SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED

Register to unlock more data on OkredoRegister

SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01128017

Incorporation date

10/08/1973

Size

Full

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1973)
dot icon27/01/2016
Final Gazette dissolved following liquidation
dot icon27/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon27/10/2015
Liquidators' statement of receipts and payments to 2015-10-15
dot icon27/10/2015
Liquidators' statement of receipts and payments to 2015-10-15
dot icon02/06/2015
Liquidators' statement of receipts and payments to 2015-05-10
dot icon02/12/2014
Liquidators' statement of receipts and payments to 2014-11-10
dot icon17/09/2014
Liquidators' statement of receipts and payments to 2014-07-26
dot icon06/06/2014
Liquidators' statement of receipts and payments to 2014-05-10
dot icon02/12/2013
Liquidators' statement of receipts and payments to 2013-11-10
dot icon20/09/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon03/06/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-11-10
dot icon01/10/2012
Liquidators' statement of receipts and payments to 2012-07-26
dot icon01/10/2012
Liquidators' statement of receipts and payments to 2011-07-27
dot icon01/10/2012
Liquidators' statement of receipts and payments to 2011-05-10
dot icon13/06/2012
Insolvency filing
dot icon30/05/2012
Liquidators' statement of receipts and payments to 2012-05-10
dot icon06/12/2011
Liquidators' statement of receipts and payments to 2011-11-10
dot icon30/09/2011
Appointment of a voluntary liquidator
dot icon30/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-10
dot icon28/06/2010
Administrator's progress report to 2010-05-11
dot icon11/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/12/2009
Administrator's progress report to 2009-11-19
dot icon06/08/2009
Result of meeting of creditors
dot icon21/07/2009
Statement of administrator's proposal
dot icon26/06/2009
Statement of affairs with form 2.14B
dot icon26/05/2009
Registered office changed on 26/05/2009 from 7-10 chandos street cavendish square london W1M 0AJ
dot icon26/05/2009
Appointment of an administrator
dot icon17/03/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon02/03/2009
Appointment terminated director clive orman
dot icon17/02/2009
Return made up to 28/12/08; full list of members
dot icon05/11/2008
Appointment terminated secretary stuart sandler
dot icon05/11/2008
Appointment terminated director lisa bonney
dot icon05/11/2008
Secretary appointed car inge erik tullberg
dot icon16/04/2008
Full accounts made up to 2007-09-30
dot icon16/01/2008
Return made up to 28/12/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-09-30
dot icon25/01/2007
Return made up to 28/12/06; full list of members
dot icon06/04/2006
Full accounts made up to 2005-09-30
dot icon30/01/2006
Return made up to 28/12/05; full list of members
dot icon19/08/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon21/04/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 28/12/04; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon30/11/2004
Memorandum and Articles of Association
dot icon30/11/2004
Resolutions
dot icon10/11/2004
Director resigned
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 28/12/03; full list of members
dot icon07/11/2003
Director resigned
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
New director appointed
dot icon30/01/2003
Return made up to 28/12/02; full list of members
dot icon17/01/2003
Director resigned
dot icon26/07/2002
New director appointed
dot icon26/07/2002
Director resigned
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 28/12/01; full list of members
dot icon10/01/2002
New secretary appointed;new director appointed
dot icon14/08/2001
Certificate of change of name
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Director resigned
dot icon24/04/2001
Particulars of mortgage/charge
dot icon24/04/2001
Director resigned
dot icon24/04/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 28/12/00; full list of members
dot icon10/07/2000
Director resigned
dot icon10/07/2000
New director appointed
dot icon06/06/2000
Director resigned
dot icon08/05/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 28/12/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 28/12/98; full list of members
dot icon19/10/1998
Director resigned
dot icon30/05/1998
Director resigned
dot icon30/05/1998
Director resigned
dot icon22/04/1998
Full accounts made up to 1997-12-31
dot icon20/04/1998
New director appointed
dot icon27/01/1998
Return made up to 28/12/97; no change of members
dot icon22/01/1998
Director resigned
dot icon11/08/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon19/01/1997
Return made up to 28/12/96; full list of members
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Registered office changed on 01/04/96 from: 6 carlos place london W1Y 6LL
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon02/02/1996
New director appointed
dot icon17/01/1996
Director resigned
dot icon17/01/1996
Director resigned
dot icon09/01/1996
Return made up to 28/12/95; no change of members
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon06/01/1995
Return made up to 28/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Director resigned
dot icon29/07/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Registered office changed on 11/04/94 from: 5/6 carlos place london W1Y 6LL
dot icon02/03/1994
New director appointed
dot icon11/01/1994
Return made up to 28/12/93; full list of members
dot icon27/04/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 28/12/92; full list of members
dot icon09/12/1992
Auditor's resignation
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon30/07/1992
Secretary resigned;new secretary appointed
dot icon30/07/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon26/05/1992
Director resigned
dot icon06/05/1992
New director appointed
dot icon27/01/1992
Return made up to 28/12/91; no change of members
dot icon03/05/1991
Full accounts made up to 1990-12-31
dot icon24/02/1991
Return made up to 31/12/90; no change of members
dot icon07/06/1990
Director resigned
dot icon03/04/1990
Full accounts made up to 1989-12-31
dot icon22/01/1990
Return made up to 28/12/89; full list of members
dot icon06/12/1989
Registered office changed on 06/12/89 from: 55 grosvenor street london W1X 9DA
dot icon30/11/1989
Director resigned
dot icon02/05/1989
Full accounts made up to 1988-12-31
dot icon04/02/1989
Return made up to 09/12/88; full list of members
dot icon15/06/1988
Full accounts made up to 1987-12-31
dot icon22/04/1988
Return made up to 25/12/87; full list of members
dot icon04/09/1987
New director appointed
dot icon04/09/1987
Location of register of members
dot icon04/09/1987
Registered office changed on 04/09/87 from: liverpool hse 15-17 eldon st london EC2M 7LJ
dot icon04/09/1987
New director appointed
dot icon18/08/1987
Full accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 14/01/87; full list of members
dot icon17/02/1987
New director appointed
dot icon13/11/1986
Full accounts made up to 1985-12-31
dot icon09/08/1986
New director appointed
dot icon12/06/1986
Return made up to 13/01/86; full list of members
dot icon06/05/1976
Certificate of change of name
dot icon10/08/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Giles
Director
02/01/1996 - 13/05/1998
4
Triefus, Graham Peter
Secretary
30/06/1992 - 11/04/2001
13
Sandler, Stuart
Secretary
11/04/2001 - 31/10/2008
2
Tullberg, Car Inge Erik
Secretary
31/10/2008 - Present
2
Zair, David John
Director
09/02/1987 - 31/08/1994
3

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 SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED

SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED is an(a) Dissolved company incorporated on 10/08/1973 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 6 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 SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED?

toggle

SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED is currently Dissolved. It was registered on 10/08/1973 and dissolved on 27/01/2016.

Where is SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED located?

toggle

SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED do?

toggle

SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SMITH MELZACK PEPPER ANGLISS (SERVICES) LIMITED?

toggle

The latest filing was on 27/01/2016: Final Gazette dissolved following liquidation.