PEDSTOWE CHICHESTER LIMITED

Register to unlock more data on OkredoRegister

PEDSTOWE CHICHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04580505

Incorporation date

03/11/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2002)
dot icon18/05/2013
Final Gazette dissolved following liquidation
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2013-02-11
dot icon18/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon21/11/2012
Liquidators' statement of receipts and payments to 2012-11-06
dot icon12/06/2012
Insolvency filing
dot icon12/06/2012
Insolvency filing
dot icon29/05/2012
Liquidators' statement of receipts and payments to 2012-05-06
dot icon02/02/2012
Appointment of a voluntary liquidator
dot icon02/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon22/11/2011
Liquidators' statement of receipts and payments to 2011-11-06
dot icon29/09/2011
Appointment of a voluntary liquidator
dot icon29/09/2011
Notice of ceasing to act as a voluntary liquidator
dot icon24/05/2011
Liquidators' statement of receipts and payments to 2011-05-06
dot icon18/11/2010
Liquidators' statement of receipts and payments to 2010-11-06
dot icon01/06/2010
Liquidators' statement of receipts and payments to 2010-05-06
dot icon19/05/2009
Registered office changed on 20/05/2009 from 25 moorgate london EC2R 6AY
dot icon12/05/2009
Administrator's progress report to 2009-04-28
dot icon06/05/2009
Administrator's progress report to 2009-04-28
dot icon06/05/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/01/2009
Administrator's progress report to 2008-12-10
dot icon08/09/2008
Statement of affairs with form 2.15B/2.14B
dot icon20/08/2008
Statement of administrator's proposal
dot icon10/08/2008
Result of meeting of creditors
dot icon10/08/2008
Statement of administrator's proposal
dot icon09/07/2008
Appointment Terminated Director michael nower
dot icon17/06/2008
Appointment of an administrator
dot icon17/06/2008
Registered office changed on 18/06/2008 from 5TH floor 17 hanover square london W1S 1HU
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2008
Certificate of change of name
dot icon01/04/2008
Director appointed michael charles nower
dot icon27/02/2008
Appointment Terminated Director simon ziff
dot icon13/02/2008
Return made up to 28/10/07; full list of members
dot icon13/02/2008
Location of register of members
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Registered office changed on 14/02/08 from: 3 st peter's chichester west sussex PO19 1ND
dot icon13/02/2008
New director appointed
dot icon13/02/2008
Director resigned
dot icon13/02/2008
Secretary resigned
dot icon03/01/2008
Particulars of mortgage/charge
dot icon30/08/2007
Return made up to 28/10/06; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/06/2007
First Gazette notice for compulsory strike-off
dot icon13/02/2007
New secretary appointed
dot icon14/03/2006
S-div 12/01/06
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Resolutions
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Registered office changed on 14/03/06 from: 71 castle street salisbury wiltshire SP1 3SP
dot icon15/11/2005
Director resigned
dot icon03/11/2005
Return made up to 28/10/05; full list of members
dot icon03/11/2005
Registered office changed on 04/11/05 from: 71 castle street salisbury wiltshire SP1 1TT
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/11/2004
Return made up to 28/10/04; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon12/11/2003
Return made up to 04/11/03; full list of members
dot icon04/02/2003
Accounting reference date extended from 31/05/03 to 31/03/04
dot icon16/01/2003
New director appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New secretary appointed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon18/12/2002
Accounting reference date shortened from 30/11/03 to 31/05/03
dot icon03/11/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2006
dot iconLast change occurred
30/03/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2006
dot iconNext account date
30/03/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ziff, Simon Maxwell
Director
22/01/2007 - 21/01/2008
33
Husband, John Charles Radcliffe
Director
12/12/2002 - 22/01/2007
3
Kelly, Sean Pearse
Director
04/11/2002 - 12/12/2002
27
Nower, Michael Charles
Director
17/03/2008 - 08/07/2008
92
Wilson, William John Martin
Director
16/12/2002 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEDSTOWE CHICHESTER LIMITED

PEDSTOWE CHICHESTER LIMITED is an(a) Dissolved company incorporated on 03/11/2002 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEDSTOWE CHICHESTER LIMITED?

toggle

PEDSTOWE CHICHESTER LIMITED is currently Dissolved. It was registered on 03/11/2002 and dissolved on 18/05/2013.

Where is PEDSTOWE CHICHESTER LIMITED located?

toggle

PEDSTOWE CHICHESTER LIMITED is registered at 25 Moorgate, London EC2R 6AY.

What does PEDSTOWE CHICHESTER LIMITED do?

toggle

PEDSTOWE CHICHESTER LIMITED operates in the Real estate agencies (70.31 - SIC 2003) sector.

What is the latest filing for PEDSTOWE CHICHESTER LIMITED?

toggle

The latest filing was on 18/05/2013: Final Gazette dissolved following liquidation.