Company NameBestoff Services Limited
Company StatusDissolved
Company Number01771620
CategoryPrivate Limited Company
Incorporation Date21 November 1983(40 years, 4 months ago)
Dissolution Date7 June 2013 (10 years, 9 months ago)
Previous NamePelcrown Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Eric Latchford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1991(7 years, 2 months after company formation)
Appointment Duration22 years, 4 months (closed 07 June 2013)
RoleBuilder
Correspondence Address1 Quickley Lane
Chorleywood
Hertfordshire
WD3 5AB
Director NameElaine Mary Hopkins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(12 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 07 June 2013)
RoleCompany Director
Correspondence Address122 Liverpool Road
Watford
Hertfordshire
WD18 0DN
Secretary NameElaine Mary Hopkins
NationalityBritish
StatusClosed
Appointed13 September 1996(12 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 07 June 2013)
RoleCompany Director
Correspondence Address122 Liverpool Road
Watford
Hertfordshire
WD18 0DN
Director NameDamien Latchford
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1996(12 years, 11 months after company formation)
Appointment Duration16 years, 7 months (closed 07 June 2013)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address136 Giffard Drive
Farnborough
Hampshire
GU14 8QE
Director NameMr Paul Harvey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 1996)
RoleBuilder
Correspondence Address16 Sherborner Gardens
London
W13
Director NameMr Alan Murrell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 1996)
RoleBuilder
Correspondence Address47a Bridle Road
Pinner
Middlesex
HA5 2SP
Director NameMr Derrick Murrell
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1996)
RoleBuilder
Correspondence Address2a Moss Close
Pinner
Middlesex
HA5 3AY
Director NameMr Ian Simmonds
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 1996)
RoleBuilder
Correspondence Address12 Stag Lane
Chorleywood
Herts
Secretary NameMr Alan Murrell
NationalityBritish
StatusResigned
Appointed22 January 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 September 1996)
RoleCompany Director
Correspondence Address47a Bridle Road
Pinner
Middlesex
HA5 2SP
Director NameSimon Latchford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 December 2002)
RoleContractor
Correspondence Address65 Saint Pauls Road
Hemel Hempstead
Hertfordshire
HP2 5DD

Location

Registered Address3-5 Rickmansworth Road
Watford
Herts
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1.1k at 1Eric Latchford
78.57%
Ordinary
100 at 1Damien Latchford
7.14%
Ordinary
100 at 1Ms Elaine Mary Hopkins
7.14%
Ordinary
100 at 1Ms Nicola Latchford
7.14%
Ordinary

Financials

Year2014
Net Worth£71,527
Current Liabilities£139,077

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2013Liquidators statement of receipts and payments to 6 March 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 6 March 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 6 March 2013 (5 pages)
7 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
7 March 2013Liquidators statement of receipts and payments to 6 March 2013 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 16 December 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 16 December 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
19 June 2012Liquidators' statement of receipts and payments to 16 June 2012 (5 pages)
19 June 2012Liquidators statement of receipts and payments to 16 June 2012 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
21 December 2011Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
21 December 2011Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
22 June 2011Liquidators' statement of receipts and payments to 16 June 2011 (5 pages)
22 June 2011Liquidators statement of receipts and payments to 16 June 2011 (5 pages)
18 January 2011Death of a liquidator (1 page)
18 January 2011Death of a liquidator (1 page)
10 January 2011Liquidators statement of receipts and payments to 16 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
10 January 2011Liquidators' statement of receipts and payments to 16 December 2010 (5 pages)
30 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
(1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Statement of affairs with form 4.19 (7 pages)
30 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 2009Statement of affairs with form 4.19 (7 pages)
23 December 2009Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 23 December 2009 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 February 2009Return made up to 22/01/09; full list of members (4 pages)
18 February 2009Return made up to 22/01/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 March 2008Return made up to 22/01/08; full list of members (4 pages)
19 March 2008Return made up to 22/01/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
5 February 2007Return made up to 22/01/07; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (2 pages)
3 February 2006Return made up to 22/01/06; full list of members (8 pages)
3 February 2006Return made up to 22/01/06; full list of members (8 pages)
21 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
18 January 2005Return made up to 22/01/05; full list of members (8 pages)
18 January 2005Return made up to 22/01/05; full list of members (8 pages)
25 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
31 January 2004Return made up to 22/01/04; full list of members (8 pages)
31 January 2004Return made up to 22/01/04; full list of members (8 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
11 February 2003Return made up to 22/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 February 2003Return made up to 22/01/03; full list of members (9 pages)
7 January 2003Director resigned (2 pages)
7 January 2003Director resigned (2 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
22 January 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Return made up to 22/01/02; full list of members (8 pages)
26 March 2001Full accounts made up to 31 July 2000 (9 pages)
26 March 2001Full accounts made up to 31 July 2000 (9 pages)
25 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2001Return made up to 22/01/01; full list of members (8 pages)
28 April 2000Full accounts made up to 31 July 1999 (12 pages)
28 April 2000Full accounts made up to 31 July 1999 (12 pages)
25 January 2000Return made up to 22/01/00; full list of members (8 pages)
25 January 2000Return made up to 22/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1999Full accounts made up to 31 July 1998 (10 pages)
17 February 1999Full accounts made up to 31 July 1998 (10 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
31 January 1998Return made up to 22/01/98; no change of members (4 pages)
31 January 1998Return made up to 22/01/98; no change of members (4 pages)
5 January 1998Full accounts made up to 31 July 1997 (7 pages)
5 January 1998Full accounts made up to 31 July 1997 (7 pages)
29 January 1997Return made up to 22/01/97; full list of members (6 pages)
29 January 1997Return made up to 22/01/97; full list of members (6 pages)
15 December 1996New secretary appointed (2 pages)
15 December 1996New secretary appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 July 1996 (8 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 July 1996 (8 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
4 October 1996Secretary resigned;director resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
23 January 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996Full accounts made up to 31 July 1995 (8 pages)
23 January 1996Full accounts made up to 31 July 1995 (8 pages)