Company NamePEL Properties Limited
Company StatusDissolved
Company Number02085894
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameLEP Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NamePeter William Scott Percival
NationalityBritish
StatusClosed
Appointed01 April 1993(6 years, 3 months after company formation)
Appointment Duration11 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameLepment Limited (Corporation)
Date of BirthNovember 1985 (Born 38 years ago)
StatusClosed
Appointed15 September 1993(6 years, 8 months after company formation)
Appointment Duration10 years, 7 months (closed 20 April 2004)
Correspondence Address87 East Street
Epsom
Surrey
KT17 1DT
Director NameJohn Robert East
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 1992)
RoleCompany 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
Appointed26 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleChartered Accountant
Correspondence Address16 Roland Way
London
SW7 3RE
Director NameJohn Leslie Read
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 24 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Milbrook
Esher
Surrey
KT10 9EJ
Secretary NamePeter William Scott Percival
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1993)
RoleCompany Director
Correspondence Address16 Roland Way
London
SW7 3RE

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
Turnover£311,000
Gross Profit-£82,000
Net Worth-£10,874,000
Current Liabilities£8,526,000

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's abstract of receipts and payments (4 pages)
4 March 2003Receiver's abstract of receipts and payments (4 pages)
26 September 2002Appointment of receiver/manager (1 page)
26 September 2002Receiver ceasing to act (1 page)
26 March 2002Receiver's abstract of receipts and payments (4 pages)
1 March 2001Receiver's abstract of receipts and payments (5 pages)
3 April 2000Appointment of receiver/manager (1 page)
3 April 2000Receiver ceasing to act (1 page)
21 March 2000Receiver'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 1996Administrative Receiver's report (31 pages)
16 April 1996Statement of Affairs in administrative receivership following report to creditors (7 pages)
13 February 1996Registered office changed on 13/02/96 from: LEP house 87 east street epsom surrey KT17 1DT (1 page)
6 February 1996Appointment of receiver/manager (1 page)
1 February 1996Particulars of mortgage/charge (11 pages)
31 January 1996Company name changed LEP properties LIMITED\certificate issued on 01/02/96 (2 pages)
19 September 1995Return made up to 15/09/95; no change of members (4 pages)