Company NamePEL Travel Limited
Company StatusDissolved
Company Number00688826
CategoryPrivate Limited Company
Incorporation Date5 April 1961(63 years ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameLEP Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NamePeter William Scott Percival
NationalityBritish
StatusClosed
Appointed27 April 1993(32 years, 1 month after company formation)
Appointment Duration10 years, 12 months (closed 20 April 2004)
RoleSecretary
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameLepment Limited (Corporation)
Date of BirthNovember 1985 (Born 38 years ago)
StatusClosed
Appointed01 April 1993(32 years after company formation)
Appointment Duration11 years (closed 20 April 2004)
Correspondence Address87 East Street
Epsom
Surrey
KT17 1DT
Director NameMr Philip Herbert Brookshaw
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(30 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence AddressThe Old House Farm
Saunderton
Princes Risborough
Bucks
HP27 9NG
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(30 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1992)
RoleFinance 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
Appointed19 March 1992(30 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleSecretary
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameDavid Robertson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(30 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1992)
RoleCompany Director
Correspondence Address41 Broxash Road
Clapman Common
London
SW11 6AD
Secretary NameDavid William Lund
NationalityBritish
StatusResigned
Appointed19 March 1992(30 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 1993)
RoleCompany Director
Correspondence Address54 Sunnyside Gardens
Upminster
Essex
RM14 3DR
Director NameDigby John Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(31 years, 8 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(31 years, 8 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-£865,000
Current Liabilities£1,537,000

Accounts

Latest Accounts31 December 1993 (30 years, 3 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 ceasing to act (1 page)
15 May 2003Receiver's abstract of receipts and payments (4 pages)
4 March 2003Receiver's abstract of receipts and payments (4 pages)
27 September 2002Receiver ceasing to act (1 page)
26 March 2002Receiver's abstract of receipts and payments (4 pages)
12 February 2001Receiver's abstract of receipts and payments (3 pages)
3 April 2000Receiver ceasing to act (1 page)
3 April 2000Appointment of receiver/manager (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)
27 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 (3 pages)
16 April 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
16 April 1996Administrative Receiver's report (31 pages)
13 February 1996Registered office changed on 13/02/96 from: LEP house 87 east street epsom surrey KT171DT (1 page)
6 February 1996Appointment of receiver/manager (1 page)
1 February 1996Particulars of mortgage/charge (11 pages)
31 January 1996Company name changed LEP travel LIMITED\certificate issued on 01/02/96 (2 pages)
14 March 1995Return made up to 10/03/95; no change of members (4 pages)