Company NamePELL Investments(Chigwell)Limited
Company StatusDissolved
Company Number00543838
CategoryPrivate Limited Company
Incorporation Date27 January 1955(69 years, 3 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert William Chappell Obe
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(36 years, 4 months after company formation)
Appointment Duration26 years, 6 months (closed 05 December 2017)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Secretary NameSarah Frances Peeters
NationalityBritish
StatusClosed
Appointed30 May 2000(45 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 05 December 2017)
RolePersonal Assistant
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMrs Janet Edith Handley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 1995)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address95 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NamePatricia Louise Hughes
NationalityBritish
StatusResigned
Appointed23 May 1991(36 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 May 2000)
RoleCompany Director
Correspondence Address3 Percy Road
Romford
Essex
RM7 8QX

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

46k at £1Chappell Estates LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Accounts for a dormant company made up to 31 October 2016 (8 pages)
9 December 2016Accounts for a dormant company made up to 31 October 2016 (8 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (8 pages)
28 June 2016Director's details changed for Mr Robert William Chappell Obe on 24 May 2016 (2 pages)
28 June 2016Secretary's details changed for Sarah Frances Peeters on 24 May 2016 (1 page)
28 June 2016Secretary's details changed for Sarah Frances Peeters on 24 May 2016 (1 page)
28 June 2016Director's details changed for Mr Robert William Chappell Obe on 24 May 2016 (2 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 46,000
(4 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 46,000
(4 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 46,000
(4 pages)
24 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 46,000
(4 pages)
1 April 2015Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 1 April 2015 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 June 2014Director's details changed for Robert William Chappell Obe on 1 May 2014 (2 pages)
13 June 2014Director's details changed for Robert William Chappell Obe on 1 May 2014 (2 pages)
13 June 2014Director's details changed for Robert William Chappell Obe on 1 May 2014 (2 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 46,000
(4 pages)
13 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 46,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
1 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
1 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
23 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
26 September 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
6 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
23 June 2009Return made up to 23/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 August 2008Return made up to 23/05/08; full list of members (3 pages)
22 August 2008Return made up to 23/05/08; full list of members (3 pages)
28 January 2008Full accounts made up to 30 June 2007 (9 pages)
28 January 2008Full accounts made up to 30 June 2007 (9 pages)
18 June 2007Return made up to 23/05/07; full list of members (6 pages)
18 June 2007Return made up to 23/05/07; full list of members (6 pages)
29 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
29 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
8 September 2006Return made up to 23/05/06; full list of members (6 pages)
8 September 2006Return made up to 23/05/06; full list of members (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 July 2005Return made up to 23/05/05; full list of members (6 pages)
28 July 2005Return made up to 23/05/05; full list of members (6 pages)
15 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 23/05/04; full list of members (6 pages)
29 June 2004Return made up to 23/05/04; full list of members (6 pages)
12 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2003Return made up to 23/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 December 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 December 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 July 2002Return made up to 23/05/02; full list of members (6 pages)
21 July 2002Return made up to 23/05/02; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 November 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 September 2001Return made up to 23/05/01; full list of members (6 pages)
4 September 2001Return made up to 23/05/01; full list of members (6 pages)
1 May 2001Return made up to 23/05/00; no change of members (6 pages)
1 May 2001Return made up to 23/05/00; no change of members (6 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
13 June 2000New secretary appointed (2 pages)
13 June 2000Secretary resigned (1 page)
7 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 June 2000Registered office changed on 07/06/00 from: 11 queens road brentwood essex CM14 4HE (1 page)
7 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 June 2000Registered office changed on 07/06/00 from: 11 queens road brentwood essex CM14 4HE (1 page)
2 June 2000Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2000Return made up to 23/05/99; full list of members
  • 363(287) ‐ Registered office changed on 02/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1999Particulars of contract relating to shares (4 pages)
23 April 1999Particulars of contract relating to shares (4 pages)
14 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
14 April 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
13 April 1999Memorandum and Articles of Association (4 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Memorandum and Articles of Association (4 pages)
13 April 1999Nc inc already adjusted 30/03/99 (1 page)
13 April 1999Ad 30/03/99--------- £ si 43700@1=43700 £ ic 2300/46000 (2 pages)
13 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 April 1999Nc inc already adjusted 30/03/99 (1 page)
13 April 1999Ad 30/03/99--------- £ si 43700@1=43700 £ ic 2300/46000 (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 July 1998Return made up to 23/05/98; full list of members (7 pages)
8 July 1998Return made up to 23/05/98; full list of members (7 pages)
27 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
27 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
12 November 1997Full accounts made up to 31 January 1997 (8 pages)
12 November 1997Full accounts made up to 31 January 1997 (8 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
11 June 1997Return made up to 23/05/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 January 1996 (8 pages)
2 April 1997Full accounts made up to 31 January 1996 (8 pages)
3 July 1996Return made up to 23/05/96; no change of members (4 pages)
3 July 1996Return made up to 23/05/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 January 1995 (8 pages)
7 February 1996Full accounts made up to 31 January 1995 (8 pages)
11 October 1995Director's particulars changed (2 pages)
11 October 1995Director's particulars changed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
21 July 1995Return made up to 23/05/95; full list of members (8 pages)
21 July 1995Return made up to 23/05/95; full list of members (8 pages)