Company NamePropermaid Ltd
Company StatusDissolved
Company Number06652481
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date28 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Director

Director NameMiss Allison Whitmarsh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressLoft 23 Gladstone Corner
64 Plover Road Lindley
Huddersfield
West Yorkshire
HD3 3BZ

Contact

Websitewww.propermaid.co.uk/
Email address[email protected]
Telephone01484 443130
Telephone regionHuddersfield

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£56,649
Cash£11,594
Current Liabilities£57,759

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

14 September 2017Delivered on: 18 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
5 August 2015Delivered on: 5 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 18 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all assets.
Outstanding
30 January 2015Delivered on: 10 February 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge. 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

28 February 2019Final Gazette dissolved following liquidation (1 page)
30 November 2018Notice of move from Administration to Dissolution (19 pages)
11 July 2018Administrator's progress report (20 pages)
13 February 2018Notice of deemed approval of proposals (3 pages)
12 February 2018Registered office address changed from Marsh Gardens Marsh Gardens Honley Holmfirth HD9 6AF England to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 12 February 2018 (2 pages)
7 February 2018Statement of administrator's proposal (37 pages)
17 January 2018Statement of affairs with form AM02SOA (9 pages)
18 December 2017Appointment of an administrator (3 pages)
18 December 2017Appointment of an administrator (3 pages)
18 September 2017Registration of charge 066524810004, created on 14 September 2017 (13 pages)
18 September 2017Registration of charge 066524810004, created on 14 September 2017 (13 pages)
13 September 2017Satisfaction of charge 066524810001 in full (5 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
13 September 2017Satisfaction of charge 066524810001 in full (5 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Registered office address changed from Unit 1 Heritage Exchange Wellington Mills Plover Road Huddersfield West Yorkshire HD3 3HR to Marsh Gardens Marsh Gardens Honley Holmfirth HD9 6AF on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Unit 1 Heritage Exchange Wellington Mills Plover Road Huddersfield West Yorkshire HD3 3HR to Marsh Gardens Marsh Gardens Honley Holmfirth HD9 6AF on 31 July 2017 (1 page)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
20 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
5 August 2015Registration of charge 066524810003, created on 5 August 2015 (24 pages)
5 August 2015Registration of charge 066524810003, created on 5 August 2015 (24 pages)
5 August 2015Registration of charge 066524810003, created on 5 August 2015 (24 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
18 June 2015Registration of charge 066524810002, created on 17 June 2015 (23 pages)
18 June 2015Registration of charge 066524810002, created on 17 June 2015 (23 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 February 2015Registration of charge 066524810001, created on 30 January 2015 (17 pages)
10 February 2015Registration of charge 066524810001, created on 30 January 2015 (17 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 September 2013Director's details changed for Miss Allison Whitmarsh on 1 April 2013 (2 pages)
5 September 2013Director's details changed for Miss Allison Whitmarsh on 1 April 2013 (2 pages)
5 September 2013Director's details changed for Miss Allison Whitmarsh on 1 April 2013 (2 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
5 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(3 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 75
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 75
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 75
(4 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
18 July 2011Total exemption small company accounts made up to 30 June 2011 (2 pages)
18 July 2011Total exemption small company accounts made up to 30 June 2011 (2 pages)
5 July 2011Registered office address changed from 93 Carr Street Marsh Huddersfield HD3 4BQ on 5 July 2011 (1 page)
5 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
5 July 2011Registered office address changed from 93 Carr Street Marsh Huddersfield HD3 4BQ on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 93 Carr Street Marsh Huddersfield HD3 4BQ on 5 July 2011 (1 page)
5 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
17 August 2010Director's details changed for Miss Allison Whitmarsh on 22 July 2010 (2 pages)
17 August 2010Director's details changed for Miss Allison Whitmarsh on 22 July 2010 (2 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
24 August 2009Return made up to 22/07/09; full list of members (3 pages)
24 August 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2008Incorporation (18 pages)
22 July 2008Incorporation (18 pages)