-
PONTEFRACT BIDCO LIMITED - C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom
Company Information
- Company registration number
- 10547460
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park
- Daresbury
- Warrington
- WA4 4BS C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS UK
Management
- Managing Directors
- CROWLEY, Peter
- HUGHES, Neill David
- SULLIVAN, Jared Jon
- INGRAM, Jonathan Paul Richard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-04
- Dissolved on
- 2022-02-10
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Pontefract Midco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Legal Entity Identifier (LEI)
- 549300CLLMJ2GK4KGP58
- Filing of Accounts
- Due Date: 2020-12-30
- Last Date: 2018-12-30
- Annual Return
- Due Date: 2021-02-15
- Last Date: 2020-01-04
-
PONTEFRACT BIDCO LIMITED Company Description
- PONTEFRACT BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10547460. Its current trading status is "closed". It was registered 2017-01-04. It has declared SIC or NACE codes as "64209". It has 4 directors The latest accounts are filed up to 2018-12-30.It can be contacted at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park .
Get PONTEFRACT BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pontefract Bidco Limited - C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom
Did you know? kompany provides original and official company documents for PONTEFRACT BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-02-03) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-02-03) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2021-02-03) - 600
-
termination-secretary-company-with-name-termination-date (2021-05-05) - TM02
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-11-10) - LIQ14
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-29) - AD01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-01-07) - TM01
-
accounts-with-accounts-type-group (2019-10-10) - AA
-
change-corporate-secretary-company-with-change-date (2019-04-05) - CH04
-
change-person-director-company-with-change-date (2019-03-06) - CH01
-
confirmation-statement-with-no-updates (2019-02-27) - CS01
-
change-account-reference-date-company-previous-shortened (2019-02-07) - AA01
-
appoint-person-director-company-with-name-date (2019-01-07) - AP01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-01-16) - PSC07
-
confirmation-statement-with-updates (2018-01-16) - CS01
-
mortgage-satisfy-charge-part (2018-02-15) - MR04
-
change-person-director-company-with-change-date (2018-05-03) - CH01
-
notification-of-a-person-with-significant-control (2018-01-16) - PSC02
-
termination-director-company-with-name-termination-date (2018-12-17) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
-
accounts-with-accounts-type-group (2018-10-09) - AA
keyboard_arrow_right 2017
-
change-account-reference-date-company-current-shortened (2017-01-04) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-25) - MR01
-
change-corporate-secretary-company-with-change-date (2017-08-16) - CH04
-
appoint-person-director-company-with-name-date (2017-01-27) - AP01
-
change-person-director-company-with-change-date (2017-01-27) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-27) - AD01
-
capital-allotment-shares (2017-01-27) - SH01
-
resolution (2017-02-09) - RESOLUTIONS
-
resolution (2017-02-11) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-01) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-29) - AD01
-
change-person-director-company-with-change-date (2017-03-31) - CH01
-
appoint-corporate-secretary-company-with-name-date (2017-04-11) - AP04
-
appoint-person-director-company-with-name-date (2017-04-20) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-02) - AD01
-
incorporation-company (2017-01-04) - NEWINC
-
change-person-director-company-with-change-date (2017-03-30) - CH01
-
change-account-reference-date-company-current-extended (2017-07-12) - AA01