HUNTPRIDE LIMITED
Overview
Company Name | HUNTPRIDE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01728767 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUNTPRIDE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is HUNTPRIDE LIMITED located?
Registered Office Address | Alexandra Business Park Prescot Road WA10 3TP St. Helens England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HUNTPRIDE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for HUNTPRIDE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stephen Thomas Barratt as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helenya Jones as a secretary on Mar 06, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Jagota as a director on Mar 06, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from , Lancaster House, 70-76 Blackburn Street, Radcliffe, Manchester, M26 2JW to Alexandra Business Park Prescot Road St. Helens WA10 3TP on Mar 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helenya Jones on Sep 09, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Helenya Jones on Jun 25, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Who are the officers of HUNTPRIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAGOTA, Paul | Director | Prescot Road WA10 3TP St. Helens Alexandra Business Park England | United Kingdom | British | General Manager | 194937940001 | ||||
JONES, Helenya | Secretary | c/o C/O Action Properties Ltd 43 Duncan Street M5 3SQ Salford Bedlam House Manchester England | 156748240001 | |||||||
NOTT, Paul | Secretary | Cherry Lane WA13 0SZ Lymm 224 Cheshire | British | 22792030002 | ||||||
BARRATT, Stephen Thomas | Director | The Street South Stoke RG8 0JS Reading The Pond House Berkshire | United Kingdom | British | Chief Executive | 139867810001 | ||||
BIRUTA, Alan | Director | 63 Linksway Gatley SK8 4LA Cheadle Cheshire | British | Company Director | 22792040001 | |||||
CAVANAH, William Peter | Director | 16 Hawthorne Road OL11 5JQ Rochdale Lancashire | British | Chartered Accountant | 35626070001 | |||||
DUFFY, Patrick Michael | Director | 52 Saint James Lane CV3 3GT Coventry West Midlands | British | Operations Director | 71933710001 | |||||
HAMER, John | Director | Moss Brow Farm Roscoe Road Irlam M44 5LP Manchester Lancashire | British | Farmer | 22792060001 | |||||
PILKINGTON, Stephen John | Director | 36 Main Road Primrose Chase Goostrey CW4 8LJ Crewe | England | British | N.W.Divisional Dir | 42680850001 | ||||
ROLLIN, Barbara | Director | 5 Crossfield Court Overton WF4 4SQ Wakefield West Yorkshire | British | Solicitor | 68890720001 | |||||
SMALL, Denise | Director | 7 Ladywood Mead LS8 2LZ Leeds West Yorkshire | British | Solicitor | 83435210001 |
Who are the persons with significant control of HUNTPRIDE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Jagota | Mar 10, 2017 | Prescot Road WA10 3TP St. Helens Alexandra Business Park England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Thomas Barratt | Apr 06, 2016 | The Street South Stoke RG8 0JS Reading The Pond House Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Action Properties Ltd | Apr 06, 2016 | Oldfield Road M5 3SR Salford Bedlam House Manchester England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Johnstone's Paints Limited | Apr 06, 2016 | Huddersfield Road Birstall WF17 9XA Batley Huddersfield Road West Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does HUNTPRIDE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 06, 1984 Delivered On Mar 08, 1984 | Satisfied | Amount secured All monies due or to become due from percy rowles limited to the chargee on any account whatsoever. | |
Short particulars All that leasehold land together with the buildings erected thereon situate and fittings to regent road, comus street and dunan street, salford, greater manchester.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0