Company NameNOTT Pybus Holdings Limited
Company StatusDissolved
Company Number04700957
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed19 November 2015(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 03 January 2017)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(13 years, 2 months after company formation)
Appointment Duration7 months (closed 03 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Clifford Anthony Nott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameMr Michael James Tipper
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont
16 Station Road
Potton
Bedfordshire
SG19 2PU
Secretary NameMr Clifford Anthony Nott
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza 668 Hitchin Road
Luton
Bedfordshire
LU2 7XH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 November 2013Delivered on: 21 November 2013
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 August 2009Delivered on: 9 September 2009
Satisfied on: 18 June 2015
Persons entitled: Macquarie Bank Limited

Classification: A security debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 March 2007Delivered on: 11 April 2007
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 2003Delivered on: 9 September 2003
Satisfied on: 11 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
7 October 2016Application to strike the company off the register (3 pages)
7 October 2016Application to strike the company off the register (3 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Statement of company's objects (2 pages)
4 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of Michael James Tipper as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Michael James Tipper as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 105,020
(5 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 105,020
(5 pages)
18 March 2016Director's details changed for Michael James Tipper on 18 March 2016 (2 pages)
18 March 2016Director's details changed for Michael James Tipper on 18 March 2016 (2 pages)
19 November 2015Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page)
19 November 2015Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page)
19 November 2015Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages)
19 November 2015Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
18 June 2015Satisfaction of charge 3 in full (3 pages)
18 June 2015Satisfaction of charge 3 in full (3 pages)
10 April 2015Satisfaction of charge 047009570004 in full (4 pages)
10 April 2015Satisfaction of charge 047009570004 in full (4 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 105,020
(6 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 105,020
(6 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 105,020
(6 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 105,020
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Registration of charge 047009570004 (27 pages)
21 November 2013Registration of charge 047009570004 (27 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (6 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages)
9 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
3 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
3 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
3 April 2012Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page)
2 April 2012Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
10 May 2011Secretary's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages)
10 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 May 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 May 2011Secretary's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
10 May 2011Director's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages)
19 October 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 14/09/2010
(1 page)
19 October 2010Resolutions
  • RES13 ‐ Section 175(5)(a) 14/09/2010
(1 page)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
15 September 2010Total exemption small company accounts made up to 28 February 2010 (9 pages)
19 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (6 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
28 July 2009Total exemption small company accounts made up to 28 February 2009 (10 pages)
14 April 2009Return made up to 08/03/09; full list of members (5 pages)
14 April 2009Return made up to 08/03/09; full list of members (5 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
9 October 2008Total exemption small company accounts made up to 29 February 2008 (10 pages)
24 July 2008Return made up to 08/03/08; full list of members (5 pages)
24 July 2008Return made up to 08/03/08; full list of members (5 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
9 October 2007Total exemption small company accounts made up to 28 February 2007 (9 pages)
17 May 2007Resolutions
  • RES13 ‐ Auth to sell £1 ord sh 29/03/07
(1 page)
17 May 2007Resolutions
  • RES13 ‐ Auth to sell £1 ord sh 29/03/07
(1 page)
11 April 2007Particulars of mortgage/charge (9 pages)
11 April 2007Particulars of mortgage/charge (9 pages)
28 March 2007Return made up to 18/03/07; full list of members (3 pages)
28 March 2007Return made up to 18/03/07; full list of members (3 pages)
26 July 2006Group of companies' accounts made up to 28 February 2006 (29 pages)
26 July 2006Group of companies' accounts made up to 28 February 2006 (29 pages)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Return made up to 18/03/06; full list of members (3 pages)
12 April 2006Return made up to 18/03/06; full list of members (3 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
7 July 2005Group of companies' accounts made up to 28 February 2005 (31 pages)
7 July 2005Group of companies' accounts made up to 28 February 2005 (31 pages)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
7 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 April 2005Return made up to 18/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 August 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
3 August 2004Group of companies' accounts made up to 29 February 2004 (27 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
31 March 2004Return made up to 18/03/04; full list of members (8 pages)
31 March 2004Return made up to 18/03/04; full list of members (8 pages)
11 September 2003Ad 18/08/03--------- £ si 105019@1=105019 £ ic 1/105020 (2 pages)
11 September 2003Ad 18/08/03--------- £ si 105019@1=105019 £ ic 1/105020 (2 pages)
11 September 2003Particulars of contract relating to shares (3 pages)
11 September 2003Particulars of contract relating to shares (3 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
9 September 2003Particulars of mortgage/charge (4 pages)
4 September 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page)
4 September 2003Memorandum and Articles of Association (14 pages)
4 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2003Memorandum and Articles of Association (14 pages)
19 July 2003Director resigned (1 page)
19 July 2003Secretary resigned (1 page)
19 July 2003Director resigned (1 page)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed;new director appointed (2 pages)
19 July 2003Secretary resigned (1 page)
18 March 2003Incorporation (20 pages)
18 March 2003Incorporation (20 pages)