PDS DENTAL LABORATORY LEEDS LIMITED
Overview
| Company Name | PDS DENTAL LABORATORY LEEDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07198204 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PDS DENTAL LABORATORY LEEDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PDS DENTAL LABORATORY LEEDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of deferral of dissolution | 4 pages | LIQ04 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2022 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 27, 2021 | 18 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2019 with updates | 4 pages | CS01 | ||||||||||
Notification of Mustafa Tariq Mohammed as a person with significant control on Oct 05, 2018 | 2 pages | PSC01 | ||||||||||
Registration of charge 071982040006, created on Feb 05, 2019 | 35 pages | MR01 | ||||||||||
Registration of charge 071982040005, created on Dec 12, 2018 | 44 pages | MR01 | ||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Cessation of Hm Logistics Limited as a person with significant control on Oct 05, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Turnstone Equityco 1 Limited as a person with significant control on Oct 05, 2018 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Krista Nyree Whitley as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohammed Omar Shafi Khan as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tom Riall as a director on Oct 05, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of PDS DENTAL LABORATORY LEEDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUSTAFA, Safia | Secretary | 15-17 Roebuck Road IG6 3TU Ilford Recovery House Hainault Business Park Essex | British | 164147660002 | ||||||
| MOHAMMED, Mustafa Tariq | Director | 15-17 Roebuck Road IG6 3TU Ilford Recovery House Hainault Business Park Essex | England | British | 106868800001 | |||||
| MUSTAFA, Safia | Director | 15-17 Roebuck Road IG6 3TU Ilford Recovery House Hainault Business Park Essex | England | British | 164147660002 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | 236747020001 | |||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | 206413070001 | |||||||
| BEDFORD, Jason Malcolm | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | United Kingdom | British | 183905540001 | |||||
| HUDSON, Brendan | Director | Off Otley Road High Eldwick BD16 3BD Bingley Ramsgill West Yorkshire United Kingdom | United Kingdom | British | 76364650004 | |||||
| RIALL, Tom | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | England | British | 177307320001 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | 57803420002 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | United Kingdom | British | 239506860001 | |||||
| SPINDLER, Annette Monique Lara | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | 236434000001 | |||||
| STEPHENSON, Robert Mark | Director | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | England | British | 134638650001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 236610240001 |
Who are the persons with significant control of PDS DENTAL LABORATORY LEEDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mustafa Tariq Mohammed | 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
| |||||||||||||
| Hm Logistics Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PDS DENTAL LABORATORY LEEDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 29, 2014 Delivered On Apr 30, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does PDS DENTAL LABORATORY LEEDS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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