Company NamePEC (Acquisition )Limited
Company StatusDissolved
Company Number01915693
CategoryPrivate Limited Company
Incorporation Date22 May 1985(38 years, 11 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAaron Rachelson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed16 June 2016(31 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 27 September 2016)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2 Stone Building
Lincolns Inn
London
WC2A 3TH
Secretary NameAaron Rachelson
StatusClosed
Appointed16 June 2016(31 years, 1 month after company formation)
Appointment Duration3 months, 1 week (closed 27 September 2016)
RoleCompany Director
Correspondence Address2 Stone Building
Lincolns Inn
London
WC2A 3TH
Director NameBeryl Day
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 February 2003)
RoleCompany Director
Correspondence AddressLock Cottage Ford Lane
Roxton
Bedford
Bedfordshire
MK44 3EN
Director NameWilliam Ronald Day
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Cottage Ford Lane
Roxton
Bedford
Bedfordshire
MK44 3EN
Secretary NameWilliam Ronald Day
NationalityBritish
StatusResigned
Appointed15 August 1991(6 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLock Cottage Ford Lane
Roxton
Bedford
Bedfordshire
MK44 3EN
Director NameBruce Allen Cauley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2003(17 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2009)
RoleBusiness Executive
Correspondence Address25 Vanderburgh Avenue
Larchmont
Ny 10583
Director NameRobert Donald Farley
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2003(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 August 2007)
RoleBusiness Executive
Correspondence Address51 Sammis Street
Rowayton
Connecticut
Ct 06853
America
Director NameMichael Lindsey Frost
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2003(17 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2004)
RoleGeneral Manager
Correspondence Address309 Tennant Circle
Chickamauga
Georgia 30707
Foreign
Secretary NameMr John Hamilton Fitzsimons
NationalityAmerican
StatusResigned
Appointed07 February 2003(17 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1165 Fifth Avenue
New York
Ny 10029
United States
Director NamePeter Vincent Poggi
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish American
StatusResigned
Appointed01 May 2003(17 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2009)
RoleVice President
Correspondence Address214 Whisperwood Drive
Cary
North Carolina
27511
United States
Director NameJacques St-Denis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 2004(18 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address1315 Burgess Road
Chattanooga
Tennessee
37419
Director NameMichael Harris
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2007(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 May 2012)
RoleChief Operating Officer
Correspondence Address10 Circular Road
Poughkeepsie
New York 12601
United States
Director NameEric Griesemer
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2007(22 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 June 2016)
RolePresident Of Bsi
Country of ResidenceUnited States
Correspondence Address1433 Oakhurst Drive
Ooltewah
Tennessee 37363
United States
Secretary NameEric Griesemer
StatusResigned
Appointed22 May 2012(27 years after company formation)
Appointment Duration4 years (resigned 16 June 2016)
RoleCompany Director
Correspondence Address2 Stone Building
Lincolns Inn
London
WC2A 3TH

Location

Registered Address2 Stone Building
Lincolns Inn
London
WC2A 3TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

812 at £1Burner Systems International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 July 1991Delivered on: 19 July 1991
Satisfied on: 1 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 college st kempston bedfordshire. T/no. Bd 44646.
Fully Satisfied
13 October 1986Delivered on: 17 October 1986
Satisfied on: 1 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Appointment of Aaron Rachelson as a director (3 pages)
6 July 2016Appointment of Aaron Rachelson as a director (3 pages)
5 July 2016Appointment of Aaron Rachelson as a director on 16 June 2016 (3 pages)
5 July 2016Appointment of Aaron Rachelson as a director on 16 June 2016 (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
4 July 2016Application to strike the company off the register (3 pages)
29 June 2016Termination of appointment of Eric Griesemer as a director on 16 June 2016 (2 pages)
29 June 2016Termination of appointment of Eric Griesemer as a director on 16 June 2016 (2 pages)
23 June 2016Termination of appointment of Eric Griesemer as a secretary on 16 June 2016 (1 page)
23 June 2016Appointment of Aaron Rachelson as a secretary on 16 June 2016 (3 pages)
23 June 2016Termination of appointment of Eric Griesemer as a secretary on 16 June 2016 (1 page)
23 June 2016Appointment of Aaron Rachelson as a secretary on 16 June 2016 (3 pages)
14 January 2016Restoration by order of the court (3 pages)
14 January 2016Restoration by order of the court (3 pages)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
8 November 2012Solvency statement dated 22/10/12 (1 page)
8 November 2012Solvency statement dated 22/10/12 (1 page)
8 November 2012Resolutions
  • RES13 ‐ Share prem a/c cancelled 22/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2012Statement by directors (1 page)
8 November 2012Statement of capital on 8 November 2012
  • GBP 1
(4 pages)
8 November 2012Statement of capital on 8 November 2012
  • GBP 1
(4 pages)
8 November 2012Resolutions
  • RES13 ‐ Share prem a/c cancelled 22/10/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2012Statement of capital on 8 November 2012
  • GBP 1
(4 pages)
8 November 2012Statement by directors (1 page)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (10 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
29 August 2012Appointment of Eric Griesemer as a secretary (1 page)
29 August 2012Director's details changed for Eric Griesemer on 22 May 2012 (2 pages)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
29 August 2012Director's details changed for Eric Griesemer on 22 May 2012 (2 pages)
29 August 2012Appointment of Eric Griesemer as a secretary (1 page)
28 August 2012Termination of appointment of Michael Harris as a director (1 page)
28 August 2012Termination of appointment of John Fitzsimons as a secretary (1 page)
28 August 2012Termination of appointment of John Fitzsimons as a secretary (1 page)
28 August 2012Termination of appointment of Michael Harris as a director (1 page)
31 October 2011Full accounts made up to 31 December 2010 (10 pages)
31 October 2011Full accounts made up to 31 December 2010 (10 pages)
7 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
18 June 2010Full accounts made up to 31 December 2009 (10 pages)
18 June 2010Full accounts made up to 31 December 2009 (10 pages)
22 January 2010Termination of appointment of Peter Poggi as a director (1 page)
22 January 2010Termination of appointment of Peter Poggi as a director (1 page)
22 January 2010Termination of appointment of Bruce Cauley as a director (1 page)
22 January 2010Termination of appointment of Bruce Cauley as a director (1 page)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
16 October 2008Full accounts made up to 31 December 2007 (18 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
28 August 2008Return made up to 15/08/08; full list of members (4 pages)
5 February 2008Company name changed burner systems international lim ited\certificate issued on 05/02/08 (2 pages)
5 February 2008Company name changed burner systems international lim ited\certificate issued on 05/02/08 (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
19 September 2007Full accounts made up to 31 December 2006 (17 pages)
5 September 2007Return made up to 15/08/07; full list of members (3 pages)
5 September 2007Return made up to 15/08/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
16 August 2006Return made up to 15/08/06; full list of members (3 pages)
16 August 2006Return made up to 15/08/06; full list of members (3 pages)
23 February 2006Full accounts made up to 31 December 2004 (30 pages)
23 February 2006Full accounts made up to 31 December 2004 (30 pages)
25 August 2005Memorandum and Articles of Association (5 pages)
25 August 2005Memorandum and Articles of Association (5 pages)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005New director appointed (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 August 2005New director appointed (1 page)
17 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 February 2005Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2005Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2005Full accounts made up to 31 December 2003 (16 pages)
8 February 2005Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Full accounts made up to 30 April 2003 (14 pages)
18 May 2004Full accounts made up to 30 April 2003 (14 pages)
2 September 2003Return made up to 15/08/03; full list of members (8 pages)
2 September 2003Return made up to 15/08/03; full list of members (8 pages)
14 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 May 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: york house 1 seagrave road london SW6 1RP (1 page)
16 April 2003Registered office changed on 16/04/03 from: york house 1 seagrave road london SW6 1RP (1 page)
3 April 2003Company name changed production engineering component s LIMITED\certificate issued on 03/04/03 (2 pages)
3 April 2003Company name changed production engineering component s LIMITED\certificate issued on 03/04/03 (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned;director resigned (1 page)
14 February 2003Secretary resigned;director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
27 August 2002Return made up to 15/08/02; full list of members (7 pages)
27 August 2002Return made up to 15/08/02; full list of members (7 pages)
1 July 2002Full accounts made up to 30 April 2002 (12 pages)
1 July 2002Full accounts made up to 30 April 2002 (12 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
21 August 2001Return made up to 15/08/01; full list of members (6 pages)
6 July 2001Full accounts made up to 30 April 2001 (12 pages)
6 July 2001Full accounts made up to 30 April 2001 (12 pages)
5 September 2000Return made up to 15/08/00; full list of members (6 pages)
5 September 2000Return made up to 15/08/00; full list of members (6 pages)
22 August 2000Full accounts made up to 30 April 2000 (13 pages)
22 August 2000Full accounts made up to 30 April 2000 (13 pages)
19 October 1999Return made up to 15/08/99; full list of members (6 pages)
19 October 1999Return made up to 15/08/99; full list of members (6 pages)
18 August 1999Full accounts made up to 30 April 1999 (13 pages)
18 August 1999Full accounts made up to 30 April 1999 (13 pages)
8 December 1998Full accounts made up to 30 April 1998 (13 pages)
8 December 1998Full accounts made up to 30 April 1998 (13 pages)
30 October 1998Return made up to 15/08/98; no change of members (4 pages)
30 October 1998Return made up to 15/08/98; no change of members (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
2 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 November 1997Registered office changed on 12/11/97 from: 104 college street kempston bedford bedfordshire MK42 8LU (1 page)
12 November 1997Registered office changed on 12/11/97 from: 104 college street kempston bedford bedfordshire MK42 8LU (1 page)
28 October 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1997Return made up to 15/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
16 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
9 September 1996Return made up to 15/08/96; full list of members (6 pages)
9 September 1996Return made up to 15/08/96; full list of members (6 pages)
11 October 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
11 October 1995Accounts for a medium company made up to 31 March 1995 (15 pages)
30 August 1995Return made up to 15/08/95; no change of members (4 pages)
30 August 1995Return made up to 15/08/95; no change of members (4 pages)
3 May 1995Registered office changed on 03/05/95 from: 104 college street kempston bedfordshire MK42 8LU (1 page)
3 May 1995Registered office changed on 03/05/95 from: 104 college street kempston bedfordshire MK42 8LU (1 page)
20 April 1995Registered office changed on 20/04/95 from: 80 college street kempston bedford MK42 8LU (1 page)
20 April 1995Registered office changed on 20/04/95 from: 80 college street kempston bedford MK42 8LU (1 page)
11 August 1994Return made up to 15/08/94; full list of members (5 pages)
11 August 1994Return made up to 15/08/94; full list of members (5 pages)
6 September 1993Return made up to 15/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 September 1993Return made up to 15/08/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 August 1992Return made up to 15/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 August 1992Return made up to 15/08/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 December 1991Return made up to 15/08/91; no change of members (4 pages)
5 December 1991Return made up to 15/08/91; no change of members (4 pages)
21 August 1990Return made up to 15/08/90; full list of members (4 pages)
21 August 1990Return made up to 15/08/90; full list of members (4 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
26 March 1990Return made up to 31/12/89; full list of members (4 pages)
16 May 1989Statement of affairs (3 pages)
16 May 1989Statement of affairs (3 pages)
11 April 1989Return made up to 31/12/88; full list of members (4 pages)
11 April 1989Return made up to 31/12/88; full list of members (4 pages)
24 May 1988Return made up to 31/12/87; full list of members (4 pages)
24 May 1988Return made up to 31/12/87; full list of members (4 pages)
17 July 1987Return made up to 31/12/86; full list of members (4 pages)
17 July 1987Return made up to 31/12/86; full list of members (4 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
22 May 1985Certificate of incorporation (1 page)
22 May 1985Certificate of incorporation (1 page)