Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEDERSEN (BRISTOL) LIMITED
Company Information for

PEDERSEN (BRISTOL) LIMITED

CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
Company Registration Number
05288998
Private Limited Company
Liquidation

Company Overview

About Pedersen (bristol) Ltd
PEDERSEN (BRISTOL) LIMITED was founded on 2004-11-17 and has its registered office in London. The organisation's status is listed as "Liquidation". Pedersen (bristol) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEDERSEN (BRISTOL) LIMITED
 
Legal Registered Office
CVR GLOBAL LLP
20 FURNIVAL STREET
LONDON
EC4A 1JQ
Other companies in WC1B
 
Previous Names
INCOGNICO LTD31/08/2006
Filing Information
Company Number 05288998
Company ID Number 05288998
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/08/2012
Account next due 30/05/2014
Latest return 17/11/2012
Return next due 15/12/2013
Type of accounts SMALL
Last Datalog update: 2019-01-05 21:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEDERSEN (BRISTOL) LIMITED
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 PEDERSEN (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2007-01-10
MAURICE SALEH GOURGEY
Director 2004-11-17
NEIL JOSEPH GOURGEY
Director 2010-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN HODGE
Director 2006-09-06 2010-07-20
NICHOLAS JOHN CLWYD GRIFFITH
Director 2006-09-06 2009-05-01
NEIL JOSEPH GOURGEY
Company Secretary 2004-11-17 2007-11-16
NEIL JOSEPH GOURGEY
Director 2004-11-17 2007-01-10
SERGIO REBECCHI
Director 2004-11-17 2006-08-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-17 2004-11-17
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-17 2004-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (DUXFORD) LIMITED Company Secretary 2006-05-08 CURRENT 2001-03-07 Dissolved 2014-07-01
PEDERSEN GROUP MANAGEMENT LTD PARK HOTEL (SHEFFIELD) LIMITED Company Secretary 2006-05-08 CURRENT 2003-11-03 Dissolved 2013-09-13
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (UK) LIMITED Company Secretary 2006-05-08 CURRENT 2003-09-26 Dissolved 2014-03-17
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN GROUP LIMITED Company Secretary 2006-05-08 CURRENT 2004-03-23 Dissolved 2015-03-03
PEDERSEN GROUP MANAGEMENT LTD SASHDEN LIMITED Company Secretary 2006-05-08 CURRENT 1977-03-24 Dissolved 2015-05-27
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (YORK) LIMITED Company Secretary 2006-05-08 CURRENT 2006-03-09 Dissolved 2015-12-30
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (CARDIFF) LIMITED Company Secretary 2006-05-08 CURRENT 2004-10-26 Dissolved 2017-12-12
PEDERSEN GROUP MANAGEMENT LTD SCOREBRIDGE LIMITED Company Secretary 2006-05-08 CURRENT 1979-10-16 Dissolved 2018-01-26
PEDERSEN GROUP MANAGEMENT LTD WINCHESTER HOTEL LIMITED Company Secretary 2006-05-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (EALING) LIMITED Company Secretary 2006-05-08 CURRENT 2006-02-06 Liquidation
PEDERSEN GROUP MANAGEMENT LTD PEDERSEN (BROMSGROVE) LIMITED Company Secretary 2006-05-08 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26
MAURICE SALEH GOURGEY PEDERSEN GROUP MANAGEMENT LIMITED Director 1991-09-03 CURRENT 1982-05-12 Liquidation
NEIL JOSEPH GOURGEY COMPASS LEISURE INVESTMENTS LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active
NEIL JOSEPH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2010-08-11 CURRENT 2006-09-11 Liquidation
NEIL JOSEPH GOURGEY CHEZ NICO 1999 LIMITED Director 2008-02-15 CURRENT 1998-11-16 Dissolved 2014-07-03
NEIL JOSEPH GOURGEY CHEZ NICO RESTAURANTS LIMITED Director 2008-02-15 CURRENT 1985-03-26 Dissolved 2015-05-26
NEIL JOSEPH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-04-03 CURRENT 2006-03-09 Dissolved 2015-12-30
NEIL JOSEPH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-04-03 CURRENT 2006-02-06 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
NEIL JOSEPH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-12-02 CURRENT 2004-10-26 Dissolved 2017-12-12
NEIL JOSEPH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-12-08 CURRENT 2003-11-03 Dissolved 2013-09-13
NEIL JOSEPH GOURGEY PEDERSEN (UK) LIMITED Director 2003-12-08 CURRENT 2003-09-26 Dissolved 2014-03-17
NEIL JOSEPH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-12-08 CURRENT 2003-10-31 In Administration/Administrative Receiver
NEIL JOSEPH GOURGEY SCOREBRIDGE LIMITED Director 2001-07-30 CURRENT 1979-10-16 Dissolved 2018-01-26

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
2020-02-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-05
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA
2017-12-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-05
2016-12-134.68 Liquidators' statement of receipts and payments to 2016-10-05
2015-12-104.68 Liquidators' statement of receipts and payments to 2015-10-05
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Chantry Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF
2014-10-282.24BAdministrator's progress report to 2014-10-06
2014-10-24600Appointment of a voluntary liquidator
2014-10-062.34BNotice of move from Administration to creditors voluntary liquidation
2014-05-152.24BAdministrator's progress report to 2014-04-08
2013-12-31F2.18Notice of deemed approval of proposals
2013-12-092.17BStatement of administrator's proposal
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/13 FROM 35 Ballards Lane London N3 1XW
2013-10-212.12BAppointment of an administrator
2013-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/08/12
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-11-28DISS40Compulsory strike-off action has been discontinued
2012-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-23LATEST SOC23/11/12 STATEMENT OF CAPITAL;GBP 20
2012-11-23AR0117/11/12 ANNUAL RETURN FULL LIST
2012-05-25AA01Previous accounting period shortened from 31/08/11 TO 30/08/11
2011-11-25AR0117/11/11 ANNUAL RETURN FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-19AR0117/11/10 ANNUAL RETURN FULL LIST
2010-09-01AP01DIRECTOR APPOINTED NEIL JOSEPH GOURGEY
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010
2010-06-02AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-20AR0117/11/09 FULL LIST
2009-11-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009
2009-11-18RES13GUARANTEE 09/11/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-05288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GRIFFITH
2008-11-26363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-07363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-12-06288cSECRETARY'S PARTICULARS CHANGED
2007-12-06288bSECRETARY RESIGNED
2007-10-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: THIRD FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON N12 9BT
2007-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-07RES12VARYING SHARE RIGHTS AND NAMES
2007-03-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-0788(2)RAD 22/01/07--------- £ SI 19@1=19 £ IC 1/20
2007-01-24288bDIRECTOR RESIGNED
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-05288bDIRECTOR RESIGNED
2006-09-04225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 48 ROCHESTER ROW LONDON SW1P 1JU
2006-08-31CERTNMCOMPANY NAME CHANGED INCOGNICO LTD CERTIFICATE ISSUED ON 31/08/06
2006-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to PEDERSEN (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-11-27
Fines / Sanctions
No fines or sanctions have been issued against PEDERSEN (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-03 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
DEBENTURE 2006-11-03 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of PEDERSEN (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEDERSEN (BRISTOL) LIMITED
Trademarks
We have not found any records of PEDERSEN (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEDERSEN (BRISTOL) LIMITED. 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 (55100 - Hotels and similar accommodation) as PEDERSEN (BRISTOL) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where PEDERSEN (BRISTOL) LIMITED 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 TypeProposal to Strike Off
Defending partyPEDERSEN (BRISTOL) LIMITEDEvent Date2012-11-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEDERSEN (BRISTOL) LIMITED 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 PEDERSEN (BRISTOL) LIMITED 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.