Picture Homes (Paddock Way) Limited

DataGardener
live
Micro

Picture Homes (paddock Way) Limited

07432590Private Limited With Share Capital

Unit 18 Cunningham Court, Lions Drive, Blackburn, BB12QX
Incorporated

08/11/2010

Company Age

15 years

Directors

1

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Picture Homes (paddock Way) Limited (07432590) is a private limited with share capital incorporated on 08/11/2010 (15 years old) and registered in blackburn, BB12QX. The company operates under SIC code 41202 and is classified as Micro.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 08/11/2010
BB12QX

Financial Overview

Total Assets

£494.1K

Liabilities

£1.42M

Net Assets

£-928.1K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Board of Directors

1
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-04-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:11-04-2024
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2021
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-12-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-11-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:24-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-06-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:07-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-07-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:12-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2013
Termination Director Company With Name
Category:Officers
Date:19-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-06-2012
Termination Director Company With Name
Category:Officers
Date:21-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:11-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-12-2010
Termination Director Company With Name
Category:Officers
Date:13-12-2010
Legacy
Category:Mortgage
Date:19-11-2010
Incorporation Company
Category:Incorporation
Date:08-11-2010

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date30/09/2017
Latest Accounts31/12/2016

Trading Addresses

Unit 18, Cunningham Court, Lions Drive, Blackburn, Lancashire, BB12QXRegistered

Contact

Unit 18 Cunningham Court, Lions Drive, Blackburn, BB12QX