PELYDRYN LIMITED

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

    Company NamePELYDRYN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06381841
    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 PELYDRYN LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is PELYDRYN LIMITED located?

    Registered Office Address
    40 Bank Street Canary Wharf
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PELYDRYN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWNYDON LIMITEDSep 26, 2007Sep 26, 2007

    What are the latest accounts for PELYDRYN LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2013

    What are the latest filings for PELYDRYN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 13, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2018

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2017

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 13, 2016

    21 pages4.68

    Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 40 Bank Street Canary Wharf London E14 5NR on Sep 07, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 14, 2015

    LRESEX

    Statement of affairs with form 4.19

    13 pages4.20

    Current accounting period shortened from Aug 31, 2014 to Mar 31, 2014

    1 pagesAA01

    Registration of charge 063818410008, created on Mar 03, 2015

    53 pagesMR01

    Annual return made up to Sep 26, 2014 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 5,145,756.14
    SH01

    Termination of appointment of David John George Royds as a director on Jun 06, 2014

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 31, 2014

    • Capital: GBP 5,145,756.14
    7 pagesSH01

    Statement of capital following an allotment of shares on Mar 31, 2014

    • Capital: GBP 4,945,756.14
    7 pagesSH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Statement of capital following an allotment of shares on Feb 03, 2014

    • Capital: GBP 4,659,156.03
    7 pagesSH01

    Second filing of SH01 previously delivered to Companies House

    9 pagesRP04
    Annotations
    DateAnnotation
    Mar 10, 2014A second filed SH01 for 30/12/2013

    Second filing of SH01 previously delivered to Companies House

    9 pagesRP04
    Annotations
    DateAnnotation
    Mar 10, 2014A second filed SH01 for 04/12/2013

    Second filing of SH01 previously delivered to Companies House

    9 pagesRP04
    Annotations
    DateAnnotation
    Mar 10, 2014A second filed SH01 for 29/11/2013

    Second filing of SH01 previously delivered to Companies House

    9 pagesRP04
    Annotations
    DateAnnotation
    Mar 10, 2014A second filed SH01 for 06/09/2013

    Appointment of Mr Ian Davies as a director

    2 pagesAP01

    Termination of appointment of David Williams as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 30, 2013

    • Capital: GBP 4,533,924.93
    7 pagesSH01
    Annotations
    DateAnnotation
    Mar 10, 2014A second filed SH01 was registered on 10/03/2014

    Who are the officers of PELYDRYN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RW BLEARS LLP
    Old Broad Street
    EC2N 1AR London
    125
    Secretary
    Old Broad Street
    EC2N 1AR London
    125
    Identification TypeEuropean Economic Area
    Registration NumberOC349449
    166395420001
    DAVIES, Ian
    Canary Wharf
    E14 5NR London
    40 Bank Street
    Director
    Canary Wharf
    E14 5NR London
    40 Bank Street
    EnglandEnglishCompany Director184262140001
    DOWNING, Roger Paul Seymour
    Canary Wharf
    E14 5NR London
    40 Bank Street
    Director
    Canary Wharf
    E14 5NR London
    40 Bank Street
    EnglandBritishBusinessman74597910001
    ROBERTS, Ian Norman
    c/o Uhy Peacheys
    Mission Court
    NP20 2DW Newport
    Lanyon House
    South Wales
    Director
    c/o Uhy Peacheys
    Mission Court
    NP20 2DW Newport
    Lanyon House
    South Wales
    United Arab EmiratesEnglishNone177790200001
    WILLIAMS, Aled Wyn
    5 The Courtyard
    Stoke Road
    GU1 4HP Guildford
    Secretary
    5 The Courtyard
    Stoke Road
    GU1 4HP Guildford
    British124753780001
    HOBSON, Peter
    Yealmpton
    PL8 2LL Plymouth
    Winsor Farm
    Devon
    Director
    Yealmpton
    PL8 2LL Plymouth
    Winsor Farm
    Devon
    United KingdomBritishBusiness Man137110700001
    LYE, David James
    1 Langstone Business Park
    NP18 2HJ Newport
    Merlin House
    Gwent
    Wales
    Director
    1 Langstone Business Park
    NP18 2HJ Newport
    Merlin House
    Gwent
    Wales
    United KingdomBritishBusinessman164775440001
    ROYDS, David John George
    Princes Drive
    Sandwich Bay
    CT13 9PS Sandwich
    Rest Harrow
    Kent
    England
    Director
    Princes Drive
    Sandwich Bay
    CT13 9PS Sandwich
    Rest Harrow
    Kent
    England
    United KingdomBritishCompany Chairman Company Director141447410041
    WILLIAMS, David Wynford
    Rhos Colwyn
    Welsh St Donats
    CF71 7SS Cardiff
    South Glamorgan
    Director
    Rhos Colwyn
    Welsh St Donats
    CF71 7SS Cardiff
    South Glamorgan
    WalesBritishBusinessman118302120001

    Does PELYDRYN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 03, 2015
    Delivered On Mar 03, 2015
    Outstanding
    Brief description
    Caris hips licence numbers CW9606488, CW9605945, CW9606235.. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Horizon Survey Company (Fzc)
    Transactions
    • Mar 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Apr 19, 2013
    Delivered On Apr 25, 2013
    Outstanding
    Brief description
    N /A. notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Horizon Survey Company Fzc
    Transactions
    • Apr 25, 2013Registration of a charge (MR01)
    Deed of charge over credit balances
    Created On Jun 17, 2011
    Delivered On Jun 29, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pelydryn limited. Business premium account. Account number 33960463.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2011Registration of a charge (MG01)
    • Nov 29, 2013Satisfaction of a charge (MR04)
    Chattels mortgage
    Created On Dec 11, 2009
    Delivered On Dec 22, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The chattels being hydro laser serial no 8085030-101, topo laser serial no 8085035-101, position navigation system serial no 8085060-101, for details of further chattels charged, please refer to form MG01 see image for full details.
    Persons Entitled
    • Finance Wales Investments (6) Limited
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    • Sep 20, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 11, 2009
    Delivered On Dec 22, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Finance Wales Investments (6) Limited
    Transactions
    • Dec 22, 2009Registration of a charge (MG01)
    • Sep 20, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 11, 2009
    Delivered On Dec 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • David John George Royds
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    Chattels mortgage
    Created On Dec 11, 2009
    Delivered On Dec 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The hawkeye ii airborne laser bathymetry and topography system, see image for full details.
    Persons Entitled
    • David John George Royds
    Transactions
    • Dec 19, 2009Registration of a charge (MG01)
    Chattel mortgage
    Created On Dec 11, 2009
    Delivered On Dec 17, 2009
    Satisfied
    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
    The chattels being the product including all appliances parts spare parts components instruments and appurtenances. See image for full details.
    Persons Entitled
    • Airborne Hydrography Ab
    Transactions
    • Dec 17, 2009Registration of a charge (MG01)
    • Nov 30, 2013Satisfaction of a charge (MR04)

    Does PELYDRYN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2015Commencement of winding up
    Jan 08, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Paul Shankland
    31st Floor, 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor, 40 Bank Street
    E14 5NR London
    Ian Walker
    Begbies Traynor
    Balliol House
    EX1 1NP Southernhay Gardens
    Exeter
    practitioner
    Begbies Traynor
    Balliol House
    EX1 1NP Southernhay Gardens
    Exeter

    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