Company NameThe Purple Hearts Group Limited
Company StatusDissolved
Company Number07950888
CategoryPrivate Limited Company
Incorporation Date15 February 2012(12 years, 2 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NameThe Purple Heart Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Terrance Peacock
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Pontefract Road
Ackworth
West Yorkshire
WF7 7ED
Director NameMr Richard Sharples
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(1 year after company formation)
Appointment Duration5 years, 5 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMouse Court Lower End
Bricklehampton
Pershore
Worcestershire
WR10 3HL
Director NameMr David Anthony Kitchen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlacksmiths Cottage Vissitt Manor Farm
Robin Lane
Hemsworth
West Yorkshire
WF9 4AP

Contact

Websitepurple-heartsrec.co.uk
Telephone0845 9011962
Telephone regionUnknown

Location

Registered Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£30,830
Cash£13,256
Current Liabilities£9,938

Accounts

Latest Accounts30 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Charges

6 November 2012Delivered on: 13 November 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
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: 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 see image for full details.
Outstanding

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Application to strike the company off the register (3 pages)
26 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
7 June 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
7 June 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
19 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
19 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 211
(5 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 211
(5 pages)
1 October 2015Termination of appointment of David Anthony Kitchen as a director on 21 September 2015 (2 pages)
1 October 2015Termination of appointment of David Anthony Kitchen as a director on 21 September 2015 (2 pages)
17 April 2015Director's details changed for Mr David Anthony Kitchen on 10 February 2015 (2 pages)
17 April 2015Director's details changed for Mr Ian Terrance Peacock on 10 February 2015 (2 pages)
17 April 2015Director's details changed for Mr David Anthony Kitchen on 10 February 2015 (2 pages)
17 April 2015Director's details changed for Mr Ian Terrance Peacock on 10 February 2015 (2 pages)
16 April 2015Registered office address changed from Office 24-25 Rear Walled Garden Nostell Wakefield West Yorkshire WF4 1AB to 33 George Street Wakefield West Yorkshire WF1 1LX on 16 April 2015 (1 page)
16 April 2015Register(s) moved to registered office address 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
16 April 2015Register(s) moved to registered office address 33 George Street Wakefield West Yorkshire WF1 1LX (1 page)
16 April 2015Registered office address changed from Office 24-25 Rear Walled Garden Nostell Wakefield West Yorkshire WF4 1AB to 33 George Street Wakefield West Yorkshire WF1 1LX on 16 April 2015 (1 page)
25 February 2015Director's details changed for Mr Ian Terrance Peacock on 6 February 2015 (2 pages)
25 February 2015Director's details changed for Mr Ian Terrance Peacock on 6 February 2015 (2 pages)
25 February 2015Director's details changed for Mr David Anthony Kitchen on 6 February 2015 (2 pages)
25 February 2015Director's details changed for Mr David Anthony Kitchen on 6 February 2015 (2 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 211
(7 pages)
25 February 2015Director's details changed for Mr Ian Terrance Peacock on 6 February 2015 (2 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 211
(7 pages)
25 February 2015Director's details changed for Mr David Anthony Kitchen on 6 February 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 July 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 211
(3 pages)
24 July 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 211
(3 pages)
18 July 2014Director's details changed for Mr Ian Terrance Peacock on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Mr David Anthony Kitchen on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Mr Ian Terrance Peacock on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Mr Ian Terrance Peacock on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Mr David Anthony Kitchen on 1 June 2014 (2 pages)
18 July 2014Director's details changed for Mr David Anthony Kitchen on 1 June 2014 (2 pages)
10 June 2014Registered office address changed from Ph 21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF9 4PU on 10 June 2014 (2 pages)
10 June 2014Registered office address changed from Ph 21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF9 4PU on 10 June 2014 (2 pages)
10 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 208
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 208
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 208
(3 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (6 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (6 pages)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Register(s) moved to registered inspection location (1 page)
14 February 2014Register inspection address has been changed (1 page)
14 February 2014Register inspection address has been changed (1 page)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 July 2013Director's details changed for Mr David Anthony Kitchen on 21 June 2013 (2 pages)
24 July 2013Director's details changed for Mr David Anthony Kitchen on 21 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Ian Terrance Peacock on 21 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Ian Terrance Peacock on 21 June 2013 (2 pages)
23 July 2013Registered office address changed from Ph21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF89 4PU United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Ph21 Cedars Business Centre Barnsley Road Pontefract West Yorkshire WF89 4PU United Kingdom on 23 July 2013 (1 page)
17 June 2013Director's details changed for Mr David Anthony Kitchen on 14 June 2013 (2 pages)
17 June 2013Director's details changed for Mr Ian Terrance Peacock on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr David Anthony Kitchen on 14 June 2013 (2 pages)
17 June 2013Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Ian Terrance Peacock on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr David Anthony Kitchen on 17 June 2013 (2 pages)
17 June 2013Director's details changed for Mr David Anthony Kitchen on 17 June 2013 (2 pages)
17 June 2013Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom on 17 June 2013 (1 page)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
(3 pages)
1 March 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
(3 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
(3 pages)
28 February 2013Appointment of Mr Richard Sharples as a director (2 pages)
28 February 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 200
(3 pages)
28 February 2013Appointment of Mr Richard Sharples as a director (2 pages)
27 November 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
27 November 2012Current accounting period extended from 28 February 2013 to 31 July 2013 (1 page)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 February 2012Company name changed the purple heart group LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
24 February 2012Change of name notice (2 pages)
24 February 2012Company name changed the purple heart group LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
24 February 2012Change of name notice (2 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
15 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)