Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXDPCO LTD
Company Information for

EXDPCO LTD

11 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG,
Company Registration Number
03461782
Private Limited Company
Liquidation

Company Overview

About Exdpco Ltd
EXDPCO LTD was founded on 1997-11-06 and has its registered office in York. The organisation's status is listed as "Liquidation". Exdpco Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXDPCO LTD
 
Legal Registered Office
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Other companies in TS9
 
Previous Names
DUFFY PEDERSEN & CO LTD28/07/2015
GILLIAN DUFFY & CO LIMITED12/12/2006
Filing Information
Company Number 03461782
Company ID Number 03461782
Date formed 1997-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 05/01/2017
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-10-18 11:56:03
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXDPCO LTD

Current Directors
Officer Role Date Appointed
JOSEPH FRANCIS DUFFY
Company Secretary 2014-12-30
GILLIAN ELAINE DUFFY
Director 1997-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ELAINE DUFFY
Company Secretary 2006-12-01 2014-12-30
CAROLYN SHIRLEY PEDERSEN
Director 2006-12-01 2014-12-30
JOSEPH FRANCIS DUFFY
Company Secretary 2002-05-01 2006-12-01
GILLIAN ELAINE DUFFY
Company Secretary 1997-11-06 2002-05-01
JOSEPH FRANCIS DUFFY
Director 1997-11-06 2002-05-01
ON LINE REGISTRARS LIMITED
Nominated Secretary 1997-11-06 1997-11-06
ON LINE FORMATIONS LIMITED
Nominated Director 1997-11-06 1997-11-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18Final Gazette dissolved via compulsory strike-off
2023-07-18Voluntary liquidation. Notice of members return of final meeting
2020-05-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-10
2019-05-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-10
2018-07-17LIQ10Removal of liquidator by court order
2018-07-09600Appointment of a voluntary liquidator
2018-05-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-10
2017-05-124.68 Liquidators' statement of receipts and payments to 2017-03-10
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 1 THE BEECHES STOKESLEY MIDDLESBROUGH TS9 5PR
2016-03-224.70DECLARATION OF SOLVENCY
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-224.70DECLARATION OF SOLVENCY
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 1 THE BEECHES STOKESLEY MIDDLESBROUGH TS9 5PR
2016-01-15SH0110/11/15 STATEMENT OF CAPITAL GBP 30
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 30
2016-01-15SH0110/11/15 STATEMENT OF CAPITAL GBP 30
2015-12-22AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28RES15CHANGE OF NAME 27/07/2015
2015-07-28CERTNMCompany name changed duffy pedersen & co LTD\certificate issued on 28/07/15
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SHIRLEY PEDERSEN
2015-01-05AP03Appointment of Dr Joseph Francis Duffy as company secretary on 2014-12-30
2015-01-05TM02Termination of appointment of Gillian Elaine Duffy on 2014-12-30
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0106/11/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21LATEST SOC21/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-21AR0106/11/13 ANNUAL RETURN FULL LIST
2013-06-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0106/11/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0106/11/11 ANNUAL RETURN FULL LIST
2010-11-23AR0106/11/10 NO CHANGES
2010-05-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-23AR0106/11/09 FULL LIST
2009-06-16AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-05-21AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-22RES12VARYING SHARE RIGHTS AND NAMES
2007-11-07363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-2688(2)RAD 01/12/06--------- £ SI 1@1=1 £ IC 1/2
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bSECRETARY RESIGNED
2006-12-12CERTNMCOMPANY NAME CHANGED GILLIAN DUFFY & CO LIMITED CERTIFICATE ISSUED ON 12/12/06
2006-11-09363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-23363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-01363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2003-10-23363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2002-11-07363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-05-29CERTNMCOMPANY NAME CHANGED G.E. DUFFY LIMITED CERTIFICATE ISSUED ON 29/05/02
2002-05-14288bDIRECTOR RESIGNED
2002-05-14288bSECRETARY RESIGNED
2002-05-14288aNEW SECRETARY APPOINTED
2001-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-11-07AAFULL ACCOUNTS MADE UP TO 05/04/01
2000-11-13363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-09-08225ACC. REF. DATE EXTENDED FROM 05/11/00 TO 05/04/01
2000-05-17AAFULL ACCOUNTS MADE UP TO 05/11/99
2000-01-06363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-07-28225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 05/11/98
1999-07-28AAFULL ACCOUNTS MADE UP TO 05/11/98
1998-11-06363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1997-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-13287REGISTERED OFFICE CHANGED ON 13/11/97 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS
1997-11-13288aNEW DIRECTOR APPOINTED
1997-11-11288bSECRETARY RESIGNED
1997-11-11288bDIRECTOR RESIGNED
1997-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to EXDPCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-21
Appointment of Liquidators2016-03-21
Resolutions for Winding-up2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against EXDPCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXDPCO LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2014-03-31 £ 48,801
Creditors Due Within One Year 2013-03-31 £ 55,283
Creditors Due Within One Year 2013-03-31 £ 55,283
Creditors Due Within One Year 2012-03-31 £ 50,734
Provisions For Liabilities Charges 2014-03-31 £ 0
Provisions For Liabilities Charges 2013-03-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXDPCO LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 50,657
Cash Bank In Hand 2013-03-31 £ 60,155
Cash Bank In Hand 2013-03-31 £ 60,155
Cash Bank In Hand 2012-03-31 £ 46,390
Current Assets 2014-03-31 £ 69,624
Current Assets 2013-03-31 £ 79,013
Current Assets 2013-03-31 £ 79,013
Current Assets 2012-03-31 £ 72,432
Debtors 2014-03-31 £ 18,369
Debtors 2013-03-31 £ 18,858
Debtors 2013-03-31 £ 18,858
Debtors 2012-03-31 £ 26,042
Shareholder Funds 2014-03-31 £ 22,911
Shareholder Funds 2013-03-31 £ 25,744
Shareholder Funds 2013-03-31 £ 25,744
Shareholder Funds 2012-03-31 £ 24,508
Stocks Inventory 2014-03-31 £ 0
Tangible Fixed Assets 2014-03-31 £ 2,309
Tangible Fixed Assets 2013-03-31 £ 2,150
Tangible Fixed Assets 2013-03-31 £ 2,150
Tangible Fixed Assets 2012-03-31 £ 3,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXDPCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EXDPCO LTD
Trademarks
We have not found any records of EXDPCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXDPCO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as EXDPCO LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where EXDPCO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEXDPCO LIMITEDEvent Date2016-03-11
The Company was placed into Members Voluntary Liquidation on 11 March 2016 , on the same date, David Adam Broadbent (IP Number: 009458 ) and Rob Sadler (IP Number: 009172 ), both of Begbies Traynor (Central) LLP , of Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 8 April 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned David Adam Broadbent of Begbies Traynor (Central) LLP, Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01429 528 505. Alternatively enquiries can be made to Lauren Tennant by e-mail at lauren.tennant@begbies-traynor.com or by telephone on 01429 528 505 .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXDPCO LIMITEDEvent Date2016-03-11
David Adam Broadbent and Roy Sadler both of Begbies Traynor (Central) LLP , Hub One, Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG : Further Details Any person who requires further information may contact the Joint Liquidator by telephone on 01429 525 505. Alternatively enquiries can be made to Lauren Tennant by e-mail lauren.tennant@begbies-traynor.com or by telephone on 01429 525 505.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXDPCO LIMITEDEvent Date2016-03-11
NOTICE OF RESOLUTION TO WIND UP PURSUANT TO SECTIONS 283 OF THE COMPANIES ACT 2006 AND 84(1 )(b) OF THE INSOLVENCY ACT 1986 At a general meeting of the members of EXDPCO Limited held on 11 March 2016 the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that David Adam Broadbent and Rob Sadler both of Begbies Traynor (Central) LLP of Hub One, The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. David Adam Broadbent (IP Number: 009458 ) and Rob Sadler (IP Number: 009172 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01429 528 505 . Alternatively enquiries can be made to Lauren Tennant by e-mail at lauren.tennant@begbies-traynor.com or by telephone on 01429 528 505.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXDPCO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXDPCO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1