Birkby
Huddersfield
West Yorkshire
HD2 2EX
Secretary Name | Linda Margaret Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2005(6 days after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Co Secretary |
Correspondence Address | 16 Ridgeview Drive Birkby Huddersfield West Yorkshire HD2 2EX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | piesnpasties.co.uk |
---|
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
50 at 1 | Andrew Robert Jones 50.00% Ordinary |
---|---|
50 at 1 | Ms Linda Margaret Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,076 |
Cash | £8,479 |
Current Liabilities | £469,290 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 9 March 2017 (overdue) |
---|
7 September 2010 | Delivered on: 9 September 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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 first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
30 November 2009 | Delivered on: 2 December 2009 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 |
16 March 2015 | Restoration by order of the court (4 pages) |
---|---|
16 March 2015 | Restoration by order of the court (4 pages) |
21 August 2013 | Final Gazette dissolved following liquidation (1 page) |
21 August 2013 | Final Gazette dissolved following liquidation (1 page) |
21 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2013 | Insolvency:original form 2.36B and court order (2 pages) |
15 February 2013 | Insolvency:original form 2.36B and court order (2 pages) |
11 February 2013 | Notice to Registrar in respect of date of dissolution (2 pages) |
11 February 2013 | Notice to Registrar in respect of date of dissolution (2 pages) |
12 November 2012 | Notice of move from Administration to Dissolution (11 pages) |
12 November 2012 | Notice of move from Administration to Dissolution (11 pages) |
16 May 2012 | Notice of extension of period of Administration (1 page) |
16 May 2012 | Notice of extension of period of Administration (1 page) |
21 December 2011 | Administrator's progress report to 12 November 2011 (12 pages) |
21 December 2011 | Administrator's progress report to 12 November 2011 (12 pages) |
31 October 2011 | Notice of deemed approval of proposals (1 page) |
31 October 2011 | Notice of deemed approval of proposals (1 page) |
20 July 2011 | Statement of affairs with form 2.14B (9 pages) |
20 July 2011 | Statement of affairs with form 2.14B (9 pages) |
12 July 2011 | Statement of administrator's proposal (36 pages) |
12 July 2011 | Statement of administrator's proposal (36 pages) |
1 June 2011 | Registered office address changed from Units 2 3 & 4 Queens Mill Industrial Estate Queens Mill Lane Lockwood Huddersfield West Yorkshire HD1 3RR on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Units 2 3 & 4 Queens Mill Industrial Estate Queens Mill Lane Lockwood Huddersfield West Yorkshire HD1 3RR on 1 June 2011 (1 page) |
1 June 2011 | Registered office address changed from Units 2 3 & 4 Queens Mill Industrial Estate Queens Mill Lane Lockwood Huddersfield West Yorkshire HD1 3RR on 1 June 2011 (1 page) |
31 May 2011 | Appointment of an administrator (1 page) |
31 May 2011 | Appointment of an administrator (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
14 April 2010 | Director's details changed for Andrew Robert Jones on 23 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Andrew Robert Jones on 23 February 2010 (2 pages) |
14 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders Statement of capital on 2010-04-14
|
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from 14 old leeds road huddersfield west yorkshire HD1 1SP (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 14 old leeds road huddersfield west yorkshire HD1 1SP (1 page) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
8 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
14 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
14 May 2008 | Return made up to 23/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
24 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 1 - 3 st mary's place bury BL9 0DZ (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 1 - 3 st mary's place bury BL9 0DZ (1 page) |
16 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
16 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
18 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Incorporation (9 pages) |
23 February 2005 | Incorporation (9 pages) |