PELMAKS LIMITED

Register to unlock more data on OkredoRegister

PELMAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00563357

Incorporation date

24/03/1956

Size

Total Exemption Small

Contacts

Registered address

Registered address

16-17 Boundary Road, Hove, East Sussex BN3 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1956)
dot icon20/03/2013
Final Gazette dissolved following liquidation
dot icon20/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon30/10/2012
Insolvency filing
dot icon20/09/2012
Appointment of a voluntary liquidator
dot icon20/09/2012
Insolvency court order
dot icon20/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-05-12
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-11-12
dot icon12/07/2011
Liquidators' statement of receipts and payments to 2011-05-12
dot icon23/11/2010
Insolvency filing
dot icon22/11/2010
Liquidators' statement of receipts and payments to 2010-11-12
dot icon26/10/2010
Appointment of a voluntary liquidator
dot icon26/10/2010
Insolvency court order
dot icon26/10/2010
Notice of vacation of office of voluntary liquidator
dot icon28/11/2009
Registered office address changed from Anstey Park House Anstey Road Alton Hampshire GU34 2RL on 2009-11-28
dot icon25/11/2009
Appointment of a voluntary liquidator
dot icon25/11/2009
Statement of affairs with form 4.19
dot icon25/11/2009
Resolutions
dot icon21/07/2009
Appointment Terminated Director and Secretary peter kara
dot icon21/05/2009
Return made up to 26/04/09; full list of members
dot icon05/06/2008
Return made up to 26/04/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/05/2007
Return made up to 26/04/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon26/06/2006
Return made up to 26/04/06; full list of members
dot icon30/11/2005
Director resigned
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/05/2005
Return made up to 26/04/05; full list of members
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon27/05/2004
Return made up to 26/04/04; full list of members
dot icon02/06/2003
Return made up to 26/04/03; full list of members
dot icon05/04/2003
Accounts for a small company made up to 2002-12-31
dot icon27/03/2003
New director appointed
dot icon04/09/2002
Return made up to 26/04/02; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon11/03/2002
Accounts for a small company made up to 2001-12-31
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon03/05/2001
Return made up to 26/04/01; full list of members
dot icon26/04/2001
Director resigned
dot icon23/05/2000
Accounts for a small company made up to 1999-12-31
dot icon19/05/2000
Return made up to 26/04/00; full list of members
dot icon22/09/1999
Accounts for a small company made up to 1998-12-31
dot icon28/04/1999
Return made up to 26/04/99; no change of members
dot icon22/03/1999
New director appointed
dot icon03/06/1998
Return made up to 26/04/98; full list of members
dot icon20/03/1998
Accounts for a small company made up to 1997-12-31
dot icon01/07/1997
Return made up to 26/04/97; full list of members
dot icon19/06/1997
Resolutions
dot icon19/06/1997
Resolutions
dot icon19/06/1997
£ ic 90000/63913 30/05/97 £ sr 26087@1=26087
dot icon21/03/1997
Accounts for a small company made up to 1996-12-31
dot icon24/02/1997
Director resigned
dot icon17/07/1996
Accounts for a small company made up to 1995-12-31
dot icon17/06/1996
Return made up to 26/04/96; full list of members
dot icon01/05/1996
Memorandum and Articles of Association
dot icon01/05/1996
Ad 30/06/95--------- £ si 45000@1=45000 £ ic 45000/90000
dot icon01/05/1996
Nc inc already adjusted 08/02/93
dot icon27/11/1995
Registered office changed on 27/11/95 from: rmc house coldharbour lane thorpe egham, surrey TW20 8TD
dot icon08/11/1995
New director appointed
dot icon01/11/1995
Director resigned
dot icon01/11/1995
Secretary resigned
dot icon01/11/1995
New secretary appointed
dot icon20/06/1995
Particulars of mortgage/charge
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon18/05/1995
Return made up to 26/04/95; no change of members
dot icon27/03/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Full accounts made up to 1993-12-31
dot icon19/05/1994
Return made up to 26/04/94; full list of members
dot icon23/12/1993
Director resigned
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon04/11/1993
Declaration of satisfaction of mortgage/charge
dot icon09/09/1993
Full accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 09/06/93; full list of members
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon02/06/1993
Resolutions
dot icon26/04/1993
Auditor's resignation
dot icon01/03/1993
Resolutions
dot icon01/03/1993
Registered office changed on 01/03/93 from: 164 lower richmond road london SW15 1LY
dot icon01/03/1993
New secretary appointed
dot icon01/03/1993
Secretary resigned
dot icon11/02/1993
Director resigned
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon18/12/1992
Declaration of satisfaction of mortgage/charge
dot icon23/11/1992
Return made up to 12/11/92; full list of members
dot icon23/11/1992
Director's particulars changed
dot icon27/10/1992
New director appointed
dot icon13/05/1992
Full accounts made up to 1991-12-31
dot icon16/12/1991
Return made up to 12/11/91; no change of members
dot icon19/04/1991
Full accounts made up to 1990-12-31
dot icon20/03/1991
Return made up to 12/03/90; no change of members
dot icon06/04/1990
Full accounts made up to 1989-12-31
dot icon09/02/1990
Full group accounts made up to 1988-12-31
dot icon30/01/1990
New director appointed
dot icon12/01/1990
Return made up to 12/11/89; full list of members
dot icon24/01/1989
Conve
dot icon18/01/1989
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1989
New director appointed
dot icon18/01/1989
Director resigned
dot icon22/11/1988
Resolutions
dot icon22/11/1988
Resolutions
dot icon20/07/1988
Return made up to 27/04/88; full list of members
dot icon20/07/1988
Return made up to 20/04/87; full list of members
dot icon10/05/1988
Group accounts for a small company made up to 1987-12-31
dot icon05/11/1987
Resolutions
dot icon03/04/1987
Return made up to 17/09/86; full list of members
dot icon16/03/1987
Group of companies' accounts made up to 1986-12-31
dot icon04/10/1986
Particulars of mortgage/charge
dot icon25/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon20/05/1986
Return made up to 14/10/85; full list of members
dot icon13/04/1956
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
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
Bullard, Peter Hamilton Fulke
Director
20/10/1992 - 06/06/1995
32
Smith, Andrew
Director
01/10/2002 - 12/11/2005
20
Kara, Peter Bhupatsingh
Director
01/06/1995 - 05/07/2009
8
Kara, Peter Bhupatsingh
Secretary
01/06/1995 - 05/07/2009
2
Kalia, Narinder Nath
Secretary
08/02/1993 - 01/06/1995
9

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 PELMAKS LIMITED

PELMAKS LIMITED is an(a) Dissolved company incorporated on 24/03/1956 with the registered office located at 16-17 Boundary Road, Hove, East Sussex BN3 4AN. There is currently no 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 PELMAKS LIMITED?

toggle

PELMAKS LIMITED is currently Dissolved. It was registered on 24/03/1956 and dissolved on 20/03/2013.

Where is PELMAKS LIMITED located?

toggle

PELMAKS LIMITED is registered at 16-17 Boundary Road, Hove, East Sussex BN3 4AN.

What does PELMAKS LIMITED do?

toggle

PELMAKS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for PELMAKS LIMITED?

toggle

The latest filing was on 20/03/2013: Final Gazette dissolved following liquidation.