Liquidation
Company Information for PURE PIG GENETICS LIMITED
KINGSBRIDGE CORPORATE SOLUTIONS, 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, HU1 1EL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PURE PIG GENETICS LIMITED | ||
Legal Registered Office | ||
KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR LOWGATE HOUSE LOWGATE HULL HU1 1EL Other companies in YO25 | ||
Previous Names | ||
|
Company Number | 08090149 | |
---|---|---|
Company ID Number | 08090149 | |
Date formed | 2012-05-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 31/05/2015 | |
Return next due | 28/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 07:51:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW JOHN CURTIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRICULTURAL CONTRACT & MARKETING COMPANY LIMITED | Director | 2003-11-07 | CURRENT | 1995-01-10 | In Administration/Administrative Receiver | |
ACMC (UK) LIMITED | Director | 2001-07-23 | CURRENT | 2001-06-13 | Dissolved 2016-01-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM SUITE B ANNIE REED COURT ANNIE REED ROAD BEVERLEY HU17 0LF | |
LATEST SOC | 20/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM FALLOW FIELD HOUSE FOSTON-ON-THE-WOLDS DRIFFIELD EAST YORKSHIRE YO25 8BJ | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/05/15 FULL LIST | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 26/05/15 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 26/05/2015 | |
CERTNM | COMPANY NAME CHANGED ACORN HILL LIMITED CERTIFICATE ISSUED ON 06/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080901490001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 31/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
AP01 | DIRECTOR APPOINTED MATTHEW JOHN CURTIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-04 |
Appointment of Liquidators | 2017-04-04 |
Meetings of Creditors | 2017-03-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SWL HOLDINGS LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE PIG GENETICS LIMITED
The top companies supplying to UK government with the same SIC code (01460 - Raising of swine/pigs) as PURE PIG GENETICS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PURE PIG GENETICS LIMITED | Event Date | 2017-03-30 |
At a general meeting of the above named Company duly convened and held at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 30 March 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No. 9698) be appointed Liquidator of the Company. For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com, Tel: 01482 337500 Matthew John Curtis , Chairman : Ag GF123787 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PURE PIG GENETICS LIMITED | Event Date | 2017-03-30 |
Liquidator's name and address: Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com, Tel: 01482 337500 Ag GF123787 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PURE PIG GENETICS LIMITED | Event Date | 2017-03-20 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 30 March 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , Resolution House, Crusader Road, Lincoln, LN6 7AS , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge, Tel: 01522 522430. Alternative contact: Jayne Burnham, Email: jayne.burnham@kingsbridgecs.com or Tel: 01522 522430 Ag GF122482 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |