PELCO UK LIMITED
Overview
| Company Name | PELCO UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03929891 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PELCO UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PELCO UK LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PELCO UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARMEAR LIMITED | Feb 21, 2000 | Feb 21, 2000 |
What are the latest accounts for PELCO UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PELCO UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 11 pages | AA | ||||||||||
Appointment of Mr. Trevor Lambeth as a director on May 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mansoor Ali as a director on May 24, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2019 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Schneider Electric Stafford Park 5 Telford TF3 3BL on May 04, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Invensys Secretaries Limited as a secretary on Feb 20, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Caroline Ann Sands as a secretary on Feb 20, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 11 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Curt Spencer Daily as a director on Mar 01, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mansoor Ali as a director on Aug 31, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Termination of appointment of Dean Allen Meyer as a director on Sep 02, 2014 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PELCO UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| LAMBETH, Trevor | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 85777080001 | |||||||||
| DEWITT, Thomas Allan | Secretary | 5266 North Briarwood Fresno California 93711 Usa | Usa | 71842200001 | ||||||||||
| SANDS, Caroline Ann | Secretary | Stafford Parks TF3 3BL Telford Schneider Electric Ltd Shropshire | British | 158345510001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ALI, Mansoor | Director | Clovis 3500 Pelco Way California 93612 United States | United States | American | 201412210001 | |||||||||
| AUCOTT, Matthew Russell | Director | 41 Park Mount AL5 3AS Harpenden Hertfordshire | United Kingdom | British | 44698800002 | |||||||||
| DAILY, Curt Spencer | Director | 12230 N Via Villa Rosa Avenue Clovis 93619 California Usa | Usa | United States | 122253030001 | |||||||||
| DEWITT, Thomas Allan | Director | 5266 North Briarwood Fresno California 93711 Usa | Usa | 71842200001 | ||||||||||
| MCDONALD, David Lupton | Director | 14141 Millerton Road Prather California 93651 Usa | Usa | 71841830001 | ||||||||||
| MEYER, Dean Allen | Director | 5400 Sun Meadow Dr. Flower Mound Texas Usa | Usa | Us Citizen | 134398790001 | |||||||||
| MIGLIORE, Carrie Jeanine | Director | 10563 N. Lochmoor Lane Fresno Ca 93710 Usa | Usa | 71842050002 |
Who are the persons with significant control of PELCO UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schneider Electric Se | Jan 17, 2017 | Rue Joseph Monier 92500 Rueil-Malmaison 35 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PELCO UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 15, 2005 Delivered On Jul 19, 2005 | Outstanding | Amount secured £57,000 due or to become due from the company to | |
Short particulars The rent deposit and the amount from time to time standing to the credit of the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 29, 2001 Delivered On Dec 06, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to the lease of even date | |
Short particulars £54,995.88. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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