Company NamePBD Consulting Limited
Company StatusDissolved
Company Number01457785
CategoryPrivate Limited Company
Incorporation Date30 October 1979(44 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameElisabeth Whelan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed24 January 1995(15 years, 3 months after company formation)
Appointment Duration24 years, 2 months (closed 02 April 2019)
RoleStrategy & Planning Consultant
Country of ResidenceEngland
Correspondence Address43 Sydney Street
London
SW7 3LQ
Secretary NameSW Secretarial Services Ltd (Corporation)
StatusClosed
Appointed21 February 2007(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 02 April 2019)
Correspondence Address26 Great Queen Street
London
WC2B 5BB
Director NameGraham Tarry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(11 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 1997)
RoleMarketing Consultant
Correspondence AddressPO Box 385
2 Frost Mill Road Mill Neck
New York
11765
Director NameMr Paul Bertram Dale
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(11 years, 12 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2007)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Thornhill Road
London
N1 1HX
Secretary NameCaroline Dale
NationalityBritish
StatusResigned
Appointed26 October 1991(11 years, 12 months after company formation)
Appointment Duration6 years (resigned 01 November 1997)
RoleCompany Director
Correspondence Address58 Marville Road
London
SW6 7BD
Director NameIan Norman Henry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 1997)
RoleManagement Consultant
Correspondence Address9 Ardwick Road
London
NW2 2BX
Director NameVanessa Daphne Scholfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 1997)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Clonmel Road
Fulham
London
SW6 5BJ
Secretary NameElisabeth Whelan
NationalityIrish
StatusResigned
Appointed01 November 1997(18 years after company formation)
Appointment Duration9 years, 3 months (resigned 21 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydney Street
London
SW3 6PX

Contact

Websitepbdconsulting.com

Location

Registered Address26 Great Queen Street
London
WC2B 5BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Miss Elisabeth Whelan
100.00%
Ordinary

Financials

Year2014
Net Worth£30,888
Cash£8,768
Current Liabilities£54,063

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

25 October 2012Delivered on: 31 October 2012
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over the amount from time to time standing to the credit of the company in the deposit account initially being the deposit sum, the deposit sum means £9,737.72 see image for full details.
Outstanding
7 March 2008Delivered on: 12 March 2008
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the monies from time to time standing to the credit of the account, see image for full details.
Outstanding
13 January 1995Delivered on: 21 January 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies 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 uncalled capital goodwill bookdebts and patents.
Outstanding
15 January 1991Delivered on: 17 January 1991
Satisfied on: 4 October 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 December 1990Delivered on: 22 December 1990
Satisfied on: 26 October 1991
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (4 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
6 October 2016Satisfaction of charge 5 in full (4 pages)
6 October 2016Satisfaction of charge 3 in full (4 pages)
6 October 2016Satisfaction of charge 5 in full (4 pages)
6 October 2016Satisfaction of charge 3 in full (4 pages)
23 September 2016Satisfaction of charge 4 in full (4 pages)
23 September 2016Satisfaction of charge 4 in full (4 pages)
11 December 2015Annual return made up to 26 October 2015
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
11 December 2015Annual return made up to 26 October 2015
Statement of capital on 2015-12-11
  • GBP 100
(4 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 November 2010Director's details changed for Elisabeth Whelan on 26 October 2010 (2 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Elisabeth Whelan on 26 October 2010 (2 pages)
8 November 2010Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2010 (2 pages)
8 November 2010Register inspection address has been changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE England (1 page)
8 November 2010Register inspection address has been changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE England (1 page)
8 November 2010Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2010 (2 pages)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
22 March 2010Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2009 (2 pages)
23 November 2009Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Elisabeth Whelan on 26 October 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Register(s) moved to registered inspection location (1 page)
23 November 2009Director's details changed for Elisabeth Whelan on 26 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Director's change of particulars / elizabeth whelan / 26/10/2008 (1 page)
12 December 2008Return made up to 26/10/08; full list of members (3 pages)
12 December 2008Director's change of particulars / elizabeth whelan / 26/10/2008 (1 page)
12 December 2008Return made up to 26/10/08; full list of members (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
26 September 2007Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2007Memorandum and Articles of Association (11 pages)
25 July 2007Memorandum and Articles of Association (11 pages)
22 June 2007Company name changed price bertram dale LIMITED\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed price bertram dale LIMITED\certificate issued on 22/06/07 (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007New secretary appointed (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
8 November 2006Return made up to 26/10/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005Return made up to 26/10/05; full list of members (2 pages)
22 November 2005Return made up to 26/10/05; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: 31 great queen street london WC2B 5AA (1 page)
22 November 2005Registered office changed on 22/11/05 from: 31 great queen street london WC2B 5AA (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
31 October 2003Return made up to 26/10/03; full list of members (7 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2002Return made up to 26/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 December 2000Return made up to 26/10/00; full list of members (6 pages)
18 December 2000Return made up to 26/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1999Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Return made up to 26/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Return made up to 26/10/97; full list of members (6 pages)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Director resigned (1 page)
24 November 1997Return made up to 26/10/97; full list of members (6 pages)
28 April 1997Memorandum and Articles of Association (11 pages)
28 April 1997Memorandum and Articles of Association (11 pages)
14 April 1997Company name changed pbd strategy LIMITED\certificate issued on 15/04/97 (2 pages)
14 April 1997Company name changed pbd strategy LIMITED\certificate issued on 15/04/97 (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
14 February 1997Memorandum and Articles of Association (9 pages)
14 February 1997Memorandum and Articles of Association (9 pages)
31 January 1997Nc inc already adjusted 07/01/97 (1 page)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 January 1997Nc inc already adjusted 07/01/97 (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
8 January 1997Company name changed planned business development (uk ) LIMITED\certificate issued on 09/01/97 (2 pages)
8 January 1997Company name changed planned business development (uk ) LIMITED\certificate issued on 09/01/97 (2 pages)
4 November 1996Return made up to 26/10/96; full list of members (8 pages)
4 November 1996Return made up to 26/10/96; full list of members (8 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
15 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
21 January 1995Particulars of mortgage/charge (3 pages)
21 January 1995Particulars of mortgage/charge (3 pages)
1 March 1984Accounts made up to 31 December 1982 (6 pages)
1 March 1984Accounts made up to 31 December 1982 (6 pages)
30 October 1979Incorporation (13 pages)
30 October 1979Incorporation (13 pages)