PENGKALEN (UK) PLC

Register to unlock more data on OkredoRegister

PENGKALEN (UK) PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00637951

Incorporation date

25/09/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Griffins, Tavistock House South, Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1986)
dot icon07/03/2011
Final Gazette dissolved following liquidation
dot icon07/12/2010
Liquidators' statement of receipts and payments to 2010-11-30
dot icon07/12/2010
Return of final meeting in a creditors' voluntary winding up
dot icon13/09/2010
Liquidators' statement of receipts and payments to 2010-08-25
dot icon11/03/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon07/09/2009
Liquidators' statement of receipts and payments to 2009-08-25
dot icon28/03/2009
Liquidators' statement of receipts and payments to 2009-02-25
dot icon18/09/2008
Liquidators' statement of receipts and payments to 2008-08-25
dot icon13/03/2008
Liquidators' statement of receipts and payments to 2008-08-25
dot icon14/02/2008
Miscellaneous
dot icon30/11/2007
Appointment of a voluntary liquidator
dot icon30/11/2007
Miscellaneous
dot icon06/09/2007
Liquidators' statement of receipts and payments
dot icon02/03/2007
Liquidators' statement of receipts and payments
dot icon07/09/2006
Liquidators' statement of receipts and payments
dot icon15/03/2006
Liquidators' statement of receipts and payments
dot icon19/10/2005
Registered office changed on 19/10/05 from: russell square house, 10-12 russell square, london WC1B 5EH
dot icon12/09/2005
Liquidators' statement of receipts and payments
dot icon09/08/2005
Registered office changed on 09/08/05 from: russell square house, 10-12 russell square, london, WC1B 5EH
dot icon02/09/2004
Statement of affairs
dot icon02/09/2004
Resolutions
dot icon02/09/2004
Appointment of a voluntary liquidator
dot icon19/08/2004
Return made up to 08/08/04; change of members
dot icon06/08/2004
Registered office changed on 06/08/04 from: 5TH floor cromwell house, fulwood place, london, WC1V 6HZ
dot icon08/01/2004
Auditor's resignation
dot icon17/11/2003
Delivery ext'd 3 mth 31/12/03
dot icon31/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/08/2003
Return made up to 08/08/03; bulk list available separately
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/02
dot icon15/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/10/2002
Director resigned
dot icon11/10/2002
New director appointed
dot icon23/08/2002
Return made up to 08/08/02; change of members
dot icon23/08/2002
Registered office changed on 23/08/02
dot icon06/11/2001
Director's particulars changed
dot icon05/11/2001
Delivery ext'd 3 mth 31/12/01
dot icon20/08/2001
Return made up to 08/08/01; full list of members
dot icon28/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/04/2001
Secretary's particulars changed
dot icon23/01/2001
Director's particulars changed
dot icon05/01/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/12/2000
Full group accounts made up to 1999-12-31
dot icon10/12/2000
New director appointed
dot icon11/10/2000
Return made up to 08/08/00; bulk list available separately
dot icon25/09/2000
Director resigned
dot icon08/08/2000
New director appointed
dot icon18/07/2000
Director's particulars changed
dot icon14/07/2000
Director resigned
dot icon21/12/1999
Delivery ext'd 3 mth 31/12/99
dot icon25/10/1999
Full group accounts made up to 1998-12-31
dot icon23/08/1999
Return made up to 08/08/99; bulk list available separately
dot icon29/03/1999
Director resigned
dot icon29/03/1999
New director appointed
dot icon21/01/1999
Delivery ext'd 3 mth 31/12/98
dot icon24/12/1998
Full group accounts made up to 1997-12-31
dot icon24/08/1998
Return made up to 08/08/98; bulk list available separately
dot icon07/05/1998
Director resigned
dot icon05/03/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/02/1998
Full group accounts made up to 1997-03-31
dot icon23/02/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon03/11/1997
New director appointed
dot icon01/09/1997
Return made up to 08/08/97; bulk list available separately
dot icon01/08/1997
New director appointed
dot icon10/06/1997
Director resigned
dot icon29/04/1997
Director resigned
dot icon11/04/1997
Full group accounts made up to 1996-03-31
dot icon10/03/1997
New director appointed
dot icon21/02/1997
Delivery ext'd 3 mth 31/03/97
dot icon11/09/1996
New secretary appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned
dot icon22/08/1996
Return made up to 08/08/96; bulk list available separately
dot icon22/05/1996
Director resigned
dot icon14/05/1996
Director resigned
dot icon28/04/1996
Resolutions
dot icon23/01/1996
Declaration of satisfaction of mortgage/charge
dot icon08/01/1996
Delivery of annual acc. Ext. By 3 mths to 31/03/96
dot icon04/10/1995
Director resigned
dot icon04/10/1995
New director appointed
dot icon04/10/1995
Accounting reference date extended from 31/12 to 31/03
dot icon29/08/1995
Full group accounts made up to 1994-12-31
dot icon24/08/1995
Return made up to 08/08/95; bulk list available separately
dot icon24/08/1995
Director resigned
dot icon18/08/1995
Particulars of mortgage/charge
dot icon18/08/1995
Particulars of mortgage/charge
dot icon09/08/1995
Ad 06/07/95--------- £ si [email protected]=3952436 £ ic 3952436/7904872
dot icon31/07/1995
Director resigned
dot icon28/07/1995
Resolutions
dot icon28/07/1995
Resolutions
dot icon27/07/1995
Director resigned
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon13/07/1995
Auditor's resignation
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon06/07/1995
Certificate of change of name
dot icon15/06/1995
Listing of particulars
dot icon14/06/1995
Listing of particulars
dot icon12/05/1995
Secretary resigned;new secretary appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
New director appointed
dot icon25/04/1995
Director resigned
dot icon25/04/1995
Director resigned
dot icon05/12/1994
New director appointed
dot icon23/09/1994
Delivery of annual acc. Ext. By 3 mths to 31/12/94
dot icon22/09/1994
Resolutions
dot icon08/09/1994
Particulars of mortgage/charge
dot icon17/08/1994
Return made up to 08/08/94; bulk list available separately
dot icon17/08/1994
Director's particulars changed
dot icon28/07/1994
Full group accounts made up to 1993-12-31
dot icon09/02/1994
Particulars of mortgage/charge
dot icon30/11/1993
New director appointed
dot icon30/11/1993
New director appointed
dot icon22/09/1993
Delivery of annual acc. Ext. By 3 mths to 31/12/93
dot icon09/09/1993
Resolutions
dot icon19/08/1993
Return made up to 08/08/93; full list of members
dot icon03/08/1993
Full group accounts made up to 1992-12-31
dot icon08/02/1993
Delivery of annual acc. Ext. By 3 mths to 31/12/92
dot icon06/01/1993
Declaration of satisfaction of mortgage/charge
dot icon18/11/1992
New director appointed
dot icon18/11/1992
Director resigned;new director appointed
dot icon13/11/1992
New director appointed
dot icon13/11/1992
Secretary resigned
dot icon10/11/1992
New secretary appointed
dot icon21/09/1992
Resolutions
dot icon18/09/1992
Full group accounts made up to 1991-12-31
dot icon17/09/1992
Return made up to 08/08/92; full list of members
dot icon17/09/1992
Secretary resigned
dot icon28/07/1992
Director resigned
dot icon09/05/1992
Declaration of satisfaction of mortgage/charge
dot icon17/03/1992
Delivery of annual acc. Ext. By 3 mths to 31/12/91
dot icon12/09/1991
Resolutions
dot icon09/09/1991
Return made up to 08/08/91; bulk list available separately
dot icon14/08/1991
Full group accounts made up to 1990-12-31
dot icon28/05/1991
Secretary resigned;new secretary appointed
dot icon28/02/1991
New director appointed
dot icon07/01/1991
Particulars of mortgage/charge
dot icon30/10/1990
Return made up to 12/09/90; bulk list available separately
dot icon10/10/1990
Particulars of mortgage/charge
dot icon17/09/1990
Ad 07/09/90--------- £ si 1796000@1=1796000 £ ic 48179600/49975600
dot icon05/09/1990
Memorandum and Articles of Association
dot icon05/09/1990
Resolutions
dot icon05/09/1990
Resolutions
dot icon29/08/1990
Particulars of mortgage/charge
dot icon16/08/1990
Full group accounts made up to 1989-12-31
dot icon06/08/1990
Ad 29/06/90--------- £ si [email protected]=179600 £ ic 48000000/48179600
dot icon25/07/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon07/11/1989
Statement of affairs
dot icon07/11/1989
Ad 12/11/86--------- £ si [email protected]
dot icon07/11/1989
Statement of affairs
dot icon07/11/1989
Ad 12/11/86--------- £ si [email protected]
dot icon20/09/1989
Full group accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 08/08/89; bulk list available separately
dot icon16/08/1989
Director resigned
dot icon09/11/1988
Full group accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 18/07/88; bulk list available separately
dot icon16/08/1988
Wd 07/07/88 ad 04/07/88--------- premium £ si [email protected]=898309
dot icon10/08/1988
Nc inc already adjusted
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Resolutions
dot icon19/07/1988
Listing of particulars
dot icon14/06/1988
Director resigned
dot icon18/05/1988
Return of allotments
dot icon16/02/1988
Director resigned
dot icon05/01/1988
Declaration of satisfaction of mortgage/charge
dot icon05/01/1988
Declaration of satisfaction of mortgage/charge
dot icon05/01/1988
Declaration of satisfaction of mortgage/charge
dot icon13/10/1987
Full group accounts made up to 1986-12-31
dot icon13/10/1987
Return made up to 04/08/87; full list of members
dot icon17/09/1987
Resolutions
dot icon27/07/1987
Registered office changed on 27/07/87 from: c/o everett chettle & co, 35/37 chiswell st, london EC1Y 4SJ
dot icon21/07/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon15/07/1987
New director appointed
dot icon02/07/1987
Particulars of mortgage/charge
dot icon29/10/1986
Director resigned
dot icon08/10/1986
Return made up to 11/09/86; full list of members
dot icon07/10/1986
Group of companies' accounts made up to 1985-12-31
dot icon15/09/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowan, Michael John
Director
30/09/1995 - 24/04/1997
6
Tan, Tajuddin Joe Hok
Director
28/10/1993 - 27/08/1996
1
Tan, Jaya Joe Boen
Director
11/04/1995 - 27/08/1996
1
Pillay, Paul Vijayasingam
Director
01/10/2002 - Present
27
Woon, See Soon
Director
16/03/1999 - 01/10/2002
2

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 PENGKALEN (UK) PLC

PENGKALEN (UK) PLC is an(a) Dissolved company incorporated on 25/09/1959 with the registered office located at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of PENGKALEN (UK) PLC?

toggle

PENGKALEN (UK) PLC is currently Dissolved. It was registered on 25/09/1959 and dissolved on 07/03/2011.

Where is PENGKALEN (UK) PLC located?

toggle

PENGKALEN (UK) PLC is registered at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG.

What does PENGKALEN (UK) PLC do?

toggle

PENGKALEN (UK) PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PENGKALEN (UK) PLC?

toggle

The latest filing was on 07/03/2011: Final Gazette dissolved following liquidation.