Company NamePedshire Limited
Company StatusDissolved
Company Number01618633
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 1 month ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameAndrew John Addis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(19 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address1 Brooklands Mews
Oxford Road
Macclesfield
Cheshire
SK11 8JY
Secretary NameAndrew John Addis
NationalityBritish
StatusClosed
Appointed19 October 2001(19 years, 7 months after company formation)
Appointment Duration17 years, 5 months (closed 09 April 2019)
RoleCompany Director
Correspondence Address1 Brooklands Mews
Oxford Road
Macclesfield
Cheshire
SK11 8JY
Director NameMr Martin Maxwell Abrams
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 October 2001)
RolePhysicist
Correspondence Address9 St James Close
Westhead
Ormskirk
Lancashire
L40 6JU
Director NameMr Robert Ernest Ascroft
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 February 2003)
RoleEngineer
Correspondence Address41 Beech Gardens
Rainford
St Helens
Merseyside
WA11 8DN
Secretary NameMr Martin Maxwell Abrams
NationalityBritish
StatusResigned
Appointed06 August 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 October 2001)
RoleCompany Director
Correspondence Address9 St James Close
Westhead
Ormskirk
Lancashire
L40 6JU
Director NamePhilip Ascroft
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(15 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 23 September 2003)
RoleProduction
Correspondence Address14a Elm Drive
Billinge
Wigan
Lancashire
WN5 7PU
Director NameNeil Douglas Davies
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(21 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAinsgarth
33 Dawstone Road
Heswall
Wirral
CH60 0BT
Wales

Location

Registered AddressBegbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 October 2001Delivered on: 27 October 2001
Persons entitled: Independent Merchant Securities Limited

Classification: A third party legal charge
Secured details: All monies due or to become due from able safety systems limited and the company or either of them to the chargee or its associated companies on any account whatsoever.
Particulars: The f/h land k/a 14-20 (even) grimrod place east gillibrand skelmersdale lancashire WN8 9UU t/n LA599688. By way of assignment the rental income, the benefit of all guarantees warranties and representations, the benefit of all and any agreements relating to the property, all right title and interest in and to all present and future insurance policies, the goodwill. By way of floating charge all moveable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property.. See the mortgage charge document for full details.
Outstanding
19 October 2001Delivered on: 27 October 2001
Persons entitled: Independent Merchant Securities Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the deed or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 October 2001Delivered on: 25 October 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and flaoting charge
Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation giving rise to the company's indebtedness to the security holder including those under the financing agreement and to discharge all obligations and liabilities due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 July 2000Delivered on: 1 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 10 grimrod place east gillibrands skelmersdale - LA762144.
Outstanding
15 November 1988Delivered on: 23 November 1988
Satisfied on: 13 July 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/20, grimrod place, east gillibrands, skelmersdale lancashire title no. La 77796.
Fully Satisfied
30 March 1982Delivered on: 8 April 1982
Satisfied on: 15 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
28 September 2015Restoration by order of the court (3 pages)
28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
16 September 2004Administrator's progress report (10 pages)
16 September 2004Notice of end of Administration (10 pages)
14 April 2004Administrator's progress report (8 pages)
24 December 2003Director resigned (1 page)
28 November 2003Statement of affairs (26 pages)
5 November 2003Statement of administrator's proposal (36 pages)
28 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
23 September 2003Registered office changed on 23/09/03 from: 16 grimrod place east gillibrands skelmersdale lancs WN89 uu (1 page)
17 September 2003Appointment of an administrator (1 page)
8 May 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
28 February 2003New secretary appointed (2 pages)
10 December 2002Full accounts made up to 31 December 2001 (23 pages)
19 September 2002Return made up to 06/08/02; full list of members (8 pages)
31 July 2002Secretary resigned;director resigned (1 page)
31 July 2002New director appointed (2 pages)
23 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
21 November 2001Full accounts made up to 31 March 2001 (15 pages)
15 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Particulars of mortgage/charge (11 pages)
27 October 2001Particulars of mortgage/charge (11 pages)
25 October 2001Particulars of mortgage/charge (5 pages)
22 August 2001Return made up to 06/08/01; full list of members (8 pages)
15 December 2000Accounts for a medium company made up to 31 March 2000 (18 pages)
14 August 2000Return made up to 06/08/00; full list of members (8 pages)
1 August 2000Particulars of mortgage/charge (3 pages)
13 September 1999Return made up to 06/08/99; full list of members (6 pages)
13 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1999Accounts for a medium company made up to 31 March 1999 (15 pages)
5 October 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
7 August 1998Return made up to 06/08/98; no change of members (4 pages)
21 January 1998Director's particulars changed (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
1 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 April 1997New director appointed (2 pages)
21 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
6 September 1996Return made up to 06/08/96; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
16 August 1995Return made up to 06/08/95; no change of members (4 pages)