Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.D.S. UK (NORTH EAST) LIMITED
Company Information for

P.D.S. UK (NORTH EAST) LIMITED

ROWLANDS HOUSE, PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
Company Registration Number
06480562
Private Limited Company
Liquidation

Company Overview

About P.d.s. Uk (north East) Ltd
P.D.S. UK (NORTH EAST) LIMITED was founded on 2008-01-23 and has its registered office in Birtley. The organisation's status is listed as "Liquidation". P.d.s. Uk (north East) 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
P.D.S. UK (NORTH EAST) LIMITED
 
Legal Registered Office
ROWLANDS HOUSE
PORTOBELLO ROAD
BIRTLEY
CHESTER LE STREET
DH3 2RY
Other companies in TS6
 
Filing Information
Company Number 06480562
Company ID Number 06480562
Date formed 2008-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 23/01/2015
Return next due 20/02/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 13:24:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.D.S. UK (NORTH EAST) 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 P.D.S. UK (NORTH EAST) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CRANE
Company Secretary 2008-01-23
JAMES BRENNAN
Director 2008-01-23
SUSAN CRANE
Director 2009-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARY DENNIS EDGAR
Director 2008-01-23 2009-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CRANE SNOWFAST LIMITED Company Secretary 1999-02-10 CURRENT 1999-01-25 Active
SUSAN CRANE JAMES BRENNAN & COMPANY LIMITED Company Secretary 1998-04-07 CURRENT 1987-05-19 Active
SUSAN CRANE GROVEKEY LIMITED Company Secretary 1997-08-26 CURRENT 1994-07-25 Active
JAMES BRENNAN GROVEKEY LIMITED Director 1994-07-25 CURRENT 1994-07-25 Active
JAMES BRENNAN JAMES BRENNAN & COMPANY LIMITED Director 1992-03-27 CURRENT 1987-05-19 Active
SUSAN CRANE SNOWFAST LIMITED Director 2010-05-31 CURRENT 1999-01-25 Active
SUSAN CRANE GROVEKEY LIMITED Director 2000-08-24 CURRENT 1994-07-25 Active
SUSAN CRANE JAMES BRENNAN & COMPANY LIMITED Director 1998-04-07 CURRENT 1987-05-19 Active

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
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM WYNYARD PARK HOUSE WYNYARD AVENUE WYNYARD TS22 5TB
2017-09-01LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/06/2017:LIQ. CASE NO.1
2017-07-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-21LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009405
2016-10-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-20LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE
2016-08-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016
2015-07-28F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2015 FROM UNIT 1B NELSON STREET INDUSTRIAL ESTATE SOUTH BANK, MIDDLESBOROUGH CLEVELAND TS6 6BL
2015-07-024.20STATEMENT OF AFFAIRS/4.19
2015-07-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-18AA31/03/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0123/01/15 FULL LIST
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0123/01/14 FULL LIST
2013-10-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0123/01/13 FULL LIST
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-07AR0123/01/12 FULL LIST
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-27AR0123/01/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09AR0123/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN CRANE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNAN / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SUSAN CRANE / 08/02/2010
2010-01-21AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-11-20AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-14288aDIRECTOR APPOINTED MISS SUSAN CRANE
2009-05-14288bAPPOINTMENT TERMINATED DIRECTOR GARY EDGAR
2009-01-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-03-06225ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 28/02/2009
2008-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation




Licences & Regulatory approval
We could not find any licences issued to P.D.S. UK (NORTH EAST) 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 Liquidators2015-06-30
Resolutions for Winding-up2015-06-30
Meetings of Creditors2015-06-16
Fines / Sanctions
No fines or sanctions have been issued against P.D.S. UK (NORTH EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-12-23 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1,622
Creditors Due Within One Year 2012-04-01 £ 343,797
Provisions For Liabilities Charges 2012-04-01 £ 3,062

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 P.D.S. UK (NORTH EAST) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 8,245
Current Assets 2012-04-01 £ 448,777
Debtors 2012-04-01 £ 428,974
Fixed Assets 2012-04-01 £ 30,992
Shareholder Funds 2012-04-01 £ 131,288
Stocks Inventory 2012-04-01 £ 11,558
Tangible Fixed Assets 2012-04-01 £ 30,992

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P.D.S. UK (NORTH EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.D.S. UK (NORTH EAST) LIMITED
Trademarks
We have not found any records of P.D.S. UK (NORTH EAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.D.S. UK (NORTH EAST) 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 (43320 - Joinery installation) as P.D.S. UK (NORTH EAST) LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where P.D.S. UK (NORTH EAST) 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 partyP.D.S. UK (NORTH EAST) LIMITEDEvent Date2015-06-24
Iain Townsend and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: Michelle Fegan Email: insolvency@rowlandsaccountants.co.uk or on tel: 01642 790790.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP.D.S. UK (NORTH EAST) LIMITEDEvent Date2015-06-24
At a general meeting of the members of the above-named Company duly convened and held at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 24 June 2015 the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Iain Townsend and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos 015850 and 009405) be, and are hereby, appointed Joint Liquidators of the Company and that the Joint Liquidators are to act jointly and severally. For further details contact: Michelle Fegan Email: insolvency@rowlandsaccountants.co.uk or on tel: 01642 790790. James Brennan , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyP.D.S. UK (NORTH EAST) LIMITEDEvent Date2015-06-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE on 24 June 2015 at 10.30 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. 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, and 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 Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockton on Tees TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. For further details contact: Iain Townsend or Peter William Gray, Tel: 01642 790790. Alternative contact: Jonathan Dunn, Tel: 01642 790790
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.D.S. UK (NORTH EAST) 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 P.D.S. UK (NORTH EAST) 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.