Company NameH. Pontifex & Sons (Holdings) Limited
Company StatusDissolved
Company Number05601226
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Matthew Henry Yorke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ritson Road
London
E8 1DE
Director NameMr Sebastian Yorke
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRock Cottage
Lockton
Pickering
North Yorkshire
YO18 7PZ
Secretary NameMr Matthew Henry Yorke
NationalityBritish
StatusClosed
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ritson Road
London
E8 1DE
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressNorwich House/4th Floor
Savile Street
Hull
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

6k at £5Mr Sebastian Yorke
51.01%
Ordinary
4.5k at £5S. Yorke Discretionary Trust
37.91%
Ordinary
1.3k at £5H.v. Yorke's 1966 Settlement
11.09%
Ordinary

Financials

Year2014
Net Worth£675,730
Cash£567,216
Current Liabilities£19,588

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a members' voluntary winding up (10 pages)
12 April 2013Return of final meeting in a members' voluntary winding up (10 pages)
5 November 2012Liquidators' statement of receipts and payments to 21 August 2012 (4 pages)
5 November 2012Liquidators' statement of receipts and payments to 21 August 2012 (4 pages)
5 November 2012Liquidators statement of receipts and payments to 21 August 2012 (4 pages)
17 October 2011Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD United Kingdom on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD United Kingdom on 17 October 2011 (2 pages)
1 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-08-22
(1 page)
31 August 2011Declaration of solvency (5 pages)
31 August 2011Declaration of solvency (5 pages)
31 August 2011Appointment of a voluntary liquidator (2 pages)
31 August 2011Appointment of a voluntary liquidator (2 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 November 2010Director's details changed for Mr Matthew Henry Yorke on 24 October 2010 (3 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 59,160
(6 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 59,160
(6 pages)
25 November 2010Director's details changed for Mr Matthew Henry Yorke on 24 October 2010 (3 pages)
25 November 2010Secretary's details changed for Matthew Henry Yorke on 24 October 2010 (2 pages)
25 November 2010Secretary's details changed for Matthew Henry Yorke on 24 October 2010 (2 pages)
19 November 2010Registered office address changed from H. Pontifex & Sons (Holdings) Ltd, Pepper Road Leeds LS10 2NJ on 19 November 2010 (1 page)
19 November 2010Registered office address changed from H. Pontifex & Sons (Holdings) Ltd, Pepper Road Leeds LS10 2NJ on 19 November 2010 (1 page)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 November 2009Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Sebastian Yorke on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mr Sebastian Yorke on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Mr Sebastian Yorke on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Matthew Henry Yorke on 1 October 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 December 2008Return made up to 24/10/08; full list of members (4 pages)
9 December 2008Return made up to 24/10/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 November 2007Return made up to 24/10/07; full list of members (3 pages)
27 November 2007Return made up to 24/10/07; full list of members (3 pages)
2 July 2007Accounts made up to 31 August 2006 (5 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 January 2007Return made up to 24/10/06; full list of members (7 pages)
16 January 2007Return made up to 24/10/06; full list of members (7 pages)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
11 November 2005New secretary appointed;new director appointed (2 pages)
11 November 2005Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
11 November 2005New director appointed (2 pages)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Secretary resigned (1 page)
24 October 2005Incorporation (18 pages)
24 October 2005Incorporation (18 pages)