Company NamePelydryn Limited
Company StatusDissolved
Company Number06381841
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date8 January 2021 (3 years, 3 months ago)
Previous NameSwnydon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Roger Paul Seymour Downing
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2011(4 years after company formation)
Appointment Duration9 years, 3 months (closed 08 January 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address40 Bank Street Canary Wharf
London
E14 5NR
Director NameMr Ian Norman Roberts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed29 November 2013(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 08 January 2021)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLanyon House Mission Court
Newport
South Wales
NP20 2DW
Wales
Director NameMr Ian Davies
Date of BirthMay 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 2013(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street Canary Wharf
London
E14 5NR
Secretary NameRW Blears Llp (Corporation)
StatusClosed
Appointed21 August 2013(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 08 January 2021)
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMr David Wynford Williams
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleBusinessman
Country of ResidenceWales
Correspondence AddressRhos Colwyn
Welsh St Donats
Cardiff
South Glamorgan
CF71 7SS
Wales
Secretary NameMr Aled Wyn Williams
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Courtyard
Stoke Road
Guildford
GU1 4HP
Director NameMr Peter Hobson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 09 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWinsor Farm Yealmpton
Plymouth
Devon
PL8 2LL
Director NameMr David John George Royds
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 2014)
RoleCompany Chairman Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressRest Harrow Princes Drive
Sandwich Bay
Sandwich
Kent
CT13 9PS
Director NameMr David James Lye
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(4 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 July 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House 1 Langstone Business Park
Newport
Gwent
NP18 2HJ
Wales

Location

Registered Address40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£4,038,726
Cash£47,842
Current Liabilities£2,082,411

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2021Final Gazette dissolved following liquidation (1 page)
8 October 2020Return of final meeting in a creditors' voluntary winding up (22 pages)
17 October 2019Liquidators' statement of receipts and payments to 13 August 2019 (23 pages)
25 October 2018Liquidators' statement of receipts and payments to 13 August 2018 (24 pages)
22 October 2017Liquidators' statement of receipts and payments to 13 August 2017 (23 pages)
22 October 2017Liquidators' statement of receipts and payments to 13 August 2017 (23 pages)
2 November 2016Liquidators' statement of receipts and payments to 13 August 2016 (21 pages)
2 November 2016Liquidators' statement of receipts and payments to 13 August 2016 (21 pages)
7 September 2015Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 40 Bank Street Canary Wharf London E14 5NR on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 40 Bank Street Canary Wharf London E14 5NR on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW to 40 Bank Street Canary Wharf London E14 5NR on 7 September 2015 (2 pages)
2 September 2015Statement of affairs with form 4.19 (13 pages)
2 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-14
(1 page)
2 September 2015Appointment of a voluntary liquidator (1 page)
2 September 2015Statement of affairs with form 4.19 (13 pages)
2 September 2015Appointment of a voluntary liquidator (1 page)
14 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
14 May 2015Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
3 March 2015Registration of charge 063818410008, created on 3 March 2015 (53 pages)
3 March 2015Registration of charge 063818410008, created on 3 March 2015 (53 pages)
3 March 2015Registration of charge 063818410008, created on 3 March 2015 (53 pages)
16 January 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,145,756.14
(17 pages)
16 January 2015Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 5,145,756.14
(17 pages)
4 August 2014Termination of appointment of David John George Royds as a director on 6 June 2014 (1 page)
4 August 2014Termination of appointment of David John George Royds as a director on 6 June 2014 (1 page)
4 August 2014Termination of appointment of David John George Royds as a director on 6 June 2014 (1 page)
2 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5,145,756.14
(7 pages)
2 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,945,756.14
(7 pages)
2 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 5,145,756.14
(7 pages)
2 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 4,945,756.14
(7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4,659,156.03
(7 pages)
11 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4,659,156.03
(7 pages)
11 March 2014Statement of capital following an allotment of shares on 3 February 2014
  • GBP 4,659,156.03
(7 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 06/09/2013
(9 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/11/2013
(9 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/12/2013
(9 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 30/12/2013
(9 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 04/12/2013
(9 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/11/2013
(9 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 06/09/2013
(9 pages)
10 March 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 04/12/2013
(9 pages)
15 January 2014Appointment of Mr Ian Davies as a director (2 pages)
15 January 2014Termination of appointment of David Williams as a director (1 page)
15 January 2014Appointment of Mr Ian Davies as a director (2 pages)
15 January 2014Termination of appointment of David Williams as a director (1 page)
14 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,533,924.93
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
14 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 4,533,924.93
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
7 January 2014Annual return made up to 26 September 2013 with a full list of shareholders (10 pages)
7 January 2014Director's details changed for Mr David John George Royds on 26 September 2013 (2 pages)
7 January 2014Annual return made up to 26 September 2013 with a full list of shareholders (10 pages)
7 January 2014Director's details changed for Mr David John George Royds on 26 September 2013 (2 pages)
31 December 2013Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW on 31 December 2013 (1 page)
31 December 2013Registered office address changed from C/O Uhy Peacheys Lanyon House Mission Court Newport South Wales NP20 2DW on 31 December 2013 (1 page)
16 December 2013Termination of appointment of Aled Williams as a secretary (2 pages)
16 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4,333,924.93
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
16 December 2013Appointment of Ian Roberts as a director (3 pages)
16 December 2013Appointment of Ian Roberts as a director (3 pages)
16 December 2013Termination of appointment of Aled Williams as a secretary (2 pages)
16 December 2013Change of share class name or designation (2 pages)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 4,059,156.03
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
16 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4,333,924.93
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
16 December 2013Statement of capital following an allotment of shares on 4 December 2013
  • GBP 4,333,924.93
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
16 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 4,059,156.03
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
5 December 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 436,317.84
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
5 December 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 436,317.84
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
5 December 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 436,317.84
  • ANNOTATION A second filed SH01 was registered on 10/03/2014
(7 pages)
30 November 2013Satisfaction of charge 1 in full (4 pages)
30 November 2013Satisfaction of charge 1 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
20 September 2013Satisfaction of charge 5 in full (4 pages)
20 September 2013Satisfaction of charge 4 in full (4 pages)
20 September 2013Satisfaction of charge 5 in full (4 pages)
20 September 2013Satisfaction of charge 4 in full (4 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 87,212.80
(6 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 87,212.80
(6 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 87,212.80
(6 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 September 2013Appointment of Rw Blears Llp as a secretary (3 pages)
12 September 2013Appointment of Rw Blears Llp as a secretary (3 pages)
9 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 April 2013Registration of charge 063818410007 (32 pages)
25 April 2013Registration of charge 063818410007 (32 pages)
12 April 2013Registered office address changed from Merlin House 1 Langstone Business Park Newport Gwent NP18 2HJ Wales on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Merlin House 1 Langstone Business Park Newport Gwent NP18 2HJ Wales on 12 April 2013 (2 pages)
30 October 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 4,013,369.376312
(4 pages)
30 October 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 4,013,369.376312
(4 pages)
30 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
30 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (9 pages)
30 October 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 4,013,369.376312
(4 pages)
29 August 2012Termination of appointment of David Lye as a director (1 page)
29 August 2012Termination of appointment of Peter Hobson as a director (1 page)
29 August 2012Termination of appointment of David Lye as a director (1 page)
29 August 2012Termination of appointment of Peter Hobson as a director (1 page)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (8 pages)
22 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
22 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
22 November 2011Appointment of Mr David James Lye as a director (2 pages)
22 November 2011Appointment of Mr David James Lye as a director (2 pages)
21 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
21 November 2011Director's details changed for Peter Hobson on 26 September 2011 (2 pages)
21 November 2011Director's details changed for Peter Hobson on 26 September 2011 (2 pages)
21 November 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
21 November 2011Annual return made up to 26 September 2011 with a full list of shareholders (8 pages)
21 November 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
14 November 2011Appointment of Mr Roger Downing as a director (2 pages)
14 November 2011Appointment of Mr Roger Downing as a director (2 pages)
15 September 2011Registered office address changed from First Floor Usk House Langstone Business Village Langstone Newport Wales NP18 2LH on 15 September 2011 (2 pages)
15 September 2011Registered office address changed from First Floor Usk House Langstone Business Village Langstone Newport Wales NP18 2LH on 15 September 2011 (2 pages)
4 July 2011Duplicate mortgage certificatecharge no:6 (6 pages)
4 July 2011Duplicate mortgage certificatecharge no:6 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
10 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (16 pages)
10 February 2011Annual return made up to 25 September 2010 with a full list of shareholders (16 pages)
25 January 2011Memorandum and Articles of Association (27 pages)
25 January 2011Memorandum and Articles of Association (27 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 26 September 2009 with a full list of shareholders (8 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
4 August 2009Registered office changed on 04/08/2009 from rhos colwyn welsh st. Donats vale of glamorgan CF71 7SS (1 page)
4 August 2009Registered office changed on 04/08/2009 from rhos colwyn welsh st. Donats vale of glamorgan CF71 7SS (1 page)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 July 2009Director appointed david mark john george royds (1 page)
13 July 2009Director appointed david mark john george royds (1 page)
8 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
8 July 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
2 April 2009Registered office changed on 02/04/2009 from 5 the courtyard stoke road guildford GU1 4HP (1 page)
2 April 2009Registered office changed on 02/04/2009 from 5 the courtyard stoke road guildford GU1 4HP (1 page)
30 March 2009Return made up to 26/09/08; full list of members (8 pages)
30 March 2009Return made up to 26/09/08; full list of members (8 pages)
30 March 2009Ad 15/12/08\gbp si [email protected]=4998\gbp ic 2/5000\ (2 pages)
30 March 2009Ad 15/12/08\gbp si [email protected]=4998\gbp ic 2/5000\ (2 pages)
20 March 2009S-div (2 pages)
20 March 2009S-div (2 pages)
20 March 2009Gbp nc 1000/1000000\15/12/08 (1 page)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide share cap 15/12/2008
(2 pages)
20 March 2009Resolutions
  • RES13 ‐ Change registered office address 15/12/2008
(1 page)
20 March 2009Director appointed peter hobson (2 pages)
20 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivide share cap 15/12/2008
(2 pages)
20 March 2009Gbp nc 1000/1000000\15/12/08 (1 page)
20 March 2009Resolutions
  • RES13 ‐ Change registered office address 15/12/2008
(1 page)
20 March 2009Director appointed peter hobson (2 pages)
3 March 2008Memorandum and Articles of Association (11 pages)
3 March 2008Memorandum and Articles of Association (11 pages)
28 February 2008Company name changed swnydon LIMITED\certificate issued on 28/02/08 (2 pages)
28 February 2008Company name changed swnydon LIMITED\certificate issued on 28/02/08 (2 pages)
26 September 2007Incorporation (17 pages)
26 September 2007Incorporation (17 pages)