About

Registered Number: 08847587
Date of Incorporation: 16/01/2014 (10 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/03/2020 (4 years and 2 months ago)
Registered Address: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

 

Established in 2014, Pgp (Holdings) Ltd are based in Leeds, it has a status of "Dissolved". Pinnock, Mark Anthony, Bartle, Kenneth are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLE, Kenneth 16 January 2014 17 February 2015 1
Secretary Name Appointed Resigned Total Appointments
PINNOCK, Mark Anthony 17 February 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 March 2020
AM23 - N/A 30 December 2019
AM10 - N/A 24 July 2019
AM07 - N/A 14 March 2019
AM03 - N/A 01 March 2019
AD01 - Change of registered office address 25 January 2019
AM01 - N/A 17 January 2019
RESOLUTIONS - N/A 27 December 2018
PSC02 - N/A 12 December 2018
PSC07 - N/A 12 December 2018
AA01 - Change of accounting reference date 27 June 2018
AD01 - Change of registered office address 31 May 2018
AA - Annual Accounts 04 May 2018
AA01 - Change of accounting reference date 30 January 2018
CS01 - N/A 30 January 2018
AA01 - Change of accounting reference date 31 October 2017
AD01 - Change of registered office address 03 May 2017
RESOLUTIONS - N/A 14 February 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 23 January 2017
CH01 - Change of particulars for director 23 January 2017
CH03 - Change of particulars for secretary 23 January 2017
MR01 - N/A 02 July 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 June 2016
DISS40 - Notice of striking-off action discontinued 05 March 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AD01 - Change of registered office address 19 November 2015
TM02 - Termination of appointment of secretary 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AP03 - Appointment of secretary 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 26 February 2015
AR01 - Annual Return 03 February 2015
CH04 - Change of particulars for corporate secretary 18 February 2014
AP04 - Appointment of corporate secretary 18 February 2014
SH01 - Return of Allotment of shares 18 February 2014
SH01 - Return of Allotment of shares 18 February 2014
MR01 - N/A 04 February 2014
CERTNM - Change of name certificate 31 January 2014
CONNOT - N/A 31 January 2014
AP01 - Appointment of director 17 January 2014
NEWINC - New incorporation documents 16 January 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2016 Outstanding

N/A

A registered charge 21 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.