POCKLINGTON STEEL STRUCTURES LIMITED

Register to unlock more data on OkredoRegister

POCKLINGTON STEEL STRUCTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02820143

Incorporation date

20/05/1993

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DACopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1993)
dot icon15/03/2020
Final Gazette dissolved following liquidation
dot icon15/12/2019
Administrator's progress report
dot icon15/12/2019
Notice of move from Administration to Dissolution
dot icon14/11/2019
Administrator's progress report
dot icon30/05/2019
Administrator's progress report
dot icon01/12/2018
Administrator's progress report
dot icon28/11/2018
Notice of extension of period of Administration
dot icon05/07/2018
Notice of appointment of a replacement or additional administrator
dot icon05/07/2018
Notice of order removing administrator from office
dot icon28/05/2018
Administrator's progress report
dot icon13/12/2017
Notice of extension of period of Administration
dot icon15/11/2017
Administrator's progress report
dot icon13/06/2017
Administrator's progress report
dot icon18/12/2016
Notice of extension of period of Administration
dot icon18/12/2016
Administrator's progress report to 2016-10-20
dot icon17/08/2016
Notice of appointment of replacement/additional administrator
dot icon17/08/2016
Notice of resignation of an administrator
dot icon10/08/2016
Administrator's progress report to 2016-04-28
dot icon07/07/2016
Appointment of an administrator
dot icon07/07/2016
Court order
dot icon22/12/2015
Rectified The 2.24B was removed from the public register on 08/07/2016 pursuant to order of court
dot icon07/12/2015
Rectified The 2.34B was removed from the public register on 08/07/2016 pursuant to order of court
dot icon25/11/2015
Administrator's progress report to 2015-10-28
dot icon18/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 2015-11-19
dot icon31/05/2015
Administrator's progress report to 2015-04-28
dot icon04/12/2014
Administrator's progress report to 2014-10-28
dot icon10/06/2014
Administrator's progress report to 2014-04-28
dot icon10/06/2014
Notice of extension of period of Administration
dot icon22/12/2013
Administrator's progress report to 2013-11-23
dot icon24/06/2013
Administrator's progress report to 2013-05-23
dot icon10/12/2012
Administrator's progress report to 2012-11-23
dot icon10/12/2012
Notice of extension of period of Administration
dot icon16/07/2012
Administrator's progress report to 2012-06-14
dot icon10/04/2012
Statement of affairs with form 2.14B/2.15B
dot icon27/02/2012
Notice of deemed approval of proposals
dot icon13/02/2012
Statement of administrator's proposal
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/12/2011
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW on 2011-12-28
dot icon27/12/2011
Registered office address changed from Heron House Lancaster Road Carnaby Industrial Estate Carnaby Bridlington East Yorkshire YO15 3QY on 2011-12-28
dot icon22/12/2011
Appointment of an administrator
dot icon10/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Stephen John Barrett on 2009-12-31
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon18/05/2009
Return made up to 18/05/09; full list of members
dot icon15/12/2008
Accounts for a medium company made up to 2008-03-31
dot icon04/08/2008
Return made up to 18/05/08; full list of members
dot icon07/03/2008
Appointment terminated director nigel taylor
dot icon31/01/2008
Accounts for a small company made up to 2007-03-31
dot icon07/06/2007
Return made up to 18/05/07; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/07/2006
New director appointed
dot icon06/06/2006
Return made up to 18/05/06; full list of members
dot icon21/03/2006
Accounts for a small company made up to 2005-03-31
dot icon23/02/2006
Particulars of mortgage/charge
dot icon21/02/2006
Registered office changed on 22/02/06 from: bielby lane pocklington york north yorkshire YO42 1NT
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/06/2005
Return made up to 18/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/05/2004
Return made up to 18/05/04; full list of members
dot icon22/03/2004
Accounts for a medium company made up to 2003-03-31
dot icon07/07/2003
Return made up to 18/05/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 18/05/02; full list of members
dot icon27/02/2002
Accounts for a small company made up to 2001-03-31
dot icon15/07/2001
Return made up to 18/05/01; full list of members
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
Return made up to 18/05/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon27/01/2000
Registered office changed on 28/01/00 from: hern head house troutsdale snainton scarborough north yorks YO13 9PS
dot icon04/08/1999
Return made up to 18/05/99; full list of members
dot icon06/07/1999
Registered office changed on 07/07/99 from: carr lane hull road pocklington yorkshire YO4 2NT
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/05/1998
Return made up to 18/05/98; full list of members
dot icon17/03/1998
Director resigned
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/05/1997
Director resigned
dot icon28/05/1997
Return made up to 21/05/97; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1996-03-31
dot icon17/07/1996
Return made up to 21/05/96; no change of members
dot icon26/04/1996
Particulars of mortgage/charge
dot icon18/04/1996
Registered office changed on 19/04/96 from: c/o lloyd downson medina house 2 station ave bridlington YO16 4LZ
dot icon13/03/1996
New director appointed
dot icon15/08/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Return made up to 21/05/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon16/02/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/07/1994
Particulars of mortgage/charge
dot icon06/06/1994
Memorandum and Articles of Association
dot icon18/05/1994
New director appointed
dot icon18/05/1994
Return made up to 21/05/94; full list of members
dot icon27/04/1994
Accounting reference date shortened from 31/05 to 30/04
dot icon27/04/1994
Ad 17/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon27/04/1994
Secretary resigned;director resigned;new director appointed
dot icon27/04/1994
New secretary appointed;director resigned;new director appointed
dot icon07/04/1994
Certificate of change of name
dot icon24/03/1994
Particulars of mortgage/charge
dot icon03/03/1994
Resolutions
dot icon03/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/06/1993
Registered office changed on 17/06/93 from: classic house 174-180 old street london EC1V 9BP
dot icon20/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Stephen
Director
16/03/1994 - 24/02/1998
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/05/1993 - 06/06/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/05/1993 - 06/06/1993
36021
Taylor, Nigel Anthony
Director
29/02/1996 - 15/04/1997
1
Taylor, Nigel Anthony
Director
18/06/2006 - 02/03/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POCKLINGTON STEEL STRUCTURES LIMITED

POCKLINGTON STEEL STRUCTURES LIMITED is an(a) Dissolved company incorporated on 20/05/1993 with the registered office located at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POCKLINGTON STEEL STRUCTURES LIMITED?

toggle

POCKLINGTON STEEL STRUCTURES LIMITED is currently Dissolved. It was registered on 20/05/1993 and dissolved on 15/03/2020.

Where is POCKLINGTON STEEL STRUCTURES LIMITED located?

toggle

POCKLINGTON STEEL STRUCTURES LIMITED is registered at KPMG LLP, 1 Sovereign Square Sovereign Street, Leeds LS1 4DA.

What does POCKLINGTON STEEL STRUCTURES LIMITED do?

toggle

POCKLINGTON STEEL STRUCTURES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for POCKLINGTON STEEL STRUCTURES LIMITED?

toggle

The latest filing was on 15/03/2020: Final Gazette dissolved following liquidation.