Company NamePDMS Vesty Limited
Company StatusDissolved
Company Number05133117
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePaul Robert Vesty
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 13 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Pheasantry
Monks Arbour Wood, Pipewell
Kettering
Northamptonshire
NN14 1QZ
Secretary NameMrs Amanda Louise Vesty
NationalityBritish
StatusClosed
Appointed01 June 2004(1 week, 6 days after company formation)
Appointment Duration12 years, 6 months (closed 13 December 2016)
RoleChartered Surveyor
Correspondence AddressThe Pheasantry
Monks Arbour Wood, Pipewell
Kettering
Northamptonshire
NN14 1QZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£125,953
Net Worth£2,085,189
Cash£2,674,794
Current Liabilities£663,894

Accounts

Latest Accounts1 August 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 August

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
13 September 2016Return of final meeting in a members' voluntary winding up (10 pages)
27 May 2016Liquidators statement of receipts and payments to 10 May 2016 (10 pages)
27 May 2016Liquidators' statement of receipts and payments to 10 May 2016 (10 pages)
27 May 2016Liquidators' statement of receipts and payments to 10 May 2016 (10 pages)
27 May 2015Registered office address changed from The Pheasantry Pipewell Kettering Northamptonshire NN14 1QZ to 150 Aldersgate Street London EC1A 4AB on 27 May 2015 (2 pages)
27 May 2015Registered office address changed from The Pheasantry Pipewell Kettering Northamptonshire NN14 1QZ to 150 Aldersgate Street London EC1A 4AB on 27 May 2015 (2 pages)
25 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(4 pages)
25 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(4 pages)
22 May 2015Declaration of solvency (3 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Declaration of solvency (3 pages)
22 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
(1 page)
22 May 2015Appointment of a voluntary liquidator (1 page)
6 May 2015Total exemption full accounts made up to 1 August 2014 (8 pages)
6 May 2015Total exemption full accounts made up to 1 August 2014 (8 pages)
6 May 2015Total exemption full accounts made up to 1 August 2014 (8 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
1 May 2014Total exemption full accounts made up to 1 August 2013 (8 pages)
1 May 2014Total exemption full accounts made up to 1 August 2013 (8 pages)
1 May 2014Total exemption full accounts made up to 1 August 2013 (8 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
30 April 2013Total exemption full accounts made up to 1 August 2012 (7 pages)
30 April 2013Total exemption full accounts made up to 1 August 2012 (7 pages)
30 April 2013Total exemption full accounts made up to 1 August 2012 (7 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption full accounts made up to 1 August 2011 (8 pages)
4 May 2012Total exemption full accounts made up to 1 August 2011 (8 pages)
4 May 2012Total exemption full accounts made up to 1 August 2011 (8 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption full accounts made up to 1 August 2010 (7 pages)
6 May 2011Total exemption full accounts made up to 1 August 2010 (7 pages)
6 May 2011Total exemption full accounts made up to 1 August 2010 (7 pages)
26 May 2010Total exemption full accounts made up to 1 August 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 1 August 2009 (7 pages)
26 May 2010Total exemption full accounts made up to 1 August 2009 (7 pages)
23 May 2010Director's details changed for Paul Robert Vesty on 19 May 2010 (2 pages)
23 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
23 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Paul Robert Vesty on 19 May 2010 (2 pages)
28 May 2009Total exemption full accounts made up to 1 August 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 1 August 2008 (7 pages)
28 May 2009Total exemption full accounts made up to 1 August 2008 (7 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2008Total exemption full accounts made up to 1 August 2007 (6 pages)
27 May 2008Total exemption full accounts made up to 1 August 2007 (6 pages)
27 May 2008Total exemption full accounts made up to 1 August 2007 (6 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
20 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 19/05/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
29 May 2007Return made up to 19/05/07; full list of members (3 pages)
17 May 2007Total exemption full accounts made up to 1 August 2006 (6 pages)
17 May 2007Total exemption full accounts made up to 1 August 2006 (6 pages)
17 May 2007Total exemption full accounts made up to 1 August 2006 (6 pages)
8 August 2006Registered office changed on 08/08/06 from: the cedars, east farndon market harborough leicestershire LE16 9SH (1 page)
8 August 2006Registered office changed on 08/08/06 from: the cedars, east farndon market harborough leicestershire LE16 9SH (1 page)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
5 June 2006Return made up to 19/05/06; full list of members (6 pages)
17 February 2006Total exemption full accounts made up to 1 August 2005 (6 pages)
17 February 2006Total exemption full accounts made up to 1 August 2005 (6 pages)
17 February 2006Total exemption full accounts made up to 1 August 2005 (6 pages)
16 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2004Accounting reference date extended from 31/05/05 to 01/08/05 (1 page)
8 November 2004Accounting reference date extended from 31/05/05 to 01/08/05 (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
19 May 2004Incorporation (9 pages)
19 May 2004Incorporation (9 pages)