Liquidation
Company Information for PDF SERVICES (BRISTOL) LTD
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
07056400
Private Limited Company
Liquidation |
Company Name | |
---|---|
PDF SERVICES (BRISTOL) LTD | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | |
Company Number | 07056400 | |
---|---|---|
Company ID Number | 07056400 | |
Date formed | 2009-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 24/10/2012 | |
Return next due | 21/11/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-04 06:27:14 |
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 |
---|---|---|
LAURA JANE ADAMS |
||
PAUL CLIFFORD FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH THOMAS LUNN |
Director | ||
STEPHEN JOHN ANDERSON |
Director | ||
PRADEEP KUMAR THATAI |
Director | ||
CHRISTOPHER PAUL BODEN |
Director | ||
PAUL CLIFFORD FREEMAN |
Director | ||
PRADEEP KUMAR THATAI |
Director | ||
BRIAN WILLIAM BUCKINGHAM |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM 10 Furnival Street London EC4A 1AB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/14 FROM 10 Furnival Street London EC4A 1AB | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-06-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODEN | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-04-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH LUNN | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM Knightrider House Knightrider Street London EC4V 5JT United Kingdom | |
2.12B | Appointment of an administrator | |
LATEST SOC | 18/04/13 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2013-04-18 GBP 1 | |
RES06 | Resolutions passed:
| |
SH20 | Statement by directors | |
CAP-SS | SOLVENCY STATEMENT DATED 02/04/13 | |
AP01 | DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI | |
AP01 | DIRECTOR APPOINTED MR PAUL CLIFFORD FREEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 24/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN BUCKINGHAM | |
AP01 | DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI | |
AR01 | 24/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | CURREXT FROM 31/10/2010 TO 31/03/2011 | |
AR01 | 24/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEITH THOMAS LUNN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN ANDERSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 03/01/10 STATEMENT OF CAPITAL GBP 188 | |
AP01 | DIRECTOR APPOINTED MR BRIAN WILLIAM BUCKINGHAM | |
SH01 | 03/01/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 03/01/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 03/01/10 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL BODEN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM THE COT 24 ST MARYS RD PORTISHEAD BRISTOL NORTH SOMERSET BS20 6QW UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MRS LAURA JANE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-07-18 |
Appointment of Liquidators | 2014-07-18 |
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 | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as PDF SERVICES (BRISTOL) LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PDF SERVICES (BRISTOL) LIMITED | Event Date | 2014-07-16 |
Notice is hereby given, pursuant to Rule 4.73 of The Insolvency Rules 1986 (as amended) that the creditors of the above named company which is being voluntarily wound up, are required on or before 18 October 2014 to send their names and addresses along with descriptions with full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Geoffrey Paul Rowley at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder details: Geoffrey Paul Rowley and Andrew Martin Sheridan (IP Nos. 008919 and 008839) of FRP Advisory, 110 Cannon Street, London EC4N 6EU. Date of appointment: 13 June 2014. The Joint Liquidators can be contacted via Email: cp.london@frpadvisory.com Tel: 020 3005 4000. Alternative contact: jaz.stafford@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PDF SERVICES (BRISTOL) LIMITED | Event Date | 2014-06-13 |
Geoffrey Paul Rowley and Andrew Martin Sheridan , both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London EC4N 6EU . : The Joint Liquidators can be contacted via Email: cp.london@frpadvisory.com Tel: 020 3005 4000. | |||
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. |