Company NamePellen Works Management Limited
DirectorNeil Anthony Pellen
Company StatusLiquidation
Company Number06256388
CategoryPrivate Limited Company
Incorporation Date23 May 2007(16 years, 11 months ago)
Previous NamePellen Waste Management Limited

Business Activity

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

Directors

Director NameNeil Anthony Pellen
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressOngar Park Lodge
North Weald
Epping
Essex
CM16 6AE
Secretary NameAmanda Jane Pellen
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOngar Park Lodge
North Weald
Epping
Essex
CM16 6AE

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Neil Anthony Pellen
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,292
Current Liabilities£217,968

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due6 June 2017 (overdue)

Charges

26 March 2012Delivered on: 30 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 October 2020Liquidators' statement of receipts and payments to 6 July 2020 (21 pages)
21 November 2019Liquidators' statement of receipts and payments to 6 July 2019 (18 pages)
24 September 2018Liquidators' statement of receipts and payments to 6 July 2018 (18 pages)
15 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (16 pages)
15 September 2017Liquidators' statement of receipts and payments to 6 July 2017 (16 pages)
19 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Statement of affairs with form 4.19 (5 pages)
19 July 2016Appointment of a voluntary liquidator (1 page)
19 July 2016Statement of affairs with form 4.19 (5 pages)
19 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
19 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-07
(1 page)
14 July 2016Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to C/O Thornton Rones 311 High Road Loughton Essex IG10 1AH on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 2nd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to C/O Thornton Rones 311 High Road Loughton Essex IG10 1AH on 14 July 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Neil Pellen on 23 May 2010 (2 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 16 June 2010 (1 page)
16 June 2010Director's details changed for Neil Pellen on 23 May 2010 (2 pages)
16 June 2010Registered office address changed from Sterling House, Langston Road Loughton Essex IG10 3TS on 16 June 2010 (1 page)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 August 2008Resolutions
  • RES13 ‐ Change of name 30/07/2007
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
14 August 2008Resolutions
  • RES13 ‐ Change of name 30/07/2007
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
6 August 2008Company name changed pellen waste management LIMITED\certificate issued on 07/08/08 (2 pages)
6 August 2008Company name changed pellen waste management LIMITED\certificate issued on 07/08/08 (2 pages)
1 July 2008Return made up to 23/05/08; full list of members (3 pages)
1 July 2008Return made up to 23/05/08; full list of members (3 pages)
19 November 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
19 November 2007Accounting reference date extended from 31/05/08 to 31/10/08 (1 page)
23 May 2007Incorporation (16 pages)
23 May 2007Incorporation (16 pages)