Liquidation
Company Information for PEDERSEN (LIVERPOOL) LIMITED
CVR GLOBAL LLP, 20 FURNIVAL STREET, LONDON, EC4A 1JQ,
|
Company Registration Number
05931286
Private Limited Company
Liquidation |
Company Name | |
---|---|
PEDERSEN (LIVERPOOL) LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP 20 FURNIVAL STREET LONDON EC4A 1JQ Other companies in WC1B | |
Company Number | 05931286 | |
---|---|---|
Company ID Number | 05931286 | |
Date formed | 2006-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2012 | |
Account next due | 30/05/2014 | |
Latest return | 11/09/2013 | |
Return next due | 09/10/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-01-05 21:47:03 |
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 |
---|---|---|
MAURICE SALEH GOURGEY |
||
NEIL JOSEPH GOURGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEDERSEN GROUP MANAGEMENT LTD |
Company Secretary | ||
ROBERT JOHN HODGE |
Director | ||
GRAHAM CHARLES PAYNE |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEDERSEN (BRENTFORD) LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
PEDERSEN (THAMESIDE) LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-26 | Active | |
SPRINGMORES LIMITED | Director | 2006-08-29 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
PEDERSEN (YORK) LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-10-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (BRISTOL) LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-17 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PEDERSEN GROUP LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Dissolved 2015-03-03 | |
PEDERSEN (GB) LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
CHARTER SERVICES (2004) LIMITED | Director | 2004-02-17 | CURRENT | 2004-02-17 | Liquidation | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
WINCHESTER HOTEL LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
PEDERSEN (UK) LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
QUIRINALE LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-11 | Liquidation | |
PEDERSEN (DUXFORD) LIMITED | Director | 2001-03-07 | CURRENT | 2001-03-07 | Dissolved 2014-07-01 | |
G & G PROPERTIES LIMITED | Director | 2000-03-31 | CURRENT | 1999-02-25 | Active | |
CHEZ NICO 1999 LIMITED | Director | 1998-12-07 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PEDERSEN LEISURE LIMITED | Director | 1994-03-16 | CURRENT | 1994-03-08 | Active | |
PARLIAMENT HOTELS LIMITED | Director | 1992-08-31 | CURRENT | 1980-12-15 | Active | |
SASHDEN LIMITED | Director | 1991-09-22 | CURRENT | 1977-03-24 | Dissolved 2015-05-27 | |
SCOREBRIDGE LIMITED | Director | 1991-09-03 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 | |
PEDERSEN GROUP MANAGEMENT LIMITED | Director | 1991-09-03 | CURRENT | 1982-05-12 | Liquidation | |
COMPASS LEISURE INVESTMENTS LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Active | |
PEDERSEN (BRISTOL) LIMITED | Director | 2010-08-11 | CURRENT | 2004-11-17 | Liquidation | |
CHEZ NICO 1999 LIMITED | Director | 2008-02-15 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
CHEZ NICO RESTAURANTS LIMITED | Director | 2008-02-15 | CURRENT | 1985-03-26 | Dissolved 2015-05-26 | |
PEDERSEN (YORK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-12-02 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-12-08 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
PEDERSEN (UK) LIMITED | Director | 2003-12-08 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
WINCHESTER HOTEL LIMITED | Director | 2003-12-08 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
SCOREBRIDGE LIMITED | Director | 2001-07-30 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-05 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/15 FROM Chantry Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF | |
2.24B | Administrator's progress report to 2014-10-06 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
TM02 | Termination of appointment of Pedersen Group Management Ltd on 2014-08-15 | |
2.24B | Administrator's progress report to 2014-04-08 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/13 FROM 35 Ballards Lane London N3 1XW | |
2.12B | Appointment of an administrator | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 11/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 11/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 31/08/11 TO 30/08/11 | |
AR01 | 11/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 11/09/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PEDERSEN GROUP MANAGEMENT LTD on 2009-10-01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AP01 | DIRECTOR APPOINTED NEIL JOSEPH GOURGEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES13 | RE GUARANTEE | |
363a | RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HODGE / 01/01/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE, 2/6 FRIERN PARK, NORTH FINCHLEY, LONDON, N12 9BY | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/01/07--------- £ SI 19@1=19 £ IC 1/20 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
SECURITY DEPOSIT | Outstanding | LIVERPOOL PSDA LIMITED | |
DEBENTURE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY | |
MORTGAGE | Outstanding | IRISH NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PEDERSEN (LIVERPOOL) 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. |