Liquidation
Company Information for PELLUCIDY LIMITED
4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
04936968
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PELLUCIDY LIMITED | ||||
Legal Registered Office | ||||
4TH FLOOR ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in SW19 | ||||
Previous Names | ||||
|
Company Number | 04936968 | |
---|---|---|
Company ID Number | 04936968 | |
Date formed | 2003-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 26/08/2017 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:32:38 |
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 | ||
---|---|---|---|---|
PELLUCIDY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAMELA BERTHA MARY HERRIES |
||
ANDREW HERRIES |
||
PAMELA BERTHA MARY HERRIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 64 KENILWORTH AVENUE WIMBLEDON LONDON SW19 7LR | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVSHO FROM 31/08/2016 TO 30/08/2016 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/10/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/03/2010 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BERTHA MARY HERRIES / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HERRIES / 10/10/2009 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HERRIES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/08/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BREAKOUT VENTURES LIMITED CERTIFICATE ISSUED ON 27/11/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/10/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA | |
287 | REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-08-11 |
Appointment of Liquidators | 2017-08-11 |
Notices to Creditors | 2017-08-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PELLUCIDY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PELLUCIDY LIMITED | Event Date | 2017-08-04 |
Passed: 4 August 2017 At a General Meeting of the Members of the above-named Company duly convened, and held at 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH on 4 August 2017, the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: "That the Company be wound up voluntarily and that Anthony Harry Hyams FCCA (IP No: 9413 ) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion." Anthony Harry Hyams (IP number: 9413 ) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Joanne Underwood, joanneunderwood@insolveplus.com, 020 7495 2348. Andrew Herries, : Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PELLUCIDY LIMITED | Event Date | 2017-08-04 |
Liquidator: Anthony Harry Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, (telephone: 020 7495 2348 ) : Date of appointment: 4 August 2017 : For further details contact: Joanne Underwood on 020 7495 2348 or by email at joanneunderwood@insolveplus.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PELLUCIDY LIMITED | Event Date | 2017-08-04 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 4 August 2017, are required, on or before 6 November 2017 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Joanne Underwood on 020 7495 2348 or by email at joanneunderwood@insolveplus.com Liquidator: Anthony Harry Hyams (IP No 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH (telephone: 020 7495 2348) Date of Appointment: 4 August 2017 Anthony Hyams , FCCA, Liquidator : | |||
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. |