Company NamePetchell Consulting Limited
Company StatusDissolved
Company Number05653774
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date16 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luke Edward Davies
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(1 month after company formation)
Appointment Duration11 years, 1 month (closed 16 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Harwood Road
London
SW6 4PZ
Director NameMr Joshua Mano Ngawhau Gilbertson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityNew Zealander
StatusClosed
Appointed16 November 2007(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 31, 11 Basil Street
London
SW3 1AX
Secretary NameLuke Davies
NationalityBritish
StatusClosed
Appointed01 December 2007(1 year, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 16 February 2017)
RoleCompany Director
Correspondence Address106 City View House
463 Bethnal Green Road
London
E2 9QY
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2010
Net Worth£61,549
Cash£36,994
Current Liabilities£44,900

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
16 November 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
1 September 2016Registered office address changed from 9a Burroughs Gardens London NW4 4AU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from 9a Burroughs Gardens London NW4 4AU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 September 2016 (2 pages)
3 December 2015Liquidators' statement of receipts and payments to 21 November 2015 (12 pages)
3 December 2015Liquidators' statement of receipts and payments to 21 November 2015 (12 pages)
3 December 2015Liquidators statement of receipts and payments to 21 November 2015 (12 pages)
23 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (12 pages)
23 January 2015Liquidators statement of receipts and payments to 21 November 2014 (12 pages)
23 January 2015Liquidators' statement of receipts and payments to 21 November 2014 (12 pages)
24 December 2013Liquidators' statement of receipts and payments to 21 November 2013 (10 pages)
24 December 2013Liquidators' statement of receipts and payments to 21 November 2013 (10 pages)
24 December 2013Liquidators statement of receipts and payments to 21 November 2013 (10 pages)
24 January 2013Liquidators' statement of receipts and payments to 21 November 2012 (11 pages)
24 January 2013Liquidators' statement of receipts and payments to 21 November 2012 (11 pages)
24 January 2013Liquidators statement of receipts and payments to 21 November 2012 (11 pages)
19 April 2012Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 April 2012 (1 page)
11 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 January 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 November 2011Statement of affairs with form 4.19 (8 pages)
30 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2011Appointment of a voluntary liquidator (1 page)
30 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 November 2011Statement of affairs with form 4.19 (8 pages)
30 November 2011Appointment of a voluntary liquidator (1 page)
15 November 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 15 November 2011 (2 pages)
15 November 2011Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 15 November 2011 (2 pages)
28 October 2011Director's details changed for Mr Joshua Gilbertson on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Joshua Gilbertson on 27 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
2 February 2011Annual return made up to 14 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 100
(5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Director's change of particulars / joshua gilbertson / 15/06/2009 (1 page)
14 September 2009Director's change of particulars / joshua gilbertson / 15/06/2009 (1 page)
27 January 2009Return made up to 14/12/08; full list of members (4 pages)
27 January 2009Return made up to 14/12/08; full list of members (4 pages)
26 January 2009Director's change of particulars / luke davies / 01/07/2007 (1 page)
26 January 2009Director's change of particulars / luke davies / 01/07/2007 (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 February 2008Ad 23/01/08--------- £ si [email protected]=99 £ ic 1/100 (1 page)
6 February 2008Ad 23/01/08--------- £ si [email protected]=99 £ ic 1/100 (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 14/12/07; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008Return made up to 14/12/07; full list of members (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 November 2007Registered office changed on 12/11/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 January 2007Return made up to 14/12/06; full list of members (2 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
20 September 2006Registered office changed on 20/09/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Registered office changed on 24/01/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page)
14 December 2005Incorporation (7 pages)
14 December 2005Incorporation (7 pages)