Company NamePink Parrot Trading Ltd
Company StatusDissolved
Company Number08111396
CategoryPrivate Limited Company
Incorporation Date19 June 2012(11 years, 10 months ago)
Dissolution Date4 January 2020 (4 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMiss Chloe Scholey
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEnglish
StatusClosed
Appointed27 March 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
Director NameMrs Vicky Josephine Scholey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotes Park Lane Cotes Park Industrial Estate
Derbyshire
DE55 4NJ
Director NameMr Mark Scholey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(1 year, 8 months after company formation)
Appointment Duration1 month (resigned 27 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCotes Park Lane Cotes Park Industrial Estate
Derbyshire
DE55 4NJ

Contact

Websitepinkparrotselfstorage.co.uk
Telephone01773 523280
Telephone regionRipley

Location

Registered AddressSuite E10 Joseph's Well
Westgate
Leeds
LS3 1AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Vicky Scholey
100.00%
Ordinary

Financials

Year2014
Net Worth£42,664
Cash£9,878
Current Liabilities£266,079

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

24 October 2014Delivered on: 24 October 2014
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: '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
25 September 2012Delivered on: 28 September 2012
Satisfied on: 27 October 2015
Persons entitled: Ashley Commercial Finance Limited

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 any debts, stock in trade and uncalled capital. See image for full details.
Fully Satisfied

Filing History

4 January 2020Final Gazette dissolved following liquidation (1 page)
4 October 2019Notice of move from Administration to Dissolution (21 pages)
30 May 2019Administrator's progress report (18 pages)
29 November 2018Administrator's progress report (21 pages)
14 August 2018Registered office address changed from Suite E12 Joseph’S Well Westgate Leeds LS3 1AB to Suite E10 Joseph’S Well Westgate Leeds LS3 1AB on 14 August 2018 (2 pages)
21 June 2018Notice of extension of period of Administration (3 pages)
21 June 2018Result of meeting of creditors (5 pages)
24 May 2018Administrator's progress report (36 pages)
1 May 2018Satisfaction of charge 081113960002 in full (1 page)
21 December 2017Statement of administrator's proposal (32 pages)
21 December 2017Statement of affairs with form AM02SOA (11 pages)
21 December 2017Statement of administrator's proposal (32 pages)
21 December 2017Statement of affairs with form AM02SOA (11 pages)
6 November 2017Registered office address changed from Cotes Park Lane Cotes Park Industrial Estate Derbyshire DE55 4NJ to Suite E12 Joseph’S Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Cotes Park Lane Cotes Park Industrial Estate Derbyshire DE55 4NJ to Suite E12 Joseph’S Well Westgate Leeds LS3 1AB on 6 November 2017 (2 pages)
31 October 2017Appointment of an administrator (3 pages)
31 October 2017Appointment of an administrator (3 pages)
9 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
9 August 2017Notification of Chloe Scholey as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
9 August 2017Notification of Chloe Scholey as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 October 2015Satisfaction of charge 1 in full (1 page)
27 October 2015Satisfaction of charge 1 in full (1 page)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 October 2014Registration of charge 081113960002, created on 24 October 2014 (15 pages)
24 October 2014Registration of charge 081113960002, created on 24 October 2014 (15 pages)
13 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
13 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(3 pages)
27 March 2014Termination of appointment of Mark Scholey as a director (1 page)
27 March 2014Appointment of Miss Chloe Scholey as a director (2 pages)
27 March 2014Appointment of Miss Chloe Scholey as a director (2 pages)
27 March 2014Termination of appointment of Mark Scholey as a director (1 page)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 February 2014Termination of appointment of Vicky Scholey as a director (1 page)
21 February 2014Appointment of Mr Mark Scholey as a director (2 pages)
21 February 2014Appointment of Mr Mark Scholey as a director (2 pages)
21 February 2014Termination of appointment of Vicky Scholey as a director (1 page)
9 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Incorporation (24 pages)
19 June 2012Incorporation (24 pages)