Liquidation
Company Information for PENDAGO QI UK LTD
MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
06804341
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PENDAGO QI UK LTD | ||
Legal Registered Office | ||
MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in B3 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL DIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PAUL FELLOWS |
Director | ||
ANTHONY FRANCIS GANNON |
Director | ||
DANIELLA FREIBERGA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Company Secretary | ||
ANDREW JOHN GAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
2020BP LIMITED | Director | 2011-11-25 | CURRENT | 2011-11-25 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/01/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3 GATSBY COURT 172 HOLLIDAY STREET BIRMINGHAM WEST MIDLANDS B1 1TJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM, 3 GATSBY COURT, 172 HOLLIDAY STREET, BIRMINGHAM, WEST MIDLANDS, B1 1TJ, UNITED KINGDOM | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FELLOWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GANNON | |
AA01 | PREVSHO FROM 31/01/2014 TO 31/07/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIELLA FREIBERGA | |
LATEST SOC | 14/02/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10 | |
AD01 | REGISTERED 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 | |
AD01 | REGISTERED 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 | |
RES15 | CHANGE OF NAME 05/07/2012 | |
CERTNM | COMPANY NAME CHANGED 06804341 LIMITED CERTIFICATE ISSUED ON 09/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION | |
AA | 31/01/11 TOTAL EXEMPTION FULL | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 28/01/12 NO CHANGES | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/01/11 FULL LIST | |
AD01 | REGISTERED 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 | |
AP01 | DIRECTOR APPOINTED MISS DANIELLA FREIBERGA | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PAUL FELLOWS | |
AP01 | DIRECTOR APPOINTED MR ANTHONY FRANCIS GANNON | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2011 FROM, C/O QUALITY INTERNATIOAL UK LIMITED, 3 BRINDLEY PLACE, 2ND FLOOR, BIRMINGHAM, WEST MIDLANDS, B1 2JB, ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GAY / 18/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM, C/O QUALITY INTERNATIONAL UK LIMITED, 3 BRINDLEY PLACE, 2ND FLOOR, BIRMINGHAM, WEST MIDLANDS, B1 2JB, ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 18/02/2010 | |
AR01 | 28/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DIXON / 28/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM, 788 - 790 FINCHLEY ROAD, LONDON, NW11 7TJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GAY | |
SH01 | 29/03/10 STATEMENT OF CAPITAL GBP 98 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-02-08 |
Resolutions for Winding-up | 2014-01-31 |
Appointment of Liquidators | 2014-01-31 |
Proposal to Strike Off | 2011-10-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as PENDAGO QI UK LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PENDAGO QI UK LIMITED | Event Date | 2014-01-23 |
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 Type | Notice of Intended Dividends | |
Defending party | PENDAGO QI UK LIMITED | Event Date | 2014-01-23 |
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 Type | Proposal to Strike Off | |
Defending party | PENDAGO QI UK LTD | Event Date | 2011-10-25 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PENDAGO QI UK LIMITED | Event 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 | |||
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. |