About

Registered Number: 05775938
Date of Incorporation: 10/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 04/01/2019 (5 years and 3 months ago)
Registered Address: 29 Park Square West, Leeds, West Yorkshire, LS1 2PQ

 

Pollard Beaumont Ltd was setup in 2006, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed as Roberts, Paul, Dickinson, Christine for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBERTS, Paul 25 November 2011 - 1
DICKINSON, Christine 10 April 2006 13 May 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 January 2019
LIQ13 - N/A 04 October 2018
LIQ03 - N/A 06 August 2018
LIQ01 - N/A 17 August 2017
RESOLUTIONS - N/A 02 August 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 01 September 2016
AD01 - Change of registered office address 02 August 2016
AD01 - Change of registered office address 26 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 15 September 2014
AD01 - Change of registered office address 03 September 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
AA - Annual Accounts 04 October 2012
MEM/ARTS - N/A 22 June 2012
AR01 - Annual Return 11 June 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
RESOLUTIONS - N/A 15 May 2012
MISC - Miscellaneous document 15 May 2012
AUD - Auditor's letter of resignation 15 May 2012
AP03 - Appointment of secretary 26 April 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AA - Annual Accounts 27 March 2012
AA01 - Change of accounting reference date 22 March 2012
AUD - Auditor's letter of resignation 03 January 2012
TM01 - Termination of appointment of director 18 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 20 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 04 May 2010
AA01 - Change of accounting reference date 30 October 2009
363a - Annual Return 13 May 2009
395 - Particulars of a mortgage or charge 14 November 2008
AA - Annual Accounts 22 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 05 October 2007
395 - Particulars of a mortgage or charge 29 August 2007
363a - Annual Return 08 May 2007
395 - Particulars of a mortgage or charge 14 November 2006
225 - Change of Accounting Reference Date 31 August 2006
RESOLUTIONS - N/A 19 July 2006
SA - Shares agreement 19 July 2006
SA - Shares agreement 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 2008 Fully Satisfied

N/A

Rent deposit deed 28 August 2007 Fully Satisfied

N/A

Debenture 08 November 2006 Fully Satisfied

N/A

Fixed and floating charge 05 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.