Company Name04250678 Limited
Company StatusDissolved
Company Number04250678
CategoryPrivate Limited Company
Incorporation Date11 July 2001(22 years, 9 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NamePectel (Wales) Limited

Business Activity

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

Directors

Director NameMr Lee Michael Brown
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFerns Cottage
Coniston Road
Thundersley
Essex
SS7 3JD
Director NameLeslie Adams
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(4 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 15 August 2023)
RoleManaging Director
Correspondence Address50 Grange Moor Court
Cardiff Bay
Cardiff
South Glamorgan
CF11 0AG
Wales
Director NameMr Scott Atholl Murray
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2005(4 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 15 August 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address10 Lee Road
Bowers Gifford
North Benfleet
Essex
SS13 2HS
Secretary NameMr Lee Michael Brown
NationalityBritish
StatusClosed
Appointed31 January 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressFerns Cottage
Coniston Road
Thundersley
Essex
SS7 3JD
Director NameJohn Coulter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address84a London Road
Wickford
Essex
SS12 0AN
Director NameMr David Jameson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bryncoed
Cardiff
Glamorgan
CF15 8RH
Wales
Secretary NameIan Warren
NationalityBritish
StatusResigned
Appointed11 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameMr John Molloy
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(8 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 August 2002)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cuckoo Hall Lane
Edmonton
London
N9 8DH
Director NameThomas Deakin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2003)
RoleCompany Director
Correspondence AddressGlandwe Bungalow
Church Road Marshfield
Cardiff
CF24 4EE
Wales
Director NameWilliam Henry Crush
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2005)
RoleCompany Director
Correspondence Address39 Ilmington Drive
Ravenscroft
Basildon
Essex
SS13 1RD
Secretary NameLee Brown
NationalityBritish
StatusResigned
Appointed21 December 2005(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2006)
RoleManaging Director
Correspondence Address90 Churchfields
Shoeburyness
Essex
SS3 8TN
Director NameMr Simon George Clarke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRiverwood House
30d The Crescent
Machen
Mid Glamorgan
CF83 8ND
Wales
Director NameJohn Wasmuth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2007)
RoleAccountant
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameMr Alan Raymond Brockhouse
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 11 months after company formation)
Appointment Duration8 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gateways
Goffs Oak
Cheshunt
Hertfordshire
EN7 6SU
Secretary NameJohn Wasmuth
NationalityBritish
StatusResigned
Appointed30 June 2006(4 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address6 Sussex Close
Laindon
Basildon
Essex
SS15 6PR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Zolfo Cooper Llp The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Charges

16 November 2006Delivered on: 24 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 stadium way penarth cardiff. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 December 2005Delivered on: 3 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 October 2001Delivered on: 15 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2016Restoration by order of the court (4 pages)
11 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2009Notice of move from Administration to Dissolution (12 pages)
21 July 2009Administrator's progress report to 16 June 2009 (12 pages)
6 May 2009Statement of affairs with form 2.15B/2.14B (8 pages)
13 February 2009Statement of administrator's proposal (30 pages)
7 February 2009Statement of affairs with form 2.14B (7 pages)
15 January 2009Company name changed pectel (wales) LIMITED\certificate issued on 23/01/09 (3 pages)
28 December 2008Appointment of an administrator (1 page)
28 December 2008Registered office changed on 28/12/2008 from pectel court burnt mills road basildon essex SS13 1DT (1 page)
1 August 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
22 July 2008Appointment terminated director simon clarke (1 page)
3 July 2008Return made up to 17/06/08; full list of members (4 pages)
10 December 2007Auditor's resignation (1 page)
6 August 2007Return made up to 17/06/07; full list of members (6 pages)
3 August 2007Full accounts made up to 30 September 2006 (17 pages)
22 July 2007Director resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned;director resigned (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006New director appointed (2 pages)
1 September 2006Return made up to 17/06/06; full list of members (7 pages)
31 August 2006New director appointed (2 pages)
31 August 2006Director's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
17 March 2006Full accounts made up to 2 October 2005 (15 pages)
17 March 2006Full accounts made up to 2 October 2005 (15 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 January 2006Director resigned (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
3 January 2006Particulars of mortgage/charge (7 pages)
11 October 2005New director appointed (1 page)
4 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2005Full accounts made up to 26 September 2004 (13 pages)
1 July 2004Return made up to 17/06/04; full list of members (7 pages)
25 May 2004Registered office changed on 25/05/04 from: 83 high street rayleigh essex SS6 7EJ (1 page)
30 March 2004Full accounts made up to 28 September 2003 (13 pages)
17 November 2003Director resigned (1 page)
24 June 2003Return made up to 17/06/03; full list of members (8 pages)
12 May 2003Full accounts made up to 29 September 2002 (12 pages)
15 April 2003New director appointed (2 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2002New director appointed (2 pages)
28 August 2002Director resigned (2 pages)
11 July 2002Return made up to 30/06/02; full list of members (7 pages)
23 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
15 October 2001Particulars of mortgage/charge (3 pages)
8 August 2001Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Registered office changed on 19/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
11 July 2001Incorporation (14 pages)