Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PDF SERVICES (BRISTOL) LTD
Company Information for

PDF SERVICES (BRISTOL) LTD

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
07056400
Private Limited Company
Liquidation

Company Overview

About Pdf Services (bristol) Ltd
PDF SERVICES (BRISTOL) LTD was founded on 2009-10-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Pdf Services (bristol) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PDF SERVICES (BRISTOL) LTD
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PDF SERVICES (BRISTOL) LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
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 PDF SERVICES (BRISTOL) LTD

Current Directors
Officer Role Date Appointed
LAURA JANE ADAMS
Company Secretary 2009-12-22
PAUL CLIFFORD FREEMAN
Director 2013-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH THOMAS LUNN
Director 2010-11-01 2013-10-23
STEPHEN JOHN ANDERSON
Director 2010-11-01 2013-10-22
PRADEEP KUMAR THATAI
Director 2013-04-05 2013-10-21
CHRISTOPHER PAUL BODEN
Director 2009-12-22 2013-06-18
PAUL CLIFFORD FREEMAN
Director 2009-10-24 2013-04-01
PRADEEP KUMAR THATAI
Director 2012-01-01 2013-04-01
BRIAN WILLIAM BUCKINGHAM
Director 2010-01-11 2012-01-20

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
2020-01-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-12
2018-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-12
2017-08-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-12
2016-08-224.68 Liquidators' statement of receipts and payments to 2016-06-12
2015-08-134.68 Liquidators' statement of receipts and payments to 2015-06-12
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/14 FROM 10 Furnival Street London EC4A 1AB
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM 10 Furnival Street London EC4A 1AB
2014-07-23600Appointment of a voluntary liquidator
2014-07-092.24BAdministrator's progress report to 2014-06-13
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODEN
2014-06-132.34BNotice of move from Administration to creditors voluntary liquidation
2014-05-272.24BAdministrator's progress report to 2014-04-20
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDERSON
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUNN
2014-01-212.16BStatement of affairs with form 2.14B/2.15B
2013-12-30F2.18Notice of deemed approval of proposals
2013-12-062.17BStatement of administrator's proposal
2013-11-292.16BStatement of affairs with form 2.14B
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM Knightrider House Knightrider Street London EC4V 5JT United Kingdom
2013-11-012.12BAppointment of an administrator
2013-04-18LATEST SOC18/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-18SH19Statement of capital on 2013-04-18 GBP 1
2013-04-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-04-18SH20Statement by directors
2013-04-10CAP-SSSOLVENCY STATEMENT DATED 02/04/13
2013-04-09AP01DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI
2013-04-09AP01DIRECTOR APPOINTED MR PAUL CLIFFORD FREEMAN
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP THATAI
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FREEMAN
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0124/10/12 FULL LIST
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BUCKINGHAM
2012-01-12AP01DIRECTOR APPOINTED MR PRADEEP KUMAR THATAI
2011-10-27AR0124/10/11 FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-21AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-11-01AR0124/10/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MR KEITH THOMAS LUNN
2010-11-01AP01DIRECTOR APPOINTED MR STEPHEN JOHN ANDERSON
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-14SH0103/01/10 STATEMENT OF CAPITAL GBP 188
2010-01-25AP01DIRECTOR APPOINTED MR BRIAN WILLIAM BUCKINGHAM
2010-01-25SH0103/01/10 STATEMENT OF CAPITAL GBP 100
2010-01-25SH0103/01/10 STATEMENT OF CAPITAL GBP 100
2010-01-25SH0103/01/10 STATEMENT OF CAPITAL GBP 100
2009-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BODEN
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM THE COT 24 ST MARYS RD PORTISHEAD BRISTOL NORTH SOMERSET BS20 6QW UNITED KINGDOM
2009-12-22AP03SECRETARY APPOINTED MRS LAURA JANE ADAMS
2009-10-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to PDF SERVICES (BRISTOL) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-07-18
Appointment of Liquidators2014-07-18
Fines / Sanctions
No fines or sanctions have been issued against PDF SERVICES (BRISTOL) 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 2010-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PDF SERVICES (BRISTOL) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PDF SERVICES (BRISTOL) LTD
Trademarks
We have not found any records of PDF SERVICES (BRISTOL) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PDF SERVICES (BRISTOL) 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 (49410 - Freight transport by road) as PDF SERVICES (BRISTOL) LTD are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PDF SERVICES (BRISTOL) 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 TypeNotices to Creditors
Defending partyPDF SERVICES (BRISTOL) LIMITEDEvent Date2014-07-16
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 TypeAppointment of Liquidators
Defending partyPDF SERVICES (BRISTOL) LIMITEDEvent Date2014-06-13
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PDF SERVICES (BRISTOL) 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 PDF SERVICES (BRISTOL) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1