Company NamePDS Concepts Limited
DirectorMark Andrew Kershaw
Company StatusLiquidation
Company Number05573100
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Andrew Kershaw
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDsi Business Recovery 2 Lakeside
Calder Island Way
Wakefield
WF2 7AW
Secretary NameDeborah Davis
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address15a New Row
Boroughbridge
West Yorkshire
YO55 9XA

Contact

Websitepdsconceptsltd.com
Email address[email protected]
Telephone01924 407881
Telephone regionWakefield

Location

Registered AddressDsi Business Recovery
2 Lakeside
Calder Island Way
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

100 at £1Mark Andrew Kershaw
90.91%
Ordinary
10 at £1Richard Hutchinson
9.09%
Ordinary A

Financials

Year2014
Net Worth-£153,312
Cash£130
Current Liabilities£1,161,739

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

13 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 143 carlinghow lane, batley, west yorkshire, hm land registry title number: WYK337097.
Outstanding
26 September 2012Delivered on: 9 October 2012
Persons entitled: Mark Andrew Kershaw

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the LLP interest, the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof see image for full details.
Outstanding
26 September 2012Delivered on: 9 October 2012
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof see image for full details.
Outstanding
28 September 2011Delivered on: 5 October 2011
Persons entitled: Mark Kershaw

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the LLP interest, the LLP income and the loan repayment account see image for full details.
Outstanding
28 September 2011Delivered on: 5 October 2011
Persons entitled: Gbf Capital Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all right title and interest and benefit from time to time in and to the LLP income and the loan repayment account and all monies from time to time standing to the credit thereof together the "charged assets" see image for full details.
Outstanding
30 September 2011Delivered on: 1 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 valley road business park valley road liversedge t/nos. WYK490234 & WYK938207 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 August 2011Delivered on: 13 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 November 2023Statement of affairs (9 pages)
2 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-20
(1 page)
2 November 2023Registered office address changed from 1 Coronation Road Harrogate HG2 8BZ England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2 November 2023 (2 pages)
2 November 2023Appointment of a voluntary liquidator (3 pages)
13 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
6 September 2023Change of details for Mr Mark Kershaw as a person with significant control on 3 September 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
22 March 2023Director's details changed for Mr Mark Andrew Kershaw on 22 March 2023 (2 pages)
10 October 2022Registered office address changed from 49 Brighton Close Batley West Yorkshire WF17 8DL England to 1 Coronation Road Harrogate HG2 8BZ on 10 October 2022 (1 page)
16 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
16 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
19 November 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 February 2019Amended total exemption full accounts made up to 30 September 2017 (7 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 June 2018Director's details changed for Mr Mark Andrew Kershaw on 25 June 2018 (2 pages)
25 June 2018Change of details for Mr Mark Kershaw as a person with significant control on 25 June 2018 (2 pages)
25 June 2018Registered office address changed from 143 Carlinghow Lane Batley West Yorkshire WF17 8DW England to 49 Brighton Close Batley West Yorkshire WF17 8DL on 25 June 2018 (1 page)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
24 March 2016Registered office address changed from Concepts House 7 Valley Road Business Park Liversedge West Yorkshire WF15 6JY to 143 Carlinghow Lane Batley West Yorkshire WF17 8DW on 24 March 2016 (1 page)
24 March 2016Registered office address changed from Concepts House 7 Valley Road Business Park Liversedge West Yorkshire WF15 6JY to 143 Carlinghow Lane Batley West Yorkshire WF17 8DW on 24 March 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 110
(4 pages)
26 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 110
(4 pages)
14 August 2015Registration of charge 055731000007, created on 13 August 2015 (6 pages)
14 August 2015Registration of charge 055731000007, created on 13 August 2015 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 110
(4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 110
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 110
(4 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 110
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from 143 Carlinghow Lane Batley West Yorkshire WF17 8DW United Kingdom on 12 September 2012 (1 page)
12 September 2012Registered office address changed from 143 Carlinghow Lane Batley West Yorkshire WF17 8DW United Kingdom on 12 September 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 110
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 110
(3 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Mark Andrew Kershaw on 31 August 2010 (2 pages)
5 October 2010Director's details changed for Mark Andrew Kershaw on 31 August 2010 (2 pages)
5 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
29 September 2010Registered office address changed from 15a New Row Boroughbridge YO51 9XA on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 15a New Row Boroughbridge YO51 9XA on 29 September 2010 (1 page)
29 September 2010Termination of appointment of Deborah Davis as a secretary (1 page)
29 September 2010Termination of appointment of Deborah Davis as a secretary (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (3 pages)
25 September 2009Return made up to 23/09/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 June 2009Director's change of particulars / mark kershaw / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / mark kershaw / 29/06/2009 (1 page)
29 June 2009Secretary's change of particulars / deborah davis / 29/06/2009 (1 page)
29 June 2009Secretary's change of particulars / deborah davis / 29/06/2009 (1 page)
18 June 2009Registered office changed on 18/06/2009 from 49 brighton close batley WF17 8DL (1 page)
18 June 2009Registered office changed on 18/06/2009 from 49 brighton close batley WF17 8DL (1 page)
11 February 2009Return made up to 23/09/07; full list of members (3 pages)
11 February 2009Return made up to 23/09/08; full list of members (3 pages)
11 February 2009Return made up to 23/09/08; full list of members (3 pages)
11 February 2009Return made up to 23/09/07; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 April 2007Return made up to 23/09/06; full list of members (2 pages)
26 April 2007Return made up to 23/09/06; full list of members (2 pages)
23 September 2005Incorporation (19 pages)
23 September 2005Incorporation (19 pages)