PELKA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePELKA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08828399
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PELKA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PELKA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    13 pagesWU15

    Progress report in a winding up by the court

    12 pagesWU07

    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 pagesAD01

    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 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr Arsenov Mikialov as a director on Jan 03, 2015

    2 pagesAP01

    Termination of appointment of Ilhamin Yagiz as a director on Jan 03, 2015

    1 pagesTM01

    Annual return made up to Jan 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2015

    Statement of capital on Apr 09, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Jan 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1
    SH01

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

    3 pagesAA

    Director's details changed for Mr Ilhamin Yagiz on Jan 01, 2015

    2 pagesCH01

    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 pagesAD02

    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 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Michael Holder as a director on Jan 01, 2014

    1 pagesTM01

    Appointment of Mr Ilhamin Yagiz as a director on Jan 01, 2014

    2 pagesAP01

    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 pagesAD01

    Register inspection address has been changed to 758 Great Cambridge Road Enfield Middlesex EN1 3GN

    1 pagesAD02

    Incorporation

    NEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2013

    Statement of capital on Dec 31, 2013

    • Capital: GBP 1
    SH01
    incorporationDec 31, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of PELKA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIKIALOV, Arsenov
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    Director
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Beaver House
    EnglandBritish197759610001
    HOLDER, Michael
    25-27 The Burroughs
    NW4 4AR London
    Unit 5
    England
    Director
    25-27 The Burroughs
    NW4 4AR London
    Unit 5
    England
    WalesBritish48903620002
    YAGIZ, Ilhamin
    Abbey Mead Industrial Park
    Brooker Road
    EN9 1HU Waltham Abbey
    13
    Essex
    England
    Director
    Abbey Mead Industrial Park
    Brooker Road
    EN9 1HU Waltham Abbey
    13
    Essex
    England
    EnglandBritish195748260002

    Does PELKA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 18, 2018Conclusion of winding up
    Nov 30, 2015Petition date
    Feb 09, 2016Commencement of winding up
    Jul 03, 2018Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    Lawrence John King
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire
    practitioner
    Greyfriars Court Paradise Square
    OX1 1BE Oxford
    Oxfordshire

    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