Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEDERSEN GROUP MANAGEMENT LIMITED
Company Information for

PEDERSEN GROUP MANAGEMENT LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
01634769
Private Limited Company
Liquidation

Company Overview

About Pedersen Group Management Ltd
PEDERSEN GROUP MANAGEMENT LIMITED was founded on 1982-05-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Pedersen Group Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PEDERSEN GROUP MANAGEMENT LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 01634769
Company ID Number 01634769
Date formed 1982-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2012
Account next due 28/05/2014
Latest return 31/08/2013
Return next due 28/09/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 13:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEDERSEN GROUP MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEDERSEN GROUP MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PEDERSEN HOLDINGS LIMITED
Company Secretary 2014-08-06
KATHE GOURGEY
Director 1991-09-03
MAURICE SALEH GOURGEY
Director 1991-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PODRO
Company Secretary 2012-08-17 2014-08-06
ALAN EDWARD SMITH
Company Secretary 2008-06-30 2012-08-17
ALAN EDWARD SMITH
Director 2006-04-13 2012-08-17
JULIAN FRANCIS ELFORD
Company Secretary 2006-05-08 2008-06-30
JULIAN FRANCIS ELFORD
Company Secretary 2006-04-13 2006-05-08
PEDERSEN GROUP MANAGEMENT LTD
Company Secretary 2006-05-08 2006-05-08
NEIL JOSEPH GOURGEY
Company Secretary 2004-12-01 2006-04-13
NADINE GOURGEY
Company Secretary 1991-09-03 2004-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHE GOURGEY CHEZ NICO 1999 LIMITED Director 1999-02-09 CURRENT 1998-11-16 Dissolved 2014-07-03
KATHE GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
KATHE GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY PEDERSEN (BRENTFORD) LIMITED Director 2007-06-13 CURRENT 2007-06-13 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (THAMESIDE) LIMITED Director 2007-02-28 CURRENT 2007-02-26 Active
MAURICE SALEH GOURGEY PEDERSEN (LIVERPOOL) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Liquidation
MAURICE SALEH GOURGEY SPRINGMORES LIMITED Director 2006-08-29 CURRENT 1986-06-12 Active - Proposal to Strike off
MAURICE SALEH GOURGEY PEDERSEN (YORK) LIMITED Director 2006-03-09 CURRENT 2006-03-09 Dissolved 2015-12-30
MAURICE SALEH GOURGEY PEDERSEN (EALING) LIMITED Director 2006-02-06 CURRENT 2006-02-06 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BASINGSTOKE) LIMITED Director 2005-10-18 CURRENT 2004-05-24 Dissolved 2016-10-11
MAURICE SALEH GOURGEY PEDERSEN (KNIGHTSBRIDGE) LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
MAURICE SALEH GOURGEY PEDERSEN (BROMSGROVE) LIMITED Director 2005-03-02 CURRENT 2005-03-02 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (BRISTOL) LIMITED Director 2004-11-17 CURRENT 2004-11-17 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (CARDIFF) LIMITED Director 2004-10-26 CURRENT 2004-10-26 Dissolved 2017-12-12
MAURICE SALEH GOURGEY PEDERSEN GROUP LIMITED Director 2004-03-23 CURRENT 2004-03-23 Dissolved 2015-03-03
MAURICE SALEH GOURGEY PEDERSEN (GB) LIMITED Director 2004-03-17 CURRENT 2004-03-17 Active - Proposal to Strike off
MAURICE SALEH GOURGEY CHARTER SERVICES (2004) LIMITED Director 2004-02-17 CURRENT 2004-02-17 Liquidation
MAURICE SALEH GOURGEY PARK HOTEL (SHEFFIELD) LIMITED Director 2003-11-03 CURRENT 2003-11-03 Dissolved 2013-09-13
MAURICE SALEH GOURGEY WINCHESTER HOTEL LIMITED Director 2003-10-31 CURRENT 2003-10-31 In Administration/Administrative Receiver
MAURICE SALEH GOURGEY PEDERSEN (UK) LIMITED Director 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-17
MAURICE SALEH GOURGEY QUIRINALE LIMITED Director 2002-07-22 CURRENT 2002-07-11 Liquidation
MAURICE SALEH GOURGEY PEDERSEN (DUXFORD) LIMITED Director 2001-03-07 CURRENT 2001-03-07 Dissolved 2014-07-01
MAURICE SALEH GOURGEY G & G PROPERTIES LIMITED Director 2000-03-31 CURRENT 1999-02-25 Active
MAURICE SALEH GOURGEY CHEZ NICO 1999 LIMITED Director 1998-12-07 CURRENT 1998-11-16 Dissolved 2014-07-03
MAURICE SALEH GOURGEY PEDERSEN LEISURE LIMITED Director 1994-03-16 CURRENT 1994-03-08 Active
MAURICE SALEH GOURGEY PARLIAMENT HOTELS LIMITED Director 1992-08-31 CURRENT 1980-12-15 Active
MAURICE SALEH GOURGEY SASHDEN LIMITED Director 1991-09-22 CURRENT 1977-03-24 Dissolved 2015-05-27
MAURICE SALEH GOURGEY SCOREBRIDGE LIMITED Director 1991-09-03 CURRENT 1979-10-16 Dissolved 2018-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1
2016-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016
2015-09-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PODRO
2014-08-06AP04CORPORATE SECRETARY APPOINTED PEDERSEN HOLDINGS LIMITED
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 35 BALLARDS LANE LONDON N3 1XW
2014-07-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-244.20STATEMENT OF AFFAIRS/4.19
2014-07-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-13AR0131/08/13 FULL LIST
2013-06-05AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-03AR0131/08/12 FULL LIST
2012-09-03AP03SECRETARY APPOINTED JONATHAN PODRO
2012-08-31TM02APPOINTMENT TERMINATED, SECRETARY ALAN SMITH
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2012-08-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-25AA01PREVSHO FROM 29/08/2011 TO 28/08/2011
2011-09-02AR0131/08/11 FULL LIST
2011-08-25AA29/08/10 TOTAL EXEMPTION SMALL
2011-05-27AA01PREVSHO FROM 31/08/2010 TO 29/08/2010
2010-09-03AR0131/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD SMITH / 01/10/2009
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2009-09-02363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-07-01AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-20363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION FULL
2008-07-01288aSECRETARY APPOINTED ALAN EDWARD SMITH
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY JULIAN ELFORD
2007-11-30363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-10-05363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-03288bSECRETARY RESIGNED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW SECRETARY APPOINTED
2005-09-13363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-12-15288bSECRETARY RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-09-16363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-06-03AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-18363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-09-27363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-04-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-09-20363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-14363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-09-30363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-30363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-11363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PEDERSEN GROUP MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-23
Resolutions for Winding-up2014-07-23
Fines / Sanctions
No fines or sanctions have been issued against PEDERSEN GROUP MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PEDERSEN GROUP MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-29
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEDERSEN GROUP MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of PEDERSEN GROUP MANAGEMENT LIMITED registering or being granted any patents
Domain Names

PEDERSEN GROUP MANAGEMENT LIMITED owns 1 domain names.

pedersengroup.co.uk  

Trademarks
We have not found any records of PEDERSEN GROUP MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEDERSEN GROUP MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PEDERSEN GROUP MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PEDERSEN GROUP MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPEDERSEN GROUP MANAGEMENT LIMITEDEvent Date2014-07-15
Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: M C J Sanders or G M Eason, Tel: 020 7429 4188. Alternative contact: Billy Slater, Email: billy.slater@mhllp.co.uk, Tel: 020 7429 4188.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPEDERSEN GROUP MANAGEMENT LIMITEDEvent Date2014-07-15
Notice is hereby given that the following resolutions were passed on 15 July 2014 as a Special Resolution and as an Ordinary Resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Michael Colin John Sanders and Georgina Marie Eason , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP Nos 8698 and 9688) be appointed as Joint Liquidators for the purposes of such voluntary winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: M C J Sanders or G M Eason, Tel: 020 7429 4188. Alternative contact: Billy Slater, Email: billy.slater@mhllp.co.uk, Tel: 020 7429 4188. Maurice Saleh Gourgey , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEDERSEN GROUP MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEDERSEN GROUP MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.