PINDAR SCARBOROUGH LTD

C/O FRP C/O FRP, Leeds, LS1 5PS
StatusADMINISTRATION
Company No.07520900
CategoryPrivate Limited Company
Incorporated08 Feb 2011
Age13 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

PINDAR SCARBOROUGH LTD is an administration private limited company with number 07520900. It was incorporated 13 years, 3 months, 22 days ago, on 08 February 2011. The company address is C/O FRP C/O FRP, Leeds, LS1 5PS.



Company Fillings

Liquidation in administration appointment of a replacement or additional administrator

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM11

Documents

View document PDF

Liquidation in administration removal of administrator from office

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM16

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Nov 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 18 May 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 09 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration progress report

Date: 03 Nov 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075209000007

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Jun 2022

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 27 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2022

Action Date: 09 Apr 2022

Category: Address

Type: AD01

New address: Minerva 29 East Parade Leeds LS1 5PS

Old address: The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX England

Change date: 2022-04-09

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-07

Charge number: 075209000007

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2018

Action Date: 01 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-01

Charge number: 075209000006

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Michael Rutherford Newbould

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee David Richardson

Appointment date: 2016-10-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: C/O S Goodman the Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX

New address: The Lettershop Limited Whitehall Park Whitehall Road Leeds LS12 5XX

Change date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Peter Greaves

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-02

Officer name: Mrs Sarah Belinda Newbould

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-02

Officer name: Christopher William Ivor Lockley Ingram

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Tony Goodman

Termination date: 2015-09-02

Documents

View document PDF

Resolution

Date: 18 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075209000005

Charge creation date: 2015-09-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Aug 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: Brinkworth Rush Airfield Business Park Elvington York North Yorkshire YO41 4AU

Change date: 2014-03-06

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Tony Goodman

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Tony Goodman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Resolution

Date: 14 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher William Ivor Lockley Ingram

Change date: 2012-02-01

Documents

View document PDF

Legacy

Date: 05 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Certificate change of name company

Date: 25 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lupfaw 317 LIMITED\certificate issued on 25/08/11

Documents

View document PDF

Legacy

Date: 02 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jul 2011

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2011

Action Date: 29 Jul 2011

Category: Address

Type: AD01

Old address: Yorkshire House East Parade Leeds West Yorkshire LS1 5BD

Change date: 2011-07-29

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lupfaw Formations Limited

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Emsley

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher William Ivor Lockley Ingram

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Newbould

Documents

View document PDF

Incorporation company

Date: 08 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENNING FARMS LTD

LOWIN HOUSE,TRURO,TR1 2NA

Number:08960831
Status:ACTIVE
Category:Private Limited Company

HAMILTON GATE LIMITED

BANK CHAMBERS,VAUXHALL,SW8 2LN

Number:08785424
Status:ACTIVE
Category:Private Limited Company

MJN MEDIA LIMITED

254 POWERSCOURT ROAD,PORTSMOUTH,PO2 7JR

Number:11283123
Status:ACTIVE
Category:Private Limited Company

MMA TV LTD

110 BUTTERFIELD HOLMES PEAT THORPE,GREAT MARLINGS,LU2 8DL

Number:09718664
Status:ACTIVE
Category:Private Limited Company

PROFITABLE PLANNING LIMITED

FIRST FLOOR WITAN GATE HOUSE,MILTON KEYNES,MK9 1SH

Number:05982916
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHEPHERD ENTERPRISES LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:09264940
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source