About

Registered Number: 03378759
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

 

Based in Leicester, Pointon York Group Ltd was established in 1997, it has a status of "Liquidation". Collins, Peter is listed as a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Peter 09 October 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2019
RESOLUTIONS - N/A 27 December 2018
LIQ02 - N/A 27 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 30 June 2017
SH03 - Return of purchase of own shares 20 February 2017
SH03 - Return of purchase of own shares 20 February 2017
SH03 - Return of purchase of own shares 19 December 2016
AA01 - Change of accounting reference date 29 September 2016
SH03 - Return of purchase of own shares 27 September 2016
SH03 - Return of purchase of own shares 17 September 2016
SH03 - Return of purchase of own shares 17 September 2016
SH03 - Return of purchase of own shares 17 September 2016
AR01 - Annual Return 30 August 2016
AA - Annual Accounts 12 May 2016
DISS40 - Notice of striking-off action discontinued 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
MR04 - N/A 10 September 2015
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
MR04 - N/A 28 August 2015
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 18 June 2015
AD01 - Change of registered office address 18 June 2015
AA - Annual Accounts 02 December 2014
AP03 - Appointment of secretary 09 October 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 27 June 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH03 - Change of particulars for secretary 29 July 2013
RESOLUTIONS - N/A 30 May 2013
SH01 - Return of Allotment of shares 16 May 2013
AP01 - Appointment of director 28 January 2013
AA - Annual Accounts 21 December 2012
RESOLUTIONS - N/A 17 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 13 July 2012
AUD - Auditor's letter of resignation 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
AA - Annual Accounts 31 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 October 2011
TM01 - Termination of appointment of director 07 August 2011
AR01 - Annual Return 07 August 2011
RESOLUTIONS - N/A 05 August 2011
AA01 - Change of accounting reference date 01 June 2011
MISC - Miscellaneous document 31 May 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
MG01 - Particulars of a mortgage or charge 30 April 2011
SH01 - Return of Allotment of shares 31 January 2011
AP01 - Appointment of director 11 October 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 21 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
MG01 - Particulars of a mortgage or charge 27 April 2010
RESOLUTIONS - N/A 11 March 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 17 August 2009
AUD - Auditor's letter of resignation 02 June 2009
MISC - Miscellaneous document 02 June 2009
AUD - Auditor's letter of resignation 20 May 2009
AUD - Auditor's letter of resignation 20 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 25 June 2008
CERTNM - Change of name certificate 16 October 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 10 July 2007
395 - Particulars of a mortgage or charge 10 February 2007
395 - Particulars of a mortgage or charge 28 November 2006
AA - Annual Accounts 10 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 2006
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 07 September 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
RESOLUTIONS - N/A 31 August 2005
OC - Order of Court 26 August 2005
AA - Annual Accounts 24 August 2005
RESOLUTIONS - N/A 13 July 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
RESOLUTIONS - N/A 24 September 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 14 June 2004
395 - Particulars of a mortgage or charge 30 April 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
169 - Return by a company purchasing its own shares 20 October 2003
MEM/ARTS - N/A 03 September 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
395 - Particulars of a mortgage or charge 07 November 2002
AA - Annual Accounts 18 October 2002
CERTNM - Change of name certificate 17 October 2002
RESOLUTIONS - N/A 08 October 2002
363s - Annual Return 06 June 2002
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
RESOLUTIONS - N/A 19 October 2001
AA - Annual Accounts 28 August 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
169 - Return by a company purchasing its own shares 24 August 2001
363s - Annual Return 15 June 2001
363s - Annual Return 04 August 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 29 June 1999
287 - Change in situation or address of Registered Office 20 December 1998
AA - Annual Accounts 02 December 1998
363s - Annual Return 15 July 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
395 - Particulars of a mortgage or charge 14 November 1997
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
RESOLUTIONS - N/A 17 October 1997
MEM/ARTS - N/A 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
225 - Change of Accounting Reference Date 14 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 October 1997
123 - Notice of increase in nominal capital 14 October 1997
CERTNM - Change of name certificate 10 October 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2012 Fully Satisfied

N/A

Legal charge over shares in crescent trustees limited 03 October 2012 Fully Satisfied

N/A

Legal charge over shares in pointon york sipp solutions limited 03 October 2012 Fully Satisfied

N/A

Legal charge 21 April 2011 Fully Satisfied

N/A

Legal charge 21 April 2011 Fully Satisfied

N/A

Debenture 23 April 2010 Fully Satisfied

N/A

Debenture 11 September 2007 Fully Satisfied

N/A

Legal charge 31 January 2007 Fully Satisfied

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Debenture 27 April 2004 Fully Satisfied

N/A

Security assignment 30 October 2002 Fully Satisfied

N/A

Debenture containing fixed and floating charges 10 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.