About

Registered Number: 00971458
Date of Incorporation: 02/02/1970 (54 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 18/10/2016 (7 years and 7 months ago)
Registered Address: Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ

 

National Pig Development Company Ltd was founded on 02 February 1970 with its registered office in Basingstoke in Hampshire, it's status at Companies House is "Dissolved". The company has 3 directors listed as Crichton, Cara, Farrelly, Ian, Stead, Malcolm Mcewan. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Malcolm Mcewan 01 November 1998 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
CRICHTON, Cara 12 April 2013 - 1
FARRELLY, Ian 27 July 2010 12 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 August 2016
DS01 - Striking off application by a company 20 July 2016
TM01 - Termination of appointment of director 04 July 2016
RESOLUTIONS - N/A 28 June 2016
SH19 - Statement of capital 28 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 June 2016
CAP-SS - N/A 28 June 2016
TM01 - Termination of appointment of director 27 June 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 04 September 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 22 April 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 25 April 2013
AP03 - Appointment of secretary 25 April 2013
AP01 - Appointment of director 14 March 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 27 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 21 December 2010
TM02 - Termination of appointment of secretary 17 August 2010
AP03 - Appointment of secretary 17 August 2010
SH01 - Return of Allotment of shares 14 July 2010
AA - Annual Accounts 01 March 2010
CH01 - Change of particulars for director 30 December 2009
AR01 - Annual Return 30 December 2009
CH04 - Change of particulars for corporate secretary 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
CH01 - Change of particulars for director 29 December 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 19 January 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 08 February 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 16 January 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
363s - Annual Return 07 December 2004
288c - Notice of change of directors or secretaries or in their particulars 07 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 08 September 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 07 March 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 15 May 2002
363a - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 03 May 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1999
363a - Annual Return 17 December 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 05 May 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
363a - Annual Return 30 December 1998
288c - Notice of change of directors or secretaries or in their particulars 30 December 1998
288b - Notice of resignation of directors or secretaries 24 December 1998
287 - Change in situation or address of Registered Office 28 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 11 September 1998
AUD - Auditor's letter of resignation 13 August 1998
AA - Annual Accounts 20 April 1998
288c - Notice of change of directors or secretaries or in their particulars 26 March 1998
363a - Annual Return 15 December 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
AA - Annual Accounts 02 May 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 1997
363a - Annual Return 19 December 1996
288 - N/A 26 July 1996
288 - N/A 19 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
RESOLUTIONS - N/A 22 May 1996
AA - Annual Accounts 03 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 1996
288 - N/A 20 February 1996
363a - Annual Return 25 January 1996
288 - N/A 10 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1995
288 - N/A 04 August 1995
288 - N/A 16 June 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
RESOLUTIONS - N/A 04 May 1995
287 - Change in situation or address of Registered Office 04 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 07 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 February 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 25 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1993
395 - Particulars of a mortgage or charge 20 March 1993
363s - Annual Return 14 December 1992
AA - Annual Accounts 25 November 1992
395 - Particulars of a mortgage or charge 30 April 1992
169 - Return by a company purchasing its own shares 28 February 1992
395 - Particulars of a mortgage or charge 27 February 1992
288 - N/A 26 February 1992
363b - Annual Return 26 February 1992
RESOLUTIONS - N/A 25 February 1992
AA - Annual Accounts 19 December 1991
288 - N/A 16 October 1991
RESOLUTIONS - N/A 08 October 1991
169 - Return by a company purchasing its own shares 08 October 1991
RESOLUTIONS - N/A 07 October 1991
363 - Annual Return 21 January 1991
AA - Annual Accounts 10 January 1991
395 - Particulars of a mortgage or charge 03 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
395 - Particulars of a mortgage or charge 03 December 1990
RESOLUTIONS - N/A 29 November 1990
395 - Particulars of a mortgage or charge 27 November 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
363 - Annual Return 14 April 1988
AA - Annual Accounts 13 January 1988
395 - Particulars of a mortgage or charge 05 January 1987
AA - Annual Accounts 13 November 1986
363 - Annual Return 02 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1986
395 - Particulars of a mortgage or charge 12 August 1986
395 - Particulars of a mortgage or charge 14 July 1975
395 - Particulars of a mortgage or charge 09 July 1975
395 - Particulars of a mortgage or charge 14 January 1971

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Legal charge 16 March 1993 Fully Satisfied

N/A

Standard security 16 April 1992 Fully Satisfied

N/A

Mortgage 19 February 1992 Fully Satisfied

N/A

Standard security 21 January 1992 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Mortgage 20 November 1990 Fully Satisfied

N/A

Single debenture 20 November 1990 Fully Satisfied

N/A

Mortgage 08 October 1989 Fully Satisfied

N/A

Legal charge 18 December 1986 Fully Satisfied

N/A

Legal charge 06 August 1986 Fully Satisfied

N/A

Legal charge 24 July 1986 Fully Satisfied

N/A

Charge 19 November 1985 Fully Satisfied

N/A

Legal charge 19 November 1985 Fully Satisfied

N/A

Legal charge 06 August 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 26 June 1984 Fully Satisfied

N/A

Legal charge 11 June 1984 Fully Satisfied

N/A

Charge 29 May 1984 Fully Satisfied

N/A

Legal charge 29 May 1984 Fully Satisfied

N/A

Legal charge 18 April 1983 Fully Satisfied

N/A

Legal charge 14 April 1983 Fully Satisfied

N/A

Legal charge 13 July 1981 Fully Satisfied

N/A

Legal charge 13 July 1981 Fully Satisfied

N/A

Mortgage 20 June 1980 Fully Satisfied

N/A

Mortgage 16 April 1980 Fully Satisfied

N/A

Mortgage 19 March 1980 Fully Satisfied

N/A

Mortgage 29 January 1980 Fully Satisfied

N/A

Mortgage 07 January 1980 Fully Satisfied

N/A

Mortgage 21 November 1979 Fully Satisfied

N/A

Mortgage 21 November 1979 Fully Satisfied

N/A

Mortgage 26 September 1979 Fully Satisfied

N/A

Mortgage 18 June 1979 Fully Satisfied

N/A

Mortgage 15 June 1979 Fully Satisfied

N/A

Mortgage 14 April 1977 Fully Satisfied

N/A

A registered charge 01 September 1976 Fully Satisfied

N/A

A registered charge 01 August 1976 Fully Satisfied

N/A

Mort. 06 May 1976 Fully Satisfied

N/A

Mortgage 05 February 1973 Fully Satisfied

N/A

Mortgage 03 January 1973 Fully Satisfied

N/A

Mortgage 30 November 1972 Fully Satisfied

N/A

Mortgage 14 August 1971 Fully Satisfied

N/A

Mortgage deed 17 May 1971 Fully Satisfied

N/A

Mortgage 30 December 1970 Fully Satisfied

N/A

Supplemental deed 02 September 1970 Fully Satisfied

N/A

Mortgage 21ST june 75 supplemental deed of covenant 02 March 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.