Company NamePDP Holdings Limited
Company StatusDissolved
Company Number02899915
CategoryPrivate Limited Company
Incorporation Date18 February 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThomas Muir Bayne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1994(2 weeks, 3 days after company formation)
Appointment Duration30 years, 1 month
RoleMarketing Consultant
Correspondence AddressDeers Leap Bute Avenue
Petersham
Richmond
Surrey
TW10 7AX
Director NameMr David Edward Barker
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Point House
High Cross, Aldenham
Watford
Hertfordshire
WD2 8BN
Director NameMr Derek Maurice Ralston
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1997(3 years, 6 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressLoudwater Lodge Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Secretary NameMr Alan Crispin Jackson
NationalityBritish
StatusCurrent
Appointed29 May 1998(4 years, 3 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfield House
Green Lane, Ivinghoe
Leighton Buzzard
Bedfordshire
LU7 9ES
Director NameMr Peter John William Grender
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 21 March 1996)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Vane
Warren Rise
New Malden
Surrey
KT3 4SJ
Secretary NameThomas Muir Bayne
NationalityBritish
StatusResigned
Appointed07 March 1994(2 weeks, 3 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 May 1994)
RoleMarketing Consultant
Correspondence AddressDeers Leap Bute Avenue
Petersham
Richmond
Surrey
TW10 7AX
Secretary NameChristian Butler
NationalityBritish
StatusResigned
Appointed06 May 1994(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 29 May 1998)
RoleCompany Director
Correspondence Address15d Gordon Place
London
W8 4JD
Director NamePeter Mitchell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeartree House
13a Homefield Road Wimbledon
London
SW19 4QE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFirst Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£490,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 September 2005Dissolved (1 page)
15 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2004Liquidators statement of receipts and payments (5 pages)
22 June 2004Liquidators statement of receipts and payments (5 pages)
31 December 2003Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
29 May 2003Registered office changed on 29/05/03 from: 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
31 July 2002Statement of affairs (5 pages)
26 June 2002Registered office changed on 26/06/02 from: 60 goswell road london EC1M 7AD (1 page)
25 June 2002Appointment of a voluntary liquidator (1 page)
25 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2002Registered office changed on 11/06/02 from: brookfield house green lane, ivinghoe leighton buzzard bedfordshire LU7 9ES (1 page)
11 April 2002Auditor's resignation (1 page)
21 February 2002Return made up to 15/02/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 March 2001 (8 pages)
21 March 2001Return made up to 18/02/01; full list of members (7 pages)
13 July 2000Full accounts made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 18/02/00; full list of members (7 pages)
17 November 1999Director resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 4TH floor 279 tottenham court road london W1P 9AA (1 page)
14 October 1999Full accounts made up to 31 March 1999 (8 pages)
29 March 1999Return made up to 18/02/99; full list of members
  • 363(287) ‐ Registered office changed on 29/03/99
  • 363(288) ‐ Secretary resigned
(9 pages)
1 December 1998Full accounts made up to 31 March 1998 (8 pages)
7 September 1998New secretary appointed (2 pages)
6 May 1998Return made up to 18/02/98; no change of members
  • 363(287) ‐ Registered office changed on 06/05/98
(4 pages)
30 December 1997Full accounts made up to 31 March 1997 (8 pages)
2 October 1997New director appointed (3 pages)
2 October 1997New director appointed (3 pages)
9 April 1997Return made up to 18/02/97; no change of members (4 pages)
13 December 1996New director appointed (2 pages)
10 October 1996Full group accounts made up to 31 March 1996 (14 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
29 March 1996Director resigned (1 page)
19 March 1996Return made up to 18/02/96; full list of members (6 pages)
26 April 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
26 April 1995Return made up to 18/02/95; full list of members (6 pages)