Company Information for PDG BUILDERS LIMITED
FORTIS INSOLVENCY LIMITED, 683-693 WILMSLOW ROAD, MANCHESTER, M20 6RE,
|
Company Registration Number
04936918
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PDG BUILDERS LIMITED | ||
Legal Registered Office | ||
FORTIS INSOLVENCY LIMITED 683-693 WILMSLOW ROAD MANCHESTER M20 6RE Other companies in SP10 | ||
Previous Names | ||
|
Company Number | 04936918 | |
---|---|---|
Company ID Number | 04936918 | |
Date formed | 2003-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2020 | |
Account next due | 27/05/2022 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-07 11:38:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PDG BUILDERS, LLC | 15 GREENWAY PLZ # 13BG HOUSTON TX 77046 | ACTIVE | Company formed on the 2014-09-30 | |
PDG BUILDERS, INC. | 2799 NW Boca Raton Blvd Boca Raton FL 33431 | Inactive | Company formed on the 2003-12-15 |
Officer | Role | Date Appointed |
---|---|---|
PETER DAVID GODDARD |
||
PETER DAVID GODDARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ARTHUR GODDARD |
Company Secretary | ||
DAVID ARTHUR GODDARD |
Director | ||
VICTOR STAINER |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM Kingsgate House North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA01 | Previous accounting period extended from 27/02/21 TO 27/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/02/19 TO 27/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Peter David Goddard as company secretary on 2015-08-31 | |
TM02 | Termination of appointment of David Arthur Goddard on 2015-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR GODDARD | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/15 FROM 68B High Street Andover Hampshire SP10 1NG | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 25/07/2013 | |
CERTNM | Company name changed goddard & stainer LIMITED\certificate issued on 02/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR STAINER | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 4 | |
AA01 | Current accounting period extended from 31/10/12 TO 28/02/13 | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/12 FROM Aldwych House Winchester Street Andover Hampshire SP10 2EA | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM C/O LANGDOWNS FLEMING COURT, LEIGH ROAD EASTLEIGH, SOUTHAMPTON HAMPSHIRE SO50 9PD | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-03-23 |
Appointmen | 2022-03-23 |
Meetings o | 2022-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
|
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 PDG BUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PDG BUILDERS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PDG BUILDERS LIMITED | Event Date | 2022-03-23 |
Initiating party | Event Type | Appointmen | |
Defending party | PDG BUILDERS LIMITED | Event Date | 2022-03-23 |
Name of Company: PDG BUILDERS LIMITED Company Number: 04936918 Nature of Business: Building Projects Registered office: Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE Type of Li… | |||
Initiating party | Event Type | Meetings o | |
Defending party | PDG BUILDERS LIMITED | Event Date | 2022-03-14 |
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. |