PED LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02649467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PED LIMITED?

    • Manufacture of electronic components (26110) / Manufacturing

    Where is PED LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of PED LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGIBUS 1656 LIMITEDSep 27, 1991Sep 27, 1991

    What are the latest accounts for PED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PED LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to 1 More London Place London SE1 2AF on Oct 09, 2016

    2 pagesAD01

    Register inspection address has been changed to Leaf C Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ

    2 pagesAD02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on May 16, 2016

    1 pagesAD01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Ronan Michael Sheehy as a secretary on Jan 25, 2016

    2 pagesAP03

    Appointment of Mr Ronan Michael Sheehy as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jan 25, 2016

    1 pagesTM02

    Termination of appointment of Nicholas David Martin Giles as a director on Jan 25, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Appointment of Ms Fariyal Khanbabi as a director on Mar 02, 2015

    2 pagesAP01

    Termination of appointment of Thomas Roy Burton as a director on Mar 02, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Parry as a director on Jan 06, 2015

    1 pagesTM01

    Appointment of Mr Jonathan Parry as a director on Sep 29, 2014

    2 pagesAP01

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Mark Fryer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2013

    Statement of capital on Sep 27, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    204552550001
    KHANBABI, Fariyal
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish77420780006
    SHEEHY, Ronan Michael
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandIrish115983920001
    ANDREWS, John Beresford
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    Secretary
    Lynbere Apple Grove Ashfield Road
    Wetherden
    IP14 3LY Stowmarket
    Suffolk
    British8066550002
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Secretary
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    British64030380001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Secretary
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    British140922230001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BRADLEY, Edward Leonard
    114 Humber Road
    Blackheath
    SE3 7LK London
    Director
    114 Humber Road
    Blackheath
    SE3 7LK London
    British12581470001
    BUCKLEY, Cathryn Ann
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    Director
    38 Calder Close
    WR9 8DU Droitwich
    Worcestershire
    United KingdomBritish64030380001
    BURTON, Thomas Roy
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    UsaAmerican76283870002
    FRYER, Mark Rupert Maxwell
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritish221247360001
    GILES, Nicholas David Martin
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    United Kingdom
    EnglandBritish140922230001
    PARRY, Jonathan
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    Director
    Floor
    Exning Road
    CB8 0AX Newmarket
    1st
    Suffolk
    EnglandBritish161311090001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RICKETTS, Andrew Frederick
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    Director
    St Andrews Lodge Church Lane
    West Deeping
    PE6 9HU Peterborough
    Lincolnshire
    British8066560004
    TEE, Henry Leonard
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    Director
    Vineyard Manor High Street
    SG10 6BS Much Hadham
    Hertfordshire
    United KingdomBritish10786060002
    VAISEY, Alfred John
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    Director
    Royse House 4 Royse Grove
    SG8 9EP Royston
    Hertfordshire
    British22038910002

    Does PED LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Commencement of winding up
    Jun 13, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Angela Swarbrick
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp 1 More London Place
    SE1 2AF London
    Dan Mindel
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0