Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PELLANFAYRE LIMITED
Company Information for

PELLANFAYRE LIMITED

BIRMINGHAM, WEST MIDLANDS, B4,
Company Registration Number
01215971
Private Limited Company
Dissolved

Dissolved 2016-06-02

Company Overview

About Pellanfayre Ltd
PELLANFAYRE LIMITED was founded on 1975-06-13 and had its registered office in Birmingham. The company was dissolved on the 2016-06-02 and is no longer trading or active.

Key Data
Company Name
PELLANFAYRE LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
 
Filing Information
Company Number 01215971
Date formed 1975-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-02
Type of accounts DORMANT
Last Datalog update: 2016-06-16 04:55:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PELLANFAYRE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JILL TARN
Company Secretary 2008-05-09
PETER MALCOLM BROOKS
Director 2007-01-31
RICHARD ROBERT SALMOND
Director 2011-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN PERRIN
Director 2008-02-13 2011-10-14
GILLIAN MOORE
Company Secretary 2006-05-01 2008-05-09
ALAN MICHAEL RIDDY
Director 2007-02-14 2008-02-13
COLIN CHARLES CHILD
Director 2005-02-08 2007-02-14
ROBERT WIPER
Director 2001-09-03 2007-01-31
SARAH-JANE GOULBOURNE
Company Secretary 2001-09-03 2006-05-01
ALAN MICHAEL RIDDY
Director 2001-09-03 2005-02-08
ALAN JOHN NAGLE
Company Secretary 1991-07-19 2001-09-03
ALAN JOHN NAGLE
Director 1991-07-19 2001-09-03
RONALD NAGLE
Director 1991-07-19 2001-09-03
CHARLES JOSEPH VERNON
Director 1995-08-15 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH JILL TARN GENTING SOLIHULL LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
ELIZABETH JILL TARN GENTING3 LIMITED Company Secretary 2008-05-09 CURRENT 2004-07-19 Dissolved 2014-08-19
ELIZABETH JILL TARN METRO LEISURE GROUP LIMITED Company Secretary 2008-05-09 CURRENT 2003-10-01 Dissolved 2015-11-03
ELIZABETH JILL TARN TV-AM ENTERPRISES LIMITED Company Secretary 2008-05-09 CURRENT 1983-02-17 Dissolved 2015-11-03
ELIZABETH JILL TARN TV-AM LIMITED Company Secretary 2008-05-09 CURRENT 1988-12-08 Dissolved 2015-11-03
ELIZABETH JILL TARN SPORTCREST LIMITED Company Secretary 2008-05-09 CURRENT 1994-06-08 Dissolved 2015-11-03
ELIZABETH JILL TARN DEALDUO LIMITED Company Secretary 2008-05-09 CURRENT 1994-06-16 Dissolved 2015-11-03
ELIZABETH JILL TARN CAPITAL CLUBS LIMITED Company Secretary 2008-05-09 CURRENT 1975-07-02 Dissolved 2015-11-03
ELIZABETH JILL TARN CHURCHSTIRLING LIMITED Company Secretary 2008-05-09 CURRENT 1987-05-20 Dissolved 2016-06-02
ELIZABETH JILL TARN HAZELMAN LIMITED Company Secretary 2008-05-09 CURRENT 1988-04-06 Dissolved 2016-06-02
ELIZABETH JILL TARN INCOMEACTUAL LIMITED Company Secretary 2008-05-09 CURRENT 1992-01-30 Dissolved 2016-06-02
ELIZABETH JILL TARN KINGS CASINO (YARMOUTH) LIMITED(THE) Company Secretary 2008-05-09 CURRENT 1981-11-24 Dissolved 2016-06-02
ELIZABETH JILL TARN LANGWAY LIMITED Company Secretary 2008-05-09 CURRENT 1983-06-03 Dissolved 2016-06-02
ELIZABETH JILL TARN PALOMINO SUN (UK) LIMITED Company Secretary 2008-05-09 CURRENT 2004-11-03 Dissolved 2016-06-02
ELIZABETH JILL TARN ST. AUBIN PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 1973-05-08 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY GENTING CASINOS (LEEDS) LIMITED Company Secretary 2008-05-09 CURRENT 2004-10-08 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY GENTING CASINOS LIMITED Company Secretary 2008-05-09 CURRENT 2004-11-05 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY INTERACTIVE LIMITED Company Secretary 2008-05-09 CURRENT 1959-02-23 Dissolved 2016-06-02
ELIZABETH JILL TARN STANLEY SNOOKER CLUBS LIMITED Company Secretary 2008-05-09 CURRENT 1988-11-23 Dissolved 2016-06-02
ELIZABETH JILL TARN STAR CITY CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1958-12-30 Dissolved 2016-06-02
ELIZABETH JILL TARN TV-AM (NEWS) LIMITED Company Secretary 2008-05-09 CURRENT 1982-04-23 Dissolved 2016-06-02
ELIZABETH JILL TARN GENTING INTERACTIVE LIMITED Company Secretary 2008-05-09 CURRENT 2002-07-23 Active - Proposal to Strike off
ELIZABETH JILL TARN CASCADES CASINOS LIMITED Company Secretary 2008-05-09 CURRENT 1980-09-01 Dissolved 2017-12-12
ELIZABETH JILL TARN INTERNATIONAL SPORTING CLUB (LONDON) LIMITED Company Secretary 2008-05-09 CURRENT 1995-01-03 Dissolved 2017-12-12
ELIZABETH JILL TARN WILLIAM CROCKFORD LIMITED Company Secretary 2008-05-09 CURRENT 1995-05-31 Dissolved 2017-12-12
ELIZABETH JILL TARN WORTHCHANCE LIMITED Company Secretary 2008-05-09 CURRENT 2000-02-24 Dissolved 2017-12-12
ELIZABETH JILL TARN BAYCHAIN LIMITED Company Secretary 2008-05-09 CURRENT 1965-10-08 Active - Proposal to Strike off
ELIZABETH JILL TARN CROCKFORDS CLUB LIMITED Company Secretary 2008-05-09 CURRENT 1959-01-05 Active
ELIZABETH JILL TARN CROMWELL SPORTING ENTERPRISES LIMITED Company Secretary 2008-05-09 CURRENT 1965-11-08 Active
ELIZABETH JILL TARN GAMEOVER LIMITED Company Secretary 2008-05-09 CURRENT 1984-05-10 Liquidation
ELIZABETH JILL TARN TOWER CLUBS MANAGEMENT LIMITED Company Secretary 2008-05-09 CURRENT 1985-05-14 Dissolved 2018-05-29
ELIZABETH JILL TARN TAMEVIEW PROPERTIES LIMITED Company Secretary 2008-05-09 CURRENT 1993-08-12 Dissolved 2018-05-29
ELIZABETH JILL TARN DRAWLINK LIMITED Company Secretary 2008-05-09 CURRENT 1998-06-10 Dissolved 2018-05-29
ELIZABETH JILL TARN TRIANGLE CASINO (BRISTOL) LIMITED Company Secretary 2008-05-09 CURRENT 2002-02-21 Dissolved 2018-05-29
ELIZABETH JILL TARN STANLEY ONLINE LIMITED Company Secretary 2008-05-09 CURRENT 2004-07-23 Dissolved 2018-05-29
ELIZABETH JILL TARN PALM BEACH CLUB LIMITED Company Secretary 2008-05-09 CURRENT 1992-02-10 Active - Proposal to Strike off
ELIZABETH JILL TARN WESTCLIFF CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1994-01-11 Active
ELIZABETH JILL TARN STANLEY CASINOS HOLDINGS LIMITED Company Secretary 2008-05-09 CURRENT 2001-01-19 Active
ELIZABETH JILL TARN STANLEY OVERSEAS HOLDINGS LIMITED Company Secretary 2008-05-09 CURRENT 2001-01-19 Active
ELIZABETH JILL TARN MIDLAND WHEEL CLUB LIMITED(THE) Company Secretary 2008-05-09 CURRENT 1967-10-12 Active - Proposal to Strike off
ELIZABETH JILL TARN CC DERBY LIMITED Company Secretary 2008-05-09 CURRENT 1976-10-08 Active - Proposal to Strike off
ELIZABETH JILL TARN CAPITAL CASINOS GROUP LIMITED Company Secretary 2008-05-09 CURRENT 1988-11-25 Active
ELIZABETH JILL TARN CAPITAL CORPORATION (HOLDINGS) LIMITED Company Secretary 2008-05-09 CURRENT 1991-09-20 Active
ELIZABETH JILL TARN CASCADES CLUBS LIMITED Company Secretary 2008-05-09 CURRENT 1970-11-26 Active - Proposal to Strike off
ELIZABETH JILL TARN ANNABEL'S CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1977-10-03 Active - Proposal to Strike off
ELIZABETH JILL TARN GENTING CASINOS UK LIMITED Company Secretary 2008-05-09 CURRENT 1980-10-01 Active
ELIZABETH JILL TARN CAPITAL CORPORATION LIMITED Company Secretary 2008-05-09 CURRENT 1980-12-11 Active
ELIZABETH JILL TARN CASTLE CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1988-09-28 Active - Proposal to Strike off
ELIZABETH JILL TARN GENTING CASINOS EGYPT LIMITED Company Secretary 2008-05-09 CURRENT 1994-01-10 Active
ELIZABETH JILL TARN FREEANY ENTERPRISES LIMITED Company Secretary 2008-05-09 CURRENT 1994-03-17 Active
ELIZABETH JILL TARN HARBOUR HOUSE CASINO LIMITED Company Secretary 2008-05-09 CURRENT 1999-05-11 Liquidation
ELIZABETH JILL TARN MLG INVESTMENTS LIMITED Company Secretary 2008-05-09 CURRENT 2003-12-24 Active
ELIZABETH JILL TARN GENTING INTERNATIONAL INVESTMENT (UK) LIMITED Company Secretary 2008-05-09 CURRENT 2006-05-16 Active
ELIZABETH JILL TARN TOWER CASINO GROUP LIMITED Company Secretary 2008-05-09 CURRENT 1988-11-02 Liquidation
ELIZABETH JILL TARN WESTCLIFF (CG) LIMITED Company Secretary 2008-05-09 CURRENT 1951-08-21 Liquidation
ELIZABETH JILL TARN THE COLONY CLUB LIMITED Company Secretary 2008-05-09 CURRENT 1970-10-01 Liquidation
ELIZABETH JILL TARN GENTING UK PLC Company Secretary 2008-05-09 CURRENT 1980-10-01 Active
ELIZABETH JILL TARN COTEDALE LIMITED Company Secretary 2008-05-09 CURRENT 1977-10-19 Active
ELIZABETH JILL TARN GENTING INTERNATIONAL (UK) LIMITED Company Secretary 2008-05-09 CURRENT 2003-11-13 Active
ELIZABETH JILL TARN COASTBRIGHT LIMITED Company Secretary 2008-05-09 CURRENT 2004-07-12 In Administration
ELIZABETH JILL TARN GENTING INTERNATIONAL INVESTMENT PROPERTIES (UK) LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
PETER MALCOLM BROOKS FOX POKER CLUB LIMITED Director 2011-11-22 CURRENT 2005-03-15 Dissolved 2014-10-14
PETER MALCOLM BROOKS GENTING3 LIMITED Director 2008-09-16 CURRENT 2004-07-19 Dissolved 2014-08-19
PETER MALCOLM BROOKS STANLEY GENTING CASINOS (LEEDS) LIMITED Director 2007-02-14 CURRENT 2004-10-08 Dissolved 2016-06-02
PETER MALCOLM BROOKS METRO LEISURE GROUP LIMITED Director 2007-01-31 CURRENT 2003-10-01 Dissolved 2015-11-03
PETER MALCOLM BROOKS TV-AM ENTERPRISES LIMITED Director 2007-01-31 CURRENT 1983-02-17 Dissolved 2015-11-03
PETER MALCOLM BROOKS TV-AM LIMITED Director 2007-01-31 CURRENT 1988-12-08 Dissolved 2015-11-03
PETER MALCOLM BROOKS SPORTCREST LIMITED Director 2007-01-31 CURRENT 1994-06-08 Dissolved 2015-11-03
PETER MALCOLM BROOKS DEALDUO LIMITED Director 2007-01-31 CURRENT 1994-06-16 Dissolved 2015-11-03
PETER MALCOLM BROOKS CAPITAL CLUBS LIMITED Director 2007-01-31 CURRENT 1975-07-02 Dissolved 2015-11-03
PETER MALCOLM BROOKS CHURCHSTIRLING LIMITED Director 2007-01-31 CURRENT 1987-05-20 Dissolved 2016-06-02
PETER MALCOLM BROOKS HAZELMAN LIMITED Director 2007-01-31 CURRENT 1988-04-06 Dissolved 2016-06-02
PETER MALCOLM BROOKS INCOMEACTUAL LIMITED Director 2007-01-31 CURRENT 1992-01-30 Dissolved 2016-06-02
PETER MALCOLM BROOKS KINGS CASINO (YARMOUTH) LIMITED(THE) Director 2007-01-31 CURRENT 1981-11-24 Dissolved 2016-06-02
PETER MALCOLM BROOKS LANGWAY LIMITED Director 2007-01-31 CURRENT 1983-06-03 Dissolved 2016-06-02
PETER MALCOLM BROOKS ST. AUBIN PROPERTIES LIMITED Director 2007-01-31 CURRENT 1973-05-08 Dissolved 2016-06-02
PETER MALCOLM BROOKS STANLEY INTERACTIVE LIMITED Director 2007-01-31 CURRENT 1959-02-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS STANLEY SNOOKER CLUBS LIMITED Director 2007-01-31 CURRENT 1988-11-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS STAR CITY CASINO LIMITED Director 2007-01-31 CURRENT 1958-12-30 Dissolved 2016-06-02
PETER MALCOLM BROOKS TV-AM (NEWS) LIMITED Director 2007-01-31 CURRENT 1982-04-23 Dissolved 2016-06-02
PETER MALCOLM BROOKS KHS MANAGEMENT LIMITED Director 2006-01-19 CURRENT 2006-01-19 Dissolved 2015-01-14
PETER MALCOLM BROOKS STANLEY GENTING CASINOS LIMITED Director 2004-11-22 CURRENT 2004-11-05 Dissolved 2016-06-02
PETER MALCOLM BROOKS PALOMINO SUN (UK) LIMITED Director 2004-11-18 CURRENT 2004-11-03 Dissolved 2016-06-02
PETER MALCOLM BROOKS BROOKSETCIE LIMITED Director 2002-08-14 CURRENT 2002-08-13 Dissolved 2016-11-01
RICHARD ROBERT SALMOND FARROW & BALL LIMITED Director 2016-01-31 CURRENT 1971-01-18 Active
RICHARD ROBERT SALMOND FOX POKER CLUB LIMITED Director 2011-11-22 CURRENT 2005-03-15 Dissolved 2014-10-14
RICHARD ROBERT SALMOND METRO LEISURE GROUP LIMITED Director 2011-10-17 CURRENT 2003-10-01 Dissolved 2015-11-03
RICHARD ROBERT SALMOND METRO LEISURE GROUP LIMITED Director 2011-10-17 CURRENT 2003-10-01 Dissolved 2015-11-03
RICHARD ROBERT SALMOND TV-AM ENTERPRISES LIMITED Director 2011-10-17 CURRENT 1983-02-17 Dissolved 2015-11-03
RICHARD ROBERT SALMOND TV-AM LIMITED Director 2011-10-17 CURRENT 1988-12-08 Dissolved 2015-11-03
RICHARD ROBERT SALMOND SPORTCREST LIMITED Director 2011-10-17 CURRENT 1994-06-08 Dissolved 2015-11-03
RICHARD ROBERT SALMOND DEALDUO LIMITED Director 2011-10-17 CURRENT 1994-06-16 Dissolved 2015-11-03
RICHARD ROBERT SALMOND CAPITAL CLUBS LIMITED Director 2011-10-17 CURRENT 1975-07-02 Dissolved 2015-11-03
RICHARD ROBERT SALMOND CHURCHSTIRLING LIMITED Director 2011-10-17 CURRENT 1987-05-20 Dissolved 2016-06-02
RICHARD ROBERT SALMOND HAZELMAN LIMITED Director 2011-10-17 CURRENT 1988-04-06 Dissolved 2016-06-02
RICHARD ROBERT SALMOND INCOMEACTUAL LIMITED Director 2011-10-17 CURRENT 1992-01-30 Dissolved 2016-06-02
RICHARD ROBERT SALMOND KINGS CASINO (YARMOUTH) LIMITED(THE) Director 2011-10-17 CURRENT 1981-11-24 Dissolved 2016-06-02
RICHARD ROBERT SALMOND LANGWAY LIMITED Director 2011-10-17 CURRENT 1983-06-03 Dissolved 2016-06-02
RICHARD ROBERT SALMOND ST. AUBIN PROPERTIES LIMITED Director 2011-10-17 CURRENT 1973-05-08 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY GENTING CASINOS (LEEDS) LIMITED Director 2011-10-17 CURRENT 2004-10-08 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY GENTING CASINOS LIMITED Director 2011-10-17 CURRENT 2004-11-05 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY INTERACTIVE LIMITED Director 2011-10-17 CURRENT 1959-02-23 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STANLEY SNOOKER CLUBS LIMITED Director 2011-10-17 CURRENT 1988-11-23 Dissolved 2016-06-02
RICHARD ROBERT SALMOND STAR CITY CASINO LIMITED Director 2011-10-17 CURRENT 1958-12-30 Dissolved 2016-06-02
RICHARD ROBERT SALMOND TV-AM (NEWS) LIMITED Director 2011-10-17 CURRENT 1982-04-23 Dissolved 2016-06-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM GENTING CLUB STAR CITY WATSON ROAD BIRMINGHAM B7 5SA
2015-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-074.70DECLARATION OF SOLVENCY
2014-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JILL TARN / 23/10/2014
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-19AR0121/09/14 FULL LIST
2014-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-11AR0121/09/13 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-15AR0121/09/12 FULL LIST
2012-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM GENTING CLUB BIRMINGHAM STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND
2011-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2011 FROM CIRCUS CASINO STAR CITY WATSON ROAD BIRMINGHAM B7 5SA ENGLAND
2011-12-01AP01DIRECTOR APPOINTED RICHARD ROBERT SALMOND
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN
2011-10-06AR0121/09/11 FULL LIST
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-15AR0121/09/10 FULL LIST
2010-10-29AR0104/06/10 FULL LIST
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM STANLEY HOUSE 151 DALE STREET LIVERPOOL L2 2JW
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 28/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PERRIN / 01/10/2009
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-02AR0121/09/09 FULL LIST
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-14363aRETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS
2008-06-27288aSECRETARY APPOINTED ELIZABETH JILL TARN
2008-06-26288bAPPOINTMENT TERMINATED SECRETARY GILLIAN MOORE
2008-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-11288aDIRECTOR APPOINTED NICHOLAS JOHN PERRIN
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ALAN RIDDY
2007-10-18363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-15288aNEW DIRECTOR APPOINTED
2007-03-09288aNEW DIRECTOR APPOINTED
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288bDIRECTOR RESIGNED
2006-12-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-19363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-04288aNEW SECRETARY APPOINTED
2006-06-23288bSECRETARY RESIGNED
2005-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/05
2005-09-28363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/04
2005-02-16288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2003-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/03
2003-10-20363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 28/04/02
2003-02-28AUDAUDITOR'S RESIGNATION
2002-10-18363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-08-20363(288)SECRETARY RESIGNED
2002-08-20363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-08-18ELRESS386 DISP APP AUDS 29/07/02
2002-08-18ELRESS80A AUTH TO ALLOT SEC 29/07/02
2002-07-23AAFULL ACCOUNTS MADE UP TO 03/09/01
2002-07-04AUDAUDITOR'S RESIGNATION
2002-05-23225ACC. REF. DATE SHORTENED FROM 03/09/02 TO 30/04/02
2001-10-04225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 03/09/01
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-11225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02
2001-09-11288bDIRECTOR RESIGNED
2001-09-11287REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 10 STROUD GREEN ROAD LONDON N4 2DF
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PELLANFAYRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PELLANFAYRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PELLANFAYRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of PELLANFAYRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELLANFAYRE LIMITED
Trademarks
We have not found any records of PELLANFAYRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELLANFAYRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PELLANFAYRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PELLANFAYRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyPELLANFAYRE LIMITEDEvent Date2016-01-06
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final meetings of the members of the above named Companies will be held on 23 February 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm and 1.15 pm respectively at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, for the purposes of receiving accounts showing the manner in which the windings up have been conducted, and the property of the Companies disposed of, and of hearing any explanation that may be given by the liquidators. Proxy forms, if appplicable, must be lodged at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH by no later than 12.00 noon on 22 February 2016. Date of Appointment: 25 June 2015. Office Holder details: Mark Jeremy Orton, (IP No. 8846) and John David Thomas Milsom, (IP No. 9241) both of One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details contact: Sam Henderson, Email: samuel.henderson@kpmg.co.uk Tel: +44 (0) 121 609 5874
 
Initiating party Event Type
Defending partyPELLANFAYRE LIMITEDEvent Date2015-06-25
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 10 August 2015 by sending full details of their claims to the joint liquidators at KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 10 August 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 25 June 2015 Office Holder details: Mark Jeremy Orton , (IP No. 8846) of KPMG Restructuring, One Snowhill, Snow Hill Queensway, Birmingham B4 6GH and John David Thomas Milsom , (IP No. 9241) of KPMG Restructuring, 15 Canada Square, Canary Wharf, London, E14 5GL . Further details contact: Sam Henderson, Tel: 0121 609 5874, Email: samuel.henderson@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELLANFAYRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PELLANFAYRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.