Company NamePITT Bloodstock Limited
Company StatusDissolved
Company Number08846650
CategoryPrivate Limited Company
Incorporation Date15 January 2014(10 years, 3 months ago)
Dissolution Date25 October 2019 (4 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMrs Debbiella Camacho
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2014(same day as company formation)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMr Maurice James Christopher Camacho
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 25 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStar Cottage Welham Road
Norton
Malton
North Yorkshire
YO17 9DU
Director NameMr Matthew Paul Camacho
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Nightingale Square
Balham
London
SW12 8QJ

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

25 October 2019Final Gazette dissolved following liquidation (1 page)
25 July 2019Return of final meeting in a members' voluntary winding up (12 pages)
24 September 2018Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 24 September 2018 (2 pages)
21 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
(1 page)
21 September 2018Declaration of solvency (5 pages)
21 September 2018Appointment of a voluntary liquidator (3 pages)
5 March 2018Notification of Nigel Ridge as a person with significant control on 6 April 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Suneil Mahindru as a person with significant control on 6 April 2016 (2 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150,000
(5 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 150,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150,000
(5 pages)
26 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150,000
(5 pages)
9 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 150,000
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 150,000
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 150,000
(3 pages)
1 April 2014Termination of appointment of Matthew Camacho as a director (1 page)
1 April 2014Appointment of Mr Maurice James Christopher Camacho as a director (2 pages)
1 April 2014Termination of appointment of Matthew Camacho as a director (1 page)
1 April 2014Appointment of Mr Maurice James Christopher Camacho as a director (2 pages)
15 January 2014Incorporation (50 pages)
15 January 2014Incorporation (50 pages)