Company NamePigott Law Estates Limited
Company StatusDissolved
Company Number04357299
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date11 December 2014 (9 years, 4 months ago)
Previous NamePigott Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Law
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2002(1 month, 1 week after company formation)
Appointment Duration12 years, 9 months (closed 11 December 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Director NameAshley Pigott
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(2 days after company formation)
Appointment Duration9 years, 1 month (resigned 21 March 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Secretary NameSara Louise Pigott
NationalityBritish
StatusResigned
Appointed23 January 2002(2 days after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2003)
RoleCompany Director
Correspondence Address4 Folds Head Cottage
Calver
Derbyshire
S32 3XJ
Secretary NameAshley Pigott
NationalityBritish
StatusResigned
Appointed25 November 2003(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 March 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Bond Court
Leeds
LS1 2JZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

50 at 1Ashley Pigott
50.00%
Ordinary
50 at 1Thomas Law
50.00%
Ordinary

Financials

Year2014
Turnover£155,066
Gross Profit£52,575
Net Worth-£1,591,360
Current Liabilities£4,907,010

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 September 2016Bona Vacantia disclaimer (1 page)
1 September 2016Bona Vacantia disclaimer (1 page)
11 December 2014Final Gazette dissolved following liquidation (1 page)
11 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2014Final Gazette dissolved following liquidation (1 page)
11 September 2014Notice of move from Administration to Dissolution on 4 September 2014 (35 pages)
11 September 2014Notice of move from Administration to Dissolution on 4 September 2014 (35 pages)
11 September 2014Notice of move from Administration to Dissolution on 4 September 2014 (35 pages)
19 August 2014Administrator's progress report to 3 August 2014 (18 pages)
19 August 2014Administrator's progress report to 3 August 2014 (18 pages)
19 August 2014Administrator's progress report to 3 August 2014 (18 pages)
27 March 2014Administrator's progress report to 3 February 2014 (19 pages)
27 March 2014Administrator's progress report to 3 February 2014 (19 pages)
27 March 2014Administrator's progress report to 3 February 2014 (19 pages)
3 September 2013Administrator's progress report to 3 August 2013 (17 pages)
3 September 2013Administrator's progress report to 3 August 2013 (17 pages)
3 September 2013Administrator's progress report to 3 August 2013 (17 pages)
19 August 2013Termination of appointment of Ashley Pigott as a director on 21 March 2011 (2 pages)
19 August 2013Termination of appointment of Ashley Pigott as a director on 21 March 2011 (2 pages)
19 August 2013Termination of appointment of Ashley Pigott as a secretary on 21 March 2011 (2 pages)
19 August 2013Termination of appointment of Ashley Pigott as a secretary on 21 March 2011 (2 pages)
5 March 2013Administrator's progress report to 3 February 2013 (17 pages)
5 March 2013Administrator's progress report to 3 February 2013 (17 pages)
5 March 2013Administrator's progress report to 3 February 2013 (17 pages)
10 September 2012Notice of extension of period of Administration (1 page)
10 September 2012Notice of extension of period of Administration (1 page)
10 September 2012Administrator's progress report to 3 August 2012 (17 pages)
10 September 2012Notice of extension of period of Administration (1 page)
10 September 2012Notice of extension of period of Administration (1 page)
10 September 2012Administrator's progress report to 3 August 2012 (17 pages)
10 September 2012Administrator's progress report to 3 August 2012 (17 pages)
10 September 2012Administrator's progress report to 3 August 2012 (17 pages)
10 September 2012Administrator's progress report to 3 August 2012 (17 pages)
10 September 2012Administrator's progress report to 3 August 2012 (17 pages)
22 March 2012Notice of extension of period of Administration (1 page)
22 March 2012Administrator's progress report to 3 February 2012 (16 pages)
22 March 2012Administrator's progress report to 3 February 2012 (16 pages)
22 March 2012Administrator's progress report to 3 February 2012 (16 pages)
22 March 2012Notice of extension of period of Administration (1 page)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2011Administrator's progress report to 23 September 2011 (16 pages)
31 October 2011Administrator's progress report to 23 September 2011 (16 pages)
16 June 2011Statement of affairs with form 2.14B (7 pages)
16 June 2011Statement of affairs with form 2.14B (7 pages)
7 June 2011Notice of deemed approval of proposals (1 page)
7 June 2011Notice of deemed approval of proposals (1 page)
24 May 2011Statement of administrator's proposal (28 pages)
24 May 2011Statement of administrator's proposal (28 pages)
23 May 2011Statement of administrator's proposal (27 pages)
23 May 2011Statement of administrator's proposal (27 pages)
7 April 2011Registered office address changed from Wye House, Corbar Road Buxton Derbyshire SK17 6RL on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Wye House, Corbar Road Buxton Derbyshire SK17 6RL on 7 April 2011 (2 pages)
7 April 2011Registered office address changed from Wye House, Corbar Road Buxton Derbyshire SK17 6RL on 7 April 2011 (2 pages)
6 April 2011Appointment of an administrator (1 page)
6 April 2011Appointment of an administrator (1 page)
12 February 2011Compulsory strike-off action has been suspended (1 page)
12 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2010Full accounts made up to 31 January 2009 (17 pages)
11 March 2010Full accounts made up to 31 January 2008 (18 pages)
11 March 2010Full accounts made up to 31 January 2008 (18 pages)
11 March 2010Full accounts made up to 31 January 2009 (17 pages)
2 February 2010Director's details changed for Thomas Law on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(4 pages)
2 February 2010Director's details changed for Thomas Law on 31 January 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(4 pages)
2 February 2010Secretary's details changed for Ashley Pigott on 31 January 2010 (1 page)
2 February 2010Director's details changed for Ashley Pigott on 31 January 2010 (2 pages)
2 February 2010Director's details changed for Ashley Pigott on 31 January 2010 (2 pages)
2 February 2010Secretary's details changed for Ashley Pigott on 31 January 2010 (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
24 December 2009Compulsory strike-off action has been suspended (1 page)
24 December 2009Compulsory strike-off action has been suspended (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
26 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Return made up to 21/01/08; full list of members (5 pages)
25 February 2009Return made up to 21/01/08; full list of members (5 pages)
25 February 2009Return made up to 21/01/09; full list of members (5 pages)
25 February 2009Return made up to 21/01/09; full list of members (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2008Full accounts made up to 31 January 2006 (17 pages)
3 March 2008Full accounts made up to 31 January 2007 (18 pages)
3 March 2008Full accounts made up to 31 January 2007 (18 pages)
3 March 2008Full accounts made up to 31 January 2006 (17 pages)
24 April 2007Return made up to 21/01/07; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: 1 wye house corbar road buxton SK17 6RL (1 page)
24 April 2007Location of register of members (1 page)
24 April 2007Location of debenture register (1 page)
24 April 2007Return made up to 21/01/07; full list of members (3 pages)
24 April 2007Registered office changed on 24/04/07 from: 1 wye house corbar road buxton SK17 6RL (1 page)
24 April 2007Location of debenture register (1 page)
24 April 2007Location of register of members (1 page)
16 February 2006Return made up to 21/01/06; full list of members (7 pages)
16 February 2006Return made up to 21/01/06; full list of members (7 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (14 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption full accounts made up to 31 January 2005 (14 pages)
3 January 2006Particulars of mortgage/charge (4 pages)
3 January 2006Particulars of mortgage/charge (4 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
16 November 2005Particulars of mortgage/charge (4 pages)
10 October 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
6 September 2005Particulars of mortgage/charge (4 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (3 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2005Ad 31/01/02--------- £ si 98@1 (2 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2005Ad 31/01/02--------- £ si 98@1 (2 pages)
3 February 2005Full accounts made up to 31 January 2004 (15 pages)
3 February 2005Full accounts made up to 31 January 2004 (15 pages)
26 July 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
26 July 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
15 March 2004Return made up to 21/01/04; full list of members (7 pages)
15 March 2004Return made up to 21/01/04; full list of members (7 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003New secretary appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
6 June 2003Particulars of mortgage/charge (3 pages)
6 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Company name changed pigott estates LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed pigott estates LIMITED\certificate issued on 25/04/03 (2 pages)
20 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
20 March 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
24 February 2003Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
8 March 2002New director appointed (4 pages)
8 March 2002New director appointed (4 pages)
13 February 2002Registered office changed on 13/02/02 from: 4 folds head cottage slough lane calver north derbyshire S32 3XJ (1 page)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 4 folds head cottage slough lane calver north derbyshire S32 3XJ (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 January 2002Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 January 2002Incorporation (6 pages)
21 January 2002Incorporation (6 pages)