Liquidation
Company Information for J. PEDLOW & SON LIMITED
32 SHANDON DRIVE, BANGOR, CO DOWN, BT20 5HR,
|
Company Registration Number
NI004261
Private Limited Company
Liquidation |
Company Name | |
---|---|
J. PEDLOW & SON LIMITED | |
Legal Registered Office | |
32 SHANDON DRIVE BANGOR CO DOWN BT20 5HR Other companies in BT62 | |
Company Number | NI004261 | |
---|---|---|
Company ID Number | NI004261 | |
Date formed | 1959-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 05/10/2014 | |
Return next due | 02/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 15:59:34 |
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 |
---|---|---|
MAUREEN VIOLET CULLY |
||
VIOLET CULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELVILLE HENRY CULLY |
Company Secretary | ||
MELVILLE HENRY CULLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J PEDLOW & SON (INSURANCE) LIMITED | Director | 1967-10-31 | CURRENT | 1967-10-31 | Dissolved 2014-08-22 |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/07/2018 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 11/10/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 11/10/2016 | |
4.71(NI) | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM C/O C/O TD GIBSON & CO, SOLICITORS MORRISON HOUSE 107 CHURCH STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 3DD | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM, C/O C/O TD GIBSON & CO, SOLICITORS, MORRISON HOUSE 107 CHURCH STREET, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT62 3DD | |
AP01 | DIRECTOR APPOINTED MISS MAUREEN VIOLET CULLY | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 05/10/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 TAVANAGH AVENUE PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 3AJ NORTHERN IRELAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIOLET CULLY / 05/10/2013 | |
AR01 | 05/10/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 41 HANOVER STREET PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 3ER NORTHERN IRELAND | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVILLE CULLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELVILLE CULLY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM, 41 HANOVER STREET, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT62 3ER, NORTHERN IRELAND | |
RES01 | ADOPT ARTICLES 19/09/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MELVILLE HENRY CULLY / 05/10/2011 | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELVILLE CULLY / 05/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MELVILLE CULLY / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VIOLET CULLY / 05/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 41 HANOVER STREET PORTADOWN CO ARMAGH BT62 3ER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM, 41 HANOVER STREET, PORTADOWN, CO ARMAGH, BT62 3ER | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
98-3(NI) | PARS RE CON RE SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371SR(NI) | 05/10/08 | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 05/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 05/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 05/10/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 05/10/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 05/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 05/10/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 05/10/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 05/10/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 05/10/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 05/10/98 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
371S(NI) | 05/10/97 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
98(3)(NI) | PARS RE CON RE SHARES | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
371S(NI) | 05/10/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
371S(NI) | 05/10/95 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION |
Final Meet | 2018-06-15 |
Resolutions for Winding-up | 2015-10-16 |
Appointment of Liquidators | 2015-10-16 |
Proposal to Strike Off | 2010-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 39.60 | 99 |
MortgagesNumMortOutstanding | 38.82 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65110 - Life insurance
|
|
|
|
|
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 J. PEDLOW & SON LIMITED
The top companies supplying to UK government with the same SIC code (65110 - Life insurance) as J. PEDLOW & SON LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | J,PEDLOW & SON LIMITED | Event Date | 2018-06-15 |
NOTICE TO MEMBERS OF FINAL MEETING IN MEMBERS' VOLUNTARY WINDING-UP PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN IRELAND) 1989 J,PEDLOW & SON LIMITED (Company Number NI004261 ) NOTICE IS HEREBY… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | J PEDLOW & SON LIMITED | Event Date | 2015-10-12 |
SPECIAL AND ORDINARY RESOLUTIONS Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a special resolution and as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 12 October 2015 Effective Date: 12 October 2015 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that the Company be wound up voluntarily and that Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down is hereby appointed as liquidator for the purposes of such winding up Maureen Violet Cully , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | J PEDLOW & SON LIMITED | Event Date | 2015-10-12 |
Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | J. PEDLOW & SON LIMITED | Event Date | 2010-07-02 |
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. |