Company NamePegasus Bidco Limited
Company StatusDissolved
Company Number06484624
CategoryPrivate Limited Company
Incorporation Date25 January 2008(16 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Charles Wiseman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 06 September 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor Rubra 2 Mulberry Business Park
Fishponds Road
Wokingham
Berkshire
RG41 2GY
Director NameMr Michael James Barry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 06 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rubra 2 Mulberry Business Park
Fishponds Road
Wokingham
Berkshire
RG41 2GY
Director NameRichard Chapman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address36 Overstone Road
Harpenden
Hertfordshire
AL5 5PJ
Secretary NameMr Christopher John Watt
NationalityBritish
StatusResigned
Appointed25 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belleville Road
London
SW11 6QS
Director NameMr Peter Kyle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hunts Hill
Blunsdon
Wiltshire
SN26 7BN
Director NameDr Simon Yaxley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGrahamsfield Lock Approach
Goring On Thames
Oxfordshire
RG8 9AD
Secretary NameMr Peter Kyle
NationalityBritish
StatusResigned
Appointed06 June 2008(4 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Hunts Hill
Blunsdon
Wiltshire
SN26 7BN
Director NameMr Troy McCall
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2009(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 December 2009)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3959 White Horse Lane
Smyrna
Georgia 30080
United States

Location

Registered Address322 Midtown High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,950,000
Current Liabilities£147,888,000

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved following liquidation (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Administrator's progress report to 26 May 2011 (16 pages)
8 June 2011Administrator's progress report to 26 May 2011 (16 pages)
6 June 2011Notice of move from Administration to Dissolution (15 pages)
6 June 2011Notice of move from Administration to Dissolution on 26 May 2011 (15 pages)
23 May 2011Administrator's progress report to 25 April 2011 (17 pages)
23 May 2011Administrator's progress report to 25 April 2011 (17 pages)
7 December 2010Notice of deemed approval of proposals (1 page)
7 December 2010Notice of deemed approval of proposals (1 page)
12 November 2010Statement of administrator's proposal (19 pages)
12 November 2010Statement of administrator's proposal (19 pages)
5 November 2010Statement of affairs with form 2.15B/2.14B (7 pages)
5 November 2010Statement of affairs with form 2.15B/2.14B (7 pages)
4 November 2010Registered office address changed from 1St Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 1St Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 4 November 2010 (2 pages)
4 November 2010Registered office address changed from 1st Floor Rubra 2 Mulberry Business Park, Fishponds Road Wokingham Berkshire RG41 2GY England on 4 November 2010 (2 pages)
29 October 2010Appointment of an administrator (1 page)
29 October 2010Appointment of an administrator (1 page)
9 August 2010Termination of appointment of Peter Kyle as a director (2 pages)
9 August 2010Termination of appointment of Peter Kyle as a secretary (2 pages)
9 August 2010Termination of appointment of Peter Kyle as a director (2 pages)
9 August 2010Termination of appointment of Peter Kyle as a secretary (2 pages)
15 June 2010Full accounts made up to 31 January 2009 (18 pages)
15 June 2010Full accounts made up to 31 January 2009 (18 pages)
27 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 36.00
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 36.00
(4 pages)
14 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Peter Kyle on 25 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Peter Kyle on 25 January 2010 (2 pages)
5 February 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (2 pages)
5 February 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (2 pages)
28 January 2010Termination of appointment of Troy Mccall as a director (2 pages)
28 January 2010Termination of appointment of Troy Mccall as a director (2 pages)
8 January 2010Appointment of Michael James Barry as a director (3 pages)
8 January 2010Appointment of Michael James Barry as a director (3 pages)
8 January 2010Appointment of Mr David Charles Wiseman as a director (3 pages)
8 January 2010Appointment of Mr David Charles Wiseman as a director (3 pages)
20 November 2009Appointment of Troy Mccall as a director (3 pages)
20 November 2009Termination of appointment of Simon Yaxley as a director (1 page)
20 November 2009Appointment of Troy Mccall as a director (3 pages)
20 November 2009Termination of appointment of Simon Yaxley as a director (1 page)
21 October 2009Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 30 Wellington Business Park Dukes Ride Crowthorne Berks RG45 6LS on 21 October 2009 (1 page)
11 March 2009Return made up to 25/01/09; full list of members (3 pages)
11 March 2009Return made up to 25/01/09; full list of members (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2008Director appointed dr simon yaxley (3 pages)
23 June 2008Appointment Terminated Secretary christopher watt (1 page)
23 June 2008Appointment Terminated Director richard chapman (1 page)
23 June 2008Director and secretary appointed peter kyle (3 pages)
23 June 2008Registered office changed on 23/06/2008 from brettenham house lancaster place london WC2E 7EN (1 page)
23 June 2008Director appointed dr simon yaxley (3 pages)
23 June 2008Appointment terminated secretary christopher watt (1 page)
23 June 2008Director and secretary appointed peter kyle (3 pages)
23 June 2008Registered office changed on 23/06/2008 from brettenham house lancaster place london WC2E 7EN (1 page)
23 June 2008Appointment terminated director richard chapman (1 page)
2 April 2008Resolutions
  • RES13 ‐ Facilities agreement 20/03/2008
(4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
2 April 2008Resolutions
  • RES13 ‐ Facilities agreement 20/03/2008
(4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (18 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (18 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 1 (18 pages)
28 March 2008S-div (1 page)
28 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 19/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
28 March 2008Resolutions
  • RES13 ‐ Sub div 19/03/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
28 March 2008S-div (1 page)
25 January 2008Incorporation (18 pages)
25 January 2008Incorporation (18 pages)