Active - Proposal to Strike off
Company Information for PDGD 400 LIMITED
WILLIAM CURTIS HOUSE, LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HG,
|
Company Registration Number
04156303
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PDGD 400 LIMITED | ||
Legal Registered Office | ||
WILLIAM CURTIS HOUSE LENTEN STREET ALTON HAMPSHIRE GU34 1HG Other companies in GU34 | ||
Previous Names | ||
|
Company Number | 04156303 | |
---|---|---|
Company ID Number | 04156303 | |
Date formed | 2001-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2020 | |
Account next due | 30/11/2021 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-02-07 08:54:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA MARY DEAN |
||
PHILIP JOHN DEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRANK EDWIN BLACKMORE |
Company Secretary | ||
FRANK EDWIN BLACKMORE |
Director | ||
JANE LOUISE SLATER |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIKE CARE INSURANCE SERVICES LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
TRUCK CARE INSURANCE SERVICES LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
HEADLEY GROUP LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2003-07-31 | Active | |
CAB CARE INSURANCE SERVICES LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2000-04-20 | Active - Proposal to Strike off | |
HEADLEY HOLDINGS LIMITED | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
PDGD 300 LIMITED | Director | 2017-07-11 | CURRENT | 2017-07-11 | Active - Proposal to Strike off | |
PDGD 100 LIMITED | Director | 2016-11-18 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
PDGD 200 LIMITED | Director | 2016-11-18 | CURRENT | 1977-10-19 | Active - Proposal to Strike off | |
FORMATIONS TWENTY FIVE LIMITED | Director | 2016-06-01 | CURRENT | 2009-11-08 | Dissolved 2018-04-17 | |
BIKE CARE INSURANCE SERVICES LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
TRUCK CARE INSURANCE SERVICES LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Active - Proposal to Strike off | |
HEADLEY HOLDINGS LIMITED | Director | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
HEADLEY GROUP LIMITED | Director | 2003-07-31 | CURRENT | 2003-07-31 | Active | |
CAB CARE INSURANCE SERVICES LIMITED | Director | 2000-04-20 | CURRENT | 2000-04-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/01/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDA MARY DEAN on 2015-04-21 | |
CH01 | Director's details changed for Philip John Dean on 2015-04-21 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/15 FROM William Curtis House Lenten Street Alton Hampshire GU34 1HH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | Return made up to 08/02/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363a | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: HEADLEY HOUSE 28 CHALET HILL BORDON HAMPSHIRE GU35 0TQ | |
363a | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 30/09/01 | |
ELRES | S366A DISP HOLDING AGM 30/09/01 | |
88(2)R | AD 19/02/01--------- £ SI 1@1=1 £ IC 2/3 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HALKIA LIMITED CERTIFICATE ISSUED ON 23/02/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PDGD 400 LIMITED are:
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. |