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.
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 |
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 |
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 |