Company NamePedal Pedal Limited
Company StatusDissolved
Company Number08065655
CategoryPrivate Limited Company
Incorporation Date11 May 2012(11 years, 11 months ago)
Dissolution Date24 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Timothy John Wort
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Queens Road
Richmond
Surrey
TW10 6HJ
Director NameSimon Anthony Bever
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Seaforth Lodge Barnes High Street
London
SW13 9LE

Contact

Websitewww.pedal-pedal.co.uk
Email address[email protected]
Telephone020 31765313
Telephone regionLondon

Location

Registered AddressC12 Marquis Court
Marquisway
Team Valley
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£37,259
Cash£3,331
Current Liabilities£97,229

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2020Final Gazette dissolved following liquidation (1 page)
24 January 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
25 July 2019Liquidators' statement of receipts and payments to 20 June 2019 (9 pages)
16 July 2018Liquidators' statement of receipts and payments to 20 June 2018 (18 pages)
2 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 August 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
18 July 2017Statement of affairs (9 pages)
18 July 2017Statement of affairs (9 pages)
7 July 2017Registered office address changed from 79 Queens Road Richmond Surrey TW10 6HJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 July 2017 (2 pages)
7 July 2017Registered office address changed from 79 Queens Road Richmond Surrey TW10 6HJ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 7 July 2017 (2 pages)
4 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-21
(1 page)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Appointment of a voluntary liquidator (1 page)
4 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-21
(1 page)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Registered office address changed from Suite 2.27 Qwest 1100 Great West Road Brentford Middlesex TW8 0GP to 79 Queens Road Richmond Surrey TW10 6HJ on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Suite 2.27 Qwest 1100 Great West Road Brentford Middlesex TW8 0GP to 79 Queens Road Richmond Surrey TW10 6HJ on 8 June 2015 (1 page)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Director's details changed for Simon Anthony Bever on 30 April 2015 (2 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Registered office address changed from Suite 2.27 Qwest 1100 Great West Road Brentford Middlesex TW8 0GP to 79 Queens Road Richmond Surrey TW10 6HJ on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Timothy John Wort on 30 April 2015 (2 pages)
8 June 2015Director's details changed for Simon Anthony Bever on 30 April 2015 (2 pages)
8 June 2015Director's details changed for Mr Timothy John Wort on 30 April 2015 (2 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 July 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Director's details changed for Simon Anthony Bever on 1 January 2014 (2 pages)
27 June 2014Director's details changed for Simon Anthony Bever on 1 January 2014 (2 pages)
27 June 2014Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE United Kingdom on 27 June 2014 (1 page)
27 June 2014Director's details changed for Timothy John Wort on 1 January 2014 (2 pages)
27 June 2014Director's details changed for Simon Anthony Bever on 1 January 2014 (2 pages)
27 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Director's details changed for Timothy John Wort on 1 January 2014 (2 pages)
27 June 2014Director's details changed for Timothy John Wort on 1 January 2014 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
11 May 2012Incorporation (45 pages)
11 May 2012Incorporation (45 pages)