PEMA RULES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1DL

Company number 04103461
Status Liquidation
Incorporation Date 7 November 2000
Company Type Private Limited Company
Address EGALE 1, 80 ST ALBANS ROAD, WATFORD, WD17 1DL
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 21 August 2016; Liquidators statement of receipts and payments to 21 August 2015; Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford WD17 1DL on 7 August 2015. The most likely internet sites of PEMA RULES LIMITED are www.pemarules.co.uk, and www.pema-rules.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pema Rules Limited is a Private Limited Company. The company registration number is 04103461. Pema Rules Limited has been working since 07 November 2000. The present status of the company is Liquidation. The registered address of Pema Rules Limited is Egale 1 80 St Albans Road Watford Wd17 1dl. . SAMPLAY, Parveen is a Secretary of the company. RAM, Makhan is a Director of the company. Secretary FUCHS, Peter has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director FUCHS, Peter has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
SAMPLAY, Parveen
Appointed Date: 04 May 2006

Director
RAM, Makhan
Appointed Date: 07 November 2000
65 years old

Resigned Directors

Secretary
FUCHS, Peter
Resigned: 04 May 2006
Appointed Date: 07 November 2000

Secretary
CETC (NOMINEES) LIMITED
Resigned: 07 November 2000
Appointed Date: 07 November 2000

Director
FUCHS, Peter
Resigned: 04 May 2006
Appointed Date: 07 November 2000
79 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 07 November 2000
Appointed Date: 07 November 2000

PEMA RULES LIMITED Events

30 Sep 2016
Liquidators statement of receipts and payments to 21 August 2016
29 Oct 2015
Liquidators statement of receipts and payments to 21 August 2015
07 Aug 2015
Registered office address changed from Iveco House Station Road Watford WD17 1DL to Egale 1 80 st Albans Road Watford WD17 1DL on 7 August 2015
01 Oct 2014
Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2014
Statement of affairs with form 4.19
...
... and 52 more events
10 Jan 2001
New director appointed
10 Jan 2001
New secretary appointed;new director appointed
15 Dec 2000
Ad 07/11/00--------- £ si 55@1=55 £ ic 45/100
15 Dec 2000
Ad 07/11/00--------- £ si 44@1=44 £ ic 1/45
07 Nov 2000
Incorporation

PEMA RULES LIMITED Charges

20 September 2012
Debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied on 22 December 2009
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…