Company NameAndrew Jones (Pies) Limited
DirectorAndrew Robert Jones
Company StatusActive
Company Number05373608
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Andrew Robert Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RoleButcher
Country of ResidenceEngland
Correspondence Address16 Ridge View Drive
Birkby
Huddersfield
West Yorkshire
HD2 2EX
Secretary NameLinda Margaret Jones
NationalityBritish
StatusCurrent
Appointed01 March 2005(6 days after company formation)
Appointment Duration19 years, 1 month
RoleCo Secretary
Correspondence Address16 Ridgeview Drive
Birkby
Huddersfield
West Yorkshire
HD2 2EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepiesnpasties.co.uk

Location

Registered AddressSuite 7 Milner House
Milner Way
Ossett
West Yorkshire
WF5 9JE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

50 at 1Andrew Robert Jones
50.00%
Ordinary
50 at 1Ms Linda Margaret Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£59,076
Cash£8,479
Current Liabilities£469,290

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Next Accounts Due31 January 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due9 March 2017 (overdue)

Charges

7 September 2010Delivered 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 2009Delivered 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

Filing History

16 March 2015Restoration by order of the court (4 pages)
16 March 2015Restoration by order of the court (4 pages)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved following liquidation (1 page)
21 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2013Insolvency:original form 2.36B and court order (2 pages)
15 February 2013Insolvency:original form 2.36B and court order (2 pages)
11 February 2013Notice to Registrar in respect of date of dissolution (2 pages)
11 February 2013Notice to Registrar in respect of date of dissolution (2 pages)
12 November 2012Notice of move from Administration to Dissolution (11 pages)
12 November 2012Notice of move from Administration to Dissolution (11 pages)
16 May 2012Notice of extension of period of Administration (1 page)
16 May 2012Notice of extension of period of Administration (1 page)
21 December 2011Administrator's progress report to 12 November 2011 (12 pages)
21 December 2011Administrator's progress report to 12 November 2011 (12 pages)
31 October 2011Notice of deemed approval of proposals (1 page)
31 October 2011Notice of deemed approval of proposals (1 page)
20 July 2011Statement of affairs with form 2.14B (9 pages)
20 July 2011Statement of affairs with form 2.14B (9 pages)
12 July 2011Statement of administrator's proposal (36 pages)
12 July 2011Statement of administrator's proposal (36 pages)
1 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Appointment of an administrator (1 page)
31 May 2011Appointment of an administrator (1 page)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(4 pages)
14 April 2010Director's details changed for Andrew Robert Jones on 23 February 2010 (2 pages)
14 April 2010Director's details changed for Andrew Robert Jones on 23 February 2010 (2 pages)
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2009Registered office changed on 05/08/2009 from 14 old leeds road huddersfield west yorkshire HD1 1SP (1 page)
5 August 2009Registered office changed on 05/08/2009 from 14 old leeds road huddersfield west yorkshire HD1 1SP (1 page)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
8 May 2009Return made up to 23/02/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 May 2008Return made up to 23/02/08; full list of members (3 pages)
14 May 2008Return made up to 23/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 June 2007Registered office changed on 01/06/07 from: 1 - 3 st mary's place bury BL9 0DZ (1 page)
1 June 2007Registered office changed on 01/06/07 from: 1 - 3 st mary's place bury BL9 0DZ (1 page)
16 April 2007Return made up to 23/02/07; full list of members (2 pages)
16 April 2007Return made up to 23/02/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 March 2006Return made up to 23/02/06; full list of members (2 pages)
21 March 2006Return made up to 23/02/06; full list of members (2 pages)
18 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
23 February 2005Incorporation (9 pages)
23 February 2005Incorporation (9 pages)