PELBART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePELBART LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00834075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PELBART LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PELBART LIMITED located?

    Registered Office Address
    Ventureforth House
    South Denes Road
    NR30 3PT Great Yarmouth
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of PELBART LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTUREFORTH MARINE SERVICES LIMITEDSep 05, 1989Sep 05, 1989
    INSPECTORATE MARINE BASES (STEVEDORES) LIMITEDSep 21, 1987Sep 21, 1987
    MARINE BASES (STEVEDORES) LIMITEDJan 13, 1965Jan 13, 1965

    What are the latest accounts for PELBART LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for PELBART LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Oliver Francis Holmes as a director on Jul 30, 2018

    1 pagesTM01

    Micro company accounts made up to Oct 31, 2017

    4 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to Nov 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 3,000,000
    SH01

    Secretary's details changed for Michael David Futter on May 26, 2015

    1 pagesCH03

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to Nov 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 3,000,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Nov 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 3,000,000
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Annual return made up to Nov 22, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2011

    6 pagesAA

    Annual return made up to Nov 22, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Nov 22, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    5 pagesAA

    Secretary's details changed for Michael David Futter on Dec 07, 2009

    1 pagesCH03

    Annual return made up to Nov 22, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Oliver Francis Holmes on Nov 26, 2009

    2 pagesCH01

    Who are the officers of PELBART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUTTER, Michael David
    Beatty Road
    NR30 4BT Great Yarmouth
    11
    Norfolk
    England
    Secretary
    Beatty Road
    NR30 4BT Great Yarmouth
    11
    Norfolk
    England
    British49394260002
    IVES, Colleen Marie
    21 West Road
    Ormesby St Margaret
    NR29 3RP Great Yarmouth
    Norfolk
    Director
    21 West Road
    Ormesby St Margaret
    NR29 3RP Great Yarmouth
    Norfolk
    EnglandBritishCommercial Director42515130002
    FUTTER, Michael David
    33 Hollow Grove Way
    Carlton Colville
    NR33 8NS Lowestoft
    Suffolk
    Secretary
    33 Hollow Grove Way
    Carlton Colville
    NR33 8NS Lowestoft
    Suffolk
    British49394260001
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Secretary
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    BritishGroup Financial Executive43572470001
    WIGG, Jennifer Mary
    The Lawns
    Beccles Road,Thurlton
    NR14 6AJ Norwich
    Norfolk
    Secretary
    The Lawns
    Beccles Road,Thurlton
    NR14 6AJ Norwich
    Norfolk
    British37485390001
    ATKIN, Peter Stuart Richard
    12 Elms Avenue
    N10 2JP London
    Director
    12 Elms Avenue
    N10 2JP London
    United KingdomBritishSolicitor39983730001
    FUTTER, Michael David
    33 Hollow Grove Way
    Carlton Colville
    NR33 8NS Lowestoft
    Suffolk
    Director
    33 Hollow Grove Way
    Carlton Colville
    NR33 8NS Lowestoft
    Suffolk
    BritishCompany Director49394260001
    HOLMES, Francis Andrew
    Lound Manor Lound
    NR32 5LT Lowestoft
    Suffolk
    Director
    Lound Manor Lound
    NR32 5LT Lowestoft
    Suffolk
    BritishConsultant5233320001
    HOLMES, Francis Andrew
    Lound Manor Lound
    NR32 5LT Lowestoft
    Suffolk
    Director
    Lound Manor Lound
    NR32 5LT Lowestoft
    Suffolk
    BritishChief Executive5233320001
    HOLMES, Frank Herbert
    Mariawood Hulver Street
    Hulver
    NR34 7UE Beccles
    Suffolk
    Director
    Mariawood Hulver Street
    Hulver
    NR34 7UE Beccles
    Suffolk
    BritishCompany Director42648860001
    HOLMES, Oliver Francis
    129 Mountbatten Drive
    Sprowston
    NR6 7PP Norwich
    Norfolk
    Director
    129 Mountbatten Drive
    Sprowston
    NR6 7PP Norwich
    Norfolk
    EnglandBritishGeneral Manager83180520007
    IVES, Colleen Marie
    10 Park View Avenue
    Rollesby
    NR29 5DZ Great Yarmouth
    Norfolk
    Director
    10 Park View Avenue
    Rollesby
    NR29 5DZ Great Yarmouth
    Norfolk
    BritishDirector42515130001
    LAMBERT, Stephen David
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    Director
    Fernley 84 Newmarket Road
    NR2 2LB Norwich
    Norfolk
    BritishGroup Financial Executive43572470001
    STOCK, David Ronald
    2 Swallow Close
    Bradwell
    NR31 8QT Great Yarmouth
    Norfolk
    Director
    2 Swallow Close
    Bradwell
    NR31 8QT Great Yarmouth
    Norfolk
    EnglandBritishChief Executive42515080001
    WOODCOCK, Joseph Edward
    66 Longfields Road
    NR7 0NA Norwich
    Norfolk
    Director
    66 Longfields Road
    NR7 0NA Norwich
    Norfolk
    EnglandBritishGroup Estates Executive65199350001

    Who are the persons with significant control of PELBART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ventureforth Contract Services Limited
    South Denes Road
    NR30 3PT Great Yarmouth
    Ventureforth House
    England
    Apr 06, 2016
    South Denes Road
    NR30 3PT Great Yarmouth
    Ventureforth House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Wales
    Registration Number3149115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PELBART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 31, 1988
    Delivered On Jan 16, 1989
    Satisfied
    Amount secured
    All monies dur or to become due from the company and/or inspectorate UK holdings limited to the chargee on any account whatsoever.
    Short particulars
    F/H, land at ousegate selby, title no nyk 42637.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 1989Registration of a charge
    • Sep 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 31, 1988
    Delivered On Jan 13, 1989
    Outstanding
    Amount secured
    All monies due or to become dur from the company and/or inspectorate UK holdings limited to the chargee on any account whatsoever.
    Short particulars
    F/H the old shipyard, selby, north yorkshire and adjoining land.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 13, 1989Registration of a charge
    Letter of off set.
    Created On Oct 04, 1988
    Delivered On Oct 25, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee named on the form 395 (ref: M91C) to the chargee
    Short particulars
    The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of inspectorale marine bases (stevedores) limited.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Oct 25, 1988Registration of a charge
    Debenture
    Created On Jan 15, 1988
    Delivered On Jan 27, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Jan 27, 1988Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0