Company NamePegasus (Manchester) Limited
Company StatusDissolved
Company Number04308768
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings
SIC 10850Manufacture of prepared meals and dishes
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Babatunde Modupe-Ojo
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2001(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address8 Omer Avenue
Longsight
Manchester
Lancashire
M13 0UP
Secretary NameMrs Oluwatosin Victoria Modupe-Ojo
NationalityBritish,Nigerian
StatusClosed
Appointed24 October 2002(1 year after company formation)
Appointment Duration17 years, 1 month (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Omer Avenue
Manchester
M13 0UP
Director NameMrs Oluwatosin Victoria Modupe-Ojo
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish,Nigerian
StatusClosed
Appointed02 January 2009(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 17 December 2019)
RoleCatering
Country of ResidenceEngland
Correspondence Address8 Omer Avenue
Manchester
M13 0UP
Director NameMr Andrew Hernandez
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address4 Bethnall Drive
Fallowfield
Manchester
Greater Manchester
M14 7ED
Director NameFrancis Okanlami
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBusiness
Correspondence Address10 Polefield Grange
Prestwich
Manchester
M25 2WL
Secretary NameMr Babatunde Olawale Modupe-Ojo
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address8 Omer Avenue
Longsight
Manchester
Lancashire
M13 0UP

Contact

Websitewww.nothingiswasted.org
Telephone07 852327313
Telephone regionMobile

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

700k at £1Babatunde Modupe-ojo
70.00%
Ordinary
300k at £1Oluwatosin Victoria Modupe-ojo
30.00%
Ordinary

Financials

Year2014
Net Worth£49,528
Cash£40,154

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 December 2019Final Gazette dissolved following liquidation (1 page)
17 September 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
18 June 2019Liquidators' statement of receipts and payments to 28 March 2019 (14 pages)
13 June 2019Liquidators' statement of receipts and payments to 28 March 2019 (14 pages)
30 May 2019Registered office address changed from Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
20 April 2018Registered office address changed from 8 Omer Avenue Manchester M13 0UP to Units 13 to 15 Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 20 April 2018 (2 pages)
17 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-29
(1 page)
17 April 2018Statement of affairs (11 pages)
17 April 2018Appointment of a voluntary liquidator (3 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
1 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
3 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(5 pages)
4 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000,000
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000,000
(5 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(5 pages)
1 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000,000
(5 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
4 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
4 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
23 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
24 October 2009Director's details changed for Mr Babatunde Olawale Modupe-Ojo on 23 October 2009 (2 pages)
24 October 2009Director's details changed for Mrs Oluwatosin Victoria Modupe-Ojo on 23 October 2009 (2 pages)
24 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
24 October 2009Director's details changed for Mr Babatunde Olawale Modupe-Ojo on 23 October 2009 (2 pages)
24 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
24 October 2009Director's details changed for Mrs Oluwatosin Victoria Modupe-Ojo on 23 October 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 May 2009Director and secretary's change of particulars / oluwatosin modupe-ojo / 07/05/2009 (1 page)
7 May 2009Director and secretary's change of particulars / victoria modupe-ojo / 07/05/2009 (1 page)
7 May 2009Director and secretary's change of particulars / victoria modupe-ojo / 07/05/2009 (1 page)
7 May 2009Director and secretary's change of particulars / oluwatosin modupe-ojo / 07/05/2009 (1 page)
24 February 2009Director appointed mrs victoria oluwatosin modupe-ojo (1 page)
24 February 2009Director appointed mrs victoria oluwatosin modupe-ojo (1 page)
13 November 2008Return made up to 23/10/08; full list of members (3 pages)
13 November 2008Return made up to 23/10/08; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 November 2007Return made up to 23/10/07; no change of members (6 pages)
7 November 2007Return made up to 23/10/07; no change of members (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 November 2006Return made up to 23/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2005Return made up to 23/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 December 2004Return made up to 23/10/04; full list of members (8 pages)
9 December 2004Return made up to 23/10/04; full list of members (8 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 November 2003Return made up to 23/10/03; full list of members (8 pages)
20 November 2003Return made up to 23/10/03; full list of members (8 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 November 2002Return made up to 23/10/02; full list of members (7 pages)
18 November 2002Return made up to 23/10/02; full list of members (7 pages)
30 October 2002New secretary appointed (2 pages)
30 October 2002New secretary appointed (2 pages)
29 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
29 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
23 October 2001Incorporation (17 pages)
23 October 2001Incorporation (17 pages)