About

Registered Number: 06381841
Date of Incorporation: 26/09/2007 (16 years and 6 months ago)
Company Status: Liquidation
Registered Address: 40 Bank Street Canary Wharf, London, E14 5NR

 

Based in London, Pelydryn Ltd was registered on 26 September 2007, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Davies, Ian, Williams, Aled Wyn in the Companies House registry. We don't know the number of employees at Pelydryn Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ian 11 December 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Aled Wyn 26 September 2007 10 December 2013 1

Filing History

Document Type Date
LIQ03 - N/A 22 October 2017
4.68 - Liquidator's statement of receipts and payments 02 November 2016
AD01 - Change of registered office address 07 September 2015
RESOLUTIONS - N/A 02 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 September 2015
4.20 - N/A 02 September 2015
AA01 - Change of accounting reference date 14 May 2015
MR01 - N/A 03 March 2015
AR01 - Annual Return 16 January 2015
TM01 - Termination of appointment of director 04 August 2014
SH01 - Return of Allotment of shares 02 June 2014
SH01 - Return of Allotment of shares 02 June 2014
AA - Annual Accounts 29 May 2014
SH01 - Return of Allotment of shares 11 March 2014
RP04 - N/A 10 March 2014
RP04 - N/A 10 March 2014
RP04 - N/A 10 March 2014
RP04 - N/A 10 March 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
SH01 - Return of Allotment of shares 14 January 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AD01 - Change of registered office address 31 December 2013
SH01 - Return of Allotment of shares 16 December 2013
SH01 - Return of Allotment of shares 16 December 2013
RESOLUTIONS - N/A 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
SH08 - Notice of name or other designation of class of shares 16 December 2013
AP01 - Appointment of director 16 December 2013
SH01 - Return of Allotment of shares 05 December 2013
MR04 - N/A 30 November 2013
MR04 - N/A 29 November 2013
MR04 - N/A 20 September 2013
MR04 - N/A 20 September 2013
RESOLUTIONS - N/A 16 September 2013
SH01 - Return of Allotment of shares 16 September 2013
AP04 - Appointment of corporate secretary 12 September 2013
AA - Annual Accounts 09 July 2013
MR01 - N/A 25 April 2013
AD01 - Change of registered office address 12 April 2013
SH01 - Return of Allotment of shares 30 October 2012
AR01 - Annual Return 30 October 2012
TM01 - Termination of appointment of director 29 August 2012
TM01 - Termination of appointment of director 29 August 2012
AA - Annual Accounts 07 June 2012
RESOLUTIONS - N/A 22 February 2012
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA01 - Change of accounting reference date 21 November 2011
AP01 - Appointment of director 14 November 2011
AD01 - Change of registered office address 15 September 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AR01 - Annual Return 10 February 2011
MEM/ARTS - N/A 25 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 21 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
MG01 - Particulars of a mortgage or charge 19 December 2009
MG01 - Particulars of a mortgage or charge 19 December 2009
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 15 December 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
225 - Change of Accounting Reference Date 08 July 2009
287 - Change in situation or address of Registered Office 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
363a - Annual Return 30 March 2009
RESOLUTIONS - N/A 20 March 2009
RESOLUTIONS - N/A 20 March 2009
123 - Notice of increase in nominal capital 20 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
MEM/ARTS - N/A 03 March 2008
CERTNM - Change of name certificate 28 February 2008
NEWINC - New incorporation documents 26 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2015 Outstanding

N/A

A registered charge 19 April 2013 Outstanding

N/A

Deed of charge over credit balances 17 June 2011 Fully Satisfied

N/A

Chattels mortgage 11 December 2009 Fully Satisfied

N/A

Debenture 11 December 2009 Fully Satisfied

N/A

Debenture 11 December 2009 Outstanding

N/A

Chattels mortgage 11 December 2009 Outstanding

N/A

Chattel mortgage 11 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.