PDS DENTAL LABORATORY LEEDS LIMITED

PDS DENTAL LABORATORY LEEDS LIMITED

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

    Company NamePDS DENTAL LABORATORY LEEDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07198204
    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 PDS DENTAL LABORATORY LEEDS LIMITED?

    • Dental practice activities (86230) / Human health and social work activities

    Where is PDS DENTAL LABORATORY LEEDS LIMITED located?

    Registered Office Address
    Recovery House Hainault Business Park
    15-17 Roebuck Road
    IG6 3TU Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PDS DENTAL LABORATORY LEEDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PDS DENTAL LABORATORY LEEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of deferral of dissolution

    4 pagesLIQ04

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 27, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 27, 2021

    18 pagesLIQ03

    Registered office address changed from Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Mar 09, 2020

    1 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 28, 2020

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Audit exemption subsidiary accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Mar 11, 2019 with updates

    4 pagesCS01

    Notification of Mustafa Tariq Mohammed as a person with significant control on Oct 05, 2018

    2 pagesPSC01

    Registration of charge 071982040006, created on Feb 05, 2019

    35 pagesMR01

    Registration of charge 071982040005, created on Dec 12, 2018

    44 pagesMR01

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Cessation of Hm Logistics Limited as a person with significant control on Oct 05, 2018

    1 pagesPSC07

    Cessation of Turnstone Equityco 1 Limited as a person with significant control on Oct 05, 2018

    1 pagesPSC07

    Registered office address changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH on Oct 08, 2018

    1 pagesAD01

    Termination of appointment of Krista Nyree Whitley as a director on Oct 05, 2018

    1 pagesTM01

    Termination of appointment of Mohammed Omar Shafi Khan as a director on Oct 05, 2018

    1 pagesTM01

    Termination of appointment of Tom Riall as a director on Oct 05, 2018

    1 pagesTM01

    Who are the officers of PDS DENTAL LABORATORY LEEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUSTAFA, Safia
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    Secretary
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    British164147660002
    MOHAMMED, Mustafa Tariq
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    Director
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    EnglandBritish106868800001
    MUSTAFA, Safia
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    Director
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    EnglandBritish164147660002
    CARROLL, Leo Damian
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    236747020001
    ROBSON, William Henry Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Secretary
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    206413070001
    BEDFORD, Jason Malcolm
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish183905540001
    HUDSON, Brendan
    Off Otley Road
    High Eldwick
    BD16 3BD Bingley
    Ramsgill
    West Yorkshire
    United Kingdom
    Director
    Off Otley Road
    High Eldwick
    BD16 3BD Bingley
    Ramsgill
    West Yorkshire
    United Kingdom
    United KingdomBritish76364650004
    RIALL, Tom
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    EnglandBritish177307320001
    ROBSON, William Henry Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish57803420002
    SHAFI KHAN, Mohammed Omar
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    United KingdomBritish239506860001
    SPINDLER, Annette Monique Lara
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish236434000001
    STEPHENSON, Robert Mark
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Director
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    EnglandBritish134638650001
    WHITLEY, Krista Nyree
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    Director
    Europa Trading Estate
    Stoneclough Road, Kearsley
    M26 1GG Manchester
    Europa House
    United Kingdom
    United KingdomBritish236610240001

    Who are the persons with significant control of PDS DENTAL LABORATORY LEEDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mustafa Tariq Mohammed
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    Oct 05, 2018
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House Hainault Business Park
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number7905936
    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.
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Apr 06, 2016
    Europa Trading Estate, Stoneclough Road
    Kearsley
    M26 1GG Manchester
    Europa House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityLaws Of England And Wales
    Place RegisteredCompanies House
    Registration Number7496756
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PDS DENTAL LABORATORY LEEDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 05, 2019
    Delivered On Feb 11, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fresh Thinking Capital LTD
    Transactions
    • Feb 11, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 12, 2018
    Delivered On Dec 20, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC (As Lender)
    Transactions
    • Dec 20, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 29, 2014
    Delivered On Apr 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    • Mar 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 29, 2014
    Delivered On Apr 30, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Apr 30, 2014Registration of a charge (MR01)
    • Mar 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2013
    Delivered On Jul 03, 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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Jul 03, 2013Registration of a charge (MR01)
    • Mar 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 06, 2010
    Delivered On Sep 16, 2010
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    • Jul 23, 2013Satisfaction of a charge (MR04)

    Does PDS DENTAL LABORATORY LEEDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2020Commencement of winding up
    Feb 03, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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