PELKA LIMITED
Overview
| Company Name | PELKA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08828399 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PELKA LIMITED?
- Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of sugar and chocolate and sugar confectionery (46360) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PELKA LIMITED located?
| Registered Office Address | Beaver House 23-38 Hythe Bridge Street OX1 2EP Oxford |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PELKA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for PELKA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of final account prior to dissolution | 13 pages | WU15 | ||||||||||||||
Progress report in a winding up by the court | 12 pages | WU07 | ||||||||||||||
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Jul 31, 2017 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 13 Md House Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU to Greyfriars Court Paradise Square Oxford OX1 1BE on Jul 07, 2016 | 2 pages | AD01 | ||||||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Arsenov Mikialov as a director on Jan 03, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ilhamin Yagiz as a director on Jan 03, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Ilhamin Yagiz on Jan 01, 2015 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed from 758 Great Cambridge Road Enfield Middlesex EN1 3GN England to 13 Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU | 1 pages | AD02 | ||||||||||||||
Registered office address changed from 758 Great Cambridge Road Enfield Middlesex EN1 3GN to 13 Md House Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU on Mar 12, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Holder as a director on Jan 01, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ilhamin Yagiz as a director on Jan 01, 2014 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 758 Great Cambridge Road Enfield Middlesex EN1 3GN on Mar 11, 2015 | 1 pages | AD01 | ||||||||||||||
Register inspection address has been changed to 758 Great Cambridge Road Enfield Middlesex EN1 3GN | 1 pages | AD02 | ||||||||||||||
Incorporation | NEWINC | |||||||||||||||
| ||||||||||||||||
Who are the officers of PELKA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MIKIALOV, Arsenov | Director | 23-38 Hythe Bridge Street OX1 2EP Oxford Beaver House | England | British | 197759610001 | |||||
| HOLDER, Michael | Director | 25-27 The Burroughs NW4 4AR London Unit 5 England | Wales | British | 48903620002 | |||||
| YAGIZ, Ilhamin | Director | Abbey Mead Industrial Park Brooker Road EN9 1HU Waltham Abbey 13 Essex England | England | British | 195748260002 |
Does PELKA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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