Company NamePerformance Engine Components Limited
Company StatusDissolved
Company Number06412159
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 6 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameForbes Administration Services Limited (Corporation)
StatusClosed
Appointed29 October 2007(same day as company formation)
Correspondence AddressUnit 6, Cherrytree Farm Wethersfield Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
Director NameMr Robert Barnard
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Harold Road
Braintree
Essex
CM7 2RU
Director NameMr David Mark Wheeler
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 November 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address25 Buttermere
Great Notley
Braintree
Essex
CM77 7UY

Contact

Websitewww.performanceenginecomponents.com

Location

Registered AddressUnit 9 Allshots Enterprises Park
Woodhouse Lane
Kelvedon
Essex
CO5 9DF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishKelvedon
WardKelvedon & Feering

Financials

Year2013
Net Worth£977
Current Liabilities£106,954

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2019Termination of appointment of David Mark Wheeler as a director on 30 November 2018 (1 page)
18 April 2019Termination of appointment of Robert Barnard as a director on 30 November 2018 (1 page)
30 January 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 January 2019Previous accounting period extended from 31 October 2018 to 30 November 2018 (1 page)
30 January 2019Statement of capital following an allotment of shares on 31 October 2018
  • GBP 20
(3 pages)
23 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
7 October 2015Director's details changed for Mr David Wheeler on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr David Wheeler on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr David Wheeler on 7 October 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
14 November 2014Secretary's details changed for Forbes Administration Services Limited on 21 July 2014 (1 page)
14 November 2014Secretary's details changed for Forbes Administration Services Limited on 21 July 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 October 2012Secretary's details changed for Forbes Administration Services Limited on 3 October 2012 (2 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
31 October 2012Secretary's details changed for Forbes Administration Services Limited on 3 October 2012 (2 pages)
31 October 2012Secretary's details changed for Forbes Administration Services Limited on 3 October 2012 (2 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr David Wheeler on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Mr David Wheeler on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Robert Barnard on 29 October 2009 (2 pages)
8 December 2009Director's details changed for Robert Barnard on 29 October 2009 (2 pages)
7 December 2009Secretary's details changed for Forbes Administration Services Limited on 29 October 2009 (2 pages)
7 December 2009Secretary's details changed for Forbes Administration Services Limited on 29 October 2009 (2 pages)
4 December 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
4 December 2009Appointment of Mr David Wheeler as a director (1 page)
4 December 2009Appointment of Mr David Wheeler as a director (1 page)
4 December 2009Ad 06/04/09\gbp si 1@1=1\gbp ic 1/2\ (1 page)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 February 2009Return made up to 29/10/08; full list of members (3 pages)
9 February 2009Return made up to 29/10/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: 34 harold road braintree essex CM7 2RU (1 page)
21 February 2008Registered office changed on 21/02/08 from: 34 harold road braintree essex CM7 2RU (1 page)
29 October 2007Incorporation (12 pages)
29 October 2007Incorporation (12 pages)