PDQ LIMITED
Overview
Company Name | PDQ LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03655986 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PDQ LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for PDQ LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Matthias Alexander Seeger as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Cessation of Costcutter Supermarkets Group Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Termination of appointment of Darcy Willson-Rymer as a director on Feb 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Naser Janjua Khan as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Dawood Pervez as a director on Feb 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Robin Michael Bennett as a secretary on Feb 19, 2021 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on Feb 19, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Matthias Alexander Seeger on May 01, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Huw Granville Edwards as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 20 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Darcy Willson-Rymer on Dec 02, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Matthias Alexander Seeger on Dec 02, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Costcutter Supermarkets Group Limited as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Huw Granville Edwards on Dec 02, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on Dec 02, 2019 | 1 pages | CH04 | ||||||||||
Who are the officers of PDQ LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENNETT, Robin Michael | Secretary | Common Road Dunnington YO19 5RY York Harvest Mills England | 280043400001 | |||||||||||
KHAN, Naser Janjua | Director | Common Road Dunnington YO19 5RY York Harvest Mills England | England | British | Chief Operating Officer | 176938200001 | ||||||||
PERVEZ, Dawood | Director | Common Road Dunnington YO19 5RY York Harvest Mills England | England | British | Managing Director | 84671230005 | ||||||||
AVEY, Dawn | Secretary | 2 Paddock Chase School Lane, Heslington YO10 5JX York North Yorkshire | British | Teacher | 68891410001 | |||||||||
STONES, Pamela Mary | Secretary | 3 Beckett Drive Osbaldwick YO19 5RX York | British | 117379740010 | ||||||||||
BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Secretary | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom |
| 153567030002 | ||||||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||||||
AVEY, Darren | Director | 2 Paddock Chase Heslington YO10 5JX York | British | Self Employed | 61214620002 | |||||||||
BARBER, Angela Margaret | Director | Orchard House Bolton YO41 5QS York | England | British | Director | 62498940002 | ||||||||
BROWN, Anthony Joseph | Director | Dunnington YO19 5SE York Chessington Park Ind Est North Yorkshire United Kingdom | United Kingdom | British | Company Director | 149690990002 | ||||||||
EDWARDS, Huw Granville | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | Company Director | 158875420001 | ||||||||
GRAVES, Colin James | Director | Duke Street L1 5JQ Liverpool 105 | England | British | Company Director | 69670880014 | ||||||||
IVEL, Nicholas | Director | Duke Street L1 5JQ Liverpool 105 | United Kingdom | British | Director | 1036930004 | ||||||||
KING, Andrew Paul | Director | Duke Street L1 5JQ Liverpool 105 | England | British | Managing Director | 200246970001 | ||||||||
MARSHALL, Robert Gavin | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | England | British | Company Director | 112753210001 | ||||||||
POTTER, Steven | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | Company Director | 102434850004 | ||||||||
SEEGER, Matthias Alexander, Mr. | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | German | Company Director | 202242480002 | ||||||||
WILLSON-RYMER, Darcy | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | Company Director | 61913750001 | ||||||||
WILSON, Jennifer Anne | Director | Common Road Dunnington YO19 5RY York Harvest Mills Yorkshire United Kingdom | United Kingdom | British | Company Director | 201891290001 | ||||||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of PDQ LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Costcutter Supermarkets Holdings Limited | Jun 25, 2021 | Common Road Dunnington YO19 5RY York Harvest Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Costcutter Supermarkets Group Limited | Apr 06, 2016 | Walker House Exchange Flags L2 3YL Liverpool 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does PDQ LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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