Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENDAGO QI UK LTD
Company Information for

PENDAGO QI UK LTD

MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
06804341
Private Limited Company
Liquidation

Company Overview

About Pendago Qi Uk Ltd
PENDAGO QI UK LTD was founded on 2009-01-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Pendago Qi Uk Ltd 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
PENDAGO QI UK LTD
 
Legal Registered Office
MAZARS LLP
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in B3
 
Previous Names
06804341 LIMITED09/07/2012
Filing Information
Company Number 06804341
Company ID Number 06804341
Date formed 2009-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2013
Account next due 30/04/2014
Latest return 28/01/2013
Return next due 25/02/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 06:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDAGO QI UK LTD
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 PENDAGO QI UK LTD

Current Directors
Officer Role Date Appointed
PAUL DIXON
Director 2009-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL FELLOWS
Director 2011-01-31 2013-12-24
ANTHONY FRANCIS GANNON
Director 2011-01-31 2013-12-24
DANIELLA FREIBERGA
Director 2011-01-31 2013-04-12
TEMPLE SECRETARIES LIMITED
Company Secretary 2009-01-28 2010-01-28
ANDREW JOHN GAY
Director 2009-01-28 2010-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DIXON 2020BP LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-07-15

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
2018-04-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2018:LIQ. CASE NO.1
2017-03-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2017
2016-03-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016
2015-12-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-16LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2015-12-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015
2014-05-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3 GATSBY COURT 172 HOLLIDAY STREET BIRMINGHAM WEST MIDLANDS B1 1TJ UNITED KINGDOM
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM, 3 GATSBY COURT, 172 HOLLIDAY STREET, BIRMINGHAM, WEST MIDLANDS, B1 1TJ, UNITED KINGDOM
2014-01-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-304.20STATEMENT OF AFFAIRS/4.19
2014-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELLOWS
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GANNON
2013-11-04AA01PREVSHO FROM 31/01/2014 TO 31/07/2013
2013-10-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLA FREIBERGA
2013-02-14LATEST SOC14/02/13 STATEMENT OF CAPITAL;GBP 100
2013-02-14AR0128/01/13 FULL LIST
2012-07-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11
2012-07-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM C/O QUALITY INTERNATIONAL UK LTD 3 GATSBY COURT 172, HOLLIDAY STREET BIRMINGHAM WEST MIDLANDS B1 1TJ UNITED KINGDOM
2012-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2012 FROM, C/O QUALITY INTERNATIONAL UK LTD, 3 GATSBY COURT, 172, HOLLIDAY STREET, BIRMINGHAM, WEST MIDLANDS, B1 1TJ, UNITED KINGDOM
2012-07-09RES15CHANGE OF NAME 05/07/2012
2012-07-09CERTNMCOMPANY NAME CHANGED 06804341 LIMITED CERTIFICATE ISSUED ON 09/07/12
2012-03-29CONNOTNOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION
2012-03-09AA31/01/11 TOTAL EXEMPTION FULL
2012-03-09AA31/01/10 TOTAL EXEMPTION FULL
2012-03-09AR0128/01/12 NO CHANGES
2012-03-08RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2012-02-07GAZ2STRUCK OFF AND DISSOLVED
2011-10-25GAZ1FIRST GAZETTE
2011-02-24AR0128/01/11 FULL LIST
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, C/O QUALITY INTERNATIONAL UK LTD, 3 GATSBY COURT 172 HOLLIDAY STREET, BIRMINGHAM, WEST MIDLANDS, B1 1TJ, ENGLAND
2011-02-24AP01DIRECTOR APPOINTED MISS DANIELLA FREIBERGA
2011-02-24AP01DIRECTOR APPOINTED MR MICHAEL PAUL FELLOWS
2011-02-24AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS GANNON
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, C/O QUALITY INTERNATIOAL UK LIMITED, 3 BRINDLEY PLACE, 2ND FLOOR, BIRMINGHAM, WEST MIDLANDS, B1 2JB, ENGLAND
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAY / 18/02/2010
2010-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, C/O QUALITY INTERNATIONAL UK LIMITED, 3 BRINDLEY PLACE, 2ND FLOOR, BIRMINGHAM, WEST MIDLANDS, B1 2JB, ENGLAND
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 18/02/2010
2010-06-01AR0128/01/10 FULL LIST
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAY
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 28/01/2010
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM, 788 - 790 FINCHLEY ROAD, LONDON, NW11 7TJ
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GAY
2010-04-01SH0129/03/10 STATEMENT OF CAPITAL GBP 98
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to PENDAGO QI UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-08
Resolutions for Winding-up2014-01-31
Appointment of Liquidators2014-01-31
Proposal to Strike Off2011-10-25
Fines / Sanctions
No fines or sanctions have been issued against PENDAGO QI UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-12-02 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 PENDAGO QI UK LTD

Intangible Assets
Patents
We have not found any records of PENDAGO QI UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PENDAGO QI UK LTD
Trademarks
We have not found any records of PENDAGO QI UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENDAGO QI UK LTD. 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 (71129 - Other engineering activities) as PENDAGO QI UK LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PENDAGO QI UK LTD 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 partyPENDAGO QI UK LIMITEDEvent Date2014-01-23
Liquidator's Name and Address: Simon David Chandler , Mazars LLP , 45 Church Street, Birmingham B3 2RT and Liquidator's Name and Address: John Neville Whitfield , Duff and Phelps Limited , 35 Newhall Street, Birmingham B3 3PU . Telephone number: 0121 232 9550. Alternative person to contact with enquiries about the case: Mark Richards :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPENDAGO QI UK LIMITEDEvent Date2014-01-23
Rule 11.2(1A), Insolvency Rules 1986 (as amended) Date of appointment: 23 January 2014 Nature of Dividend: first and final dividend Creditors to receive Dividend: unsecured creditors Last date for proving: 8 March 2017 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Paul David Williams (IP No. 009294 ), Duff and Phelps Limited , The Shard, 32 London Bridge Street, London SE1 9SG Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event TypeProposal to Strike Off
Defending partyPENDAGO QI UK LTDEvent Date2011-10-25
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPENDAGO QI UK LIMITEDEvent Date
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidator: That Simon David Chandler of Mazars LLP of 45 Church Street, Birmingham B3 2RT and John Whitfield of Duff and Phelps Limited of 35 Newhall Street, Birmingham B3 3PU , be appointed as joint liquidators of the company for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Creditors appointment confirmation: The appointment of Simon David Chandler and John Neville Whitfield was confirmed by the meeting. Date on which Resolutions were passed: 23 January 2014 Mr P Dixon , Office holder capacity: Director : Simon David Chandler (IP No. 008822) Mazars LLP , 45 Church Street, Birmingham B3 2RT and John Neville Whitfield (IP No. 009131) Duff and Phelps Limited , 35 Newhall Street, Birmingham B3 3PU . Telephone number: 0121 232 9550. Alternative person to contact with enquiries about the case: Mark Richards
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDAGO QI UK LTD 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 PENDAGO QI UK LTD 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.