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 Name | |
---|---|
THE PELLY CHEW MAGNA LIMITED | |
Legal Registered Office | |
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID PHILIP SNOOK |
||
MALCOLM VICTOR LAWRENCE PEARCE |
||
NIGEL STEWART GANE PUSHMAN |
||
DAVID PHILIP SNOOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER FRANK LOOKER |
Company Secretary | ||
ROGER FRANK LOOKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIDER ORCHARD EXPORTS LIMITED | Director | 2015-04-16 | CURRENT | 2011-03-08 | Dissolved 2016-12-06 | |
JAMES HOUSE LIMITED | Director | 2014-06-23 | CURRENT | 2014-04-30 | Liquidation | |
HARCOURT GARDENS ESTATE (BATH) LIMITED | Director | 2009-04-07 | CURRENT | 2009-04-07 | Active | |
TALKING ISSUES LIMITED | Director | 2006-10-11 | CURRENT | 2006-02-07 | Liquidation | |
MONTBELIARDE MARKETING COMPANY LIMITED | Director | 1998-01-01 | CURRENT | 1995-04-28 | Active - Proposal to Strike off | |
LORDSWOOD FARMS LIMITED | Director | 1997-06-28 | CURRENT | 1995-04-28 | Liquidation | |
JOHNSONS INTERNATIONAL GROUP LIMITED | Director | 1992-09-01 | CURRENT | 1985-11-20 | Dissolved 2017-04-18 | |
MEDIA IN MOTION LIMITED | Director | 1992-01-01 | CURRENT | 1943-05-22 | Dissolved 2014-04-22 | |
JNL LIMITED | Director | 1992-01-01 | CURRENT | 1971-10-27 | Liquidation | |
PB UK COMMERCIAL LTD | Director | 2017-05-05 | CURRENT | 2000-04-28 | Active | |
SOHOBLUE LIMITED | Director | 2011-10-07 | CURRENT | 2011-10-07 | Dissolved 2013-12-24 | |
NETPILOT INTERNET SECURITY LIMITED | Director | 2009-05-01 | CURRENT | 2009-03-27 | Active - Proposal to Strike off | |
GAMEBIRD INNS LIMITED | Director | 2003-08-22 | CURRENT | 2003-08-07 | Active | |
BURNETT INVESTMENTS LIMITED | Director | 2003-05-27 | CURRENT | 2003-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-01 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-01 | |
LIQ MISC | INSOLVENCY:Secretary of State's Cert of Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-01 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM 9 Portland Square Bristol BS2 8st | |
600 | Appointment of a voluntary liquidator | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | Resolutions passed:
| |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 320000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/12/15 TO 30/06/16 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nigel Stewart Gane Pushman on 2015-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/15 FROM 9 Portland Square Bristol Bristol BS2 8st | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of David Philip Snook as company secretary on 2014-08-18 | |
TM02 | Termination of appointment of Roger Frank Looker on 2014-08-18 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 320000 | |
AR01 | 20/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER FRANK LOOKER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM JOHNSONS BUILDING JAMES STREET WEST BATH AVON BA1 2BU | |
AR01 | 20/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 20/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PUSHMAN / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP SNOOK / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FRANK LOOKER / 19/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER FRANK LOOKER / 19/08/2010 | |
RES01 | ALTER ARTICLES 30/10/2009 | |
AP01 | DIRECTOR APPOINTED NIGEL PUSHMAN | |
AP01 | DIRECTOR APPOINTED DAVID PHILIP SNOOK | |
AP01 | DIRECTOR APPOINTED ROGER FRANK LOOKER | |
AP03 | SECRETARY APPOINTED ROGER FRANK LOOKER | |
SH01 | 30/10/09 STATEMENT OF CAPITAL GBP 320000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-09 |
Appointment of Liquidators | 2016-09-09 |
Resolutions for Winding-up | 2016-09-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Rent Payable |
Bath & North East Somerset Council | |
|
Rates |
Bath & North East Somerset Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE PELLY CHEW MAGNA LIMITED | Event Date | 2016-09-02 |
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 Type | Appointment of Liquidators | |
Defending party | THE PELLY CHEW MAGNA LIMITED | Event Date | 2016-09-02 |
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 Type | Resolutions for Winding-up | |
Defending party | THE PELLY CHEW MAGNA LIMITED | Event Date | 2016-09-02 |
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. | |||
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. |