Background WavePink WaveYellow Wave

PUGH AUCTION GROUP LIMITED (08993622)

PUGH AUCTION GROUP LIMITED (08993622) is a dissolved UK company. incorporated on 11 April 2014. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PUGH AUCTION GROUP LIMITED has been registered for 11 years. Current directors include ROE, Richard Keith, SPENCER, Anthony Lavern.

Company Number
08993622
Status
dissolved
Type
ltd
Incorporated
11 April 2014
Age
11 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 AUCTION GROUP LIMITED

PUGH AUCTION GROUP LIMITED is an dissolved company incorporated on 11 April 2014 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PUGH AUCTION GROUP LIMITED was registered 11 years ago.(SIC: 68310)

Status

dissolved

Active since 11 years ago

Company No

08993622

LTD Company

Age

11 Years

Incorporated 11 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2017 (9 years ago)
Submitted on 5 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 11 April 2018 (8 years ago)

Next Due

Due by N/A
Contact
Address

Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

4 the Parks Newton-Le-Willows Merseyside WA12 0JQ
From: 28 April 2015To: 15 June 2016
22 St John Street Manchester M3 4EB United Kingdom
From: 11 April 2014To: 28 April 2015
Timeline

12 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Secured
Sept 14
Funding Round
Sept 14
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Jan 19
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 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

THOMPSON, Paul William

Resigned
Toronto Street, LeedsLS1 2HJ
Born March 1966
Director
Appointed 11 Apr 2014
Resigned 02 Jun 2016

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 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
30 April 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
12 February 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 February 2019
DS01DS01
Legacy
29 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 January 2019
SH19Statement of Capital
Legacy
29 January 2019
CAP-SSCAP-SS
Resolution
29 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
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
Auditors Resignation Company
27 June 2016
AUDAUD
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
16 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2014
MR01Registration of a Charge
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
Incorporation Company
11 April 2014
NEWINCIncorporation