PREDATOR PEST CONTROL LIMITED

Register to unlock more data on OkredoRegister

PREDATOR PEST CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03928010

Incorporation date

16/02/2000

Size

Full

Contacts

Registered address

Registered address

Iveco House, Station Road, Watford WD17 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon10/12/2013
Final Gazette dissolved following liquidation
dot icon10/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon10/09/2012
Notice of ceasing to act as a voluntary liquidator
dot icon06/09/2012
Registered office address changed from Unit 9 Devonshire Business Park 4 Chester Road Borehamwood Hertfordshire WD6 1LT on 2012-09-07
dot icon06/09/2012
Appointment of a voluntary liquidator
dot icon15/11/2009
Administrator's progress report to 2009-10-26
dot icon15/11/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/07/2009
Administrator's progress report to 2009-05-25
dot icon12/03/2009
Result of meeting of creditors
dot icon21/01/2009
Statement of administrator's proposal
dot icon09/01/2009
Statement of affairs with form 2.14B
dot icon08/12/2008
Appointment of an administrator
dot icon23/11/2008
Appointment Terminated Director josanne leon
dot icon23/11/2008
Appointment Terminated Secretary philip fejer
dot icon20/07/2008
Full accounts made up to 2007-03-31
dot icon19/06/2008
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2008
Application for reregistration from PLC to private
dot icon19/06/2008
Re-registration of Memorandum and Articles
dot icon19/06/2008
Resolutions
dot icon12/05/2008
Return made up to 17/02/08; full list of members
dot icon26/09/2007
Return made up to 17/02/07; full list of members; amend
dot icon02/07/2007
Director resigned
dot icon02/07/2007
New director appointed
dot icon14/03/2007
Return made up to 17/02/07; full list of members
dot icon09/01/2007
New director appointed
dot icon15/11/2006
Director resigned
dot icon08/06/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Ad 01/11/05--------- £ si 1@1
dot icon30/03/2006
Nc inc already adjusted 01/11/05
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon21/02/2006
Director's particulars changed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
New secretary appointed
dot icon19/02/2006
Return made up to 17/02/06; full list of members
dot icon19/02/2006
Director's particulars changed
dot icon19/02/2006
Secretary's particulars changed;director's particulars changed
dot icon19/02/2006
Location of debenture register
dot icon19/02/2006
Location of register of members
dot icon25/09/2005
Full accounts made up to 2005-03-31
dot icon15/06/2005
Director resigned
dot icon20/04/2005
Return made up to 17/02/05; full list of members
dot icon15/03/2005
Registered office changed on 16/03/05 from: westgate chambers 8A elm park road pinner middlesex HA5 3LA
dot icon17/08/2004
Full accounts made up to 2004-03-31
dot icon02/06/2004
New director appointed
dot icon01/03/2004
Return made up to 17/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Return made up to 17/02/02; full list of members; amend
dot icon26/09/2003
Return made up to 17/02/03; full list of members; amend
dot icon26/02/2003
Return made up to 17/02/03; full list of members
dot icon26/02/2003
Secretary's particulars changed;director's particulars changed
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 17/02/02; full list of members
dot icon19/02/2002
Secretary's particulars changed;director's particulars changed
dot icon01/11/2001
Registered office changed on 02/11/01 from: westgate chambers 8A elm park road pinner middlesex
dot icon21/08/2001
Full accounts made up to 2001-03-31
dot icon19/08/2001
Return made up to 17/02/01; full list of members; amend
dot icon19/08/2001
Ad 17/02/00--------- £ si 49998@1
dot icon20/03/2001
Registered office changed on 21/03/01 from: 5 hillersdon avenue edgware middlesex HA8 7SG
dot icon20/03/2001
Secretary resigned
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
Return made up to 17/02/01; full list of members
dot icon20/03/2001
Secretary resigned;director's particulars changed
dot icon18/12/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon03/07/2000
Certificate of authorisation to commence business and borrow
dot icon03/07/2000
Application to commence business
dot icon09/05/2000
New director appointed
dot icon02/05/2000
New director appointed
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Director resigned
dot icon02/05/2000
Registered office changed on 03/05/00 from: 368 city road london EC1V 2QA
dot icon16/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
P & L COMPANY SECRETARIES LIMITED
Corporate Secretary
17/02/2000 - 07/02/2001
43
Limer, Graham William
Director
17/02/2000 - 03/11/2006
1
Fejer, Philip John
Director
25/05/2004 - 07/06/2005
-
Leon, Josanne
Director
20/06/2007 - 02/07/2008
1
Bralsford, Douglas Keir
Director
17/02/2000 - Present
-

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 PREDATOR PEST CONTROL LIMITED

PREDATOR PEST CONTROL LIMITED is an(a) Dissolved company incorporated on 16/02/2000 with the registered office located at Iveco House, Station Road, Watford WD17 1DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PREDATOR PEST CONTROL LIMITED?

toggle

PREDATOR PEST CONTROL LIMITED is currently Dissolved. It was registered on 16/02/2000 and dissolved on 10/12/2013.

Where is PREDATOR PEST CONTROL LIMITED located?

toggle

PREDATOR PEST CONTROL LIMITED is registered at Iveco House, Station Road, Watford WD17 1DL.

What does PREDATOR PEST CONTROL LIMITED do?

toggle

PREDATOR PEST CONTROL LIMITED operates in the Sanitation, remediation and similar activities (90.03 - SIC 2003) sector.

What is the latest filing for PREDATOR PEST CONTROL LIMITED?

toggle

The latest filing was on 10/12/2013: Final Gazette dissolved following liquidation.