Company number 05554104
Status Active - Proposal to Strike off
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address 46 SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
GBP 50
. The most likely internet sites of PEDARO LIMITED are www.pedaro.co.uk, and www.pedaro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Pedaro Limited is a Private Limited Company.
The company registration number is 05554104. Pedaro Limited has been working since 05 September 2005.
The present status of the company is Active - Proposal to Strike off. The registered address of Pedaro Limited is 46 Syon Lane Isleworth Middlesex Tw7 5nq. . GILLINGHAM, Robin Peter is a Secretary of the company. GILLINGHAM, Robin Peter is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director CLARKE, Barbara Mary has been resigned. Director CLARKE, David Leslie has been resigned. Director GILLINGHAM, Peter has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 24 October 2005
Appointed Date: 05 September 2005
Director
GILLINGHAM, Peter
Resigned: 10 December 2010
Appointed Date: 24 October 2005
73 years old
Nominee Director
C & M REGISTRARS LIMITED
Resigned: 24 October 2005
Appointed Date: 05 September 2005
PEDARO LIMITED Events
14 Dec 2016
Compulsory strike-off action has been suspended
22 Nov 2016
First Gazette notice for compulsory strike-off
27 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-27
24 Nov 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Registration of charge 055541040003, created on 16 June 2015
...
... and 41 more events
15 Nov 2005
New secretary appointed;new director appointed
15 Nov 2005
New director appointed
15 Nov 2005
New director appointed
31 Oct 2005
Company name changed clemranch LIMITED\certificate issued on 31/10/05
05 Sep 2005
Incorporation
16 June 2015
Charge code 0555 4104 0003
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: 27 westcott street, kingston upon hull, HU8 8LR (title…
4 May 2011
Mortgage deed
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 27-29 westcott street kingston upon hull…
18 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…