Leeds
LS1 2JZ
Director Name | Ashley Pigott |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 March 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Bond Court Leeds LS1 2JZ |
Secretary Name | Sara Louise Pigott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | 4 Folds Head Cottage Calver Derbyshire S32 3XJ |
Secretary Name | Ashley Pigott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 21 March 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Bond Court Leeds LS1 2JZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 9th Floor Bond Court Leeds LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at 1 | Ashley Pigott 50.00% Ordinary |
---|---|
50 at 1 | Thomas Law 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £155,066 |
Gross Profit | £52,575 |
Net Worth | -£1,591,360 |
Current Liabilities | £4,907,010 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
1 September 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
1 September 2016 | Bona Vacantia disclaimer (1 page) |
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
11 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2014 | Final Gazette dissolved following liquidation (1 page) |
11 September 2014 | Notice of move from Administration to Dissolution on 4 September 2014 (35 pages) |
11 September 2014 | Notice of move from Administration to Dissolution on 4 September 2014 (35 pages) |
11 September 2014 | Notice of move from Administration to Dissolution on 4 September 2014 (35 pages) |
19 August 2014 | Administrator's progress report to 3 August 2014 (18 pages) |
19 August 2014 | Administrator's progress report to 3 August 2014 (18 pages) |
19 August 2014 | Administrator's progress report to 3 August 2014 (18 pages) |
27 March 2014 | Administrator's progress report to 3 February 2014 (19 pages) |
27 March 2014 | Administrator's progress report to 3 February 2014 (19 pages) |
27 March 2014 | Administrator's progress report to 3 February 2014 (19 pages) |
3 September 2013 | Administrator's progress report to 3 August 2013 (17 pages) |
3 September 2013 | Administrator's progress report to 3 August 2013 (17 pages) |
3 September 2013 | Administrator's progress report to 3 August 2013 (17 pages) |
19 August 2013 | Termination of appointment of Ashley Pigott as a director on 21 March 2011 (2 pages) |
19 August 2013 | Termination of appointment of Ashley Pigott as a director on 21 March 2011 (2 pages) |
19 August 2013 | Termination of appointment of Ashley Pigott as a secretary on 21 March 2011 (2 pages) |
19 August 2013 | Termination of appointment of Ashley Pigott as a secretary on 21 March 2011 (2 pages) |
5 March 2013 | Administrator's progress report to 3 February 2013 (17 pages) |
5 March 2013 | Administrator's progress report to 3 February 2013 (17 pages) |
5 March 2013 | Administrator's progress report to 3 February 2013 (17 pages) |
10 September 2012 | Notice of extension of period of Administration (1 page) |
10 September 2012 | Notice of extension of period of Administration (1 page) |
10 September 2012 | Administrator's progress report to 3 August 2012 (17 pages) |
10 September 2012 | Notice of extension of period of Administration (1 page) |
10 September 2012 | Notice of extension of period of Administration (1 page) |
10 September 2012 | Administrator's progress report to 3 August 2012 (17 pages) |
10 September 2012 | Administrator's progress report to 3 August 2012 (17 pages) |
10 September 2012 | Administrator's progress report to 3 August 2012 (17 pages) |
10 September 2012 | Administrator's progress report to 3 August 2012 (17 pages) |
10 September 2012 | Administrator's progress report to 3 August 2012 (17 pages) |
22 March 2012 | Notice of extension of period of Administration (1 page) |
22 March 2012 | Administrator's progress report to 3 February 2012 (16 pages) |
22 March 2012 | Administrator's progress report to 3 February 2012 (16 pages) |
22 March 2012 | Administrator's progress report to 3 February 2012 (16 pages) |
22 March 2012 | Notice of extension of period of Administration (1 page) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2011 | Administrator's progress report to 23 September 2011 (16 pages) |
31 October 2011 | Administrator's progress report to 23 September 2011 (16 pages) |
16 June 2011 | Statement of affairs with form 2.14B (7 pages) |
16 June 2011 | Statement of affairs with form 2.14B (7 pages) |
7 June 2011 | Notice of deemed approval of proposals (1 page) |
7 June 2011 | Notice of deemed approval of proposals (1 page) |
24 May 2011 | Statement of administrator's proposal (28 pages) |
24 May 2011 | Statement of administrator's proposal (28 pages) |
23 May 2011 | Statement of administrator's proposal (27 pages) |
23 May 2011 | Statement of administrator's proposal (27 pages) |
7 April 2011 | Registered office address changed from Wye House, Corbar Road Buxton Derbyshire SK17 6RL on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Wye House, Corbar Road Buxton Derbyshire SK17 6RL on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from Wye House, Corbar Road Buxton Derbyshire SK17 6RL on 7 April 2011 (2 pages) |
6 April 2011 | Appointment of an administrator (1 page) |
6 April 2011 | Appointment of an administrator (1 page) |
12 February 2011 | Compulsory strike-off action has been suspended (1 page) |
12 February 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2010 | Full accounts made up to 31 January 2009 (17 pages) |
11 March 2010 | Full accounts made up to 31 January 2008 (18 pages) |
11 March 2010 | Full accounts made up to 31 January 2008 (18 pages) |
11 March 2010 | Full accounts made up to 31 January 2009 (17 pages) |
2 February 2010 | Director's details changed for Thomas Law on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Director's details changed for Thomas Law on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders Statement of capital on 2010-02-02
|
2 February 2010 | Secretary's details changed for Ashley Pigott on 31 January 2010 (1 page) |
2 February 2010 | Director's details changed for Ashley Pigott on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ashley Pigott on 31 January 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Ashley Pigott on 31 January 2010 (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Compulsory strike-off action has been suspended (1 page) |
24 December 2009 | Compulsory strike-off action has been suspended (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2009 | Return made up to 21/01/08; full list of members (5 pages) |
25 February 2009 | Return made up to 21/01/08; full list of members (5 pages) |
25 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
25 February 2009 | Return made up to 21/01/09; full list of members (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2008 | Full accounts made up to 31 January 2006 (17 pages) |
3 March 2008 | Full accounts made up to 31 January 2007 (18 pages) |
3 March 2008 | Full accounts made up to 31 January 2007 (18 pages) |
3 March 2008 | Full accounts made up to 31 January 2006 (17 pages) |
24 April 2007 | Return made up to 21/01/07; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 1 wye house corbar road buxton SK17 6RL (1 page) |
24 April 2007 | Location of register of members (1 page) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Return made up to 21/01/07; full list of members (3 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: 1 wye house corbar road buxton SK17 6RL (1 page) |
24 April 2007 | Location of debenture register (1 page) |
24 April 2007 | Location of register of members (1 page) |
16 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
16 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 January 2005 (14 pages) |
3 January 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Particulars of mortgage/charge (4 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
16 November 2005 | Particulars of mortgage/charge (4 pages) |
10 October 2005 | Return made up to 21/01/05; full list of members
|
10 October 2005 | Return made up to 21/01/05; full list of members
|
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Ad 31/01/02--------- £ si 98@1 (2 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Ad 31/01/02--------- £ si 98@1 (2 pages) |
3 February 2005 | Full accounts made up to 31 January 2004 (15 pages) |
3 February 2005 | Full accounts made up to 31 January 2004 (15 pages) |
26 July 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
26 July 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
15 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
15 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Company name changed pigott estates LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed pigott estates LIMITED\certificate issued on 25/04/03 (2 pages) |
20 March 2003 | Return made up to 21/01/03; full list of members
|
20 March 2003 | Return made up to 21/01/03; full list of members
|
24 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | New director appointed (4 pages) |
8 March 2002 | New director appointed (4 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 4 folds head cottage slough lane calver north derbyshire S32 3XJ (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 4 folds head cottage slough lane calver north derbyshire S32 3XJ (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2002 | Incorporation (6 pages) |
21 January 2002 | Incorporation (6 pages) |