Company Information for PETTERIL HILL LIMITED
FRP ADVISORY LLP, DERBY HOUSE 12, PRESTON, PR1 3JJ,
|
Company Registration Number
06144106
Private Limited Company
Liquidation |
Company Name | |
---|---|
PETTERIL HILL LIMITED | |
Legal Registered Office | |
FRP ADVISORY LLP DERBY HOUSE 12 PRESTON PR1 3JJ Other companies in CA4 | |
Company Number | 06144106 | |
---|---|---|
Company ID Number | 06144106 | |
Date formed | 2007-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts |
Last Datalog update: | 2018-08-04 05:57:05 |
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 |
---|---|---|
DAVID EDWARD WILSON |
||
DAVID EDWARD WILSON |
||
LINDA MARY WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN EDWARD WILSON |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM PETTERIL HILL SOUTHWAITE CARLISLE CUMBRIA CA4 0LU | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WILSON / 01/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWARD WILSON / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WILSON / 01/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM HIGH OAKS, CALTHWAITE PENRITH CUMBRIA CA11 9QZ | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON | |
AR01 | 07/03/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN EDWARD WILSON / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WILSON / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD WILSON / 11/03/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08 | |
88(2)R | AD 07/03/07--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-05-03 |
Appointmen | 2018-05-03 |
Resolution | 2018-05-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 157,001 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 23,417 |
Creditors and other liabilities
|
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 PETTERIL HILL LIMITED
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 416 |
Current Assets | 2012-02-01 | £ 416 |
Fixed Assets | 2012-02-01 | £ 916,421 |
Shareholder Funds | 2012-02-01 | £ 736,419 |
Tangible Fixed Assets | 2012-02-01 | £ 171,442 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PETTERIL HILL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PETTERIL HILL LIMITED | Event Date | 2018-05-03 |
Initiating party | Event Type | Appointmen | |
Defending party | PETTERIL HILL LIMITED | Event Date | 2018-05-03 |
Name of Company: PETTERIL HILL LIMITED Company Number: 06144106 Nature of Business: Agriculture Registered office: Petteril Hill Farm, Southwaite, Carlisle, CA4 0LU Type of Liquidation: Members Date o… | |||
Initiating party | Event Type | Resolution | |
Defending party | PETTERIL HILL LIMITED | Event Date | 2018-05-03 |
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. |