Company NamePizza Promotions (UK) Limited
Company StatusDissolved
Company Number03774661
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Dissolution Date6 September 2022 (1 year, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Allan Todd
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(14 years, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 06 September 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Conifers Newton Morrell
Richmond
North Yorkshire
DL10 6HQ
Director NameMr Nicholas John Todd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Aldbrough Saint John
Richmond
North Yorkshire
DL11 7TL
Secretary NameRobert William Western
NationalityBritish
StatusResigned
Appointed20 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 Elmfield Road
Hurworth
Darlington
County Durham
DL2 2JJ
Secretary NameLaura Jane Davies
NationalityBritish
StatusResigned
Appointed12 June 2002(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2006)
RoleAdmin Asst
Correspondence Address32 The Oaklands
Middleton St George
Darlington
DL2 1BD
Secretary NameMr Stephen Wardle
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hallgarth Court
Newsham
Richmond
DL11 7RN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBarnet House
Dudley Road
Darlington
County Durham
DL1 4GG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington

Financials

Year2013
Net Worth£29,657
Cash£1,262
Current Liabilities£332,495

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Charges

4 December 2006Delivered on: 8 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the stanwick arms aldbrough st john richmond north yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 November 2006Delivered on: 28 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

18 December 2020Satisfaction of charge 2 in full (4 pages)
18 December 2020Satisfaction of charge 1 in full (4 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (7 pages)
23 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
31 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
17 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
4 July 2017Notification of Ian Todd as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ian Todd as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 May 2014Termination of appointment of Nicholas Todd as a director (1 page)
20 May 2014Termination of appointment of Nicholas Todd as a director (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(3 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 February 2014Registered office address changed from the Granary Aldbrough St John Richmond North Yorkshire DL11 7TL on 23 February 2014 (1 page)
23 February 2014Registered office address changed from the Granary Aldbrough St John Richmond North Yorkshire DL11 7TL on 23 February 2014 (1 page)
23 February 2014Appointment of Mr Ian Allan Todd as a director (2 pages)
23 February 2014Appointment of Mr Ian Allan Todd as a director (2 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (3 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
16 June 2009Registered office changed on 16/06/2009 from stanwick arms aldbrough st john richmond north yorkshire DL11 7SZ (1 page)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Appointment terminated secretary stephen wardle (1 page)
16 June 2009Location of register of members (1 page)
16 June 2009Appointment terminated secretary stephen wardle (1 page)
16 June 2009Registered office changed on 16/06/2009 from stanwick arms aldbrough st john richmond north yorkshire DL11 7SZ (1 page)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Location of register of members (1 page)
16 June 2009Location of debenture register (1 page)
16 June 2009Location of debenture register (1 page)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
16 June 2008Return made up to 20/05/08; full list of members (3 pages)
16 June 2008Return made up to 20/05/08; full list of members (3 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 20/05/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: aldbrough st john richmond north yorkshire DL11 7SZ (1 page)
23 October 2007Return made up to 20/05/07; full list of members (2 pages)
23 October 2007Registered office changed on 23/10/07 from: aldbrough st john richmond north yorkshire DL11 7SZ (1 page)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
22 October 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 February 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
19 February 2007Registered office changed on 19/02/07 from: unit J1 morton park way darlington DL1 4PG (1 page)
19 February 2007Registered office changed on 19/02/07 from: unit J1 morton park way darlington DL1 4PG (1 page)
19 February 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
24 February 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 20/05/05; full list of members (2 pages)
26 May 2005Return made up to 20/05/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
28 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
15 July 2004Return made up to 20/05/04; full list of members (6 pages)
15 July 2004Return made up to 20/05/04; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
14 February 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
28 May 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(6 pages)
28 May 2003Return made up to 20/05/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(6 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Return made up to 20/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 September 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
16 August 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Secretary resigned (1 page)
20 May 1999Incorporation (18 pages)
20 May 1999Incorporation (18 pages)