Company NamePerkvale Limited
Company StatusDissolved
Company Number01454253
CategoryPrivate Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameLionel Kelman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 21 October 2014)
RoleButcher
Correspondence Address14 Magnolia Avenue
Abbots Langley
Hertfordshire
WD5 0SW
Secretary NameBarbara Kelman
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address52 Northiam
London
N12 7HJ
Director NameRabbi Yeheskiel Ezra Moses
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2009(30 years after company formation)
Appointment Duration5 years (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Craven Park Road
London
N15 6AA
Director NameBarbara Kelman
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 12 October 2009)
RoleManageress
Correspondence Address52 Northiam
London
N12 7HJ
Director NameJack Kelman
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 June 2003)
RoleButcher
Correspondence Address52 Northiam
London
N12 7HJ
Director NameMr Simon Woolfe Kelman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 12 October 2009)
RoleButcher
Country of ResidenceEngland
Correspondence Address57 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NG
Director NameSamuel Weingarten
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RolePorger Factory Supervisor
Correspondence Address81 Egerton Road
London
N16 6UE
Director NameAshley Daniel Kelman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 October 2009)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Malden Fields
Bushey
Hertfordshire
WD23 2QA

Location

Registered AddressGable House 239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at 1Lionel Kelman
25.00%
Ordinary
25 at 1Ms Barbara Kelman
25.00%
Ordinary
25 at 1Simon Woolfe Kelman A-c Est Jk & Lionel Kelman A C Est Jk & Philip Bryan A-c Est Jk
25.00%
Ordinary
24 at 1Simon Woolfe Kelman
24.00%
Ordinary
1 at 1Simon Kelman
1.00%
Ordinary

Financials

Year2014
Net Worth-£168,749
Cash£11,829
Current Liabilities£517,042

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
21 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
22 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (23 pages)
22 July 2013Liquidators' statement of receipts and payments to 16 May 2013 (23 pages)
22 July 2013Liquidators statement of receipts and payments to 16 May 2013 (23 pages)
21 August 2012Liquidators' statement of receipts and payments to 16 May 2012 (22 pages)
21 August 2012Liquidators statement of receipts and payments to 16 May 2012 (22 pages)
21 August 2012Liquidators' statement of receipts and payments to 16 May 2012 (22 pages)
14 July 2011Liquidators' statement of receipts and payments to 16 May 2011 (27 pages)
14 July 2011Liquidators' statement of receipts and payments to 16 May 2011 (27 pages)
14 July 2011Liquidators statement of receipts and payments to 16 May 2011 (27 pages)
18 February 2011Notice of Constitution of Liquidation Committee (2 pages)
18 February 2011Notice of Constitution of Liquidation Committee (2 pages)
1 June 2010Statement of affairs with form 4.19 (7 pages)
1 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2010Appointment of a voluntary liquidator (1 page)
1 June 2010Statement of affairs with form 4.19 (7 pages)
1 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Appointment of a voluntary liquidator (1 page)
20 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 May 2010Registered office address changed from Unit 20 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Unit 20 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 13 May 2010 (1 page)
4 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 October 2009Termination of appointment of Barbara Kelman as a director (2 pages)
20 October 2009Appointment of Rabbi Yeheskiel Ezra Moses as a director (3 pages)
20 October 2009Termination of appointment of Ashley Kelman as a director (2 pages)
20 October 2009Termination of appointment of Barbara Kelman as a director (2 pages)
20 October 2009Termination of appointment of Simon Kelman as a director (2 pages)
20 October 2009Termination of appointment of Ashley Kelman as a director (2 pages)
20 October 2009Termination of appointment of Simon Kelman as a director (2 pages)
20 October 2009Appointment of Rabbi Yeheskiel Ezra Moses as a director (3 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 April 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Return made up to 31/12/08; full list of members (6 pages)
6 April 2009Return made up to 31/12/08; full list of members (6 pages)
25 November 2008Return made up to 31/12/07; no change of members (6 pages)
25 November 2008Return made up to 31/12/07; no change of members (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 April 2007Return made up to 31/12/06; no change of members (8 pages)
29 April 2007Return made up to 31/12/06; no change of members (8 pages)
31 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 February 2007Return made up to 31/12/05; full list of members (8 pages)
16 February 2007Return made up to 31/12/05; full list of members (8 pages)
16 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
6 January 2005Accounts for a small company made up to 29 February 2004 (6 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
19 May 2004Ad 05/03/04--------- £ si 96@1=96 £ ic 1/97 (2 pages)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 May 2004Ad 05/03/04--------- £ si 96@1=96 £ ic 1/97 (2 pages)
19 May 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
22 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
28 January 2003Amended accounts made up to 28 February 2002 (6 pages)
28 January 2003Amended accounts made up to 28 February 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
22 November 2002Accounts for a small company made up to 28 February 2002 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
21 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (8 pages)
6 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
18 February 2000Return made up to 31/12/99; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
28 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
29 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
20 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
11 September 1997Location of register of members (1 page)
11 September 1997Registered office changed on 11/09/97 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page)
11 September 1997Location of debenture register (1 page)
11 September 1997Registered office changed on 11/09/97 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB (1 page)
11 September 1997Location of debenture register (1 page)
11 September 1997Location of register of directors' interests (1 page)
11 September 1997Location of register of directors' interests (1 page)
11 September 1997Location of register of members (1 page)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 29 February 1996 (17 pages)
13 November 1996Full accounts made up to 29 February 1996 (17 pages)
13 May 1996Registered office changed on 13/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page)
13 May 1996Registered office changed on 13/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page)
7 August 1995Accounts for a small company made up to 28 February 1995 (16 pages)
7 August 1995Accounts for a small company made up to 28 February 1995 (16 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
5 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
15 November 1983Particulars of mortgage/charge (3 pages)
15 November 1983Particulars of mortgage/charge (3 pages)
15 October 1979Incorporation (14 pages)
15 October 1979Certificate of incorporation (1 page)
15 October 1979Certificate of incorporation (1 page)
15 October 1979Incorporation (14 pages)