UKBizDB.co.uk

POINTON YORK GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pointon York Group Limited. The company was founded 26 years ago and was given the registration number 03378759. The firm's registered office is in LEICESTER. You can find them at C/o Cba Business Solutions Limited, 126 New Walk, Leicester, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:POINTON YORK GROUP LIMITED
Company Number:03378759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 May 1997
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:C/o Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welland Lodge, 13 Holmes Drive, Ketton, Stamford, England, PE9 3YB

Secretary09 October 2014Active
C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA

Director09 October 1997Active
Overdale House, Gaulby Road, Kings Norton, Leicester, England, LE7 9BA

Director01 April 2014Active
Pointon York House, Welland Business Park, Valley Way, Market Harborough, LE16 7PS

Secretary07 July 2004Active
Lanchester House, Main Street Great Glen, Leicester, LE8

Secretary09 October 1997Active
57 Oxley Close, London, SE1 5HF

Secretary08 August 2001Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary30 May 1997Active
71 Raynham, Norfolk Crescent, London, W2 2PQ

Director01 October 2002Active
Pointon York House, Welland Business Park, Valley Way, Market Harborough, LE16 7PS

Director01 July 2010Active
Pointon York House, Welland Business Park, Valley Way, Market Harborough, LE16 7PS

Director25 January 2013Active
5 Lyndhurst Rise, Chigwell, IG7 5BB

Director01 December 1997Active
Pointon York House, Welland Business Park, Valley Way, Market Harborough, LE16 7PS

Director01 January 2004Active
Lanchester House, Main Street Great Glen, Leicester, LE8

Director09 October 1997Active
Old Boodles, The Street, West Clandon, GU4 7TJ

Director03 February 2003Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director30 May 1997Active

People with Significant Control

Mr Geoffrey Neil Pointon
Notified on:01 July 2016
Status:Active
Date of birth:April 1937
Nationality:British
Address:C/O Cba Business Solutions Limited, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved liquidation.

Download
2021-02-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-03Address

Change registered office address company with date old address new address.

Download
2018-12-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-12-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-12-27Resolution

Resolution.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-20Capital

Capital return purchase own shares.

Download
2017-02-20Capital

Capital return purchase own shares.

Download
2016-12-19Capital

Capital return purchase own shares.

Download
2016-09-29Accounts

Change account reference date company current extended.

Download
2016-09-27Capital

Capital return purchase own shares.

Download
2016-09-17Capital

Capital return purchase own shares.

Download
2016-09-17Capital

Capital return purchase own shares.

Download
2016-09-17Capital

Capital return purchase own shares.

Download
2016-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Accounts

Accounts with accounts type group.

Download
2016-03-26Gazette

Gazette filings brought up to date.

Download
2016-03-08Gazette

Gazette notice compulsory.

Download
2015-09-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.