Company NamePremier Pigeon Racing & Breeding Stud Limited
Company StatusDissolved
Company Number05969261
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date19 October 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Guy Howard Sparkes
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2007(3 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbridge Corporate Solutions 1st Floor Lowgate
Lowgate
Hull
HU1 1EL
Secretary NameMr Shaun Willox
StatusClosed
Appointed04 September 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 19 October 2018)
RoleCompany Director
Correspondence AddressKingsbridge Corporate Solutions 1st Floor Lowgate
Lowgate
Hull
HU1 1EL
Director NameMrs Karen Louise Sparkes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 19 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsbridge Corporate Solutions 1st Floor Lowgate
Lowgate
Hull
HU1 1EL
Director NameMr Graham Howard Sparkes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
Patrington Haven Leisure Park
Patrington Haven Hull
East Yorkshire
HU12 0PT
Secretary NameLeonard Harvey Lines
NationalityBritish
StatusResigned
Appointed06 February 2007(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2013)
RoleCompany Director
Correspondence Address1 Westgate Manor
Patrington
East Yorkshire
HU12 0QF
Secretary NameMr Guy Howard Sparkes
NationalityBritish
StatusResigned
Appointed06 February 2007(3 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalton Thirty Acre Lane
Hedon
Kingston Upon Hull
North Humberside
HU12 8LE
Director NameMr Derek Robert Nicholls
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWesh
StatusResigned
Appointed06 March 2014(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPatrington Haven Leisure
Park Patrington Haven Patrington
Kingston Upon Hull
East Yorkshire
HU12 0PT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.premierpigeons.co.uk
Telephone01964 632040
Telephone regionHornsea / Patrington

Location

Registered AddressKingsbridge Corporate Solutions 1st Floor
Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£111,271
Cash£12,540
Current Liabilities£313,898

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 January 2015Delivered on: 6 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 August 2013Delivered on: 20 August 2013
Satisfied on: 18 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 October 2018Final Gazette dissolved following liquidation (1 page)
19 July 2018Return of final meeting in a members' voluntary winding up (10 pages)
9 February 2018Registered office address changed from Patrington Haven Leisure Park Patrington Haven Patrington Kingston upon Hull East Yorkshire HU12 0PT to Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 9 February 2018 (2 pages)
6 February 2018Declaration of solvency (5 pages)
6 February 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-24
(1 page)
6 February 2018Appointment of a voluntary liquidator (3 pages)
7 November 2017Notification of Karen Louise Sparkes as a person with significant control on 24 November 2016 (2 pages)
7 November 2017Change of details for Mr Guy Howard Sparkes as a person with significant control on 24 November 2016 (2 pages)
7 November 2017Change of details for Mr Guy Howard Sparkes as a person with significant control on 24 November 2016 (2 pages)
7 November 2017Notification of Karen Louise Sparkes as a person with significant control on 24 November 2016 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Satisfaction of charge 059692610002 in full (4 pages)
2 February 2017Satisfaction of charge 059692610002 in full (4 pages)
13 January 2017Termination of appointment of Derek Robert Nicholls as a director on 4 January 2017 (1 page)
13 January 2017Termination of appointment of Derek Robert Nicholls as a director on 4 January 2017 (1 page)
15 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
7 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3.00
(5 pages)
7 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 3.00
(5 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
1 December 2016Appointment of Mrs Karen Louise Sparkes as a director on 23 November 2016 (2 pages)
1 December 2016Appointment of Mrs Karen Louise Sparkes as a director on 23 November 2016 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 February 2015Satisfaction of charge 059692610001 in full (1 page)
18 February 2015Satisfaction of charge 059692610001 in full (1 page)
6 February 2015Registration of charge 059692610002, created on 27 January 2015 (19 pages)
6 February 2015Registration of charge 059692610002, created on 27 January 2015 (19 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
28 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 March 2014Appointment of Mr Derek Robert Nicholls as a director (2 pages)
10 March 2014Appointment of Mr Derek Robert Nicholls as a director (2 pages)
21 October 2013Director's details changed for Mr Guy Howard Sparkes on 17 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Guy Howard Sparkes on 17 October 2013 (2 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
5 September 2013Termination of appointment of Leonard Lines as a secretary (1 page)
5 September 2013Appointment of Mr Shaun Willox as a secretary (1 page)
5 September 2013Appointment of Mr Shaun Willox as a secretary (1 page)
5 September 2013Termination of appointment of Leonard Lines as a secretary (1 page)
20 August 2013Registration of charge 059692610001 (9 pages)
20 August 2013Registration of charge 059692610001 (9 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
27 October 2011Director's details changed for Mr Guy Howard Sparkes on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Mr Guy Howard Sparkes on 27 October 2011 (2 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 2
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 2
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 2
(3 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 October 2009Director's details changed for Guy Howard Sparkes on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Guy Howard Sparkes on 30 October 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
11 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
13 December 2007Return made up to 17/10/07; full list of members (3 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Return made up to 17/10/07; full list of members (3 pages)
13 December 2007Secretary resigned (1 page)
6 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
6 November 2007Director resigned (2 pages)
6 November 2007Director resigned (2 pages)
6 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Registered office changed on 19/02/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
19 February 2007New secretary appointed;new director appointed (2 pages)
17 October 2006Incorporation (12 pages)
17 October 2006Incorporation (12 pages)