Company Information for PDS (LEEDS) LIMITED
CENTRAL SQUARE, 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
06126966
Private Limited Company
Liquidation |
Company Name | |
---|---|
PDS (LEEDS) LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE, 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS1 | |
Company Number | 06126966 | |
---|---|---|
Company ID Number | 06126966 | |
Date formed | 2007-02-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 24/02/2014 | |
Return next due | 24/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 07:26:34 |
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 |
---|---|---|
AHMED AL ANI |
||
AHMED KHALIL AL ANI |
||
AISHA AL SALAM |
||
JAYENDRA PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALIM ARKADAN |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-13 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/17 FROM 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-13 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/14 FROM Baker Tilly Restructuring and Recovery Llp 2 Wellington Place Leeds LS1 4AP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/14 FROM 9 Woodhouse Square Leeds LS3 1AD | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-08-14</ul> | |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AISHA AL SALAM / 15/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED AL ANI / 15/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/13 FROM 16 Park Avenue Roundhay Leeds LS8 2JH England | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 31/12/12 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/13 FROM 9 Woodhouse Square Leeds LS3 1AD England | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/13 FROM 4 Torcote Cresent Huddersfield HD2 2JU | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR JAYENDRA PATEL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AISHA AL SALAM / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED AL ANI / 25/03/2010 | |
363a | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED AHMED AL ANI | |
288b | APPOINTMENT TERMINATED SECRETARY SALIM ARKADAN | |
288a | DIRECTOR APPOINTED AISHA AL SALAM | |
225 | PREVEXT FROM 29/02/2008 TO 31/07/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2020-11-30 |
Appointment of Liquidators | 2014-08-20 |
Resolutions for Winding-up | 2014-08-20 |
Meetings of Creditors | 2014-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
|
|
|
|
|
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 PDS (LEEDS) LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as PDS (LEEDS) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PDS (LEEDS) LIMITED | Event Date | 2020-11-30 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PDS (LEEDS) LIMITED | Event Date | 2014-08-14 |
Adrian David Allen and William Duncan , both of Baker Tilly Restructuring and Recovery LLP , 2 Wellington Place, Leeds, LS1 4AP . : Correspondence address & contact details of case manager: Steve Kenny, Baker Tilly Restructuring and Recovery LLP, 2 Wellington Place, Leeds, LS1 4AP, Tel: 0113 244 5451. Contact details of Joint Liquidators, Tel: 0113 244 5451. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PDS (LEEDS) LIMITED | Event Date | 2014-08-14 |
Notice is hereby given that at a General Meeting of the Company, duly convened at Baker Tilly Restructuring and Recovery LLP, 2 Wellington Place, Leeds, LS1 4AP on 14 August 2014 the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Adrian David Allen and William Duncan , both of Baker Tilly Restructuring and Recovery LLP , 2 Wellington Place, Leeds, LS1 4AP , (IP Nos 008740 and 006440) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steve Kenny, Baker Tilly Restructuring and Recovery LLP, 2 Wellington Place, Leeds, LS1 4AP, Tel: 0113 244 5451. Contact details of Joint Liquidators, Tel: 0113 244 5451. Ahmed Al-Ani , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PDS (LEEDS) LIMITED | Event Date | 2014-07-30 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the Company will be held at Baker Tilly Restructuring and Recovery LLP, 2 Wellington Place, Leeds, LS1 4AP , on 14 August 2014 , at 11.45 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 14 August 2014 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of Baker Tilly Restructuring and Recovery LLP , 2 Wellington Place, Leeds, LS1 4AP , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details are available from Steve Kenny, telephone number 0113 244 5451. | |||
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. |