Company NamePEL Interiors Limited
Company StatusDissolved
Company Number05854254
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameArchticket Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameDerek John Hollaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration3 years (resigned 23 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Sycamore Close
Sedbergh
Cumbria
LA10 5EB
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed28 June 2006(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.vinciconstruction.co.uk
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£3,000
Gross Profit£116,000
Net Worth£137,000
Cash£287,000
Current Liabilities£226,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2020First Gazette notice for voluntary strike-off (1 page)
20 April 2020Application to strike the company off the register (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (14 pages)
28 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
22 January 2019Appointment of Mr Christopher Carl Brennan as a director on 7 January 2019 (2 pages)
22 January 2019Appointment of Ruth Elizabeth Tilbrook as a director on 7 January 2019 (2 pages)
21 August 2018Full accounts made up to 31 December 2017 (14 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
22 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
7 August 2017Full accounts made up to 31 December 2016 (13 pages)
7 August 2017Full accounts made up to 31 December 2016 (13 pages)
6 July 2017Notification of Vinci Construction Uk Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Notification of Vinci Construction Uk Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (14 pages)
4 August 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
1 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(3 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 July 2013Full accounts made up to 31 December 2012 (15 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 July 2009Appointment terminated director derek hollaway (1 page)
29 July 2009Appointment terminated director derek hollaway (1 page)
22 July 2009Full accounts made up to 31 December 2008 (17 pages)
22 July 2009Full accounts made up to 31 December 2008 (17 pages)
11 July 2009Return made up to 23/06/09; full list of members (6 pages)
11 July 2009Return made up to 23/06/09; full list of members (6 pages)
11 February 2009Director's change of particulars / derek hollaway / 01/01/2009 (2 pages)
11 February 2009Director's change of particulars / derek hollaway / 01/01/2009 (2 pages)
14 July 2008Return made up to 23/06/08; full list of members (6 pages)
14 July 2008Return made up to 23/06/08; full list of members (6 pages)
10 July 2008Director's change of particulars / derek hollaway / 16/06/2008 (1 page)
10 July 2008Director's change of particulars / derek hollaway / 16/06/2008 (1 page)
7 May 2008Full accounts made up to 31 December 2007 (17 pages)
7 May 2008Full accounts made up to 31 December 2007 (17 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
10 September 2007Full accounts made up to 31 December 2006 (11 pages)
23 July 2007Return made up to 22/06/07; full list of members (6 pages)
23 July 2007Return made up to 22/06/07; full list of members (6 pages)
1 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
1 June 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006Registered office changed on 11/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New secretary appointed (4 pages)
11 July 2006New director appointed (3 pages)
11 July 2006Memorandum and Articles of Association (9 pages)
11 July 2006New director appointed (3 pages)
11 July 2006New secretary appointed (4 pages)
11 July 2006Registered office changed on 11/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (3 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
3 July 2006Company name changed archticket LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed archticket LIMITED\certificate issued on 03/07/06 (2 pages)
22 June 2006Incorporation (17 pages)
22 June 2006Incorporation (17 pages)