000
Return made up to 15/06/00; full list of members
dot icon22/06/2000
Full accounts made up to 1999-10-31
dot icon02/09/1999
Full accounts made up to 1998-10-31
dot icon22/07/1999
Return made up to 15/06/99; no change of members
dot icon26/06/1998
Full accounts made up to 1997-10-31
dot icon26/06/1998
Return made up to 15/06/98; no change of members
dot icon29/09/1997
New secretary appointed
dot icon29/09/1997
Secretary resigned;director resigned
dot icon18/08/1997
Full accounts made up to 1996-10-31
dot icon23/06/1997
Return made up to 15/06/97; full list of members
dot icon16/10/1996
Registered office changed on 16/10/96 from: 3-4 canute road southampton hampshire SO1 1FH
dot icon26/07/1996
Full accounts made up to 1995-10-31
dot icon20/06/1996
Return made up to 15/06/96; no change of members
dot icon04/08/1995
Return made up to 15/06/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a small company made up to 1993-10-31
dot icon26/07/1994
Return made up to 15/06/94; full list of members
dot icon15/07/1993
Full accounts made up to 1992-10-31
dot icon17/06/1993
Return made up to 15/06/93; no change of members
dot icon23/06/1992
Return made up to 15/06/92; no change of members
dot icon27/05/1992
Full accounts made up to 1991-10-31
dot icon27/07/1991
Full accounts made up to 1990-10-31
dot icon27/07/1991
Return made up to 15/06/91; full list of members
dot icon26/02/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1990
Full accounts made up to 1989-10-31
dot icon02/08/1990
Return made up to 15/06/90; full list of members
dot icon20/06/1989
Full accounts made up to 1988-10-31
dot icon20/06/1989
Return made up to 14/06/89; full list of members
dot icon17/03/1989
Registered office changed on 17/03/89 from: wingate house warton road stratford london E3 3HY
dot icon17/03/1989
Director resigned;new director appointed
dot icon24/10/1988
Full accounts made up to 1987-10-31
dot icon24/10/1988
Return made up to 09/08/88; full list of members
dot icon13/01/1988
Full accounts made up to 1986-10-31
dot icon13/01/1988
Return made up to 29/12/87; full list of members
dot icon27/07/1987
Full accounts made up to 1985-10-31
dot icon22/04/1987
Return made up to 31/12/86; full list of members
dot icon08/03/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2014
dot iconLast change occurred
31/10/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/10/2014
dot iconNext account date
31/10/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Martin Peter
Director
16/03/2006 - 11/04/2009
1
Lawrence, Russell William
Director
04/04/2016 - Present
-
Mcinerney, Robert Andrew
Secretary
11/04/2009 - 11/07/2011
14
Lawrence, Clare Louise
Secretary
15/06/2015 - Present
-
Lawrence, Sheila Ann
Secretary
11/07/2011 - 15/06/2015
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEL AGENCIES LIMITED

PEL AGENCIES LIMITED is an(a) Dissolved company incorporated on 19/03/1974 with the registered office located at 5 Bassett Wood Drive, Southampton SO16 3PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEL AGENCIES LIMITED?

toggle

PEL AGENCIES LIMITED is currently Dissolved. It was registered on 19/03/1974 and dissolved on 16/06/2018.

Where is PEL AGENCIES LIMITED located?

toggle

PEL AGENCIES LIMITED is registered at 5 Bassett Wood Drive, Southampton SO16 3PT.

What does PEL AGENCIES LIMITED do?

toggle

PEL AGENCIES LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for PEL AGENCIES LIMITED?

toggle

The latest filing was on 16/06/2018: Final Gazette dissolved following liquidation.