Company NameR.Pell Limited
Company StatusDissolved
Company Number00264251
CategoryPrivate Limited Company
Incorporation Date6 April 1932(92 years, 1 month ago)
Dissolution Date12 July 1994 (29 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr David Thomas Hawkings
NationalityBritish
StatusClosed
Appointed03 December 1990(58 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 12 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wickham Way
Beckenham
Kent
BR3 3AA
Director NameMr Richard Michael Moyse
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1997(64 years, 11 months after company formation)
Appointment Duration-3 years, 4 months (closed 12 July 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 St James's Drive
London
SW17 7RN
Director NameAndrew Douglas Farley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1997(65 years, 1 month after company formation)
Appointment Duration-3 years, 1 month (closed 12 July 1994)
RoleSolicitor
Correspondence Address70 Streathbourne Road
Tooting
London
SW17 8QY
Director NameMr Robert Justin Lloyd-Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(61 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPine Acres Churt Road
Beacon Hill
Hindhead
Surrey
GU26 6PD
Director NameBarbara Louise Pell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(61 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address7 Hawtrey Road
London
NW3 3SS

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£947,550
Cash£46
Current Liabilities£86,046

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 May 2002Dissolved (1 page)
6 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
20 April 2000Registered office changed on 20/04/00 from: 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
18 April 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2000Declaration of solvency (3 pages)
18 April 2000Appointment of a voluntary liquidator (2 pages)
4 January 2000Return made up to 21/12/99; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 December 1998Return made up to 21/12/98; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 March 1998Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1998Return made up to 21/12/97; no change of members (4 pages)
19 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 May 1997Accounts for a small company made up to 31 March 1995 (7 pages)
24 March 1997New director appointed (2 pages)
2 February 1997Return made up to 21/12/96; no change of members (4 pages)
22 December 1995Return made up to 21/12/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 31 March 1990 (6 pages)
20 June 1995Registered office changed on 20/06/95 from: administration building emi elstree studios borehamwood herts WD6 1JG (1 page)
20 June 1995Return made up to 13/12/93; change of members (6 pages)
20 June 1995Accounts for a small company made up to 31 March 1989 (7 pages)
20 June 1995Accounts for a small company made up to 31 March 1991 (7 pages)
20 June 1995Return made up to 13/12/94; no change of members (8 pages)
20 June 1995Return made up to 13/12/90; no change of members (6 pages)
20 June 1995Return made up to 13/12/91; no change of members (6 pages)
20 June 1995New secretary appointed (2 pages)
20 June 1995Accounts for a small company made up to 31 March 1992 (7 pages)
20 June 1995Accounts for a small company made up to 31 March 1994 (6 pages)
20 June 1995Return made up to 13/12/92; full list of members (8 pages)
20 June 1995Accounts for a small company made up to 31 March 1993 (7 pages)