Pdq Limited

  • Dissolved
  • Incorporated on 26 Oct 1998

Reg Address: Harvest Mills Common Road, Dunnington, York YO19 5RY, England

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Pdq Limited" is a ltd and located in Harvest Mills Common Road, Dunnington, York YO19 5RY. Pdq Limited is currently in dissolved status and it was incorporated on 26 Oct 1998 (25 years 10 months 28 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Pdq Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Naser Janjua Khan Director 19 Feb 2021 British,Pakistani Active
2 Robin Michael Bennett Secretary 19 Feb 2021 - Active
3 Dawood Pervez Director 19 Feb 2021 British,Pakistani Active
4 Matthias Alexander Seeger Director 27 Oct 2015 German Resigned
1 Sep 2021
5 Matthias Alexander Seeger Director 27 Oct 2015 German Active
6 Jennifer Anne Wilson Director 12 Oct 2015 British Resigned
10 May 2018
7 Huw Granville Edwards Director 12 Oct 2015 British Resigned
3 Apr 2020
8 Steven Potter Director 20 Dec 2012 British Resigned
12 Oct 2015
9 Darcy Willson-Rymer Director 10 Sep 2012 British Resigned
19 Feb 2021
10 Robert Gavin Marshall Director 2 May 2012 British Resigned
13 Feb 2015
11 BIBBY BROS. & CO. (MANAGEMENT) LIMITED Corporate Secretary 14 Nov 2011 - Resigned
19 Feb 2021
12 Anthony Joseph Brown Director 8 Mar 2010 British Resigned
12 Dec 2013
13 Andrew Paul King Director 12 Jan 2009 British Resigned
18 Jan 2012
14 Angela Margaret Barber Director 10 Mar 2006 British Resigned
12 Jan 2009
15 Pamela Mary Stones Secretary 4 Jan 2001 - Resigned
14 Nov 2011
16 Colin James Graves Director 4 Jan 2001 British Resigned
2 May 2012
17 Nicholas Ivel Director 4 Jan 2001 British Resigned
7 Sep 2012
18 Darren Avey Director 26 Oct 1998 British Resigned
8 Mar 2006
19 SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 26 Oct 1998 - Resigned
26 Oct 1998
20 CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 26 Oct 1998 - Resigned
26 Oct 1998
21 Dawn Avey Secretary 26 Oct 1998 British Resigned
4 Jan 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Costcutter Supermarkets Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
25 Jun 2021 - Active
2 Costcutter Supermarkets Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
3 Costcutter Supermarkets Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
25 Jun 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pdq Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 13 Jul 2021 Download PDF
2 Dissolution - Application Strike Off Company 5 Jul 2021 Download PDF
3 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jun 2021 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jun 2021 Download PDF
5 Confirmation Statement - No Updates 18 Jun 2021 Download PDF
6 Resolution 22 Mar 2021 Download PDF
3 Pages
7 Incorporation - Memorandum Articles 22 Mar 2021 Download PDF
21 Pages
8 Officers - Termination Director Company With Name Termination Date 3 Mar 2021 Download PDF
1 Pages
9 Officers - Termination Secretary Company With Name Termination Date 24 Feb 2021 Download PDF
1 Pages
10 Address - Change Registered Office Company With Date Old New 24 Feb 2021 Download PDF
1 Pages
11 Officers - Appoint Person Secretary Company With Name Date 24 Feb 2021 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 24 Feb 2021 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 24 Feb 2021 Download PDF
2 Pages
14 Accounts - Change Account Reference Date Company Previous Extended 8 Jul 2020 Download PDF
1 Pages
15 Confirmation Statement - No Updates 11 May 2020 Download PDF
3 Pages
16 Officers - Change Person Director Company With Change Date 1 May 2020 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 7 Apr 2020 Download PDF
1 Pages
18 Resolution 3 Jan 2020 Download PDF
20 Pages
19 Officers - Change Person Director Company With Change Date 9 Dec 2019 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 9 Dec 2019 Download PDF
2 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 6 Dec 2019 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 6 Dec 2019 Download PDF
2 Pages
23 Officers - Change Corporate Secretary Company With Change Date 4 Dec 2019 Download PDF
1 Pages
24 Address - Change Registered Office Company With Date Old New 2 Dec 2019 Download PDF
1 Pages
25 Confirmation Statement - Updates 9 May 2019 Download PDF
3 Pages
26 Other - Legacy 10 Apr 2019 Download PDF
3 Pages
27 Other - Legacy 10 Apr 2019 Download PDF
1 Pages
28 Accounts - Legacy 10 Apr 2019 Download PDF
42 Pages
29 Accounts - Audit Exemption Subsiduary 10 Apr 2019 Download PDF
15 Pages
30 Mortgage - Satisfy Charge Full 1 Nov 2018 Download PDF
1 Pages
31 Other - Legacy 5 Oct 2018 Download PDF
1 Pages
32 Other - Legacy 5 Oct 2018 Download PDF
3 Pages
33 Accounts - Legacy 5 Oct 2018 Download PDF
41 Pages
34 Accounts - Audit Exemption Subsiduary 5 Oct 2018 Download PDF
15 Pages
35 Officers - Termination Director Company With Name Termination Date 18 May 2018 Download PDF
1 Pages
36 Confirmation Statement - No Updates 14 May 2018 Download PDF
3 Pages
37 Accounts - Full 30 Sep 2017 Download PDF
17 Pages
38 Confirmation Statement - Updates 8 May 2017 Download PDF
5 Pages
39 Accounts - Full 8 Sep 2016 Download PDF
20 Pages
40 Mortgage - Satisfy Charge Full 5 Sep 2016 Download PDF
2 Pages
41 Mortgage - Satisfy Charge Full 5 Sep 2016 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2016 Download PDF
7 Pages
43 Officers - Appoint Person Director Company With Name Date 2 Dec 2015 Download PDF
2 Pages
44 Officers - Termination Director Company With Name Termination Date 27 Oct 2015 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 17 Oct 2015 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 16 Oct 2015 Download PDF
2 Pages
47 Accounts - Full 19 Aug 2015 Download PDF
21 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2015 Download PDF
5 Pages
49 Officers - Termination Director Company With Name Termination Date 13 Feb 2015 Download PDF
1 Pages
50 Accounts - Full 30 Sep 2014 Download PDF
20 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2014 Download PDF
6 Pages
52 Officers - Termination Director Company With Name 2 Jan 2014 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 28 Oct 2013 Download PDF
7 Pages
54 Accounts - Full 29 Jul 2013 Download PDF
19 Pages
55 Mortgage - Satisfy Charge Full 6 Jul 2013 Download PDF
4 Pages
56 Mortgage - Create With Deed With Charge Number 18 Jun 2013 Download PDF
31 Pages
57 Officers - Appoint Person Director Company With Name 20 Dec 2012 Download PDF
2 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2012 Download PDF
6 Pages
59 Officers - Appoint Person Director Company With Name 1 Oct 2012 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 10 Sep 2012 Download PDF
1 Pages
61 Accounts - Full 25 Jul 2012 Download PDF
19 Pages
62 Officers - Change Person Director Company With Change Date 8 Jun 2012 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 7 Jun 2012 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 21 May 2012 Download PDF
3 Pages
65 Officers - Termination Director Company With Name 10 May 2012 Download PDF
1 Pages
66 Officers - Termination Director Company With Name 23 Jan 2012 Download PDF
1 Pages
67 Officers - Change Person Secretary Company With Change Date 14 Dec 2011 Download PDF
1 Pages
68 Address - Change Registered Office Company With Date Old 14 Dec 2011 Download PDF
2 Pages
69 Officers - Termination Secretary Company With Name 5 Dec 2011 Download PDF
2 Pages
70 Officers - Appoint Corporate Secretary Company With Name 5 Dec 2011 Download PDF
3 Pages
71 Accounts - Change Account Reference Date Company Current Shortened 2 Dec 2011 Download PDF
3 Pages
72 Accounts - Full 8 Nov 2011 Download PDF
18 Pages
73 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2011 Download PDF
6 Pages
75 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2010 Download PDF
8 Pages
79 Accounts - Full 28 Sep 2010 Download PDF
18 Pages
80 Officers - Change Person Director Company With Change Date 2 Sep 2010 Download PDF
2 Pages
81 Officers - Appoint Person Director Company With Name 12 Mar 2010 Download PDF
2 Pages
82 Auditors - Resignation Company 8 Feb 2010 Download PDF
1 Pages
83 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2009 Download PDF
5 Pages
85 Accounts - Full 26 Sep 2009 Download PDF
16 Pages
86 Officers - Legacy 16 Feb 2009 Download PDF
2 Pages
87 Officers - Legacy 31 Jan 2009 Download PDF
1 Pages
88 Annual Return - Legacy 11 Nov 2008 Download PDF
4 Pages
89 Accounts - Full 17 Oct 2008 Download PDF
17 Pages
90 Annual Return - Legacy 12 Dec 2007 Download PDF
7 Pages
91 Resolution 12 Sep 2007 Download PDF
1 Pages
92 Accounts - Full 10 Sep 2007 Download PDF
16 Pages
93 Mortgage - Legacy 9 Aug 2007 Download PDF
2 Pages
94 Resolution 16 Apr 2007 Download PDF
1 Pages
95 Annual Return - Legacy 10 Dec 2006 Download PDF
7 Pages
96 Accounts - Full 13 Nov 2006 Download PDF
16 Pages
97 Mortgage - Legacy 6 Apr 2006 Download PDF
2 Pages
98 Mortgage - Legacy 31 Mar 2006 Download PDF
11 Pages
99 Mortgage - Legacy 31 Mar 2006 Download PDF
11 Pages
100 Resolution 28 Mar 2006 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ardiles Bidco Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Active
2 Xcel Retail Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Active
3 Kmd Enterprises Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Active
4 Bestway Wholesale Holdings Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Active
5 Bestway Northern Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Active
6 Bestway Uk Holdco Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Liquidation
7 Bestway Securities Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Liquidation
8 Bestway Wholesale Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Active
9 Bestway Retail Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
Active
10 Costcutter Supermarkets Group Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
Active
11 Costcutter Supermarkets Holdings Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
Active
12 The Local Independent Trading Company Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
dissolved
13 Primex Uk Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
dissolved
14 Costcutter Holdings Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
dissolved
15 Costcutter International Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
dissolved
16 Csmf Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
dissolved
17 Csmb Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
dissolved
18 Ebor Foodmarkets Limited
Mutual People: Naser Janjua Khan , Matthias Alexander Seeger , Dawood Pervez
Active
19 Batleys Glasgow Limited
Mutual People: Naser Janjua Khan , Dawood Pervez
dissolved
20 National Grocers Benevolent Fund
Mutual People: Dawood Pervez
Active
21 Map Trading Limited
Mutual People: Dawood Pervez
Active
22 Palmbest Limited
Mutual People: Dawood Pervez
Active
23 Batleys Properties Limited
Mutual People: Dawood Pervez
Active
24 Bestway (Holdings) Limited
Mutual People: Dawood Pervez
Liquidation
25 Bestway Group Limited
Mutual People: Dawood Pervez
Liquidation
26 Bestway Limited
Mutual People: Dawood Pervez
Active
27 Buybest Limited
Mutual People: Dawood Pervez
Active
28 Euroimpex (U.K.) Limited
Mutual People: Dawood Pervez
Active
29 C & I Group Services Limited
Mutual People: Dawood Pervez
Active
30 Peppermill Supermarkets Limited
Mutual People: Dawood Pervez
dissolved