Active - Proposal to Strike off
Company Information for PENDRAGON HOLDINGS LIMITED
SPRING LODGE 172 CHESTER ROAD, HELSBY, CHESHIRE, WA6 0AR,
|
Company Registration Number
10212776
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PENDRAGON HOLDINGS LIMITED | |
Legal Registered Office | |
SPRING LODGE 172 CHESTER ROAD HELSBY CHESHIRE WA6 0AR | |
Company Number | 10212776 | |
---|---|---|
Company ID Number | 10212776 | |
Date formed | 2016-06-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 01/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-05 14:30:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PENDRAGON HOLDINGS, LLC. | 5147 MALLET CLUB DR - DAYTON OH 45439 | Active | Company formed on the 2005-01-05 | |
PENDRAGON HOLDINGS LLC | 4790 CAUGHLIN PKWY SUITE 236 RENO NV 895090907 | Permanently Revoked | Company formed on the 1998-06-18 | |
PENDRAGON HOLDINGS PTE. LTD. | BEDOK NORTH STREET 5 Singapore 486132 | Dissolved | Company formed on the 2008-09-12 | |
PENDRAGON HOLDINGS INC | 63 BEAR GULCH RD ABERDEEN WA 985209600 | Dissolved | Company formed on the 2020-01-16 |
Officer | Role | Date Appointed |
---|---|---|
DAVID VYRON CARL ROBERTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRCE PLANT LIMITED | Director | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
DVCR GROUP LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active - Proposal to Strike off | |
C.R. CIVIL ENGINEERING LIMITED | Director | 2000-03-17 | CURRENT | 2000-03-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SARAH DRAPER | ||
APPOINTMENT TERMINATED, DIRECTOR CLAIRE ASHLEY KNIGHTON | ||
APPOINTMENT TERMINATED, DIRECTOR GARY DONALD YOUNG | ||
Termination of appointment of Sally Evans on 2024-03-05 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102127760001 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/08/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102127760001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES | |
CH01 | Director's details changed for Ms Abigail Sarah Draper on 2021-04-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SALLY EVANS on 2021-04-28 | |
CH01 | Director's details changed for Gary Donald Young on 2021-04-14 | |
RP04AP01 | Second filing of director appointment of Claire Knighton | |
PSC02 | Notification of Rsk Environment Limited as a person with significant control on 2021-03-02 | |
PSC07 | CESSATION OF DAVID VYRON CARL ROBERTS AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 30/04/21 TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/21 FROM Quorn House, Unit 3 Charnwood Business Park North Road Loughborough Leicestershire LE11 1LE United Kingdom | |
AP03 | Appointment of Sally Evans as company secretary on 2021-03-02 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
SH02 | Sub-division of shares on 2018-09-05 | |
SH03 | Purchase of own shares | |
SH08 | Change of share class name or designation | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-04 GBP 4 | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
PSC04 | Change of details for Mr David Vyron Carl Roberts as a person with significant control on 2016-08-20 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY MARIE ROBERTS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VYRON CARL ROBERTS | |
AA01 | Previous accounting period shortened from 30/06/17 TO 30/04/17 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 20/08/2016 | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 10 | |
SH01 | 22/08/16 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 20/08/16 STATEMENT OF CAPITAL GBP 5 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 PENDRAGON HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64203 - Activities of construction holding companies) as PENDRAGON HOLDINGS 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. |