Company NamePedigree Property Services Limited
Company StatusDissolved
Company Number02951741
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePenelope Diane Grenville Webb
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleOffice Manager
Correspondence Address1 Hopgood Farm Cottages
Chapel Lane Stoke
Andover
Hampshire
SP11 0NG
Director NameRaymond Grenville-Webb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(8 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleProperty Maintenance
Correspondence Address1 Hopgood Farm Cottages
Stoke
Andover
Hampshire
SP11 0NG
Secretary NamePenelope Diane Grenville Webb
NationalityBritish
StatusCurrent
Appointed08 May 1997(2 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address1 Hopgood Farm Cottages
Chapel Lane Stoke
Andover
Hampshire
SP11 0NG
Director NameLeigh Webb
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2000(5 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleBuilding Administrator
Correspondence Address18 Bradbury Close
Whitchurch
Hampshire
RG28 7SZ
Director NameRaymond Grenville-Webb
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Hopgood Farm Cottages
Stoke
Andover
Hampshire
SP11 0NG
Director NameRoy Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 1995)
RoleMaintenance Director
Correspondence Address52 Quetta Park
Church Crookham
Fleet
Hampshire
GU13 0TQ
Director NameRoy Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1997)
RoleMaintenance Director
Correspondence Address9 Heron Close
Church Crookham
Fleet
Hampshire
GU13 0EF
Secretary NameRoy Clark
NationalityBritish
StatusResigned
Appointed25 October 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address9 Heron Close
Church Crookham
Fleet
Hampshire
GU13 0EF
Director NameDavid Robinson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(4 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 February 1999)
RoleSales Director
Correspondence Address66 Mosse Gardens
Chichester
West Sussex
PO19 3PQ
Secretary NameShorthouse & Martin Ltd (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address62-64 New Road
Basingstoke
Hampshire
RG21 7PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£50,285
Cash£153
Current Liabilities£190,796

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 December 2004Dissolved (1 page)
21 September 2004Liquidators statement of receipts and payments (5 pages)
21 September 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (7 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
6 August 2002Appointment of a voluntary liquidator (1 page)
6 August 2002Statement of affairs (6 pages)
6 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2002Registered office changed on 25/07/02 from: 62-64 new road basingstoke hampshire RG21 7PW (1 page)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 August 2001Return made up to 22/07/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 August 2000Return made up to 22/07/00; full list of members (7 pages)
29 February 2000New director appointed (2 pages)
20 August 1999Return made up to 22/07/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 March 1999Director resigned (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1999S-div 13/12/98 (1 page)
12 January 1999Ad 16/12/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 October 1998New director appointed (2 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
24 April 1998Registered office changed on 24/04/98 from: crown chambers bridge street salisbury wiltshire SP1 2LZ (1 page)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
27 July 1997Return made up to 22/07/97; no change of members (4 pages)
17 September 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1996Full accounts made up to 31 December 1995 (9 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996New secretary appointed (2 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
3 August 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
7 December 1994Director resigned;new director appointed (2 pages)
28 July 1994Secretary resigned (1 page)
22 July 1994Incorporation (14 pages)