Company NamePriestley & Taffs Ltd
Company StatusDissolved
Company Number05799610
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date6 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kristian Hammond
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(8 years, 1 month after company formation)
Appointment Duration5 years (closed 06 July 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr David Linton Bythell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(8 years, 1 month after company formation)
Appointment Duration5 years (closed 06 July 2019)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMrs Jennifer McCambridge
StatusClosed
Appointed20 June 2014(8 years, 1 month after company formation)
Appointment Duration5 years (closed 06 July 2019)
RoleCompany Director
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameKevin Priestley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleBuilder & Joiner
Country of ResidenceEngland
Correspondence Address334 Oldham Road
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QU
Director NameColin Taffs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleBuilder & Joiner
Correspondence AddressC/O Carlton House
Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameIan Patrick McCambridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleBuilder & Joiner
Country of ResidenceEngland
Correspondence Address42 Newlands Road
Halifax
West Yorkshire
HX2 7RE
Secretary NameIan Patrick McCambridge
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleBuilder & Joiner
Country of ResidenceEngland
Correspondence Address42 Newlands Road
Halifax
West Yorkshire
HX2 7RE
Director NameMrs Jennifer McCambridge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House, Bull Close Lane
Halifax
West Yorkshire
HX1 2EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01422 300761
Telephone regionHalifax

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£272,521
Cash£304,234
Current Liabilities£426,668

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

11 March 2015Delivered on: 21 March 2015
Satisfied on: 1 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

6 July 2019Final Gazette dissolved following liquidation (1 page)
6 April 2019Return of final meeting in a creditors' voluntary winding up (12 pages)
2 May 2018Liquidators' statement of receipts and payments to 27 February 2018 (10 pages)
9 April 2017Administrator's progress report to 27 February 2017 (19 pages)
9 April 2017Administrator's progress report to 27 February 2017 (19 pages)
16 March 2017Appointment of a voluntary liquidator (1 page)
16 March 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 October 2016Administrator's progress report to 13 September 2016 (19 pages)
26 October 2016Administrator's progress report to 13 September 2016 (19 pages)
7 June 2016Notice of deemed approval of proposals (3 pages)
7 June 2016Notice of deemed approval of proposals (3 pages)
19 May 2016Statement of administrator's proposal (29 pages)
19 May 2016Statement of administrator's proposal (29 pages)
5 April 2016Registered office address changed from Carlton House, Bull Close Lane Halifax West Yorkshire HX1 2EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from Carlton House, Bull Close Lane Halifax West Yorkshire HX1 2EG to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 5 April 2016 (2 pages)
4 April 2016Appointment of an administrator (1 page)
4 April 2016Appointment of an administrator (1 page)
1 September 2015Satisfaction of charge 057996100001 in full (1 page)
1 September 2015Satisfaction of charge 057996100001 in full (1 page)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 9,000
(5 pages)
22 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 9,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 March 2015Registration of charge 057996100001, created on 11 March 2015 (45 pages)
21 March 2015Registration of charge 057996100001, created on 11 March 2015 (45 pages)
25 June 2014Appointment of Mrs Jennifer Mccambridge as a secretary (2 pages)
25 June 2014Appointment of Mr David Bythell as a director (2 pages)
25 June 2014Termination of appointment of Ian Mccambridge as a secretary (1 page)
25 June 2014Appointment of Mr David Bythell as a director (2 pages)
25 June 2014Termination of appointment of Ian Mccambridge as a director (1 page)
25 June 2014Termination of appointment of Jennifer Mccambridge as a director (1 page)
25 June 2014Termination of appointment of Jennifer Mccambridge as a director (1 page)
25 June 2014Termination of appointment of Ian Mccambridge as a director (1 page)
25 June 2014Appointment of Mr Kristian Hammond as a director (2 pages)
25 June 2014Appointment of Mr Kristian Hammond as a director (2 pages)
25 June 2014Appointment of Mrs Jennifer Mccambridge as a secretary (2 pages)
25 June 2014Termination of appointment of Ian Mccambridge as a secretary (1 page)
19 June 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
19 June 2014Current accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
29 April 2014Director's details changed for Ian Patrick Mccambridge on 1 April 2014 (2 pages)
29 April 2014Secretary's details changed for Ian Patrick Mccambridge on 1 April 2014 (1 page)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9,000
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9,000
(5 pages)
29 April 2014Director's details changed for Ian Patrick Mccambridge on 1 April 2014 (2 pages)
29 April 2014Secretary's details changed for Ian Patrick Mccambridge on 1 April 2014 (1 page)
29 April 2014Director's details changed for Ian Patrick Mccambridge on 1 April 2014 (2 pages)
29 April 2014Secretary's details changed for Ian Patrick Mccambridge on 1 April 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 November 2011Appointment of Mrs Jennifer Mccambridge as a director (2 pages)
29 November 2011Appointment of Mrs Jennifer Mccambridge as a director (2 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
23 May 2011Termination of appointment of Kevin Priestley as a director (1 page)
23 May 2011Termination of appointment of Kevin Priestley as a director (1 page)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Ian Patrick Mccambridge on 28 April 2010 (2 pages)
4 June 2010Director's details changed for Ian Patrick Mccambridge on 28 April 2010 (2 pages)
4 June 2010Director's details changed for Kevin Priestley on 28 April 2010 (2 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Kevin Priestley on 28 April 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 May 2009Return made up to 28/04/09; full list of members (4 pages)
22 May 2009Return made up to 28/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 July 2008Appointment terminated director colin taffs (1 page)
4 July 2008Appointment terminated director colin taffs (1 page)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
15 May 2008Return made up to 28/04/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 December 2007Ad 28/04/06--------- £ si 8997@8997=80946009 (2 pages)
5 December 2007Ad 28/04/06--------- £ si 8997@8997=80946009 (2 pages)
16 May 2007Return made up to 28/04/07; full list of members (3 pages)
16 May 2007Return made up to 28/04/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Ad 28/04/06--------- £ si 3@1=3 £ ic 9000/9003 (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Ad 28/04/06--------- £ si 3@1=3 £ ic 9000/9003 (2 pages)
23 May 2006Ad 08/05/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
23 May 2006Ad 08/05/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
28 April 2006Incorporation (17 pages)
28 April 2006Incorporation (17 pages)