Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUGH HOLDINGS LIMITED
Company Information for

PUGH HOLDINGS LIMITED

TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
05259034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pugh Holdings Ltd
PUGH HOLDINGS LIMITED was founded on 2004-10-14 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Pugh Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PUGH HOLDINGS LIMITED
 
Legal Registered Office
TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in WA12
 
Previous Names
MARPLACE (NUMBER 643) LIMITED23/06/2005
Filing Information
Company Number 05259034
Company ID Number 05259034
Date formed 2004-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts SMALL
Last Datalog update: 2019-04-06 11:17:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUGH HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
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.
Companies with same name PUGH HOLDINGS LIMITED
The following companies were found which have the same name as PUGH HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUGH HOLDINGS INC. 99 WASHINGTON AVE STE 1008 ALBANY ALBANY NEW YORK 12260 Active Company formed on the 2013-12-30
PUGH HOLDINGS, L.L.C. 6 GRAND COLONIAL DR THE WOODLANDS TX 77382 Active Company formed on the 1999-12-29
PUGH HOLDINGS LLC North Carolina Unknown
Pugh Holdings LLC Maryland Unknown

Company Officers of PUGH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2016-06-02
RICHARD KEITH ROE
Director 2016-06-02
ANTHONY LAVERN SPENCER
Director 2016-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL CHARLES
Director 2005-06-14 2016-06-02
PAUL WILLIAM THOMPSON
Director 2005-06-07 2016-06-02
STEPHEN ANTHONY SWAINSON
Company Secretary 2005-06-07 2014-08-22
STEPHEN ANTHONY SWAINSON
Director 2005-06-07 2014-08-22
ROY PUGH
Director 2005-06-14 2005-06-14
CS SECRETARIES LIMITED
Company Secretary 2004-10-14 2005-06-07
CS DIRECTORS LIMITED
Director 2004-10-14 2005-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD KEITH ROE CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
RICHARD KEITH ROE ROE INVESTMENTS LTD Director 2017-07-04 CURRENT 2017-07-04 Active
RICHARD KEITH ROE THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
RICHARD KEITH ROE PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD KEITH ROE PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
RICHARD KEITH ROE TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
RICHARD KEITH ROE TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
RICHARD KEITH ROE PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
RICHARD KEITH ROE EDDISONS HOLDINGS LIMITED Director 2010-03-19 CURRENT 2009-10-15 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (MIDDLE EAST) LIMITED Director 2010-02-02 CURRENT 2009-02-02 Dissolved 2017-08-08
RICHARD KEITH ROE THE LONDON SILVER VAULTS AND CHANCERY LANE SAFE DEPOSIT COMPANY LIMITED Director 2009-01-20 CURRENT 1998-10-20 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT UK) LIMITED Director 2008-10-07 CURRENT 2008-10-07 Dissolved 2017-08-08
RICHARD KEITH ROE EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2008-04-14 CURRENT 2008-04-07 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2008-03-30 CURRENT 2008-03-08 Active
RICHARD KEITH ROE EDDISONS COMMERCIAL LIMITED Director 2003-01-01 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER CJM ASSET MANAGEMENT LIMITED Director 2018-02-02 CURRENT 2000-08-03 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER LONE STAR ESTATES (1) LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANTHONY LAVERN SPENCER THEAUCTIONPEOPLE.CO LIMITED Director 2016-06-02 CURRENT 2011-02-09 Active
ANTHONY LAVERN SPENCER PUGH AUCTION GROUP LIMITED Director 2016-06-02 CURRENT 2014-04-11 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PUGH & COMPANY LIMITED Director 2016-06-02 CURRENT 2000-03-30 Active
ANTHONY LAVERN SPENCER TAYLOR'S BUSINESS SURVEYORS AND VALUERS LIMITED Director 2015-11-30 CURRENT 1994-12-07 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER TBS & V LIMITED Director 2015-11-30 CURRENT 1998-03-17 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS LTD. Director 2014-12-17 CURRENT 1994-08-24 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS HOLDINGS LIMITED Director 2014-12-17 CURRENT 2009-10-15 Active
ANTHONY LAVERN SPENCER EDDISONS TRUSTEE COMPANY LIMITED Director 2014-12-17 CURRENT 2011-09-27 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL LIMITED Director 2014-12-17 CURRENT 1996-11-20 Active
ANTHONY LAVERN SPENCER PHILIP DAVIES & SONS (GROUP) LIMITED Director 2014-12-17 CURRENT 1998-07-08 Active - Proposal to Strike off
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (PROPERTY MANAGEMENT) LIMITED Director 2014-12-17 CURRENT 2008-04-07 Active
ANTHONY LAVERN SPENCER MANOR COURT MANAGEMENT COMPANY (BARNSLEY) LIMITED Director 2014-01-23 CURRENT 2013-10-25 Active
ANTHONY LAVERN SPENCER EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2011-12-21 CURRENT 2008-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-12SH06Cancellation of shares. Statement of capital on 2019-01-18 GBP 60,000
2019-02-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-05DS01Application to strike the company off the register
2019-01-30SH20Statement by Directors
2019-01-30SH19Statement of capital on 2019-01-30 GBP 1
2019-01-30CAP-SSSolvency Statement dated 24/01/19
2019-01-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH NO UPDATES
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH NO UPDATES
2017-04-25AD03Registers moved to registered inspection location of 340 Deansgate Manchester M3 4LY
2017-04-24AD02SAIL ADDRESS CHANGED FROM: 340 DEANSGATE MANCHESTER M3 4LY ENGLAND
2017-04-24AD02SAIL ADDRESS CREATED
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-06-27AUDAUDITOR'S RESIGNATION
2016-06-22AP01DIRECTOR APPOINTED MR RICHARD KEITH ROE
2016-06-22AP01DIRECTOR APPOINTED MR ANTHONY LAVERN SPENCER
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES
2016-06-21AP03Appointment of Mr John Ashton Humphrey as company secretary on 2016-06-02
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM 4 the Parks Newton Le Willows WA12 0JQ
2016-06-15AA01Previous accounting period extended from 31/03/16 TO 30/04/16
2016-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052590340005
2016-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052590340006
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 60000
2015-11-02AR0114/10/15 FULL LIST
2015-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 60000
2014-12-19AR0114/10/14 FULL LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SWAINSON
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SWAINSON
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 052590340006
2014-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 052590340005
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 880000
2013-11-26AR0114/10/13 FULL LIST
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-07AR0114/10/12 FULL LIST
2012-04-16MISCSECTION 519
2011-12-21SH0202/09/11 STATEMENT OF CAPITAL GBP 880000
2011-10-19AR0114/10/11 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 5 LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON LANCASHIRE PR2 2YS
2010-10-18AR0114/10/10 FULL LIST
2010-01-14AR0114/10/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL THOMPSON / 01/10/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SWAINSON / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SWAINSON / 01/10/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL CHARLES / 01/10/2009
2009-11-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES / 17/07/2009
2009-01-06363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-07363sRETURN MADE UP TO 14/10/07; CHANGE OF MEMBERS
2006-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-27363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2005-12-21363(288)DIRECTOR RESIGNED
2005-12-21363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-07-25SASHARES AGREEMENT OTC
2005-07-2588(2)RAD 14/06/05--------- £ SI 1050000@1=1050000 £ IC 30000/1080000
2005-07-0688(2)RAD 14/06/05--------- £ SI 29999@1=29999 £ IC 1/30000
2005-06-30288aNEW DIRECTOR APPOINTED
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25123£ NC 100/1080000 14/06/05
2005-06-25RES04NC INC ALREADY ADJUSTED 14/06/05
2005-06-25287REGISTERED OFFICE CHANGED ON 25/06/05 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE
2005-06-25225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-06-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-23CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 643) LIMITED CERTIFICATE ISSUED ON 23/06/05
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18288bSECRETARY RESIGNED
2005-06-18288bDIRECTOR RESIGNED
2005-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to PUGH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUGH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-01 Satisfied LLOYDS BANK PLC
2014-08-27 Satisfied MR STEPHEN ANTHONY SWAINSON
DEBENTURE 2005-06-29 Satisfied ROY PUGH AND HELEN PUGH (SECURITY TRUSTEES)
DEBENTURE 2005-06-29 Satisfied LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED
DEBENTURE 2005-06-21 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-21 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of PUGH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUGH HOLDINGS LIMITED
Trademarks
We have not found any records of PUGH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUGH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as PUGH HOLDINGS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where PUGH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUGH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUGH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.