Background WavePink WaveYellow Wave

PUGH HOLDINGS LIMITED (05259034)

PUGH HOLDINGS LIMITED (05259034) is a dissolved UK company. incorporated on 14 October 2004. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PUGH HOLDINGS LIMITED has been registered for 21 years. Current directors include ROE, Richard Keith, SPENCER, Anthony Lavern.

Company Number
05259034
Status
dissolved
Type
ltd
Incorporated
14 October 2004
Age
21 years
Address
Toronto Square, Leeds, LS1 2HJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ROE, Richard Keith, SPENCER, Anthony Lavern
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUGH HOLDINGS LIMITED

PUGH HOLDINGS LIMITED is an dissolved company incorporated on 14 October 2004 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PUGH HOLDINGS LIMITED was registered 21 years ago.(SIC: 68310)

Status

dissolved

Active since 21 years ago

Company No

05259034

LTD Company

Age

21 Years

Incorporated 14 October 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2017 (9 years ago)
Submitted on 13 December 2017 (8 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 October 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

MARPLACE (NUMBER 643) LIMITED
From: 14 October 2004To: 23 June 2005
Contact
Address

Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

4 the Parks Newton Le Willows WA12 0JQ
From: 22 October 2010To: 21 June 2016
5 Lockside Office Park Lockside Road Preston Lancashire PR2 2YS
From: 14 October 2004To: 22 October 2010
Timeline

17 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Oct 04
Share Issue
Dec 11
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Capital Update
Jan 19
Capital Reduction
Feb 19
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HUMPHREY, John Ashton

Active
Toronto Street, LeedsLS1 2HJ
Secretary
Appointed 02 Jun 2016

ROE, Richard Keith

Active
Toronto Street, LeedsLS1 2HJ
Born October 1966
Director
Appointed 02 Jun 2016

SPENCER, Anthony Lavern

Active
Toronto Street, LeedsLS1 2HJ
Born November 1969
Director
Appointed 02 Jun 2016

SWAINSON, Stephen Anthony

Resigned
The Parks, Newton Le WillowsWA12 0JQ
Secretary
Appointed 07 Jun 2005
Resigned 22 Aug 2014

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 14 Oct 2004
Resigned 07 Jun 2005

CHARLES, John Michael

Resigned
Toronto Street, LeedsLS1 2HJ
Born March 1949
Director
Appointed 14 Jun 2005
Resigned 02 Jun 2016

PUGH, Roy

Resigned
Ashcroft House, LancasterLA2 0AA
Born January 1948
Director
Appointed 14 Jun 2005
Resigned 14 Jun 2005

SWAINSON, Stephen Anthony

Resigned
The Parks, Newton Le WillowsWA12 0JQ
Born May 1971
Director
Appointed 07 Jun 2005
Resigned 22 Aug 2014

THOMPSON, Paul William

Resigned
Toronto Street, LeedsLS1 2HJ
Born March 1966
Director
Appointed 07 Jun 2005
Resigned 02 Jun 2016

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 14 Oct 2004
Resigned 07 Jun 2005

Persons with significant control

1

Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Voluntary
30 April 2019
GAZ2(A)GAZ2(A)
Capital Cancellation Shares
12 February 2019
SH06Cancellation of Shares
Gazette Notice Voluntary
12 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2019
DS01DS01
Legacy
30 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2019
SH19Statement of Capital
Legacy
30 January 2019
CAP-SSCAP-SS
Resolution
30 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
25 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 April 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
24 April 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Auditors Resignation Company
27 June 2016
AUDAUD
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Miscellaneous
16 April 2012
MISCMISC
Capital Alter Shares Redemption Statement Of Capital
21 December 2011
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 November 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Legacy
7 June 2006
288cChange of Particulars
Legacy
21 December 2005
363sAnnual Return (shuttle)
Statement Of Affairs
25 July 2005
SASA
Legacy
25 July 2005
88(2)R88(2)R
Legacy
6 July 2005
88(2)R88(2)R
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
225Change of Accounting Reference Date
Legacy
25 June 2005
287Change of Registered Office
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
123Notice of Increase in Nominal Capital
Legacy
25 June 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Incorporation Company
14 October 2004
NEWINCIncorporation