PDQ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePDQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03655986
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PDQ LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PDQ LIMITED located?

    Registered Office Address
    Harvest Mills Common Road
    Dunnington
    YO19 5RY York
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PDQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2018

    What are the latest filings for PDQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021

    1 pagesTM01
    XACZWNGY

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01
    XA7QM84B

    Cessation of Costcutter Supermarkets Group Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07
    XA7L342O

    Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC02
    XA7L33VF

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01
    XA6X196Z

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA
    YA0EAZSB

    Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021

    1 pagesTM01
    X9ZI4Y5L

    Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021

    2 pagesAP01
    X9YZ4JY8

    Appointment of Mr Dawood Pervez as a director on Feb 19, 2021

    2 pagesAP01
    X9YZ4JY1

    Appointment of Robin Michael Bennett as a secretary on Feb 19, 2021

    2 pagesAP03
    X9YZ4K3K

    Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on Feb 24, 2021

    1 pagesAD01
    X9YZ4JTT

    Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021

    1 pagesTM02
    X9YZ4JXT

    Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020

    1 pagesAA01
    X98TK09U

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01
    X94TLICO

    Director's details changed for Mr. Matthias Alexander Seeger on May 01, 2020

    2 pagesCH01
    X945ZIUI

    Termination of appointment of Huw Granville Edwards as a director on Apr 03, 2020

    1 pagesTM01
    X92HG654

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Darcy Willson-Rymer on Dec 02, 2019

    2 pagesCH01
    X8JYBX29

    Director's details changed for Mr. Matthias Alexander Seeger on Dec 02, 2019

    2 pagesCH01
    X8JYBH2I

    Change of details for Costcutter Supermarkets Group Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC05
    X8JQN94R

    Director's details changed for Mr Huw Granville Edwards on Dec 02, 2019

    2 pagesCH01
    X8JNY1PC

    Secretary's details changed for Bibby Bros. & Co. (Management) Limited on Dec 02, 2019

    1 pagesCH04
    X8JL40PM

    Who are the officers of PDQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Robin Michael
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Secretary
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    280043400001
    KHAN, Naser Janjua
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    EnglandBritishChief Operating Officer176938200001
    PERVEZ, Dawood
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    EnglandBritishManaging Director84671230005
    AVEY, Dawn
    2 Paddock Chase
    School Lane, Heslington
    YO10 5JX York
    North Yorkshire
    Secretary
    2 Paddock Chase
    School Lane, Heslington
    YO10 5JX York
    North Yorkshire
    BritishTeacher68891410001
    STONES, Pamela Mary
    3 Beckett Drive
    Osbaldwick
    YO19 5RX York
    Secretary
    3 Beckett Drive
    Osbaldwick
    YO19 5RX York
    British117379740010
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Secretary
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01400857
    153567030002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    AVEY, Darren
    2 Paddock Chase
    Heslington
    YO10 5JX York
    Director
    2 Paddock Chase
    Heslington
    YO10 5JX York
    BritishSelf Employed61214620002
    BARBER, Angela Margaret
    Orchard House
    Bolton
    YO41 5QS York
    Director
    Orchard House
    Bolton
    YO41 5QS York
    EnglandBritishDirector62498940002
    BROWN, Anthony Joseph
    Dunnington
    YO19 5SE York
    Chessington Park Ind Est
    North Yorkshire
    United Kingdom
    Director
    Dunnington
    YO19 5SE York
    Chessington Park Ind Est
    North Yorkshire
    United Kingdom
    United KingdomBritishCompany Director149690990002
    EDWARDS, Huw Granville
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritishCompany Director158875420001
    GRAVES, Colin James
    Duke Street
    L1 5JQ Liverpool
    105
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    EnglandBritishCompany Director69670880014
    IVEL, Nicholas
    Duke Street
    L1 5JQ Liverpool
    105
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United KingdomBritishDirector1036930004
    KING, Andrew Paul
    Duke Street
    L1 5JQ Liverpool
    105
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    EnglandBritishManaging Director200246970001
    MARSHALL, Robert Gavin
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    EnglandBritishCompany Director112753210001
    POTTER, Steven
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritishCompany Director102434850004
    SEEGER, Matthias Alexander, Mr.
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomGermanCompany Director202242480002
    WILLSON-RYMER, Darcy
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritishCompany Director61913750001
    WILSON, Jennifer Anne
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    Director
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    Yorkshire
    United Kingdom
    United KingdomBritishCompany Director201891290001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of PDQ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Costcutter Supermarkets Holdings Limited
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    Jun 25, 2021
    Common Road
    Dunnington
    YO19 5RY York
    Harvest Mills
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Registry
    Registration Number05625016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02059678
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PDQ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 31, 2013
    Delivered On Jun 18, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • Nov 01, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 13, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Harvest mills, common road, dunnington, york. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Colin James Graves and Nicholas John Shaw as Trustees for the Security Beneficiaries (Thetrustee)
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 13, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Harvest mills, common road, dunnington, york. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nicholas Ivel as Trustee for the Security Beneficiaries (The Trustee)
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 13, 2006
    Delivered On Mar 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from or by any charging company to the security beneficiaries (or any of them) or to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Harvest mills common road dunnington yor. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kaupthing Bank Hf as Security Trustee for the Security Beneficiaries
    Transactions
    • Mar 27, 2006Registration of a charge (395)
    • Aug 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 13, 2006
    Delivered On Mar 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of the obligors to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property known as harvest mills common road dunnington york t/no nyk 132209. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Mar 24, 2006Registration of a charge (395)
    • Jul 06, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 05, 2001
    Delivered On Sep 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 08, 2001Registration of a charge (395)
    • Apr 06, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1999
    Delivered On Apr 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • Apr 20, 1999Registration of a charge (395)
    • May 14, 2002Statement of satisfaction of a charge in full or part (403a)

    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