Company NameAberford Investments (Yorkshire) Limited
Company StatusDissolved
Company Number04618793
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date1 July 2016 (7 years, 10 months ago)
Previous NamePinco 1866 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Thomas Cowling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2003(1 month after company formation)
Appointment Duration13 years, 5 months (closed 01 July 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Manor House
Main Street
Aberford Leeds
Yorkshire
LS25 3DA
Secretary NameJulie Cowling
NationalityBritish
StatusClosed
Appointed08 September 2005(2 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 01 July 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Manor House
Main Street Aberford
Leeds
West Yorkshire
LS25 3DA
Director NameJulie Cowling
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2007(4 years, 5 months after company formation)
Appointment Duration9 years, 1 month (closed 01 July 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Manor House
Main Street Aberford
Leeds
West Yorkshire
LS25 3DA
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2014 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2015 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2013 (2 pages)
20 April 2016Notice of ceasing to act as receiver or manager (8 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2014 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2013 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2015 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2012 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2013 (2 pages)
20 April 2016Notice of ceasing to act as receiver or manager (8 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2013 (2 pages)
20 April 2016Notice of ceasing to act as receiver or manager (8 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2014 (2 pages)
20 April 2016Notice of ceasing to act as receiver or manager (8 pages)
20 April 2016Notice of ceasing to act as receiver or manager (8 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2012 (2 pages)
20 April 2016Notice of ceasing to act as receiver or manager (8 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2012 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2015 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 June 2014 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2015 (2 pages)
20 April 2016Receiver's abstract of receipts and payments to 22 December 2012 (2 pages)
1 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
1 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
25 February 2015Appointment of a voluntary liquidator (1 page)
25 February 2015Appointment of a voluntary liquidator (1 page)
19 February 2015Restoration by order of the court (7 pages)
19 February 2015Restoration by order of the court (7 pages)
20 November 2013Final Gazette dissolved following liquidation (1 page)
20 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Liquidators statement of receipts and payments to 12 June 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 12 December 2012 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 12 June 2013 (5 pages)
30 August 2013Liquidators' statement of receipts and payments to 12 December 2012 (5 pages)
30 August 2013Liquidators statement of receipts and payments to 12 December 2012 (5 pages)
20 August 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
20 August 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ on 11 July 2013 (2 pages)
22 February 2013Notice of appointment of receiver or manager (2 pages)
22 February 2013Notice of appointment of receiver or manager (2 pages)
22 February 2013Notice of appointment of receiver or manager (2 pages)
22 February 2013Notice of appointment of receiver or manager (2 pages)
22 February 2013Notice of appointment of receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Notice of appointment of receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
22 February 2013Notice of ceasing to act as receiver or manager (2 pages)
4 July 2012Liquidators' statement of receipts and payments to 12 June 2012 (15 pages)
4 July 2012Liquidators statement of receipts and payments to 12 June 2012 (15 pages)
4 July 2012Liquidators' statement of receipts and payments to 12 June 2012 (15 pages)
27 July 2011Notice of ceasing to act as receiver or manager (1 page)
27 July 2011Notice of appointment of receiver or manager (2 pages)
27 July 2011Notice of appointment of receiver or manager (2 pages)
27 July 2011Notice of appointment of receiver or manager (2 pages)
27 July 2011Notice of ceasing to act as receiver or manager (1 page)
27 July 2011Notice of ceasing to act as receiver or manager (1 page)
27 July 2011Notice of appointment of receiver or manager (2 pages)
27 July 2011Notice of ceasing to act as receiver or manager (1 page)
27 July 2011Notice of appointment of receiver or manager (2 pages)
27 July 2011Notice of appointment of receiver or manager (2 pages)
27 July 2011Notice of ceasing to act as receiver or manager (1 page)
27 July 2011Notice of ceasing to act as receiver or manager (1 page)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
28 June 2011Notice of appointment of receiver or manager (2 pages)
21 June 2011Statement of affairs with form 4.19 (4 pages)
21 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2011Appointment of a voluntary liquidator (1 page)
21 June 2011Statement of affairs with form 4.19 (4 pages)
21 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Registered office address changed from 4250 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from 4250 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from 4250 Park Approach Thorpe Park Business Park Leeds LS15 8GB on 2 June 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
(5 pages)
8 March 2011Annual return made up to 16 December 2010 with a full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
(5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 February 2010Director's details changed for Mr John Thomas Cowling on 16 December 2009 (2 pages)
11 February 2010Director's details changed for Mr John Thomas Cowling on 16 December 2009 (2 pages)
11 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Julie Cowling on 16 December 2009 (2 pages)
11 February 2010Director's details changed for Julie Cowling on 16 December 2009 (2 pages)
11 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
10 February 2009Return made up to 16/12/08; full list of members (4 pages)
10 February 2009Return made up to 16/12/08; full list of members (4 pages)
8 May 2008Director appointed julie theresa cowling (2 pages)
8 May 2008Director appointed julie theresa cowling (2 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
11 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 16/12/06; full list of members (6 pages)
4 January 2007Return made up to 16/12/06; full list of members (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Return made up to 16/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
19 January 2006Return made up to 16/12/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(6 pages)
16 January 2006Registered office changed on 16/01/06 from: regus suite 127-128 1200 century way thorpe park business park colton leeds LS15 8ZA (1 page)
16 January 2006Registered office changed on 16/01/06 from: regus suite 127-128 1200 century way thorpe park business park colton leeds LS15 8ZA (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
4 October 2005New secretary appointed (2 pages)
4 October 2005New secretary appointed (2 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1 park row leeds LS1 5AB (1 page)
15 September 2005Registered office changed on 15/09/05 from: 1 park row leeds LS1 5AB (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2005Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2005Return made up to 16/12/04; full list of members (6 pages)
5 January 2005Return made up to 16/12/04; full list of members (6 pages)
14 December 2004Secretary's particulars changed (1 page)
14 December 2004Secretary's particulars changed (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
18 December 2003Return made up to 16/12/03; full list of members (6 pages)
18 December 2003Return made up to 16/12/03; full list of members (6 pages)
5 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
5 September 2003Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page)
24 July 2003Particulars of mortgage/charge (2 pages)
24 July 2003Particulars of mortgage/charge (2 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
17 May 2003Secretary's particulars changed (1 page)
17 May 2003Secretary's particulars changed (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
15 January 2003Company name changed pinco 1866 LIMITED\certificate issued on 15/01/03 (2 pages)
15 January 2003Company name changed pinco 1866 LIMITED\certificate issued on 15/01/03 (2 pages)
16 December 2002Incorporation (17 pages)
16 December 2002Incorporation (17 pages)