Company NamePegasus Property Consultants (UK) Limited
Company StatusDissolved
Company Number10529275
CategoryPrivate Limited Company
Incorporation Date16 December 2016(7 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Lee Dennis Tully
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address4 Wards End
Halifax
HX1 1BX

Location

Registered Address4 Wards End
Halifax
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 August 2019Delivered on: 2 August 2019
Persons entitled: Sdka LTD

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge or the secured liabilities, the borrower with full title guarantee charges to the lender, by way of fixed and floating charge together with a fixed charge over the land comprising 4 wards end halifax HX1 1BX with title number YY107540. For more details please refer to the instrument.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 March 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
7 January 2021Director's details changed for Mr Lee Tully on 1 January 2021 (2 pages)
7 January 2021Change of details for Mr Lee Tully as a person with significant control on 1 January 2021 (2 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 July 2020Registered office address changed from 3 Longhouse Lane Denholme Bradford BD13 4NQ England to 4 Wards End Halifax HX1 1BX on 4 July 2020 (1 page)
27 April 2020Registered office address changed from 38 Ganton Way Huddersfield HD2 2nd England to 3 Longhouse Lane Denholme Bradford BD13 4NQ on 27 April 2020 (1 page)
17 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 August 2019Registration of charge 105292750001, created on 1 August 2019 (45 pages)
18 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 January 2018Director's details changed for Mr Lee Tulley on 16 December 2016 (3 pages)
24 January 2018Registered office address changed from 73 Redwood Drive Bradley West Yorkshire HD2 1PW United Kingdom to 38 Ganton Way Huddersfield HD2 2nd on 24 January 2018 (1 page)
24 January 2018Change of details for Mr Lee Tulley as a person with significant control on 16 December 2016 (2 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 December 2016Incorporation
Statement of capital on 2016-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)