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

PELICAN TECHNICAL SOLUTIONS LIMITED

UNITS 3A & 3B DAKOTA BUSINESS PARK, DAKOTA ROAD, BURSCOUGH, LANCASHIRE, L40 8AF,
Company Registration Number
06764425
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pelican Technical Solutions Ltd
PELICAN TECHNICAL SOLUTIONS LIMITED was founded on 2008-12-03 and has its registered office in Burscough. The organisation's status is listed as "Active - Proposal to Strike off". Pelican Technical Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PELICAN TECHNICAL SOLUTIONS LIMITED
 
Legal Registered Office
UNITS 3A & 3B DAKOTA BUSINESS PARK
DAKOTA ROAD
BURSCOUGH
LANCASHIRE
L40 8AF
Other companies in PR9
 
Previous Names
JCCO 197 LIMITED14/01/2009
Filing Information
Company Number 06764425
Company ID Number 06764425
Date formed 2008-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 07:38:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELICAN TECHNICAL SOLUTIONS 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 PELICAN TECHNICAL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW BOLTON
Director 2016-12-12
DAVID JOHN MARCHBANK
Director 2014-04-28
DAVID PETER PARKES
Director 2016-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN MARSDEN
Director 2011-02-08 2017-03-31
PETER JAMES COHEN
Director 2013-01-01 2016-10-31
RICHARD MARK BROWN
Director 2011-04-13 2016-06-30
MATTHEW JOHN LEE
Director 2011-04-13 2014-04-28
STEVEN JOSEPH HARRISON
Director 2011-04-13 2012-12-31
CHRISTOPHER WILLIAM HACKING
Director 2011-02-08 2011-04-13
STEVEN JOHN SLARK
Director 2009-01-01 2011-04-13
STEPHEN LUCKHURST
Director 2009-03-25 2010-09-30
JC SECRETARIES LIMITED
Company Secretary 2008-12-03 2009-01-01
MICHAEL JAMES BLOOD
Director 2008-12-03 2009-01-01
JC DIRECTORS LIMITED
Director 2008-12-03 2009-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BOLTON GLGB LIMITED Director 2018-04-28 CURRENT 2013-04-30 Active
SIMON ANDREW BOLTON CULLIGAN (UK) LIMITED Director 2018-03-12 CURRENT 1989-08-31 Active
SIMON ANDREW BOLTON AQUA CURE LIMITED Director 2016-12-12 CURRENT 2007-08-01 Active
SIMON ANDREW BOLTON HYDRUS BIDCO LIMITED Director 2016-10-13 CURRENT 2014-11-05 Liquidation
SIMON ANDREW BOLTON WATERLOGIC FINANCE LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
SIMON ANDREW BOLTON WLI (UK) LIMITED Director 2015-11-09 CURRENT 2000-08-11 Active
SIMON ANDREW BOLTON WATERLOGIC GROUP HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON WATERLOGIC HOLDINGS LIMITED Director 2015-11-09 CURRENT 2014-11-05 Active
SIMON ANDREW BOLTON BOLTON INTERNATIONAL CONSULTANCY LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
DAVID JOHN MARCHBANK AQUA CURE LIMITED Director 2014-04-28 CURRENT 2007-08-01 Active
DAVID JOHN MARCHBANK ANDREW'S WATER TREATMENT LIMITED Director 2013-05-23 CURRENT 2008-12-12 Active
DAVID PETER PARKES AQUA CURE LIMITED Director 2016-03-15 CURRENT 2007-08-01 Active
DAVID PETER PARKES AQUA CURE (SCOTLAND) LIMITED Director 2016-03-15 CURRENT 2002-06-17 Active

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
2024-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-15Voluntary dissolution strike-off suspended
2023-07-11FIRST GAZETTE notice for voluntary strike-off
2023-06-30Application to strike the company off the register
2023-03-28Statement by Directors
2023-03-28Statement by Directors
2023-03-28Solvency Statement dated 27/03/23
2023-03-28Solvency Statement dated 27/03/23
2023-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-28Statement of capital on GBP 1
2023-03-28Statement of capital on GBP 1
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-27CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-08AP01DIRECTOR APPOINTED MR MICHAEL RYALL
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARCHBANK
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM PO Box PR9 0SE Aqua Aqua Cure House Hall Street Southport Merseyside PR9 0SE United Kingdom
2021-03-18CH01Director's details changed for Mr David Peter Parkes on 2021-03-17
2021-03-18PSC05Change of details for Aqua Cure Limited as a person with significant control on 2021-03-17
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BOLTON
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM Aqua Cure House Hall Street Southport Lancashire PR9 0SE
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 20000
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MARSDEN
2017-01-25AP01DIRECTOR APPOINTED MR SIMON ANDREW BOLTON
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 20000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES COHEN
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK BROWN
2016-04-15AP01DIRECTOR APPOINTED MR DAVID PETER PARKES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-04AR0103/12/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-05AR0103/12/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEE
2014-05-13AP01DIRECTOR APPOINTED MR DAVID JOHN MARCHBANK
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 20000
2013-12-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-02-01AP01DIRECTOR APPOINTED MR PETER JAMES COHEN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HARRISON
2013-01-17AR0103/12/12 FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0103/12/11 FULL LIST
2012-01-19SH0106/04/11 STATEMENT OF CAPITAL GBP 20000
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MARSDEN / 01/12/2011
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK BROWN / 01/12/2011
2011-05-16AP01DIRECTOR APPOINTED RICHARD MARK BROWN
2011-05-09AP01DIRECTOR APPOINTED MATTHEW JOHN LEE
2011-05-09AP01DIRECTOR APPOINTED STEVEN JOSEPH HARRISON
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SLARK
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HACKING
2011-03-24AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND
2011-03-01AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HACKING
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUCKHURST
2011-03-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MARSDEN
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2011 FROM KEMPS CHARTERED ACCOUNTANTS 84 HIGH STREET BROADSTAIRS KENT CT10 1JJ
2011-02-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0103/12/10 FULL LIST
2010-06-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-09SH0115/10/09 STATEMENT OF CAPITAL GBP 20000.00
2010-02-08AR0103/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN SLARK / 03/12/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUCKHURST / 03/12/2009
2010-02-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-2788(2)AD 21/04/09 GBP SI 99@1=99 GBP IC 1/100
2009-04-09288aDIRECTOR APPOINTED STEPHEN LUCKHURST
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ ENGLAND
2009-01-14288aDIRECTOR APPOINTED STEVE SLARK
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY JC SECRETARIES LIMITED
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BLOOD
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR JC DIRECTORS LIMITED
2009-01-14CERTNMCOMPANY NAME CHANGED JCCO 197 LIMITED CERTIFICATE ISSUED ON 14/01/09
2008-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PELICAN TECHNICAL SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PELICAN TECHNICAL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-01-26 Satisfied ULTIMATE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of PELICAN TECHNICAL SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELICAN TECHNICAL SOLUTIONS LIMITED
Trademarks
We have not found any records of PELICAN TECHNICAL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELICAN TECHNICAL SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as PELICAN TECHNICAL SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PELICAN TECHNICAL SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELICAN TECHNICAL SOLUTIONS 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 PELICAN TECHNICAL SOLUTIONS 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.