About

Registered Number: 04018769
Date of Incorporation: 21/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 10 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Established in 2000, Pdl Homes Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". Pdl Homes Ltd does not have any directors listed. We don't currently know the number of employees at Pdl Homes Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
LIQ13 - N/A 04 March 2019
LIQ01 - N/A 02 May 2018
AD01 - Change of registered office address 20 April 2018
RESOLUTIONS - N/A 16 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 26 March 2018
MR04 - N/A 23 January 2018
MR04 - N/A 23 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 31 January 2013
MG01 - Particulars of a mortgage or charge 06 July 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AA - Annual Accounts 14 January 2011
TM01 - Termination of appointment of director 06 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
AA - Annual Accounts 09 January 2010
395 - Particulars of a mortgage or charge 30 July 2009
363a - Annual Return 15 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 24 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 20 March 2008
CERTNM - Change of name certificate 14 December 2007
395 - Particulars of a mortgage or charge 28 September 2007
363s - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 19 July 2007
AA - Annual Accounts 21 March 2007
395 - Particulars of a mortgage or charge 17 October 2006
395 - Particulars of a mortgage or charge 17 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 31 March 2006
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 27 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2003
225 - Change of Accounting Reference Date 31 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
287 - Change in situation or address of Registered Office 12 May 2003
CERTNM - Change of name certificate 08 May 2003
RESOLUTIONS - N/A 19 March 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 03 July 2002
RESOLUTIONS - N/A 23 April 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 10 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2012 Fully Satisfied

N/A

Mortgage 28 July 2009 Fully Satisfied

N/A

Mortgage 30 January 2009 Fully Satisfied

N/A

Debenture 22 January 2009 Fully Satisfied

N/A

Debenture 20 September 2007 Fully Satisfied

N/A

Legal mortgage 29 June 2007 Fully Satisfied

N/A

Mortgage 02 October 2006 Fully Satisfied

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Legal mortgage 04 July 2005 Fully Satisfied

N/A

Legal charge 18 May 2005 Fully Satisfied

N/A

Debenture 18 May 2005 Fully Satisfied

N/A

Legal charge 18 May 2005 Fully Satisfied

N/A

Debenture 16 November 2004 Fully Satisfied

N/A

Legal mortgage 15 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.