PEDERSEN (YORK) LIMITED

PEDERSEN (YORK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePEDERSEN (YORK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05736851
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEDERSEN (YORK) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is PEDERSEN (YORK) LIMITED located?

    Registered Office Address
    Mountview Court 1148 High Road
    Whetstone
    N20 0RA London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEDERSEN (YORK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What is the status of the latest annual return for PEDERSEN (YORK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PEDERSEN (YORK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Jun 12, 2015

    7 pages4.68

    Registered office address changed from * 35 Ballards Lane London N3 1XW* on Jun 25, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Receiver's abstract of receipts and payments to Jan 27, 2014

    4 pages3.6

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Accounts for a small company made up to Aug 31, 2012

    9 pagesAA

    legacy

    3 pagesLQ01

    Accounts for a small company made up to Aug 31, 2011

    8 pagesAA

    Annual return made up to Mar 09, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2012

    Statement of capital on Mar 16, 2012

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Aug 31, 2010

    8 pagesAA

    Annual return made up to Mar 09, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Robert Hodge as a director

    2 pagesTM01

    Director's details changed for Neil Joseph Gourgey on Jan 22, 2010

    3 pagesCH01

    Director's details changed for Charles Duncan Gourgey on Feb 26, 2010

    3 pagesCH01

    Director's details changed for Mr Robert John Hodge on Jan 15, 2010

    2 pagesCH01

    Full accounts made up to Aug 31, 2009

    17 pagesAA

    Annual return made up to Mar 09, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Pedersen Group Management Ltd on Oct 01, 2009

    2 pagesCH04

    Full accounts made up to Aug 31, 2008

    18 pagesAA

    legacy

    1 pages288b

    Who are the officers of PEDERSEN (YORK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEDERSEN GROUP MANAGEMENT LTD
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Secretary
    Ballards Lane
    N3 1XW London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1634769
    113110050002
    GOURGEY, Charles Duncan
    Petersham Place
    SW7 5PX London
    20
    Director
    Petersham Place
    SW7 5PX London
    20
    EnglandBritish63134690008
    GOURGEY, Maurice Saleh
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    Director
    65 Burghley Road
    Wimbledon
    SW19 5HW London
    EnglandBritish6499870001
    GOURGEY, Neil Joseph
    Almer Road
    SW20 0EL London
    2
    Director
    Almer Road
    SW20 0EL London
    2
    United KingdomBritish62891230005
    GOURGEY, Neil Joseph
    153 Watermans Quay Regent
    On The River William Morris Way
    SW6 2UW London
    Secretary
    153 Watermans Quay Regent
    On The River William Morris Way
    SW6 2UW London
    British62891230002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    GRIFFITH, Nicholas John Clwyd
    Ty Newydd
    St Brides Super Ely
    CF5 6EY Vale Of Glamorgan
    Director
    Ty Newydd
    St Brides Super Ely
    CF5 6EY Vale Of Glamorgan
    United KingdomBritish4091070004
    HODGE, Robert John
    Graig Road
    Lisvane
    CF14 0UF Cardiff
    Nant Fawr
    United Kingdom
    Director
    Graig Road
    Lisvane
    CF14 0UF Cardiff
    Nant Fawr
    United Kingdom
    WalesBritish106162380001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Does PEDERSEN (YORK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment
    Created On Apr 19, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Assigns to the bank all that the agreement and the full benefit thereof to hold the same unto the bank by way of security for payment of all monies secured by the principal charge. See the mortgage charge document for full details.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    Floating charge
    Created On Apr 19, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its property assets and undertaking present and future by way of floating charge. See the mortgage charge document for full details.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    Legal charge
    Created On Apr 19, 2006
    Delivered On Apr 21, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a the abbey park hotel the mount york t/no NYK20021 together with land with t/no NYK316321 together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details.
    Persons Entitled
    • Principality Building Society
    Transactions
    • Apr 21, 2006Registration of a charge (395)
    An agreement for lease
    Created On Apr 18, 2006
    Delivered On Apr 28, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies in the payment account. See the mortgage charge document for full details.
    Persons Entitled
    • Accor UK Economy Hotels Limited
    Transactions
    • Apr 28, 2006Registration of a charge (395)
    • 1Feb 14, 2013Appointment of a receiver or manager (LQ01)
    • 1Feb 08, 2014Notice of ceasing to act as a receiver or manager (RM02)
    • 1Feb 08, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1

    Does PEDERSEN (YORK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Stuart David Maddison
    1 Kingsway
    CF10 3PW Cardiff
    South Glamorgan
    receiver manager
    1 Kingsway
    CF10 3PW Cardiff
    South Glamorgan
    Robert Nicholas Lewis
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    receiver manager
    Pricewaterhousecoopers
    One Kingsway
    CF10 3PW Cardiff
    2
    DateType
    Dec 30, 2015Dissolved on
    Jun 13, 2014Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elizabeth Arakapiotis
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Company
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone 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