Company NamePFE Electrical Engineers Limited
Company StatusDissolved
Company Number00931225
CategoryPrivate Limited Company
Incorporation Date29 April 1968(55 years, 1 month ago)
Dissolution Date21 January 2014 (9 years, 4 months ago)
Previous NamePeter Foster (Electrical) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameRichard Anthony Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration22 years (closed 21 January 2014)
RoleElectrician
Correspondence Address1 Corbet Road
Ewell
Epsom
Surrey
KT17 1NF
Secretary NameMr Richard Anthony Walker
StatusClosed
Appointed01 October 2009(41 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address26-28 Bedford Row
London
WC1R 4HE
Director NameRichard Anthony Salmon
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 March 2006)
RoleElectrical Engineer
Correspondence Address19 Glenfield Road
Brockham
Betchworth
Surrey
RH3 7HR
Secretary NameRichard Anthony Salmon
NationalityBritish
StatusResigned
Appointed31 December 1991(23 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address19 Glenfield Road
Brockham
Betchworth
Surrey
RH3 7HR
Director NameHubble Walker
Date of BirthOctober 1982 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(37 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2009)
RoleElectrician
Correspondence Address1 Corbet Road
Ewell
Surrey
KT17 1NF
Secretary NameHubble Walker
NationalityBritish
StatusResigned
Appointed13 April 2006(37 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 July 2009)
RoleElectrician
Correspondence Address1 Corbet Road
Ewell
Surrey
KT17 1NF

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at 1Walker Salmon LTD
99.95%
Ordinary
1 at 1H L Walker & R A Walker
0.05%
Ordinary

Financials

Year2014
Turnover£460,104
Gross Profit£135,677
Net Worth£104,163
Cash£8,140
Current Liabilities£124,440

Accounts

Latest Accounts31 May 2008 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 October 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
21 October 2013Return of final meeting in a creditors' voluntary winding up (13 pages)
10 June 2013Registered office address changed from 56-58 High Street Ewell Epsom Surrey KT17 1RW United Kingdom on 10 June 2013 (2 pages)
10 June 2013Registered office address changed from 56-58 High Street Ewell Epsom Surrey KT17 1RW United Kingdom on 10 June 2013 (2 pages)
9 October 2012Liquidators statement of receipts and payments to 15 August 2012 (10 pages)
9 October 2012Liquidators' statement of receipts and payments to 15 August 2012 (10 pages)
9 October 2012Liquidators' statement of receipts and payments to 15 August 2012 (10 pages)
13 October 2011Liquidators statement of receipts and payments to 15 August 2011 (10 pages)
13 October 2011Liquidators' statement of receipts and payments to 15 August 2011 (10 pages)
13 October 2011Liquidators' statement of receipts and payments to 15 August 2011 (10 pages)
26 August 2010Statement of affairs with form 4.19 (7 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 August 2010Statement of affairs with form 4.19 (7 pages)
26 August 2010Appointment of a voluntary liquidator (1 page)
26 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-16
(1 page)
29 July 2010Compulsory strike-off action has been suspended (1 page)
29 July 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
20 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
20 November 2009Appointment of Mr Richard Anthony Walker as a secretary (1 page)
20 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (4 pages)
20 November 2009Appointment of Mr Richard Anthony Walker as a secretary (1 page)
13 September 2009Registered office changed on 13/09/2009 from 1 corbet road, ewell epsom surrey KT17 1NF (1 page)
13 September 2009Appointment terminated secretary hubble walker (1 page)
13 September 2009Appointment terminated director hubble walker (1 page)
13 September 2009Registered office changed on 13/09/2009 from 1 corbet road, ewell epsom surrey KT17 1NF (1 page)
13 September 2009Appointment Terminated Secretary hubble walker (1 page)
13 September 2009Appointment Terminated Director hubble walker (1 page)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
8 May 2008Return made up to 31/12/07; full list of members (4 pages)
8 May 2008Return made up to 31/12/07; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 June 2007Registered office changed on 15/06/07 from: 91 collingwood rd sutton surrey SM1 2QH (1 page)
15 June 2007Registered office changed on 15/06/07 from: 91 collingwood rd sutton surrey SM1 2QH (1 page)
25 May 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
25 May 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
15 May 2007Return made up to 31/12/06; full list of members (7 pages)
15 May 2007Return made up to 31/12/06; full list of members (7 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
6 June 2006New secretary appointed;new director appointed (2 pages)
24 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
24 May 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
18 May 2005Return made up to 31/12/04; full list of members (7 pages)
18 May 2005Return made up to 31/12/04; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
31 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 May 2002Company name changed peter foster (electrical) limite d\certificate issued on 20/05/02 (3 pages)
20 May 2002Company name changed peter foster (electrical) limite d\certificate issued on 20/05/02 (3 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
21 March 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
20 March 2002Auditor's resignation (1 page)
20 March 2002Auditor's resignation (1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
25 February 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2001Full accounts made up to 31 May 2000 (11 pages)
13 March 2001Full accounts made up to 31 May 2000 (11 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
26 February 2001Return made up to 31/12/00; full list of members (6 pages)
6 October 2000Return made up to 31/12/99; full list of members (6 pages)
6 October 2000Return made up to 31/12/99; full list of members (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (11 pages)
22 March 2000Full accounts made up to 31 May 1999 (11 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
31 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 March 1999Full accounts made up to 31 May 1998 (10 pages)
15 March 1999Full accounts made up to 31 May 1998 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
31 March 1998Full accounts made up to 31 May 1997 (11 pages)
30 March 1998Return made up to 31/12/97; full list of members (6 pages)
30 March 1998Return made up to 31/12/97; full list of members (6 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
25 March 1997Return made up to 31/12/96; no change of members (4 pages)
12 November 1996Full accounts made up to 31 May 1996 (11 pages)
12 November 1996Full accounts made up to 31 May 1996 (11 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 August 1995Full accounts made up to 31 May 1995 (9 pages)
21 August 1995Full accounts made up to 31 May 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 April 1968Incorporation (16 pages)
29 April 1968Incorporation (16 pages)