PUMPKIN PATCH LIMITED

Register to unlock more data on OkredoRegister

PUMPKIN PATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04008481

Incorporation date

05/06/2000

Size

Full

Contacts

Registered address

Registered address

1 City Square, Leeds LS1 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2000)
dot icon11/02/2019
Final Gazette dissolved following liquidation
dot icon11/11/2018
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2018
Liquidators' statement of receipts and payments to 2017-12-06
dot icon13/02/2017
Liquidators' statement of receipts and payments to 2016-12-06
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2015-12-06
dot icon11/02/2015
Liquidators' statement of receipts and payments to 2014-12-06
dot icon05/02/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/02/2013
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/12/2012
Administrator's progress report to 2012-12-06
dot icon06/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/08/2012
Administrator's progress report to 2012-07-18
dot icon02/04/2012
Result of meeting of creditors
dot icon06/03/2012
Statement of administrator's proposal
dot icon14/02/2012
Statement of affairs with form 2.14B/2.15B
dot icon02/02/2012
Registered office address changed from 83B Broad Street Reading Berkshire RG1 2AP on 2012-02-03
dot icon29/01/2012
Appointment of an administrator
dot icon10/10/2011
Duplicate mortgage certificatecharge no:4
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon08/02/2011
Full accounts made up to 2010-07-31
dot icon27/06/2010
Full accounts made up to 2009-07-31
dot icon20/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon20/06/2010
Director's details changed for Matthew John Washington on 2009-10-02
dot icon20/06/2010
Director's details changed for Maurice John Prendergast on 2009-10-02
dot icon20/06/2010
Director's details changed for Mr Neil Roy Cowie on 2009-10-02
dot icon20/06/2010
Director's details changed for Christine Joy Conyngham on 2009-10-02
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/06/2009
Director appointed mr neil roy cowie
dot icon10/06/2009
Return made up to 06/06/09; full list of members
dot icon10/06/2009
Appointment terminated director gregory muir
dot icon12/04/2009
Full accounts made up to 2008-07-31
dot icon17/07/2008
Ad 23/06/08\gbp si 16675000@1=16675000\gbp ic 3312000/19987000\
dot icon09/07/2008
Gbp nc 3325000/20000000\23/06/08
dot icon01/07/2008
Return made up to 06/06/08; full list of members
dot icon03/06/2008
Full accounts made up to 2007-07-31
dot icon10/03/2008
Director's change of particulars / christine conyngham / 10/03/2008
dot icon03/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon03/12/2007
Director resigned
dot icon05/07/2007
Return made up to 06/06/07; no change of members
dot icon04/10/2006
Secretary's particulars changed
dot icon04/10/2006
Director resigned
dot icon04/10/2006
Secretary resigned
dot icon18/09/2006
Total exemption full accounts made up to 2005-07-31
dot icon29/08/2006
New secretary appointed
dot icon29/08/2006
Director's particulars changed
dot icon29/08/2006
Secretary's particulars changed;director's particulars changed
dot icon21/06/2006
Return made up to 06/06/06; no change of members
dot icon26/01/2006
Director's particulars changed
dot icon19/12/2005
Full accounts made up to 2004-07-31
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon29/08/2005
Registered office changed on 30/08/05 from: unit 257 the glades shopping centre high street bromley kent BR1 1DN
dot icon22/08/2005
Return made up to 06/06/05; full list of members
dot icon21/07/2005
Particulars of mortgage/charge
dot icon10/02/2005
Secretary's particulars changed;director's particulars changed
dot icon12/09/2004
Return made up to 06/06/04; no change of members
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon17/05/2004
Secretary resigned;director resigned
dot icon17/05/2004
New secretary appointed
dot icon17/05/2004
New director appointed
dot icon09/01/2004
Accounts for a medium company made up to 2003-07-31
dot icon06/12/2003
Return made up to 06/06/03; full list of members; amend
dot icon06/12/2003
Ad 08/01/03--------- £ si 3300000@1
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Nc inc already adjusted 08/01/03
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon03/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon17/07/2003
Accounting reference date shortened from 31/12/03 to 31/07/03
dot icon30/06/2003
Return made up to 06/06/03; full list of members
dot icon12/05/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon27/01/2003
Accounts for a small company made up to 2001-12-31
dot icon26/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon17/10/2002
Return made up to 06/06/02; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2000-12-31
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon28/08/2000
Ad 10/08/00--------- £ si [email protected]=11999 £ ic 1/12000
dot icon09/08/2000
Particulars of mortgage/charge
dot icon26/07/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon09/07/2000
New secretary appointed;new director appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon09/07/2000
Secretary resigned
dot icon04/07/2000
Registered office changed on 05/07/00 from: freeman & partners 30 saint jamess street london SW1A 1HB
dot icon04/07/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Director resigned
dot icon08/06/2000
Secretary resigned
dot icon05/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
05/06/2000 - 05/06/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
05/06/2000 - 05/06/2000
36021
Sher, Stephen Charles
Director
05/06/2000 - 18/04/2004
1
Hadley, Christopher Andrew
Director
02/07/2000 - 02/02/2003
3
Muir, Gregory John
Director
18/04/2004 - 09/06/2009
4

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 PUMPKIN PATCH LIMITED

PUMPKIN PATCH LIMITED is an(a) Dissolved company incorporated on 05/06/2000 with the registered office located at 1 City Square, Leeds LS1 2AL. There are currently 5 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 PUMPKIN PATCH LIMITED?

toggle

PUMPKIN PATCH LIMITED is currently Dissolved. It was registered on 05/06/2000 and dissolved on 11/02/2019.

Where is PUMPKIN PATCH LIMITED located?

toggle

PUMPKIN PATCH LIMITED is registered at 1 City Square, Leeds LS1 2AL.

What does PUMPKIN PATCH LIMITED do?

toggle

PUMPKIN PATCH LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for PUMPKIN PATCH LIMITED?

toggle

The latest filing was on 11/02/2019: Final Gazette dissolved following liquidation.