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

THE PELLY CHEW MAGNA LIMITED

2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
06996236
Private Limited Company
Liquidation

Company Overview

About The Pelly Chew Magna Ltd
THE PELLY CHEW MAGNA LIMITED was founded on 2009-08-20 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". The Pelly Chew Magna Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THE PELLY CHEW MAGNA LIMITED
 
Legal Registered Office
2ND FLOOR
40 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in BS2
 
Filing Information
Company Number 06996236
Company ID Number 06996236
Date formed 2009-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 09:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PELLY CHEW MAGNA LIMITED
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 THE PELLY CHEW MAGNA LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP SNOOK
Company Secretary 2014-08-18
MALCOLM VICTOR LAWRENCE PEARCE
Director 2009-08-20
NIGEL STEWART GANE PUSHMAN
Director 2009-10-30
DAVID PHILIP SNOOK
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER FRANK LOOKER
Company Secretary 2009-10-30 2014-08-18
ROGER FRANK LOOKER
Director 2009-10-30 2014-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM VICTOR LAWRENCE PEARCE CIDER ORCHARD EXPORTS LIMITED Director 2015-04-16 CURRENT 2011-03-08 Dissolved 2016-12-06
MALCOLM VICTOR LAWRENCE PEARCE JAMES HOUSE LIMITED Director 2014-06-23 CURRENT 2014-04-30 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE HARCOURT GARDENS ESTATE (BATH) LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active
MALCOLM VICTOR LAWRENCE PEARCE TALKING ISSUES LIMITED Director 2006-10-11 CURRENT 2006-02-07 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE MONTBELIARDE MARKETING COMPANY LIMITED Director 1998-01-01 CURRENT 1995-04-28 Active - Proposal to Strike off
MALCOLM VICTOR LAWRENCE PEARCE LORDSWOOD FARMS LIMITED Director 1997-06-28 CURRENT 1995-04-28 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE JOHNSONS INTERNATIONAL GROUP LIMITED Director 1992-09-01 CURRENT 1985-11-20 Dissolved 2017-04-18
MALCOLM VICTOR LAWRENCE PEARCE MEDIA IN MOTION LIMITED Director 1992-01-01 CURRENT 1943-05-22 Dissolved 2014-04-22
MALCOLM VICTOR LAWRENCE PEARCE JNL LIMITED Director 1992-01-01 CURRENT 1971-10-27 Liquidation
NIGEL STEWART GANE PUSHMAN PB UK COMMERCIAL LTD Director 2017-05-05 CURRENT 2000-04-28 Active
NIGEL STEWART GANE PUSHMAN SOHOBLUE LIMITED Director 2011-10-07 CURRENT 2011-10-07 Dissolved 2013-12-24
NIGEL STEWART GANE PUSHMAN NETPILOT INTERNET SECURITY LIMITED Director 2009-05-01 CURRENT 2009-03-27 Active - Proposal to Strike off
DAVID PHILIP SNOOK GAMEBIRD INNS LIMITED Director 2003-08-22 CURRENT 2003-08-07 Active
DAVID PHILIP SNOOK BURNETT INVESTMENTS LIMITED Director 2003-05-27 CURRENT 2003-05-27 Active

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
2020-11-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-01
2018-12-05LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2018-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-01
2018-10-29LIQ MISCINSOLVENCY:Secretary of State's Cert of Release of liquidator
2018-05-04600Appointment of a voluntary liquidator
2018-05-04LIQ10Removal of liquidator by court order
2017-10-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-01
2017-02-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM 9 Portland Square Bristol BS2 8st
2016-09-19600Appointment of a voluntary liquidator
2016-09-194.70DECLARATION OF SOLVENCY
2016-09-19LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-02
2016-09-194.70DECLARATION OF SOLVENCY
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 320000
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-07-06AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 320000
2015-09-22AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-22CH01Director's details changed for Mr Nigel Stewart Gane Pushman on 2015-09-22
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/15 FROM 9 Portland Square Bristol Bristol BS2 8st
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04AP03Appointment of David Philip Snook as company secretary on 2014-08-18
2015-05-26TM02Termination of appointment of Roger Frank Looker on 2014-08-18
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 320000
2014-09-01AR0120/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK LOOKER
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM JOHNSONS BUILDING JAMES STREET WEST BATH AVON BA1 2BU
2013-09-09AR0120/08/13 FULL LIST
2013-04-10AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-03AR0120/08/12 FULL LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-20AR0120/08/11 FULL LIST
2011-05-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-09-14AR0120/08/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PUSHMAN / 19/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP SNOOK / 19/08/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK LOOKER / 19/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER FRANK LOOKER / 19/08/2010
2010-08-17RES01ALTER ARTICLES 30/10/2009
2009-12-06AP01DIRECTOR APPOINTED NIGEL PUSHMAN
2009-12-06AP01DIRECTOR APPOINTED DAVID PHILIP SNOOK
2009-12-06AP01DIRECTOR APPOINTED ROGER FRANK LOOKER
2009-12-06AP03SECRETARY APPOINTED ROGER FRANK LOOKER
2009-12-02SH0130/10/09 STATEMENT OF CAPITAL GBP 320000
2009-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to THE PELLY CHEW MAGNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-09
Appointment of Liquidators2016-09-09
Resolutions for Winding-up2016-09-09
Fines / Sanctions
No fines or sanctions have been issued against THE PELLY CHEW MAGNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE PELLY CHEW MAGNA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE PELLY CHEW MAGNA LIMITED

Intangible Assets
Patents
We have not found any records of THE PELLY CHEW MAGNA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PELLY CHEW MAGNA LIMITED
Trademarks
We have not found any records of THE PELLY CHEW MAGNA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE PELLY CHEW MAGNA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2014-02-26 GBP £2,100 Rent Payable
Bath & North East Somerset Council 2012-05-02 GBP £2,100 Rates
Bath & North East Somerset Council 2011-03-02 GBP £2,100 Rates

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE PELLY CHEW MAGNA 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 TypeNotices to Creditors
Defending partyTHE PELLY CHEW MAGNA LIMITEDEvent Date2016-09-02
Notice is hereby given pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the above Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the Joint Liquidators at Leonard Curtis, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND by no later than 07 October 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution or any other distribution declared before their debt is proved. The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 02 September 2016 Office Holder details: Colin Prescott , (IP No. 9056) and Andrew Beckingham , (IP No. 8683) both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol BS1 4ND . For further details contact: Colin Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. Alternative contact: Andrew Dally.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE PELLY CHEW MAGNA LIMITEDEvent Date2016-09-02
Colin Prescott , (IP No. 9056) and Andrew Beckingham , (IP No. 8683) both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol BS1 4ND . : For further details contact: Colin Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. Alternative contact: Andrew Dally.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE PELLY CHEW MAGNA LIMITEDEvent Date2016-09-02
Notice is hereby given that the following resolutions were passed on 02 September 2016 , as a special resolution and an ordinary resolution respectively: That the Company be and it is hereby wound up voluntarily and that Colin Prescott , (IP No. 9056) of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol BS1 4ND and Andrew Beckingham , (IP No. 8683) of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol BS1 4ND be and they are hereby appointed as Joint Liquidators of the company for the purposes of the winding up of the Company. For further details contact: Colin Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900. Alternative contact: Andrew Dally.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PELLY CHEW MAGNA 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 THE PELLY CHEW MAGNA 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.