Liquidation
Company Information for PELICAN CONSULTING LTD
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
04450373
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PELICAN CONSULTING LTD | ||
Legal Registered Office | ||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in SO14 | ||
Previous Names | ||
|
Company Number | 04450373 | |
---|---|---|
Company ID Number | 04450373 | |
Date formed | 2002-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2010 | |
Account next due | 31/08/2012 | |
Latest return | 29/05/2012 | |
Return next due | 26/06/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-11-06 17:57:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Pelican Consulting, Inc. | 2990 Cedar Heights Drive Colorado Springs CO 80904 | Voluntarily Dissolved | Company formed on the 2013-04-05 | |
Pelican Consulting, Inc. | 2331 MILL ROAD ALEXANDRIA VA 22314 | Active | Company formed on the 2010-11-29 | |
PELICAN CONSULTING, DESIGN & CONSTRUCTION, LLC | 405 MADISON AVE STE 1212 TOLEDO OH 43604 | Active | Company formed on the 2005-07-11 | |
PELICAN CONSULTING INTERNATIONAL PTY. LTD. | NSW 2107 | Active | Company formed on the 1995-01-30 | |
PELICAN CONSULTING, LLC | 7618 PELICAN CT PASCO WA 993018698 | Delinquent | Company formed on the 2016-11-22 | |
PELICAN CONSULTING LIMITED | Unknown | Company formed on the 2016-10-19 | ||
PELICAN CONSULTING, INC. | 38 DAVIS BLVD TAMPA FL 33606 | Inactive | Company formed on the 2008-12-17 | |
PELICAN CONSULTING SERVICES, LLC | 12456 104TH AVE N SEMINOLE FL 33778 | Inactive | Company formed on the 2002-12-04 | |
PELICAN CONSULTING & INVESTMENT, INC. | 100 S ASHLEY DR TAMPA FL 33602 | Inactive | Company formed on the 1997-09-18 | |
PELICAN CONSULTING INC. | 3604 FAIRWAY DRIVE JUPITER FL 33477 | Inactive | Company formed on the 2013-08-21 | |
PELICAN CONSULTING GROUP, INC. | 3535 FIRST AVE N ST PETERSBURG FL 33713 | Inactive | Company formed on the 2012-05-01 | |
PELICAN CONSULTING SERVICES LTD | Plaza 9 Kd Tower Cotterells Hemel Hempstead HERTS HP1 1FW | Active - Proposal to Strike off | Company formed on the 2018-07-31 | |
PELICAN CONSULTING INC | Delaware | Unknown | ||
PELICAN CONSULTING LLC | Georgia | Unknown | ||
PELICAN CONSULTING INCORPORATED | California | Unknown | ||
Pelican Consulting Inc | Maryland | Unknown | ||
PELICAN CONSULTING LLC | Arkansas | Unknown | ||
PELICAN CONSULTING GROUP LIMITED | 23 CROMBIE ROAD SIDCUP DA15 8AT | Active - Proposal to Strike off | Company formed on the 2020-12-23 | |
PELICAN CONSULTING AGENCY, INC. | 7901 4TH ST N ST. PETERSBURG FL 33702 | Active | Company formed on the 2021-03-23 | |
PELICAN CONSULTING LLC | 209 HONEYSUCKLE WAY FLOWER MOUND TX 75028 | Active | Company formed on the 2023-05-15 |
Officer | Role | Date Appointed |
---|---|---|
JAYNE GILMOUR |
||
IAN ANDREW GILMOUR |
||
JAYNE GILMOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIUL DILLON HATCHER |
Director | ||
RODNEY PRICE |
Director | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PELICAN RACING LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2014-05-07 | |
PELICAN RACING LIMITED | Director | 2011-03-31 | CURRENT | 2011-03-31 | Dissolved 2014-05-07 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/21 FROM 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-17 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-17 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2013-07-18 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-02-06 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/12 FROM 5 Birmingham Road Cowes Isle of Wight PO31 7BH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIUL DILLON HATCHER | |
LATEST SOC | 29/06/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY PRICE | |
AP01 | DIRECTOR APPOINTED MR RODNEY PRICE | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURREXT FROM 31/05/2010 TO 30/11/2010 | |
AR01 | 29/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE GILMOUR / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ANDREW GILMOUR / 01/01/2010 | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 100 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 05/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIUL DILLON HATCHER | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 79 SANDY LANE RADFORD COVENTRY CV1 4EX | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 104 MOSELEY AVENUE COUNDON COVENTRY CV6 1HQ | |
363s | RETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PENNIDATA LIMITED CERTIFICATE ISSUED ON 16/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2013-08-01 |
Notices to Creditors | 2013-08-01 |
Appointment of Administrators | 2012-08-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 PELICAN CONSULTING LTD
PELICAN CONSULTING LTD owns 1 domain names.
pelicanracing.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PELICAN CONSULTING LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PELICAN CONSULTING LIMITED | Event Date | 2013-07-25 |
High Court of Justice, Chancery Division Companies Court No 6115 of 2012 We hereby give notice that David Smithson and William Matthew Humphries Tait (office holder numbers 9317 and 9564) of BDO LLP, Arcadia House, Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TL were appointed Joint Liquidators of the above named company on 18 July 2013. All debts and claims should be sent to us at the address above. David Smithson Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PELICAN CONSULTING LIMITED | Event Date | 2013-07-18 |
David Smithson , BDO LLP , Arcadia House, Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TL : William Matthew Humphries Tait , BDO LLP , 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PELICAN RACING LIMITED | Event Date | 2012-08-07 |
In the High Court of Justice (Chancery Division) Companies Court case number 6115 6116 David Smithson and Andrew Howard Beckingham (IP Nos 9317 and 8683 ) both of BDO LLP , Arcadia House, Maritime Walk, Ocean Village, Southampton, Hampshire SO14 3TL : | |||
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. |