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 Name | |
---|---|
PEDERSEN GROUP MANAGEMENT LIMITED | |
Legal Registered Office | |
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ Other companies in EC4V | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PEDERSEN HOLDINGS LIMITED |
||
KATHE GOURGEY |
||
MAURICE SALEH GOURGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PODRO |
Company Secretary | ||
ALAN EDWARD SMITH |
Company Secretary | ||
ALAN EDWARD SMITH |
Director | ||
JULIAN FRANCIS ELFORD |
Company Secretary | ||
JULIAN FRANCIS ELFORD |
Company Secretary | ||
PEDERSEN GROUP MANAGEMENT LTD |
Company Secretary | ||
NEIL JOSEPH GOURGEY |
Company Secretary | ||
NADINE GOURGEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEZ NICO 1999 LIMITED | Director | 1999-02-09 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PARLIAMENT HOTELS LIMITED | Director | 1992-08-31 | CURRENT | 1980-12-15 | Active | |
SASHDEN LIMITED | Director | 1991-09-22 | CURRENT | 1977-03-24 | Dissolved 2015-05-27 | |
PEDERSEN (BRENTFORD) LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Active - Proposal to Strike off | |
PEDERSEN (THAMESIDE) LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-26 | Active | |
PEDERSEN (LIVERPOOL) LIMITED | Director | 2006-09-11 | CURRENT | 2006-09-11 | Liquidation | |
SPRINGMORES LIMITED | Director | 2006-08-29 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
PEDERSEN (YORK) LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-10-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (BRISTOL) LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-17 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PEDERSEN GROUP LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Dissolved 2015-03-03 | |
PEDERSEN (GB) LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
CHARTER SERVICES (2004) LIMITED | Director | 2004-02-17 | CURRENT | 2004-02-17 | Liquidation | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
WINCHESTER HOTEL LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
PEDERSEN (UK) LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
QUIRINALE LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-11 | Liquidation | |
PEDERSEN (DUXFORD) LIMITED | Director | 2001-03-07 | CURRENT | 2001-03-07 | Dissolved 2014-07-01 | |
G & G PROPERTIES LIMITED | Director | 2000-03-31 | CURRENT | 1999-02-25 | Active | |
CHEZ NICO 1999 LIMITED | Director | 1998-12-07 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PEDERSEN LEISURE LIMITED | Director | 1994-03-16 | CURRENT | 1994-03-08 | Active | |
PARLIAMENT HOTELS LIMITED | Director | 1992-08-31 | CURRENT | 1980-12-15 | Active | |
SASHDEN LIMITED | Director | 1991-09-22 | CURRENT | 1977-03-24 | Dissolved 2015-05-27 | |
SCOREBRIDGE LIMITED | Director | 1991-09-03 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN PODRO | |
AP04 | CORPORATE SECRETARY APPOINTED PEDERSEN HOLDINGS LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 35 BALLARDS LANE LONDON N3 1XW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 13/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/12 FULL LIST | |
AP03 | SECRETARY APPOINTED JONATHAN PODRO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/08/2011 TO 28/08/2011 | |
AR01 | 31/08/11 FULL LIST | |
AA | 29/08/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2010 TO 29/08/2010 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN EDWARD SMITH / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED ALAN EDWARD SMITH | |
288b | APPOINTMENT TERMINATED SECRETARY JULIAN ELFORD | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HILLSIDE HOUSE 2-6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 |
Appointment of Liquidators | 2014-07-23 |
Resolutions for Winding-up | 2014-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
|
|
|
|
|
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
PEDERSEN GROUP MANAGEMENT LIMITED owns 1 domain names.
pedersengroup.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PEDERSEN GROUP MANAGEMENT LIMITED | Event Date | 2014-07-15 |
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 Type | Resolutions for Winding-up | |
Defending party | PEDERSEN GROUP MANAGEMENT LIMITED | Event Date | 2014-07-15 |
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 : | |||
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. |