PEDSTOWE LIMITED

Register to unlock more data on OkredoRegister

PEDSTOWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04058708

Incorporation date

17/08/2000

Size

Group

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2000)
dot icon15/07/2013
Final Gazette dissolved following liquidation
dot icon15/04/2013
Liquidators' statement of receipts and payments to 2013-04-03
dot icon15/04/2013
Return of final meeting in a members' voluntary winding up
dot icon05/06/2012
Liquidators' statement of receipts and payments to 2012-04-07
dot icon06/02/2012
Appointment of a voluntary liquidator
dot icon06/02/2012
Insolvency court order
dot icon06/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon14/04/2011
Registered office address changed from 3rd Floor 49-51 Whitehall London SW1A 2BX England on 2011-04-15
dot icon12/04/2011
Declaration of solvency
dot icon12/04/2011
Appointment of a voluntary liquidator
dot icon12/04/2011
Resolutions
dot icon24/03/2011
Group of companies' accounts made up to 2010-03-31
dot icon28/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2011
Appointment of Mr Nigel Ronald Cartwright as a secretary
dot icon02/02/2011
Termination of appointment of Nigel Gordon as a secretary
dot icon02/02/2011
Termination of appointment of James Lugg as a director
dot icon12/09/2010
Annual return made up to 2010-08-18 with bulk list of shareholders
dot icon28/06/2010
Registered office address changed from 5th Floor 17 Hanover Square London W1S 1HU on 2010-06-29
dot icon14/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon27/09/2009
Return made up to 18/08/09; bulk list available separately
dot icon09/08/2009
Auditor's resignation
dot icon22/04/2009
Certificate of re-registration from Public Limited Company to Private
dot icon22/04/2009
Re-registration of Memorandum and Articles
dot icon22/04/2009
Application for reregistration from PLC to private
dot icon22/04/2009
Resolutions
dot icon05/03/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon30/09/2008
Return made up to 18/08/08; bulk list available separately
dot icon03/07/2008
Certificate of change of name
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2008
Memorandum and Articles of Association
dot icon19/05/2008
S-div
dot icon19/05/2008
Nc inc already adjusted 14/05/08
dot icon19/05/2008
Resolutions
dot icon30/04/2008
Appointment Terminated Director simon wharmby
dot icon30/04/2008
Appointment Terminated Director patricia farley
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Resolutions
dot icon28/04/2008
Nc inc already adjusted 25/04/08
dot icon28/04/2008
Resolutions
dot icon02/04/2008
Group of companies' accounts made up to 2007-09-30
dot icon26/02/2008
Director appointed john nigel major mclean
dot icon26/02/2008
Appointment Terminated Director timothy james
dot icon26/02/2008
Appointment Terminated Director simon ziff
dot icon17/02/2008
New director appointed
dot icon11/01/2008
Particulars of mortgage/charge
dot icon05/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon25/11/2007
Return made up to 18/08/07; bulk list available separately
dot icon25/11/2007
Director resigned
dot icon08/11/2007
Ad 22/10/07--------- £ si [email protected]=9335 £ ic 3168162/3177497
dot icon31/10/2007
Ad 22/10/07--------- £ si [email protected]=500 £ ic 3167662/3168162
dot icon08/10/2007
Statement of affairs
dot icon08/10/2007
Ad 13/09/07--------- £ si [email protected]=42857 £ ic 3124805/3167662
dot icon30/09/2007
Statement of affairs
dot icon30/09/2007
Ad 14/09/07--------- £ si [email protected]=57142 £ ic 3067663/3124805
dot icon05/09/2007
Ad 24/08/07--------- £ si [email protected]=315 £ ic 3067348/3067663
dot icon18/07/2007
Ad 10/07/07--------- £ si [email protected]=2000 £ ic 3065348/3067348
dot icon26/06/2007
Ad 11/04/07--------- £ si [email protected]=17361 £ ic 3047987/3065348
dot icon11/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon24/05/2007
Statement of affairs
dot icon22/05/2007
Ad 10/04/07--------- £ si [email protected]=8421 £ ic 3010665/3019086
dot icon22/05/2007
Ad 15/02/07--------- £ si [email protected]=28901 £ ic 3019086/3047987
dot icon10/05/2007
Ad 17/04/07--------- £ si [email protected]=750 £ ic 3009915/3010665
dot icon10/05/2007
Ad 04/04/07--------- £ si [email protected]=590 £ ic 3009325/3009915
dot icon10/05/2007
Ad 15/11/06--------- £ si [email protected]=1550 £ ic 3007775/3009325
dot icon09/04/2007
Ad 13/03/07--------- £ si [email protected]=20000 £ ic 2987775/3007775
dot icon14/03/2007
Ad 26/02/07--------- £ si [email protected]=40000 £ ic 2947775/2987775
dot icon24/01/2007
Ad 04/01/07--------- £ si [email protected]=2000 £ ic 2945775/2947775
dot icon17/12/2006
Memorandum and Articles of Association
dot icon10/12/2006
Certificate of change of name
dot icon21/11/2006
Ad 15/11/06--------- £ si [email protected]=15503 £ ic 2930272/2945775
dot icon09/11/2006
Director's particulars changed
dot icon26/10/2006
Return made up to 18/08/06; bulk list available separately
dot icon22/10/2006
Ad 20/09/06--------- £ si [email protected]=1666 £ ic 2928606/2930272
dot icon18/10/2006
Statement of affairs
dot icon18/10/2006
Ad 03/10/06--------- £ si [email protected]=29268 £ ic 2899338/2928606
dot icon31/08/2006
Statement of affairs
dot icon31/08/2006
Statement of affairs
dot icon31/08/2006
Ad 23/06/06--------- £ si [email protected]=6439 £ ic 2892899/2899338
dot icon16/08/2006
Ad 09/08/06--------- £ si [email protected]=24590 £ ic 2868309/2892899
dot icon26/06/2006
New director appointed
dot icon12/04/2006
Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF
dot icon21/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon07/03/2006
Return made up to 18/08/05; bulk list available separately
dot icon07/03/2006
Location of register of members address changed
dot icon01/03/2006
Miscellaneous
dot icon09/02/2006
Certificate of reduction of share premium
dot icon08/02/2006
Ad 01/02/06--------- £ si [email protected]=2000 £ ic 2866309/2868309
dot icon01/02/2006
Court order
dot icon02/01/2006
Statement of affairs
dot icon02/01/2006
Ad 25/11/05--------- £ si [email protected]=83333 £ ic 2782976/2866309
dot icon20/12/2005
Particulars of mortgage/charge
dot icon20/12/2005
New director appointed
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon18/12/2005
Ad 25/11/05--------- £ si [email protected]=443547 £ ic 2339429/2782976
dot icon18/12/2005
Ad 25/11/05--------- £ si [email protected]=223119 £ ic 2116310/2339429
dot icon07/12/2005
Accounts made up to 2005-09-30
dot icon18/08/2005
New director appointed
dot icon01/07/2005
Ad 20/06/05--------- £ si [email protected]=303030 £ ic 1813280/2116310
dot icon01/07/2005
Resolutions
dot icon01/07/2005
Resolutions
dot icon13/04/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/11/2004
Return made up to 18/08/04; bulk list available separately
dot icon14/05/2004
Return made up to 18/08/01; full list of members; amend
dot icon05/04/2004
Ad 30/03/04--------- £ si [email protected]=303030 £ ic 1510249/1813279
dot icon01/02/2004
Registered office changed on 02/02/04 from: 12 nicholas lane london EC4N 7BN
dot icon20/01/2004
Full accounts made up to 2003-09-30
dot icon18/01/2004
Particulars of contract relating to shares
dot icon18/01/2004
Ad 22/12/03--------- £ si [email protected]=8831 £ ic 1501418/1510249
dot icon18/01/2004
Particulars of contract relating to shares
dot icon18/01/2004
Ad 22/12/03--------- £ si [email protected]=321168 £ ic 1180250/1501418
dot icon18/01/2004
Particulars of contract relating to shares
dot icon18/01/2004
Ad 22/12/03--------- £ si [email protected]=5250 £ ic 1175000/1180250
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Secretary resigned;director resigned
dot icon30/12/2003
Director resigned
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Conso div 19/12/03
dot icon18/12/2003
Certificate of change of name
dot icon09/11/2003
Auditor's resignation
dot icon09/11/2003
Accounting reference date shortened from 31/12/03 to 30/09/03
dot icon31/08/2003
Return made up to 18/08/03; no change of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon13/04/2003
Location of register of members (non legible)
dot icon16/03/2003
Registered office changed on 17/03/03 from: 5 great college street westminster london SW1P 3SJ
dot icon09/02/2003
Return made up to 18/08/02; change of members
dot icon29/11/2002
Registered office changed on 30/11/02 from: 34/43 russell street london WC2B 5HA
dot icon04/06/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
New secretary appointed;new director appointed
dot icon15/01/2002
Secretary resigned;director resigned
dot icon26/09/2001
Return made up to 18/08/01; full list of members
dot icon21/08/2001
Miscellaneous
dot icon19/08/2001
New secretary appointed;new director appointed
dot icon08/08/2001
Secretary resigned;director resigned
dot icon13/05/2001
Ad 23/04/01--------- £ si [email protected]=125000 £ ic 616952/741952
dot icon13/05/2001
Ad 27/04/01--------- £ si [email protected]=613050 £ ic 741952/1355002
dot icon22/04/2001
Ad 04/04/01--------- £ si [email protected]=266950 £ ic 350002/616952
dot icon14/03/2001
Prospectus
dot icon15/01/2001
Certificate of authorisation to commence business and borrow
dot icon15/01/2001
Application to commence business
dot icon16/11/2000
Ad 07/09/00-10/10/00 £ si [email protected]=174999 £ ic 4/175003
dot icon10/09/2000
Location of register of members
dot icon07/09/2000
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon05/09/2000
Secretary resigned;director resigned
dot icon05/09/2000
Director resigned
dot icon05/09/2000
Resolutions
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon05/09/2000
New director appointed
dot icon17/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Timothy Michael
Director
21/12/2003 - 20/01/2008
22
Ziff, Simon Maxwell
Director
28/11/2005 - 20/01/2008
33
Vandyk, Edward
Director
17/08/2000 - 01/08/2001
46
Conway, Paul
Director
31/12/2001 - 21/12/2003
37
CHALFEN SECRETARIES LIMITED
Corporate Director
17/08/2000 - 17/08/2000
622

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 LIMITED

PEDSTOWE LIMITED is an(a) Dissolved company incorporated on 17/08/2000 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 4 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 LIMITED?

toggle

PEDSTOWE LIMITED is currently Dissolved. It was registered on 17/08/2000 and dissolved on 15/07/2013.

Where is PEDSTOWE LIMITED located?

toggle

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

What does PEDSTOWE LIMITED do?

toggle

PEDSTOWE LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PEDSTOWE LIMITED?

toggle

The latest filing was on 15/07/2013: Final Gazette dissolved following liquidation.