Company NamePEL Holdings Limited
Company StatusDissolved
Company Number00341494
CategoryPrivate Limited Company
Incorporation Date17 June 1938(85 years, 11 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameLEP Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePeter William Scott Percival
NationalityBritish
StatusClosed
Appointed30 November 1991(53 years, 5 months after company formation)
Appointment Duration12 years, 4 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameLepment Limited (Corporation)
Date of BirthNovember 1985 (Born 38 years ago)
StatusClosed
Appointed12 November 1993(55 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 20 April 2004)
Correspondence Address87 East Street
Epsom
Surrey
KT17 1DT
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(53 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch House, The Ridge, Cold Ash
Thatcham
RG18 9HY
Director NamePeter William Scott Percival
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(53 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleChartered Accountant
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameJohn Leslie Read
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(53 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milbrook
Esher
Surrey
KT10 9EJ
Director NameMr Michael Kirkman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(53 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Augustus Close
Brentford
Middlesex
TW8 8QE
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(54 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleAccountant
Correspondence AddressTop Floor Flat
45 Montague Road
Richmond
Surrey
TW10 6QJ
Director NameMr Ronald Charles Series
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(54 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleCorporate Finance Consultant
Correspondence Address19 Berystede
Kingston Upon Thames
Surrey
KT2 7PQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100,302,000
Current Liabilities£43,994,000

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
15 May 2003Receiver's abstract of receipts and payments (4 pages)
4 March 2003Receiver's abstract of receipts and payments (4 pages)
26 September 2002Appointment of receiver/manager (1 page)
26 September 2002Receiver ceasing to act (1 page)
26 March 2002Receiver's abstract of receipts and payments (4 pages)
6 March 2001Receiver's abstract of receipts and payments (3 pages)
3 April 2000Appointment of receiver/manager (1 page)
3 April 2000Receiver ceasing to act (1 page)
21 March 2000Receiver's abstract of receipts and payments (4 pages)
17 February 1999Receiver's abstract of receipts and payments (4 pages)
27 February 1998Appointment of receiver/manager (1 page)
26 February 1998Receiver ceasing to act (1 page)
24 February 1998Receiver's abstract of receipts and payments (3 pages)
11 February 1997Receiver's abstract of receipts and payments (1 page)
15 April 1996Administrative Receiver's report (31 pages)
15 April 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
13 February 1996Registered office changed on 13/02/96 from: 87 east street epsom surrey KT17 1DT (1 page)
5 February 1996Appointment of receiver/manager (1 page)
1 February 1996Particulars of mortgage/charge (10 pages)
30 January 1996Company name changed LEP holdings LIMITED\certificate issued on 31/01/96 (2 pages)
20 November 1995Return made up to 12/11/95; no change of members (4 pages)
20 October 1995Particulars of mortgage/charge (24 pages)